Loading...
HomeMy WebLinkAboutMINUTES - 12192017 -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 December 19, 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--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1)) Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees Retirement Association, et al., California Court of Appeal, First Appellate District, Division 4, Case No. A141913 1. Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees Retirement Association, et al., Contra Costa County Superior Court Case No. C15-00598 2. Daniel Lynch v. Contra Costa County, WCAB No. ADJ102174873. Phillip Wisotsky v. Contra Costa County, WCAB Nos. ADJ8615123, ADJ8615126, ADJ9028973, ADJ3920434, ADJ1805067, ADJ2352204 4. 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought- “December is a month of lights, snow and feasts; time to make amends and tie loose ends; December 19, 2017 Contra Costa County Board of Supervisors Minutes 1 finish off what you started and hope your wishes come true.” -Unknown 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 CONSIDER CONSENT ITEMS (Items listed as C.1 through C.104 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 of the 2017 Chair of the Board Award. (Supervisor Glover)   DISCUSSION ITEMS   D. 1 CONSIDER Consent Items previously removed.    There were no items removed from consent for discussion.   D. 2 PUBLIC COMMENT (2 Minutes/Speaker)    Elijah Dominguez, resident of Martinez, spoke on his ongoing case with the County Sheriff's Department (handout attached); Jerome Knox, Love-A-Child Ministries, informed everyone of a free celebration, Christmas At the Fair, at the Antioch Fairgrounds on Saturday, December 23, 2017 from 12 noon to 4 p.m., featuring Santa, free game booths, clothing, toys and raffles, and cartoon character photo opportunities, for the less fortunate families of Contra Costa. All are welcome. (Flyer attached).   D.3 HEARING on the appeal of the Notice and Order to Abate a public nuisance on the real property located at 4049 Camino Vinedo, Martinez. (Assessor's Parcel No. 380-191-011; Owner: H.O. & Gloria J. Royal) (Jason Crapo, Department of Conservation and Development)       Speaker: Appellant, Doug Royal. Mr. Royal addressed the Board, and informed them that he has obtained a loan to complete the reconstruction of the residence, and is hiring a general contractor to do the work. He estimates two months to begin the reconstruction. CLOSED the public hearing; DIRECTED Mr. Royal to provide the Code Enforcement Department with documentation proving a construction loan exists; DIRECTED Code Enforcement to take no action for 60 days, to allow the general contractor to obtain the necessary permits and begin work; DIRECTED that if permits are not obtained and repairs begun, Code Enforcement proceed with the abatement.     AYE: District I 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 directing the Department of Conservation and Development to prepare an ordinance amending the County Building Code to require the installation of a roof-mounted solar photovoltaic system for new residential construction, as recommended by the Ad Hoc Committee on Sustainability. (Jason Crapo, Department of Conservation and Development) (No fiscal impact)    December 19, 2017 Contra Costa County Board of Supervisors Minutes 2    Speaker: Lisa Vorderbruggen, Building Industry Association. Following consideration the Board chose to defer action on preparation of an ordinance until the State of California has taken action. NO ACTION TAKEN.   D.5 HEARING to consider adopting Resolution No. 2017/432, amending the General Plan Land Use Element Map to redesignate certain publicly owned parcels, and making a related California Environmental Quality Act finding. (Will Nelson, Department of Conservation and Development) (100% Land Development Funds)       CLOSED the public hearing; FOUND that the project is exempt from the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines Section 15061(b)(3); ADOPTED Board Resolution No. 2017/432, amending the General Plan (County File #GP17-0005) to redesignate certain publicly-owned parcels to Airport Commercial, Public and Semi-Public, Parks and Recreation, Open Space, Watershed, and Water land use designations; and DIRECTED the Department of Conservation and Development Director or his designee to file a Notice of Exemption with the County Clerk.     AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.6 HEARING to consider adopting Resolution No. 2017/436 and Ordinance No. 2017-17 to allow commercial solar energy generating facilities in industrial and commercial zoning districts, and make a related California Environmental Quality Act finding. (Will Nelson, Department of Conservation and Development) (100% Land Development Funds)       Speaker: Marissa Mitchell, Intersect Power. Attachment 1 to Resolution No. 2017/436 The Draft General Plan Text Amendments, Section 8-M, Renewable Energy Resources Goals, is amended to include the goals for the year 2030: 8-M. To support the State of California’s efforts to fulfill the Renewable Portfolio Standard (RPS), which requires utilities to obtain 33% of electricity from renewable energy sources by 2020 and 50% by 2030. CLOSED the public hearing; FOUND that the project is exempt from the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines Section 15061(b)(3); ADOPTED the revised Board Resolution No. 2017/436, amending the General Plan (County File No. GP17-0006) to allow commercial/distribution-scale solar energy generating facilities in areas with certain land use designations after approval of a land use permit; ADOPTED Ordinance No. 2017-17 to allow commercial/distribution-scale solar energy generating facilities in Light Industrial, Heavy Industrial, and General Commercial zoning districts after approval of a land use permit; and DIRECTED the Department of Conservation and Development Director or his designee to file a Notice of Exemption with the County Clerk.     AYE: District I 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 accepting a report from the Department of Conservation and Development and providing direction to staff on the proposed approach for updating the Contra Costa County General Plan 2005-2020. (John Kopchik, Maureen Toms, and Will Nelson, Department of Conservation and Development)       ACCEPTED the report from Department of Conservation and Development (DCD) staff on the proposed approach for updating the Contra Costa County General Plan 2005-2020; CHOSE Option 2 as the approach to update the General Plan; and DIRECTED staff to proceed with a Request for Proposals to select a consultant to assist with updating the General Plan and preparing the Environmental Impact Report.     December 19, 2017 Contra Costa County Board of Supervisors Minutes 3  AYE: District I 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. 8 CONSIDER reports of Board members.    There were no items reported today.   Closed Session   ADJOURN    ADJOURNED today's meeting in memory of Valentin Alexeeff, former Director of Growth Management & Economic Development Agency. Adjourned at 12:35 p.m.   CONSENT ITEMS   Road and Transportation   C. 1 ADOPT Traffic Resolution No. 2017/4464 to prohibit parking at all times on a portion of Alves Lane (Road No. 5384A), 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. 2 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. 3 ADOPT Resolution No. 2017/438 approving and authorizing the Interim Public Works Director, or designee, to execute the Maintenance Agreement between Contra Costa County and the Round Hill Estates North Property Owners Association, Inc., to memorialize the maintenance of two as-built entryway monuments, 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 Special Districts & County Airports   C. 4 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or    December 19, 2017 Contra Costa County Board of Supervisors Minutes 4 C. 4 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with EOA, Inc., to extend the contract term from December 31, 2017 through December 31, 2018, with no change to payment limit, for continued support with compliance on mandated federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, 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. 5 APPROVE and AUTHORIZE the Director of Airports, or designee, to EXECUTE, on behalf of the County, a lease amendment between the County, as lessor, and Pacific States Aviation, Inc. (100% Airport Enterprise Fund)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Claims, Collections & Litigation   C. 6 DENY claims filed by Brian Apodaca, Joseph Augustine, Esma Cleave – Cleave Family Trust(2), CSAA for Frederick W. Good, JG, a minor, Timothy J. Murphy, Vidovation Corporation and John Woolery. DENY late claim filed by Andy Li.       AYE: District I 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 APPROVE and AUTHORIZE the County Counsel, or designee to execute, on behalf of the County and the Contra Costa County Water Agency, a joint defense agreement with Solano County in connection with their joint protest filed in the State Water Resources Control Board’s California WaterFix Project proceeding. (100% 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. 8 As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the County Counsel’s Office to extend the joint defense and cost-share agreement between the District and the City of Antioch related to the lawsuit Contra Costa County Flood Control and Water Conservation District v. Gary A. Eames, et al. (Contra Costa Co. Super. Ct. Case No. C15-02052), as recommended by the County Counsel. (50% City of Antioch; 50% Contra Costa County Flood Control 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 Statutory Actions   C. 9 ACCEPT Board members meeting reports for November 2017.      AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Ordinances   C. 10    December 19, 2017 Contra Costa County Board of Supervisors Minutes 5 C. 10 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 January 9, 2018, for adoption.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Appointments & Resignations   C. 11 REAPPOINT Bruce Ohlson to the District V seat on the Countywide Bicycle Advisory Committee, 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. 12 ACCEPT the resignation of Gary Grey, DECLARE a vacancy in the Consumer 60 Years or Older #1 seat on the In-Home Supportive Services Public Authority Advisory Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 13 REAPPOINT Sharon L. Anderson to be County Counsel of this County, effective December 19, 2017, for the term prescribed by Government Code section 27641: WAIVE requirements of Government Code section 24001 for this appointment and find that the best interests of the County are and will be served by this waiver, 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. 14 REAPPOINT Duane Steele to the District 3 seat on the County Planning Commission, as recommended by Supervisor Burgis.        AYE: District I 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 the medical staff reappointments, as recommended 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. 16 REAPPOINT Carlos Agurto to the Structural Pest Management Contractor seat, and APPOINT Gretchen Logue to the Sustainability Commission representative seat on the Integrated Pest Management Committee, 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. 17 APPOINT Deborah McGrath to the District V seat on the Family and Children's Trust Committee, 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 6 C. 18 APPOINT Dean E. Barbieri to the Member of the Bar seat on the Contra Costa County Public Law Library Board of Trustees, as recommended by the Internal Operations Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Appropriation Adjustments   C. 19 Employment and Human Services (0502/0504): APPROVE Appropriation and Revenue Adjustment No. 5037 authorizing an adjustment to the Child Welfare Services and CalWORKS expenditure budgets as part of the Department's FY 17/18 budget rebalance. (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. 20 2011 Local Revenue Fund (115300): APPROVE Appropriations and Revenue Adjustment No. 5043 increasing expenditure appropriations and estimated revenue by $593,178 from the State of California related to continued implementation of AB109 Public Safety Realignment for fiscal year 2017/18. (100% State AB 109 Public Safety Realignment 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 Intergovernmental Relations   C. 21 Park Dedication Trust Accounts (813600) / Public Works (4500): AUTHORIZE the Auditor-Controller to transfer $31,307 from the Park Dedication Fund Accounts to the Contra Costa Public Works Department; APPROVE Appropriation and Revenue Adjustment No. 5038 authorizing new revenue in the amount of $$31,307 in Public Works Department from Park Dedication Funds and appropriating it for County activities related to implementing the Urban Tilth Project at 323 Brookside Drive, 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 Personnel Actions   C. 22 ADOPT Position Adjustment Resolution No. 22197 to transition one Community Health Worker II-Project (represented) position and its incumbent into the Merit System classification of Community Health Worker II (represented) in the Health Services Department. (100% Federally Qualified Health Care 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 Leases   C. 23 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a lease with 3052 Willow Pass Road LLC, for 1,463 square feet of office space at 3024 Willow Pass Road, Suite D, Concord, for the Health Services Department-Autism, Behavior and Child Development Center (ABCD) program, for a term of 5 years, with two five-year renewal terms, at an initial annual rent of $35,988 for the first year with annual increases thereafter. (100% Enterprise 1 Fund)        December 19, 2017 Contra Costa County Board of Supervisors Minutes 7  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 24 ADOPT Resolution No. 2017/316 approving and authorizing the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, FY 2017 Edward Byrne Memorial Justice Assistance Grant in an amount not to exceed $171,089 for support of countywide law enforcement programming for the period October 1, 2017 through September 30, 2020. (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. 25 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $75,000 from Sunlight Giving Foundation to provide materials and supplies for the early literacy spaces in twelve of Contra Costa County Libraries for the period December 1, 2017 through November 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. 26 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $2,250 from California State Library and the California Center for the Book to provide for author visits for the period December 4, 2017 through June 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. 27 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award in an amount not to exceed $1,181,740 from the Department of Health Care Services, Children Medical Services for the Child Health and Disability Prevention, Health Care Program for Children in Foster Care, and the Psychotropic Medication Management and Monitoring oversight programs for the period July 1, 2017 through June 30, 2018. (51% 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. 28 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pittsburg Unified School District to pay the County an amount not to exceed $100,000 to provide school-based mental health intervention services to seriously emotionally disturbed children and youth for the period November 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. 29 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for a grant in an amount not to exceed $150,000 from the California Office of Housing and Community Development and ADOPT Resolution No. 2017/449, for the County to provide permanent supportive housing for persons who are homeless and in need of mental health services through the No Place Like Home Program. (No County match)        December 19, 2017 Contra Costa County Board of Supervisors Minutes 8  AYE: District I 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 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with University of California, San Francisco to extend the term through March 31, 2018 and increase the amount payable to County by $38,339 to a new amount payable of $51,119 for the Comparison of 3 Modes of Genetic Counseling in High-Risk Public Hospital Patients Research Project at Contra Costa Regional Medical Center and Health Centers. (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. 31 ADOPT Resolution No. 2017/452 approving and authorizing the Sheriff-Coroner, or designee, to enter into a Memorandum of Understanding with the Counties of Napa, Sonoma, Solano and the City of Santa Rosa for cost recovery associated with the emergency mutual aid response to the October 2017 California Wildfires, Federal Emergency Disaster Funds, FEMA -344-DR-CA. (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 APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 32 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with Francisco & Associates, Inc., effective December 19, 2017, to extend the term from February 28, 2018 through December 31, 2018, and to increase the payment limit by $50,000 to a new payment limit of $250,000, to continue providing assessment engineering services to complete existing projects, Countywide. (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. 33 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $351,183 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2018. (100% Library 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. 34 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Julie Peck, (dba Advocacy and Resolution Services), in an amount not to exceed $150,000 for ombudsman services for the period January 1, 2018 through December 31, 2019. (42% Federal, 48% State, 10% 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. 35 APPROVE and AUTHORIZE the Assessor, or designee, to execute a contract with Tyler Technologies, Inc., in the amount of $153,154 for maintenance and support of the AES Rapid 2000 computer automated appraisal system for the period of August 1, 2017 through July 31, 2018. (100% AB589 Property Tax Administration Program 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 9 C. 36 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Gemalto Cogent, Inc., in an amount not to exceed $120,000 for the services and maintenance enhancement of a dedicated on-site support engineer for the period December 19, 2017 through December 18. 2018. (100% CAL-ID Remote Access Network 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. 37 APPROVE and AUTHORIZE the Director of Risk Management to execute contracts with specified legal firms for defense of the County in workers' compensation, tort defense, and civil rights claims for the period January 1 through December 31, 2018, in accordance with a specified fee schedule. (100% Self-Insurance 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. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for Proposals in an amount not to exceed $1,060,000 for the operation of the Subsidized Temporary Experience with Pay for the Under-Employed Program for the period July 1, 2018 through June 30, 2019. (15% State, 85% 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. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ramon Berguer, M.D., in an amount not to exceed $300,000 to provide general surgery services at Contra Costa Regional Medical Center and Health Centers for the period January 1 through December 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. 40 APPROVE and AUTHORIZE the Sheriff- Coroner, or designee, to execute a contract with West Advanced Technologies, Inc., in an amount not to exceed $300,000 to provide consulting, design development, programming services and maintenance and support for the Automated Regional Information Exchange System for the period January 1, 2018 through June 30, 2019. (100% Urban Area Security Initiative funds)       Union representative have requested additional time to examine impacts on County employees, this item is therefore: RELISTED to a future date uncertain.   C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pro Transport-1, LLC, in an amount not to exceed $300,000 to provide non-emergency ambulatory transportation for mental health consumers and conserved patients for the period January 1, 2018 through December 31, 2019. (100% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 42 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a    December 19, 2017 Contra Costa County Board of Supervisors Minutes 10 C. 42 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with the City of Richmond to extend the term from December 31, 2017 through June 30, 2018, with no change to the current payment limit of $1,080,055, to facilitate the City’s continued use of jointly-administered North Richmond Mitigation Fee funding to implement services and programs authorized in the City/County-approved expenditure plans and co-staff the North Richmond Mitigation Fund Committee. (100% North Richmond Mitigation 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. 43 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract including County indemnification obligations with Iron Mountain Information Management Services, Inc., in an amount not to exceed $20,000 for remote data backup services for period January 1, 2018 through December 31, 2020. (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. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bayside Solutions, Inc., effective September 15, 2017, to increase the payment limit by $300,000 to a new payment limit of $954,000 to provide additional hours of consulting and recruitment services for the Health Services Department’s Information Systems Unit, with no change in the term of January 1 through December 31, 2017. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the U.S. Department of Veterans Affairs, Northern California Health Care System, effective December 1, 2017, to extend the term through March 31, 2018 and increase the payment limit by $160,000 to a new payment limit of $3,321,000 for continuation of nuclear medicine services to Contra Costa Regional Medical Center’s Nuclear Medicine 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. 46 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with Dillard Trucking, Inc., to extend the term from November 8, 2017 through November 8, 2018, with no change to the payment limit, for the 2016 On-Call Trucking Services Contract for Various Road and Flood Control Maintenance Work, 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. 47 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Seneca Family of Agencies, a Non-Profit Corporation of California, in an amount not to exceed $1,076,706 to provide wraparound services to increase foster care placement stability of children, for the period November 1, 2017 through June 30, 2018. (39% County; 43% State; 18% Federal Funding)       AYE: District I 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 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with    December 19, 2017 Contra Costa County Board of Supervisors Minutes 11 C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with National Alliance on Mental Illness Contra Costa in an amount not to exceed $299,767 to implement a family volunteer network program to support families with mentally ill family members for the period January 1 through June 30, 2018, including a six-month automatic extension through December 31, 2018 in an amount not to exceed $299,767. (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. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc. of Contra Costa County in an amount not to exceed $252,528 for support services to homeless county residents in the Supportive Housing Program for the period December 1, 2017 through November 30, 2018. (100% Federal McKinney-Vento Homeless 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. 50 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Department of Information Technology, a purchase order with Integrated Archive Systems in the amount of $118,726 for the renewal of Cisco Smartnet hardware and software maintenance of Cisco switches and network infrastructure hardware, for the period November 9, 2017 through November 30, 2018. (100% User fees)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BeavEx Inc., in an amount not to exceed $260,000 to provide courier services for medical items for 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. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Community Options for Families and Youth, Incorporated, effective November 1, 2017, to increase the payment limit by $645,336 to a new payment limit of $3,069,865 to provide additional school-based therapeutic behavioral services to seriously emotionally disturbed children and adolescents, with no change in the term of July 1, 2017 through June 30, 2018; and to increase the automatic extension payment limit by $272,668 to a new payment limit of $1,484,932 through December 31, 2018. (43% Federal Medi-Cal, 32% County Realignment, 22% Mental Health Services Act, 3% Pittsburg 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. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Diablo Medical and Sleep Clinic Medical Corporation, effective November 1, 2017, to increase the payment limit by $105,000 to a new payment limit of $225,000 to provide additional pulmonary and sleep medicine services, with no change in the term of June 1, 2015 through May 31, 2018. (100% Contra Costa Health Plan Community Fund III)        AYE: District I 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 a contract    December 19, 2017 Contra Costa County Board of Supervisors Minutes 12 C. 54 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Encore Clinical Consultation, Inc., to extend the term from December 31, 2017 through December 31, 2018 and increase the payment limit by $75,000 to a new payment limit of $325,000 to provide specialized administrative and consulting services with regard to medical and mental health programs in the County's detention system. (100% County General Fund, Budgeted)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 55 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order with R-Computer, Inc., in an amount not to exceed $116,742 for IBM Lotus Notes licenses and support, and a customer agreement with IBM for the period January 1 through December 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. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with DJR Healthcare Consulting, Inc., in an amount not to exceed $597,000 to provide consultation and technical assistance to the Contra Costa Regional Medical Center and Health Centers for the period January 1, 2018 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. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Asante Alliance, LLC, effective August 1, 2017, to increase the payment limit by $750,000 to a new payment limit of $850,000 for qualified consultants, contractors for hire, and/or direct placement candidates for hard to fill positions in the Health Services Information Technology Unit, with no change in the term from December 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. 58 APPROVE and AUTHORIZE the Public Defender, or designee, to execute a contract with Catholic Charities of the Diocese of Oakland (dba Catholic Charities of the East Bay), in an amount not to exceed $491,843 to provide civil legal deportation defense and community services for Stand Together CoCo, for the period January 1 through June 30, 2018. (100% State Public Safety 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. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Victor Kogler in an amount not to exceed $125,938 to provide consultation, technical assistance and operational support to the Behavioral Health Services Division/Alcohol and Other Drugs Services for the period January 1 through December 31, 2018. (10% Federal Prevention Set-Aside, 60% Federal Prevention Treatment Discretionary/Realignment, 30% County Realignment funds)       Union representative have requested additional time to examine impacts on County employees, this item is therefore: RELISTED to a future date uncertain.   C. 60 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services    December 19, 2017 Contra Costa County Board of Supervisors Minutes 13 C. 60 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Stryker Corporation to increase the payment limit by $870,000 to a new payment limit of $2,420,000 for endoscopic equipment, implants, and supplies for Contra Costa Regional Medical Center, with no change in the term of January 1, 2016 through December 31, 2018. (100% Hospital Enterprise Fund I)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project, effective July 1, 2017, to increase the payment limit by $58,714 to a new payment limit of $1,160,589 to provide additional drug abuse prevention and treatment services to youth and adults in East County, with no change in the term of July 1, 2017 through June 30, 2018. (8% Substance Abuse Prevention and Treatment Block Grant, 43% Drug Medi-Cal Realignment, 43% Federal Drug Medi-Cal, 6% Probation Department)       AYE: District I 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. 62 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with LSA, Associates, Inc., for additional environmental services for the Marsh Creek Road Bridge Replacement-Environmental Technical Studies Project, with no change to the payment limit or term, Clayton 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. 63 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, a purchase order amendment with Arthrex, Inc., to increase the payment limit by $90,000 to a new payment limit of $870,000 for medical instruments, supplies, and implants for Contra Costa Regional Medical Center, with no change in the term of February 1, 2016 through January 31, 2018. (100% Hospital Enterprise Fund I)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Anka Behavioral Health, Inc., in an amount not to exceed $4,341,029 to provide community services, support programs, and residential mental health services to County clients for the period July 1, 2017 through June 30, 2018; including a six-month automatic extension through December 31, 2018 in an amount not to exceed $2,170,514. (65% Mental Health Realignment, 35% 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. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with BHC Sierra Vista Hospital, Inc., in an amount not to exceed $250,000 to provide inpatient psychiatric hospital services to County-referred adults for the period November 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. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with    December 19, 2017 Contra Costa County Board of Supervisors Minutes 14 C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Elizabeth M. Berryman, M.D., in an amount not to exceed $225,000 to provide primary physician patient care at the County’s adult and juvenile detention facilities 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. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Peyman Keyashian, M.D., effective December 1, 2017, to increase the payment limit by $46,000 to a new payment limit of $551,000 to provide additional anesthesiology services at 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. 68 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Edgar G. Ibarra (dba Fast Eddie's Auto Service) in an amount not to exceed $75,000 to provide an automotive repair training program for the incarcerated for the period January 1, 2018 through February 28, 2019, and a contract with the City of Richmond's Richmond Workforce Development Board in an amount not to exceed $175,000 to provide an employment training program for the period January 1, 2018 through December 31, 2019. (100% AB 109 Local Innovation Subaccount)       AYE: District I 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 ADOPT Resolution No. 2017/454 approving and authorizing the Interim Public Works Director, or designee, to execute a contract with CleanStreet, a Californian Corporation, in an amount not to exceed $1,000,000, to provide routine street sweeping services for curbed streets in unincorporated Contra Costa County, for the period of December 19, 2017 through December 31, 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. 70 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with C&J Painting to increase the payment limit from $500,000 to a new payment limit of $3,000,000, for interior and exterior painting services, with no change to the original term of May 1, 2017 through April 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 Other Actions   C. 71 RECONSTITUTE the County Library Commission in its composition and powers and take related actions, as recommended by the Library Commission and County Librarian. (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. 72 AUTHORIZE the destruction of County records maintained by the County Counsel's Office that are over two years old and are no longer necessary or required for County purposes pursuant to Government Code section 26202, as recommended by the County Counsel.     December 19, 2017 Contra Costa County Board of Supervisors Minutes 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. 73 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a License Agreement with the United States of America by the Secretary of the Navy, allowing the County to use a portion of the former Naval Weapons Station in Concord to conduct public safety training, for the period of December 16, 2017 through December 15, 2018; and APPROVE and AUTHORIZE the Sheriff, or designee, to enter into Sublicense Agreements with other public agencies allowing those agencies to use the County-licensed portion of the former Naval Weapons Station in Concord to conduct public safety training for the period ending December 15, 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. 74 APPROVE clarification of Board action of October 17, 2017 (Item C.69), which approved and authorized 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, for the Domestic Homicide Prevention Demonstration Initiative, Lethality Assessment Program, to change the term of October 1, 2017 through September 30, 2018 to October 1, 2017 through September 30, 2019, with no change in the payment limit of $1,984,787. (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. 75 ADOPT Resolution No. 2017/444 and Resolution No. 2017/450 authorizing operation of the Ygrene Property Assessed Clean Energy (PACE) financing program in the unincorporated area of the County and AUTHORIZE the Conservation and Development Director, or designee, to execute an Operating Agreement with the Golden State Financing Authority and an Indemnification and Insurance Agreement with Ygrene Energy Fund, LLC. (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. 76 APPROVE clarification of Board action of August 2, 2011 (Item C.41), which authorized the Health Services Director to execute a contract with Total Renal Care, Inc., for blood treatment services for inmates and patients at the Martinez Detention Facility, to reflect the correct term of service as January 27, 2012 through January 26, 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. 77 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute PG&E interconnection agreements for net energy metering of solar electric generating facilities of 1,000 kW or less for various County-owned facilities, 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. 78 APPROVE Substantial Amendments to the FY 2016/17 and 2017/18 Annual Action Plans to (1) reprogram $1,927,000 in HOME Investment Partnerships Act funds previously allocated to Veteran's Square Apartments, Pittsburg to projects that are capable of expending the funds by the federal deadline and (2) allocate the reprogrammed funds together with approximately $500,000 in program income and $73,000 in FY 2018/19 funds to Twenty One and Twenty Three Nevin Apartments in Richmond ($2 million), and to Heritage Point Apartments in North Richmond ($500,000), as recommended by the Conservation and Development Director. (100% Federal funds)    December 19, 2017 Contra Costa County Board of Supervisors Minutes 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. 79 DESIGNATE the West County Detention Facility and the future West County Reentry, Treatment, and Housing Facility as mental health treatment facilities pursuant the Penal Code section 1369.1 for the purpose of administering psychotropic medications to individuals in county custody who have been adjudged incompetent to stand trial due to a mental disorder, refuse to take psychotropic medications and are unable to provide informed consent, as recommended by the Health Services Director and Sheriff-Coroner. (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. 80 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $24,115 to Sodexo America, LLC, for management and oversight of the Food and Nutrition Services Unit at the Contra Costa Regional Medical Center and Health Centers for the period June 1, 2017 through October 31, 2017. (100% Hospital Enterprise Fund I)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 81 DISCHARGE the Conservation and Development Director and the Interim Public Works Director from accountability for the collection of Drainage Area fees totaling approximately $72,000 that were not assessed on certain building permits issued between June 2015 and October 2017 due to a computer system error, and REFER measures being taken to improve the fee collection process to the Finance Committee. (100% Area Drainage 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. 82 APPROVE and AUTHORIZE the consolidation of elections for specified jurisdictions on file in the Contra Costa Elections Division and the Clerk of the Board of Supervisors for a by-mail election on March 6, 2018. (100% Election 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. 83 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on December 5, 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. 84 ADOPT Resolution No. 2017/451 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $1,600,000 to provide financing for the costs of construction of Riviera Family Apartments in Walnut Creek, 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. 85 ADOPT Resolution No. 2017/453 approving the Side Letter between Contra Costa County and the    December 19, 2017 Contra Costa County Board of Supervisors Minutes 17 C. 85 ADOPT Resolution No. 2017/453 approving the Side Letter between Contra Costa County and the California Nurses Association modifying the Preamble and Section 64 Duration of Agreement of the Memorandum of Understanding to extend the contract from December 31, 2017 through January 31, 2018, 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. 86 AUTHORIZE the Vice-Chair of the Board of Supervisors to sign a comment letter related to the Healthcare Services Municipal Services Review (MSR) released by the Contra Costa County Local Agency Formation Commission on December 2, 2017, as recommended by the County Administrator. (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. 87 APPROVE and AUTHORIZE Arts and Culture Commission of Contra Costa County (AC5), with direct administrative support and budgetary oversight of the County Administrator, or designee, to host the 20th Annual Arts Recognition Awards event to be held on January 14, 2018, pursuant to Administrative Bulletin No. 114. (32% State, 68% County; budgeted)        AYE: District I 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 ACCEPT the Contra Costa County Library Commission 2017 Annual Report and 2018 Work Plan, as recommended by the County Librarian. (No fiscal impact)       The Library Commisison has requested additional time to review the report. This matter is RELISTED to a future date uncertain.   C. 89 ACCEPT the Alcohol and Other Drugs Advisory Board 2017 Annual Report, 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. 90 ACCEPT the Treasurer’s Quarterly Investment Report as of September 30, 2017, as recommended by the County 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 C. 91 ACCEPT the November 2017 update to the operations of the Employment and Human Services Department Community Services Bureau, as recommended by the Employment and Human 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. 92 ACCEPT the 2017 year-end report on the activities of the Internal Operations Committee and APPROVE disposition of referrals as recommended by the 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. 93 ACCEPT year-end productivity report from the 2017 Public Protection Committee and APPROVE    December 19, 2017 Contra Costa County Board of Supervisors Minutes 18 C. 93 ACCEPT year-end productivity report from the 2017 Public Protection Committee and APPROVE recommended disposition of referrals, as recommended by the Public Protection 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. 94 ACCEPT the biennial report from the Health Services Department on the HIV Prevention and Needle Exchange Program, 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. 95 ACCEPT the report from the Employment and Human Services Department regarding the impacts of technology on client access to public benefits, 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. 96 ACCEPT the report from the Employment and Human Services Department on foster care Continuum of Care Reform, 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. 97 ACCEPT the 2017 report on the Local Planning and Advisory Council for Early Care and Education activities and countywide plan for early care and education, 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. 98 ACCEPT the 2017 report from the Employment and Human Services Department on the oversight and activities of the Community Services Bureau, 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. 99 ACCEPT the annual report from the Employment and Human Services Department on Innovative Community Partnerships and Whole Family Services, 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.100 ACCEPT the report from Employment and Human Services Department on Children and Family Services funding and prevention services, 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.101 ACCEPT the 2017 report from the Employment and Human Services Department on the CalFresh program, formerly known as Food Stamps and federally known as the Supplemental Nutritional Assistance Program, as recommended by the Family and Human Services Committee.    December 19, 2017 Contra Costa County Board of Supervisors Minutes 19     AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C.102 ACCEPT the report from the Health Services Department addressing mental health service issues and concerns raised by the the Family and Human Services Committee (F&HS), the Mental Health Commission, Civil Grand Jury Report No. 1703, and members of the public, as recommended by the F&HS.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C.103 ACCEPT the 2017 report from the Employment and Human Services Department on youth services, including an update on the Independent Living Skills Program, 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.104 ACCEPT the annual report from the Health Services Department on the health services provided to the homeless population in Contra Costa County through the Health Care for the Homeless Program, 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   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, December 19, 2017 Contra Costa County Board of Supervisors Minutes 20 651 Pine Street, Martinez, California. Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page: www.co.contra-costa.ca.us STANDING COMMITTEES The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the fourth Wednesday of the month at 1:30 p.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Candace Andersen) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Legislation Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Public Protection Committee (Supervisors Federal D. Glover and John Gioia) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. Airports Committee TBD See above Family & Human Services Committee December 25, 2017 Canceled See above Finance Committee December 25, 2017 Canceled See above Hiring Outreach Oversight Committee TBD See above Internal Operations Committee TBD See above Legislation Committee TBD See above Public Protection Committee TBD See above Transportation, Water & Infrastructure Committee TBD 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 21 Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs ARRA American Recovery & Reinvestment Act of 2009 BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BayRICS Bay Area Regional Interoperable Communications System BCDC Bay Conservation & Development Commission BGO Better Government Ordinance BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 22 FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District GIS Geographic Information System HCD (State Dept of) Housing & Community Development HHS (State Dept of ) Health and Human Services HIPAA Health Insurance Portability and Accountability Act HIV Human Immunodeficiency Syndrome HOV High Occupancy Vehicle HR Human Resources HUD United States Department of Housing and Urban Development IHSS In-Home Supportive Services Inc. Incorporated IOC Internal Operations Committee ISO Industrial Safety Ordinance JPA Joint (exercise of) Powers Authority or Agreement Lamorinda Lafayette-Moraga-Orinda Area LAFCo Local Agency Formation Commission LLC Limited Liability Company LLP Limited Liability Partnership Local 1 Public Employees Union Local 1 LVN Licensed Vocational Nurse MAC Municipal Advisory Council MBE Minority Business Enterprise M.D. Medical Doctor M.F.T. Marriage and Family Therapist MIS Management Information System MOE Maintenance of Effort MOU Memorandum of Understanding MTC Metropolitan Transportation Commission NACo National Association of Counties NEPA National Environmental Policy Act OB-GYN Obstetrics and Gynecology O.D. Doctor of Optometry 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) December 19, 2017 Contra Costa County Board of Supervisors Minutes 23 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 24 RECOMMENDATION(S): 1. OPEN the hearing on the appeal of the Notice and Order to Abate a public nuisance on the real property located at 4049 Camino Vinedo, Martinez, CA in Contra Costa County; Assessor's Parcel No. 380-191-011; RECEIVE and CONSIDER oral and written testimony and other evidence from the County Abatement Officer, the property owner, and other persons; and CLOSE the hearing. 2. FIND that the facts set forth below are true. 3. AFFIRM the County Abatement Officer's determination in the Notice and Order to Abate by finding that the substandard building under construction with expired building permits, which is substandard due to inadequate sanitation, nonconforming wiring, plumbing and mechanical equipment, and faulty weather protection, and which is presently occupied without a final inspection or certificate of occupancy issued by the building official, on the above-referenced real property is a public nuisance in violation of Contra Costa County Ordinance Code sections 72-6.202, 74.2002, and 712-4.014; California Health and Safety Code section 17920.3; and California Residential Code sections R109.1.6 and R110.1. 4. ORDER the property owner to abate the public nuisance by doing all of the following within thirty (30) days of the mailing of the Board's decision: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes:See Addendum VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jason Crapo, 925-674-7723 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 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:December 19, 2017 Contra Costa County Subject:Appeal of Abatement Action at 4049 Camino Vinedo, Martinez, CA owner H.O. and Gloria J. Royal December 19, 2017 Contra Costa County Board of Supervisors Minutes 25 RECOMMENDATION(S): (CONT'D) a. Vacate the substandard building; and b. Remove the junk, debris, garbage, rodent harborages, and combustible material from the interior of the substandard building and premises; and c. Either obtain the appropriate building permits for the substandard building and an approved final inspection, or secure the substandard building according to the County standards for securing a vacant structure found in Contra Costa County Ordinance Code section 720-4.406. 5. DIRECT the County Abatement Officer to remove the junk, debris, garbage, rodent harborages, and combustible material form the interior of the substandard building and the premises, secure the substandard building in accordance with Contra Costa County Ordinance Code section 720-4.406 and charge the cost of the work and all administrative costs to the property owner, if the property owner does not comply with the Board's order to abate the public nuisance. 6. DIRECT the County Abatement Officer to send the Board's decision by first-class mail to the property owner and to each party appearing at this hearing, and to file the Board's decision with the Clerk of the Board of Supervisor. FISCAL IMPACT: Staff estimates the cost of clearing the interior of the substandard building and the premises and securing the substandard building to be approximately $20,000. If the County Abatement Officer performs the work of abatement and the property owner does not pay, the actual cost of the work and all administrative costs will be imposed as a lien on the property after notice and a hearing, and may be collected as an assessment against the property. BACKGROUND: The real property located at 4049 Camino Vinedo, Martinez, CA in Contra Costa County; APN 380-191-011 is owned by H.O. & Gloria J. Royal. 1. The above-referenced property is located in a single-family residential zoning district.2. Contra Costa County Ordinance Code section 72-6.202 prohibits the erection, construction, enlargement, alteration, repair, movement, improvement, removal, conversion, or demolition of any building or structure regulated by Title 7 of the County Ordinance Code, or the performance of any work regulated by Title 7 of the County Ordinance Code, without the necessary permits from the county building official. 3. Contra Costa County Ordinance Code section 74-2.002 and California Residential Code sections R109.1.6 and R110.1 prohibit occupancy of a building until a final inspection is made and the building official issues a certificate of occupancy. 4. Contra Costa County Ordinance Code section 712-4.014 prohibits violations of State Housing Law (California Health & Safety Code section 17910 et seq.), and California Health & Safety Code section 17920.3 enumerates conditions that would result in a building being declared substandard, including inadequate sanitation, nonconforming wiring, plumbing, or mechanical equipment, and faulty weather protection. 5. County staff made an initial inspection of the above-referenced property on October 27, 2015. County staff observed the occupation of a substandard building under construction, including inadequate sanitation, nonconforming wiring, plumbing, and mechanical equipment, and faulty weather protection, in violation of Contra Costa County Ordinance Code section 712-4.014 and California Health and Safety Code section 17920.3, subsections (a) 1, 3, 5, 6, and 10, (d), (e), (f), and (g). Inspection of county files related to the above-referenced property revealed that the building permit issued for construction of the substandard building (BI423969) had expired, and occupancy had occurred without an approved final inspection or issuance of a certificate of occupancy in violation of Contra Costa County Ordinance Code sections 72-6.202 and 74.2002, and California Residential Code sections R109.1.6 and R110.1. County staff also observed an accumulation of junk, debris, garbage, rodent harborages, and combustible materials on the site. 6. Re-inspections of the property on January 21, 2016, March 11, 2016, May 17, 2016, August 31, 2016,7. December 19, 2017 Contra Costa County Board of Supervisors Minutes 26 October 19, 2016, April 13, 2017, August 29, 2017, September 1, 2017, and October 24, 2017 showed that the property continued to be in violation of Contra Costa County Ordinance Code sections 72-6.202, 74.2002, and 712-4.014; California Health & Safety Code section 17920.3, subsections (a) 1, 3, 5, 6, and 10, (d), (e), (f), and (g); and California Residential Code sections R109.1.6 and R110.1. See Attachment A for the chronology of events and site inspections at the property. The Notice and Order to Abate was served on the property owner and all persons known to be in possession of the property by certified mail on August 31, 2017 and posted on the above-referenced property on September 1, 2017. 8. The property owner filed an Appeal of Notice and Order to Abate on September 14, 2017. Notice of this appeal hearing was sent to the property owner by the Clerk of the Board by both certified and regular mail on December 7, 2017. 9. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not approve the recommended actions, unsafe conditions representing a public nuisance will continue to exist on the subject property. CLERK'S ADDENDUM Speaker: Appellant, Doug Royal. Mr. Royal addressed the Board, and informed them that he has obtained a loan to complete the reconstruction of the residence, and is hiring a general contractor to do the work. He estimates two months to begin the reconstruction. CLOSED the public hearing; DIRECTED Mr. Royal to provide the Code Enforcement Department with documentation proving a construction loan exists; DIRECTED Code Enforcement to take no action for 60 days, to allow the general contractor to obtain the necessary permits and begin work; DIRECTED that if permits are not obtained and repairs begun, Code Enforcement proceed with the abatement. ATTACHMENTS Appeal of Notice to Abate Letter of Complaint Attachment A Chronology of Events Exhibit A - Photos December 19, 2017 Contra Costa County Board of Supervisors Minutes 27 December 19, 2017 Contra Costa County Board of Supervisors Minutes 28 December 19, 2017 Contra Costa County Board of Supervisors Minutes 29 December 19, 2017 Contra Costa County Board of Supervisors Minutes 30 November 30, 2017 Attachment A Chronology of Events for 4049 Camino Vinedo Owner: H.O. and Gloria J. Royal Site address: 4049 Camino Vinedo, Martinez, CA 94553 APN: 380-191-011 REF: BIRF15-00930 The follow chronology of events documents the code violations observed by County staff culminating in the Notice and Order to Abate. December 8, 2008: Demolition to fire damaged house without required building permits. August 19, 2009: Building permit BI423969 issued for the repair of fire damaged house and 891 sq. ft. addition. First approved inspection August 9, 2011. May 16, 2013: Building permit BI423969 expired. November 14, 2013: New building permit BIAD13-009765 issued to replace the original expired permit. September 30, 2014: Building permit BIAD13-009765 expired. October 27, 2015: Photos taken of site after receiving complaint from Contra Costa County Sheriff’s department. On November 23, 2015, the current code enforcement case BIRF15-00930 was opened and a Notice to Comply letter was posted and served for violations including, but not limited to, an occupied substandard structure, expired building permits and excessive debris on site constituting a residential property nuisance. See photos dated October 27, 2015 in Exhibit A. January 21, 2016: Subsequent site visit to follow up on the Notice to Comply. All violations observed on October 27, 2015 still present. No building permits obtained. Substandard structure occupied. See photo dated January 21, 2016 in Exhibit A. March 11, 2016: Site visit found violations still present with minimal progress towards compliance. No building permits obtained. Substandard structure occupied. See photos dated March 11, 2016 in Exhibit A. March 28, 2016: Posted and served the Notice of Intent to Record a Notice of Pending Nuisance Abatement. May 17, 2016: Follow up site visit. Violations still present. No permits. Substandard structure occupied. See photo dated May 17, 2016 in Exhibit A. June 1, 2016: Notice of Pending Nuisance Abatement Proceeding (recorded) posted and served. See photo dated June 1, 2016 in Exhibit A. August 31, 2016: Some progress observed towards cleaning the site, but still no building permits or certificate of occupancy. Substandard structure occupied. See photo dated August 31, 2016 in Exhibit A. October 19, 2016: Violations still present. No certificate of occupancy. Substandard structure occupied. See photo dated October 19, 2016 in Exhibit A. December 5, 2016: Posted and served Notice of Violation. December 19, 2017 Contra Costa County Board of Supervisors Minutes 31 November 30, 2017 April 13, 2017: Site visit following complaint received. Continuing violation observed on the site. August 29, 2017: Site inspection showed no progress. Previous violations still observed on site. No active permits issued. Prepared Notice and Order to Abate. September 1, 2017: Site visit confirmed with neighbors that structure is occupied. Structure has no power and expired permits. Unfit for occupancy. Notice and Order to Abate posted and served. October 24, 2017: No permits obtained. Substandard structure still occupied. Excessive debris on site representing residential property nuisance. See photos dated October 24, 2017 in Exhibit A. Attached: Exhibit A – photos December 19, 2017 Contra Costa County Board of Supervisors Minutes 32 October 27, 2015 Exhibit A -PhotosPhotos December 19, 2017 Contra Costa County Board of Supervisors Minutes 33 January 21, 2016 Exhibit A -Photos January 21, 2016 Photos December 19, 2017 Contra Costa County Board of Supervisors Minutes 34 March 11, 2016 Exhibit A -PhotosPhotos December 19, 2017 Contra Costa County Board of Supervisors Minutes 35 May 17, 2016 Exhibit A -Photos May 17, 2016 Photos December 19, 2017 Contra Costa County Board of Supervisors Minutes 36 June 1, 2016 Exhibit A -Photos June 1, 2016 Photos December 19, 2017 Contra Costa County Board of Supervisors Minutes 37 August 31, 2016 Exhibit A -Photos August 31, 2016 Photos December 19, 2017 Contra Costa County Board of Supervisors Minutes 38 October 19, 2016 Exhibit A -Photos October 19, 2016 Photos December 19, 2017 Contra Costa County Board of Supervisors Minutes 39 October 24, 2017 Exhibit A -Photos October 24, 2017 Photos December 19, 2017 Contra Costa County Board of Supervisors Minutes 40 Exhibit A -Photos December 5, 2017 Photos December 5, 2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 41 RECOMMENDATION(S): DIRECT the Department of Conservation and Development to prepare an ordinance amending the County Building Code to require the installation of solar photovoltaic systems for new residential construction, as recommended by the Ad Hoc Committee on Sustainability. FISCAL IMPACT: There is a nominal cost related to drafting the ordinance. The requirements of such an ordinance would have upfront cost and potentially longer term savings implications for new home buyers. BACKGROUND: At its meeting on November 13, 2017 the Ad Hoc Committee on Sustainability received a report from staff in the Department of Conservation and Development (DCD) concerning the Model Solar Ordinance Toolkit recently released by the Bay Area Regional Collaborative (BARC), Bay Area Air Quality Management District (BAAQMD), and Bay Area Regional Energy Network (BayREN). The intent of the Model Solar Ordinance Toolkit is to facilitate the adoption of local ordinances requiring the installation of solar energy systems for new residential construction. The State of California has established a goal to include requirements in the 2019 California Building Code (CBC) for new residential construction to APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Jason Crapo, 925-674-7722 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: D.4 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:December 19, 2017 Contra Costa County Subject:Ordinance to Require Solar Energy Systems for New Residential Construction December 19, 2017 Contra Costa County Board of Supervisors Minutes 42 BACKGROUND: (CONT'D) achieve the standard of Zero Net Energy (ZNE), which refers to the concept that a building generates as much energy as it consumes over the course of a year. The California Energy Commission (CEC) is the State agency responsible for developing the building code standards for ZNE. The CEC developed the Model Solar Ordinance advocated by the regional agencies as an incremental step to prepare local jurisdictions for the implementation of ZNE. Installation of rooftop solar, or an acceptable alternative, is expected to be a component of ZNE requirements in the 2019 CBC. The adoption of a local ordinance amending the California Building Code to require the installation of solar photovoltaic systems on new residential construction would further the goals of the County's Climate Action Plan and would represent an incremental step towards the achieving ZNE standards that are anticipated to be included in the 2019 California Building Code. Adoption of a local ordinance requiring the installation of solar energy systems for new residential construction will result in additional costs associated with the construction of new housing. The requirements of such an ordinance would be expected to add several thousands of dollars to the up-front cost of each housing unit and may require design changes to some proposed housing projects so that solar energy systems can be incorporated into the design. The California Public Utilities Commission funded a cost effectiveness study that found the initial cost of installing a solar photovoltaic system for new residential construction is offset by cost savings associated with reduced energy consumption over the life of the building. To more fully understand the impacts of the proposed model solar ordinance on residential construction, staff will solicit comments on the model solar ordinance from the Building Industry Association and include any comments provided in the staff report accompanying the introduction of the proposed local ordinance. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not approve this action, DCD will not prepare and introduce the proposed ordinance. CLERK'S ADDENDUM Speaker: Lisa Vorderbruggen, Building Industry Association. Following consideration the Board chose to defer action on preparation of an ordinance until the State of California has taken action. NO ACTION TAKEN. December 19, 2017 Contra Costa County Board of Supervisors Minutes 43 RECOMMENDATION(S): 1. OPEN the public hearing and receive testimony on the General Plan Land Use Element Map Update. 2. CLOSE the public hearing. 3. FIND that the project is exempt from the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines Section 15061(b)(3), because it can be seen with certainty that there is no possibility that the project may have a significant effect on the environment. 4. ADOPT Board Resolution No. 2017/432, amending the General Plan (County File #GP17-0005) to redesignate certain publicly-owned parcels to Airport Commercial, Public and Semi-Public, Parks and Recreation, Open Space, Watershed, and Water land use designations. 5. DIRECT the Department of Conservation and Development Director or his designee to file a Notice of Exemption with the County Clerk. FISCAL IMPACT: No impact to the General Fund. Costs incurred processing the proposed GPA are covered by DCD's regular operating budget (100% Land Development Funds). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Will Nelson (925) 674-7791 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 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:December 19, 2017 Contra Costa County Subject:General Plan Amendment - Land Use Element Map Update December 19, 2017 Contra Costa County Board of Supervisors Minutes 44 BACKGROUND: California Government Code Section 65302(a) sets forth the requirement for each general plan to contain a land use element that designates the general distribution and location of the various land uses (housing, industry, open space, agriculture, public use, etc.) within a jurisdiction’s planning area. The County General Plan Land Use Element (LUE) Map satisfies this requirement. Over the last 10 years many thousands of acres throughout the county have been acquired by public agencies, but these acquisitions are not reflected on the current LUE Map. The proposed GPA involves changing the land use designations for these parcels to reflect their public ownership and use. This GPA also includes changes to the land use designations for numerous parcels throughout the county that already contain public infrastructure. The proposed revisions involve 284 parcels containing approximately 19,893 acres, and are shown in the series of maps in Attachment 1. New Public Agency Land Acquisitions While numerous public agencies acquired land throughout the county over the last decade, acquisitions by the East Bay Regional Park District (EBRPD), East Bay Municipal Utility District (EBMUD), Contra Costa Water District (CCWD), and Transmission Agency of Northern California (TANC) account for 18,516 (93.1%) of the acres involved in this GPA. These lands were purchased for use as regional parkland, habitat preservation, watershed protection, and mitigation for environmental impacts associated with other projects. Nearly all of this acreage is currently designated Agricultural Lands (AL) and would be redesignated to either Parks and Recreation (PR), Watershed (WS), or Open Space (OS). Many small land acquisitions were made by various agencies for a variety of purposes including construction of fire stations, schools, parks, community centers, and flood control infrastructure. The land use designations for these parcels would be changed to Public and Semi-Public (PS), PR, or OS depending on the use. Existing Public Agency Land Uses While reviewing the LUE Map, staff noticed numerous instances where a parcel’s land use designation does not match the actual public use already established on the site. Examples include, but are not limited to, parcels containing schools, post offices, fire stations, neighborhood parks, and utility infrastructure. Specific examples include the Byron Sanitary District's treatment facility, which is located on land designated AL, and John Swett High School in Crockett, where the wood/metal shop building is partially located on land designated Multiple-Family Residential – Low Density Multiple-Family Residential – Low Density. Staff proposes changing the land use designations for these properties to PS, PR, or OS as appropriate, given the established uses. The only exception is at Buchanan Field Airport, where staff proposes slight modifications to the boundary of the exiting Airport Commercial (ACO) designation to reflect the true location of the Crowne Plaza (formerly Sheraton) Hotel that has long existed on the airport property. This change would not impact the airport or surrounding properties. Waterways Staff also proposes changing the land use designations for several segments of various creeks and drainages to OS. Creeks and drainages currently tend to be designated PS; however, this designation suggests the presence of significant public infrastructure or active use by a public agency. Changing the designations of these waterways to OS will better reflect their natural or semi-natural state and further improve the accuracy of the LUE Map. Growth Management Program Review Process for General Plan Amendments The Growth Management Program (GMP) was approved by Contra Costa County voters through adoption of Measure C-1988 and Measure J-2004. The GMP is designed to help the County, cities, and Contra Costa Transportation Authority plan for and accommodate the continued increases in population and jobs that are expected to occur through the year 2035. Incorporated into the GMP is a 16-step process for reviewing proposed December 19, 2017 Contra Costa County Board of Supervisors Minutes 45 GPAs. Step 1 requires a determination as to whether a proposed GPA would generate 500 or more net new peak hour vehicle trips and add 50 or more net new vehicle trips to any Route of Regional Significance. GPAs that do not generate the specified number of vehicle trips are exempt from the GMP review process. The proposed GPA involves updating the LUE Map to reflect current conditions. As indicated above, approximately 93% of the acreage involved in this GPA would be redesignated from AL to either PR, OS, or WS. While all of these land use designations are classified as non-urban, the PR, OS, and WS designations are less intensive than AL in terms of allowed density and use. The proposed GPA also includes numerous parcels whose urban land use designations (e.g., Single-Family Residential, Commercial, Heavy Industry) would be changed to the less-intensive PR, PS, and OS designations. As the proposed GPA reduces overall land use intensity and would not increase trip generation, it is exempt from the GMP review process. County Planning Commission Hearing The County Planning Commission considered the proposed GPA at a hearing on November 8, 2017. No public testimony was given and no written comments were received. The Commission voted 7-0 to recommend that the Board of Supervisors find the project exempt from the requirements of CEQA and adopt the proposed GPA. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not adopt the proposed GPA, then existing and planned uses for approximately 19,893 acres throughout the county will continue to be reflected inaccurately on the LUE Map. CLERK'S ADDENDUM CLOSED the public hearing; FOUND that the project is exempt from the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines Section 15061(b)(3); ADOPTED Board Resolution No. 2017/432, amending the General Plan (County File #GP17-0005) to redesignate certain publicly-owned parcels to Airport Commercial, Public and Semi-Public, Parks and Recreation, Open Space, Watershed, and Water land use designations; and DIRECTED the Department of Conservation and Development Director or his designee to file a Notice of Exemption with the County Clerk. AGENDA ATTACHMENTS Resolution No. 2017/432 Attachment 1 - General Plan Amendment No. GP17-0005 Attachment 2 - Notification Materials MINUTES ATTACHMENTS Signed Resolution No. 2017/432 December 19, 2017 Contra Costa County Board of Supervisors Minutes 46 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/432 IN THE MATTER OF approving a General Plan Amendment for the General Plan Land Use Element Map Update. WHEREAS, on Tuesday, December 19, 2017, the Board of Supervisors held a public hearing to consider amending the Contra Costa County General Plan to more accurately depict on the Land Use Element Map land ownership and use by public agencies (County File No. GP17-0005). WHEREAS, the proposed General Plan Amendment is part of the third consolidated General Plan Amendment for calendar year 2017. NOW, THEREFORE, the Contra Costa County Board of Supervisors resolves as follows: 1. The Board finds that adoption of General Plan Amendment GP17-0005 is in the public interest, pursuant to California Government Code Section 65358(a), as it would substantially improve the accuracy of the General Plan Land Use Element Map. 2. The Board finds that General Plan Amendment GP17-0005 is consistent with the goals and policies contained in the General Plan, allowing the General Plan to remain internally consistent, and complies with the requirements of the Growth Management Program administered by the Contra Costa Transportation Authority. 3. The Board hereby adopts General Plan Amendment GP17-0005, amending the Contra Costa County General Plan to redesignate certain publicly-owned parcels to Airport Commercial, Public and Semi-Public, Parks and Recreation, Open Space, Watershed, and Water land use designations, as shown on Attachment 1 to the December 19, 2017, Board Order authorizing approval of this General Plan Amendment. Contact: Will Nelson (925) 674-7791 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 47 December 19, 2017 Contra Costa County Board of Supervisors Minutes 48 ATTACHMENT 1 GENERAL PLAN AMENDMENT NO. GP17-0005 REVISIONS TO THE GENERAL PLAN LAND USE ELEMENT MAP December 19, 2017 Contra Costa County Board of Supervisors Minutes 49 §¨¦780 §¨¦80 §¨¦680 }þ160 §¨¦580 §¨¦580 }þ13 }þ24 §¨¦80 §¨¦680 }þ4 }þ4 §¨¦680 }þ4 }þ4 }þ4 567J4 §¨¦80 §¨¦580 §¨¦80 §¨¦680 }þ242 }þ160 }þ24 }þ4 §¨¦880 §¨¦980 Bethel HERCULES PINOLE RICHMOND MARTINEZ CONCORDPLEASANTHILL WALNUTCREEKLAFAYETTE CLAYTON ANTIOCH OAKLEY BRENTWOOD SANRAMON DANVILLE ORINDA MORAGA EL SAN PABLO ElSobrante Rodeo Crockett Alamo Knightsen DiscoveryBay Byron BayPoint Pacheco Blackhawk Diablo PITTSBURG Canyon PortCosta RICHMOND Clyde NorthRichmond Saranap ContraCostaCentre MtView VineHill TaraHills MontalvinManor Bayview EastRichmond Heights North Gate Reliez Valley Alham-braValley Rollingwood ShellRidge AcalanesRidge CastleHill CaminoTassajara NorrisCanyon Briones DoughertyValley Island BENICIA VALLEJO ALBANY BERKELEY OAKLAND EMERYVILLE PIEDMONT SANFRANCISCO DUBLIN LIVERMORECastroValley CERRITO Carq.Strait R.S. SanPabloBay SanFranciscoBay SuisunBay San Pablo Reservoir BrionesReservoir Los Vaqueros Reservoir CliftonCourtForebay FranksTractSacramento RiverHonkerBay San Leandro Reservoir Carquinez Strait RiverJoaquinSan Old RiverBigBreak LafayetteReservoir AlamedaCounty SolonoCounty SacramentoCounty SanJoaquinCounty MountDiablo StatePark BrionesRegionalPark Wildcat Canyon Regional Park Tilden Regional Park Keller Black DiamondMinesRegional Preserve BrownsIsland DiabloFoothillsRegionalPark Las TrampasRegionalWilderness BishopRanch Morgan TerritoryRegional Park Round ValleyRegional Preserve Marsh CreekState Park VascoCavesRegionalPark Byron JerseyIsland Redwood Regional Park CrockettHillsRegionalPreserve Sibley Volcanic Park MilitaryOceanTerminalConcord BuchananField BradfordIsland WebbTract HollandTract VealeTract PalmTract OrwoodTract ByronTract ConeyIsland CampParks QuimbyIsland Airport Canyon Landfill ChevronRefinery PortofRichmond Contra LomaRegional Park WinterIsland CalStateEastBay LimeRidgeOpenSpace Shell RidgeOpen Space St.Mary'sCollege Shell TesoroGolden Eagle Refinery Phillips 66Refinery CaldecottTunnel Former Concord Naval Weapons Station San Miguel Refinery AgriculturalCore Vasco Alamo Briones Moraga Martinez Knightsen Clayton Kirker Pass San Ramon Los Vaqueros Deer Valley Blackhawk Morgan Territory Bethel Island Bollinger Canyon Bay Point Walnut Creek Rodeo - Crockett Richmond - El Sobrante Byron - Discovery Bay Tassajara Valley Winter Island Kensington Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 10 205 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamo IndexContra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary December 19, 2017 Contra Costa County Board of Supervisors Minutes 50 Kensington Moeser LnAr l ing ton AveSan P ab lo Av e C a r l s o n B l v d A r l i n g t o n B l v d EL CERRITO RICHMOND RICHMOND Kensington ALBANY SH PR OS WS PS CO PS PS CO BERKELEY Kensington CSDFire Stationfrom SH to PS EBMUDfrom SH to PS AlamedaCounty Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 0.75 1.50.375 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 51 Richmond - El Sobrante RICHMOND RICHMOND RICHMOND SANPABLO PINOLE ElSobrante NorthRichmond TaraHills El Sobrante EastRichmondHeights Rollingwood ElSobrante §¨¦8080 Richmond Pkwy23rd StSa n P a b l o A v e Castro StEl Portal Dr Appian WayValley Vi ew RdSan Pablo Dam R d Fitzgerald DrPinole Valley RdGarrard Blvd22nd StSan Pablo AveA p p i a n W a y §¨¦8080 San PabloBay State Land Commissionfrom PR to OS USPS Post Officefrom ML to PS EBMUDfrom OS to PS EBMUDfrom SL to PS EBRPDfrom PS to PR SH SM MM ML MH M-13 M-12 M-11 SL OS PR WA LI PS HI CO OF SH SH SH SH SH SH SH OS OS SL SH Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 52 Rodeo - Crockett HERCULES Rodeo Crockett PortCosta BENICIACarquin e z S t r a i t San PabloBay §¨¦8080 ÄÅ44 San Pablo AveCu m m i n g s S k w y Wi l l o w A v e Cr o c k e t t B l v d Parker AvePomona St San Pablo Ave§¨¦8080 ÄÅ44 Mc E w e n R d CO SH SH CR ML MH MM M-2 M-1 AL SL PR OS WA PS LI HI BP CO OF HI CR PS PS PS OS OS OS OS AL AL AL AL HI HI CO CO ML LI CR LI PS PR PR SH WA PR PS PS SHSH SH SH SH ALPS Flood Controlfrom PS to OS Flood Controlfrom PS to OS Cal Transfrom CR to OS CCWDfrom AL to PS John Swett School Distfrom ML to PS USPS Post Officefrom CO to PS Rodeo HerculesFire Stationfrom SH to PS Cal Transfrom ML to PS Rodeo Sanitary Distfrom M-2 to PS EBRPDfrom AL to PR EBRPDfrom AL to PR EBRPDfrom HI to PR EBRPDfrom AL to PR State LandCommissionfrom HI to PR State LandCommissionfrom OS to PR Cal Transfrom SH to PR Cal Transfrom CR to PR SolanoCounty Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 53 Briones PINOLE RICHMOND HERCULES MARTINEZ AlhambraValley Briones City of Martinezfrom AL to PS EBRPDfrom AL to PR EBRPDfrom AL to PR ÄÅ44 Alhambra Valley Rd Bear Creek RdCastro Ranc h R d Pinole Valle y R d SH AL SV SL PR OS WS WA PS OS PR SV San PabloReservoir Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 54 Martinez County - Hotelfrom PR to ACO County - Hotelfrom PS to ACO Flood Controlfrom HI to OS Flood Controlfrom PS to OS Flood Controlfrom PS to OS Flood Controlfrom PS to OS Flood Controlfrom PS to OS Flood Controlfrom PS to OS County - Airportfrom PR to PS CCWDfrom HI to PS Cal Transfrom CO to PS Contra Costa Fire Distfrom MM to PS County - Pacheco Comm Centerfrom LI to PS Martinez School Distfrom LI to PS CountyHomeless Shelterfrom CO to PS County - Golf Coursefrom PS to PR County - Airportfrom ACO to PS County - Pacheco Comm Centerfrom CO to PS §¨¦680 ÄÅ242 ÄÅ44 Pache c o B l v d Concord AveWillow Pass R d Al h a m b r a A v e Marina Vista Av e ÄÅ44 §¨¦680 PRCont ra Cos ta B lvd PS MallardReservoir SH MO SM ACO ML MM MH AL SL PR OS PS WA LI HI CO OF BP OS OS OS CO CO CO SH SH SH SH SH LI LI PS PS PSHI HI LI LILILI AL SH LICO SH LI MARTINEZ CONCORD PLEASANTHILL Pacheco VineHill Clyde MountainView AlhambraValley Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 55 Walnut Creek WALNUTCREEK LAFAYETTE PLEASANTHILL Saranap SanMiguel NorthGate ShellRidge ContraCostaCentre AcalanesRidge ReliezValley §¨¦680 ÄÅ2424 Ygnacio Valley RdMain S t Geary Rd Treat BlvdOlympic Blvd Pleasant Hill R d Ygnacio Valle y R d §¨¦680 Walnut Ave North Gate RdFlood Controlfrom SV to OS Flood Controlfrom PS to OS Flood Controlfrom SM to OS Flood Controlfrom SL to OS Flood Controlfrom PS to OS Contra Costa Fire Distfrom SL to PS CCWDfrom SV to PS City of Walnut Creekfrom SL to PR EBRPDfrom SL to PR SM SH MH MM ML M-3 M-15 SL AL SV PR OS PS MV OF CO SM SL SL SL SL SL SV SV SH SM SM SL SM MH OF PS PR CO OS OSSV Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 56 Alamo SM SH ML MM SL AL SV PR OS PSCO AL AL AL AL OS OS OS OS OS SV SV SV SV SL SL SL SL SL SL SL PR PR PR PR OS OS OS SLPS PS PS PS PS PS PS PSPR PR DANVILLE WALNUTCREEK Alamo Diablo Blackhawk CastleHill §¨¦680 Diablo RdDan v i l l e B l v d Livorna Rd Stone Valley Rd Blackha w k R d §¨¦680 Flood Controlfrom PS to OS Flood Controlfrom SL to OS Flood Controlfrom SL to OS Flood Controlfrom SL to OS State of Californiafrom SL to OS Flood Controlfrom SL to OS Flood Controlfrom SL to OS Flood Controlfrom SL to OS Flood Controlfrom CO to OS Flood Controlfrom SL to OS EBMUDfrom OS to PS EBMUDfrom OS to PSEBMUDfrom AL to PS EBMUDfrom SL to PS San RamonValley FPDfrom SL to PS EBMUDfrom SL to PS EBMUDfrom SL to PS EBMUDfrom SL to PS EBRPDfrom AL to PR County - Parkfrom SL to PR Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 57 Moraga MORAGA ORINDA LAFAYETTE WALNUTCREEK OAKLAND Canyon AlamedaCounty EBMUDfrom AL to WS EBMUDfrom AL to WS EBMUDfrom AL to WS EBMUDfrom AL to WS EBRPDfrom AL to PR EBRPDfrom AL to PREBRPDfrom AL to PR EBRPDfrom AL to PR EBRPDfrom AL to PR EBRPDfrom AL to PR AL SL PR OS WS WA PS AL AL AL AL PR PR WS AL PS Moraga RdMor a g a W a y Pineh u r s t R d San LeandroReservoir Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 58 Bollinger Canyon DANVILLE SANRAMON §¨¦680 San Ramon Va l ley B lvd Sycamore Valley Rd Crow Canyon Rd MH AL PRWS LI PS PR PR AL EBRPDfrom AL to PR EBRPDfrom AL to PR EBRPDfrom AL to PR AlamedaCounty Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 59 Blackhawk Camino Tassajara Crow Canyon RdBlackhawk RdDougher ty RdCamino Tassa jara DANVILLE SANRAMON Blackhawk CaminoTassajara SM SH ML MMMH AL SL OS PR PS CO OF OS OS OS PR PR PR PR PR PR PR PRSL SL SL SL SL SH SHPS PS PS PS MH ML SM Geologic Hazard Distfrom SH to OS GHADfrom SH to OS EBMUDfrom OS to PS EBMUDfrom SL to PS EBMUDfrom SL to PS EBMUDfrom SL to PS San Ramon Valley Fire Distfrom SL to PS Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 60 San Ramon SH SM ML M-8 AL SL PR OS PS SANRAMONNorrisCanyon DoughertyValley OS AL AL PS PS SH §¨¦680 Bollinger Canyon Rd S a n R am o n V a l l e y B l v d Dougherty Rd Crow Canyon Rd AlamedaCounty AlamedaCounty Geologic Hazard Distfrom PS to OS EBMUDfrom SL to PS EBMUDfrom OS to PS EBRPDfrom AL to PR Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 61 Bay Point Ambrose Park Distfrom ML to PR Ambrose Park Distfrom SH to PR County - Trail Corridorfrom PS to PR County - Trail Corridorfrom M-6 to PR ÄÅ44 Leland Rd Willow Pass Rd Bailey RdEvora Rd Port Chicago HwyBailey RdPacifica Ave ÄÅ44PITTSBURG BayPoint SH SM CR MM ML MH M-4M-5 M-6 AL SL OS PR PS LI WA HI CO PS PS PS PS PS MM MM MM MM MM MM MM ML ML MLCOCOCO CO CO CO SH SH SH SH SHSH SH SHOS OS PR PR PR PR PR PR PR M-6 M-4 ML HI Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 0.75 1.50.375 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 62 Kirker Pass SH AL PR OS LI LF OSAL AL PITTSBURG ANTIOCHCONCORD CLAYTON PITTS PITTS Kirker Pass R dBailey RdRailroad AveJames Donlon B l v dSomersville RdKirker Pass RdÄÅ44 EBRPDfrom AL to PR EBRPDfrom AL to PR EBRPDfrom AL to PR EBRPDfrom AL to PR Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 63 Clayton EBRPDfrom AL to PR EBRPDfrom OS to PRMarsh C r e e k R d Clayton Rd CLAYTON AL SV PR OS PS AL AL AL ALPR SV PR PR PR Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 64 Morgan Territory Ma r s h C r e e k R d Morgan Territory RdOS PR PR ALAL SV PR OS PS EBRPDfrom AL to PR EBRPDfrom AL to PR EBRPDfrom OS to PR EBRPDfrom AL to PR East Contra CostaHabitat Conservancyfrom AL to PR State Parksfrom OS to PR Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 65 Los Vaqueros AL PR WS WA M o r g a n T e r r i t o r y R d Highland Rd CCWDfrom AL to WS CCWDfrom AL to OS CCWDfrom AL to OS CCWDfrom AL to OS San Ramon ValleyFire Distfrom AL to PS EBRPDfrom AL to PR Los VaquerosReservoir Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 66 Tassajara Valley Highlan d R d Collier Canyon RdCamino Tassajara WindemerePkwy AL AlamedaCounty EBRPDfrom AL to PR Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 67 Deer Valley ÄÅ44 Deer Valley RdBalfour Rd ANTIOCH BRENTWOOD AL PR PS PR AL AL AL AL CCWDfrom AL to OS CCWDfrom AL to OS EBRPDfrom AL to PR EBRPDfrom AL to PR Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 68 Vasco CCWDfrom WS to OS CCWDfrom AL to OS EBRPDfrom AL to PR EBRPDfrom AL to PR EBRPDfrom AL to PR EBRPDfrom PS to PR Vasco RdB y r o n H w y Vasco Rd Italian Slough CliftonCourtForebay Los VaquerosReservoir AL PR OS DRWS PS WA AL AL AL AL PSPS WA ByronTract ByronAirport AlamedaCounty Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 69 Byron - Discovery Bay Byron Sanitary Distfrom AL to PS CCWDfrom AL to PS CCWDfrom AL to PS Discovery Bay CSDfrom CR to PS USPS Post Officefrom OF to PS USPS Post Officefrom CO to PS Discovery Bay CSDfrom SM to PS Discovery Bay CSDfrom SH to PS Discovery Bay CSDfrom SM to PS ÄÅ44 V a s c o R d Marsh Creek Rd B y r o n H w y Camino Diablo Bixler RdBrentwood Blvd Sellers AveWalnut BlvdByron HwyCa m i n o D i a b l o ÄÅ44 ÄÅ44 ByronTractByron DiscoveryBay SM SH CR MLAL SV AC DR OS PR PS WS WA LI CO OF AL AC AL SH SH SM ML COCO CO OSPS CR SM PS ML MLCRPS LI PS MLPR SH OS ML ML CO MM PS SM PR PR PR SM SH AL Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 70 Knightsen SH SM AL AC DR PR OS PS WA LI CO DR DR AL WA PR SH SM PR OS OS OS OS DR WA AL DR DR SM PalmTract OrwoodTract VealeTract OAKLEY BRENTWOOD Knightsen DiscoveryBay Old R i v e r Old River Indian Slough Dredgers Cut Rock Slough Sellers AveByron HwyDelta Rd Balfour Rd Sunset Rd Bixler RdEden Plains RdChestnut St PS DR AC AL AL Transmission AgencyNorthern Californiafrom PS to OS Flood Controlfrom PS to OS Knightsen School Distfrom AL to PS EBRPDfrom AL to PR EBRPDfrom DR to PR East Contra Costa Fire Distfrom SH to PS SanJoaquinCounty Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 71 Bethel Island Waterfrom SL to WA Waterfrom SH to WACA Dept Water Resourcesfrom DR to OS CA DWRfrom DR to OS CA DWRfrom DR to OS Ironhouse Sanitary Distfrom DR to PS USPS Post Officefrom CO to PS Bethel IslandMuni Imp Distfrom CO to PS East Contra Costa Fire Distfrom CO to PS Bethel Is. Muni Imp Distfrom CO to PR CA DWRfrom DR to OS Sac.County San Joaquin RiverDutch Slough P i p e r S l o u g h T a y l o r S l o u g h Sand Mound SloughRoosevelt CutFranksTract BigBreak Little FranksTract DeltaCoves CO SH JerseyIsland HollandTractOAKLEYOAKLEY BethelIsland AL:OIBA CR SH MO ML AL SL PR DR OS WA PS CO PR CR MO MO CR PR CR CR SH OS SL SL OSPS CO OS OS DR PR PR WA AL ALOS OSOS OS MO MO SH SH SH SH ML SL Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamoDecember 19, 2017 Contra Costa County Board of Supervisors Minutes 72 Map Created on October 3rd, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information. Winter Island CA Dept Water Resourcesfrom AL to OS SacramentoCounty SolanoCounty ALWA BrownsIsland WinterIsland PITTSBURG 10th St Sacramento River San Joaquin River New York Slough Mi d d l e S l o u g h SuisunBay ShermanLake BroadSlough 0 1 20.5 Miles Incorporated AreasANTIOCHUnincorporated AreasAlamo Contra Costa County General Plan Land Use Element (GP#17-0005) General Plan Amendment Designation to: WS(Watershed) to: WA(Water) to: OS(Open Space) to: PR(Parks and Recreation) to: PS(Public/Semi-Public) to: ACO(Airport Commercial) 6 E S W N Current General Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) AL, OIBA M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-15 (Saranap Village Mixed Use) M-14 (Heritage Point Mixed Use) (Agricultural Lands & Off Island Bonus Area) WS (Watershed) LI (Light Industry) Incorporated Cities County Boundary December 19, 2017 Contra Costa County Board of Supervisors Minutes 73 Map Created on ?????ber ?th, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information. Prepared by the Department of Conservation and Development §¨¦780 §¨¦80 §¨¦680 }þ160 §¨¦580 §¨¦580 }þ13 }þ24 §¨¦80 §¨¦680 }þ4 }þ4 §¨¦680 }þ4 }þ4 }þ4 567J4 §¨¦80 §¨¦580 §¨¦80 §¨¦680 }þ242 }þ160 }þ24 }þ4 §¨¦880 §¨¦980 Bethel HERCULESPINOLE RICHMOND MARTINEZ CONCORD PLEASANTHILL WALNUTCREEKLAFAYETTE CLAYTON ANTIOCH OAKLEY BRENTWOOD SANRAMON DANVILLE ORINDA MORAGA ELCERRITO SAN PABLO Kensington El Sobrante Rodeo Crockett Alamo Knightsen DiscoveryBay Byron BayPoint Pacheco Blackhawk Diablo PITTSBURG Canyon PortCosta RICHMOND Clyde NorthRichmond Saranap ContraCostaCentre MtView VineHill TaraHills MontalvinManor Bayview EastRichmond Heights North Gate Reliez Valley AlhambraValley Rollingwood ShellRidgeAcalanesRidge CastleHill CaminoTassajara NorrisCanyon Briones DoughertyValley Island BENICIA VALLEJO ALBANY BERKELEY OAKLAND EMERYVILLE PIEDMONT SANFRANCISCO DUBLIN LIVERMORECastroValley MorganTerritory SanPabloBay SanFranciscoBay SuisunBay San Pablo Reservoir BrionesReservoir Los Vaqueros Reservoir CliftonCourtForebay FranksTractSacramento RiverHonkerBay San Leandro Reservoir Carquinez Strait RiverJoaquinSan Old RiverBigBreak LafayetteReservoir AlamedaCounty SolonoCounty SacramentoCounty SanJoaquinCounty Mount Diablo State Park BrionesRegionalPark Wildcat Canyon Regional Park Tilden Regional Park CarquinezStrait R.S. (Future Regional Park) Keller Black Diamond MinesRegional Preserve BrownsIsland DiabloFoothillsRegionalPark Las TrampasRegionalWilderness BishopRanch Morgan TerritoryRegional Park Round ValleyRegional Preserve Marsh CreekState Park VascoCavesRegionalPark Byron JerseyIsland Redwood Regional Park CrockettHillsRegionalPreserve Sibley Volcanic Park MilitaryOceanTerminalConcord BuchananField BradfordIsland WebbTract HollandTract VealeTract PalmTract OrwoodTract ByronTract ConeyIsland CampParks QuimbyIsland Airport Canyon Landfill ChevronRefinery PortofRichmond Contra LomaRegional Park WinterIsland CalStateEastBayLimeRidgeOpenSpace Shell RidgeOpen Space St.Mary'sCollege Shell TesoroGolden Eagle Refinery Phillips 66Refinery Point Pinole R.S. CaldecottTunnel Former Concord Naval Weapons Station San Miguel Refinery AgriculturalCore 0 3 6 91.5 Miles 6 E S W N Map includes all amendments through _____ 2017. For higher detail and the most current designationsplease refer to the county's Maps & GIS website:http://www.contracosta.ca.gov/1818/Maps-GISfor an interactive map and GIS data downloads. Incorporated AreasANTIOCH Unincorporated AreasAlamo Urban Limit LineGeneral Plan Designations for Land Within Contra Costa County SL (Single Family Residential - Low) SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MV (Multiple Family Residential - Very High) MS (Multiple Family Residential - Very High Special) CC (Congregate Care/Senior Housing) MO (Mobile Home) CO (Commercial) OF (Office) BP (Business Park) LI (Light Industry) HI (Heavy Industry) CR (Commercial Recreation) ACO (Airport Commercial) LF (Landfill) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) AC (Agricultural Core) DR (Delta Recreation) WA (Water) WS (Watershed) MH (Multiple Family Residential - High) MM (Multiple Family Residential - Medium) Incorporated Cities M-4 (Willow Pass Road Mixed Use) M-5 (Willow Pass Road Commercial Mixed Use) M-6 (Bay Point Residential Mixed Use)SV (Single Family Residential - Very Low) M-1 (Parker Avenue Mixed Use) M-2 (Downtown/Waterfront Rodeo Mixed Use) M-3 (Pleasant Hill BART Mixed Use) AL, OIBA (Agricultural Lands & Off Island Bonus Area) M-8 (Dougherty Valley Village Center Mixed Use) M-9 (Montalvin Manor Mixed Use) M-10 (Willow Pass Business Park Mixed Use) M-11 (Appian Way Mixed Use) M-12 (Triangle Area Mixed Use) M-13 (San Pablo Dam Road Mixed Use) M-14 (Heritage Point Mixed Use) M-15 (Saranap Village Mixed Use) CONTRA COSTA COUNTY General Plan Land Use Element December 19, 2017 Contra Costa County Board of Supervisors Minutes 74 ATTACHMENT 2 NOTIFICATION MATERIALS December 19, 2017 Contra Costa County Board of Supervisors Minutes 75 December 19, 2017 Contra Costa County Board of Supervisors Minutes 76 CCT #6074595; Dec. 9, 2017 NoTiCe of PubliC HeariNg Notice is hereby given that on Tuesday, December 19, 2017, at 9:30 a.m. in the County Administration Building, 651 Pine Street, (Corner of Pine and Escobar Streets), Martinez, California, the Contra Costa County Board of Supervisors will hold a public hearing to consider the following planning matter: AMENDMENT TO THE CONTRA COSTA COUNTY GENERAL PLAN (County File #GP17-0005):ThisprojectisaCounty-initiatedamendmenttothe2005-2020Contra Costa County General Plan Land Use Element Map that involves changing the land use designations for approximately 19,900 acres owned by various public agencies to reflect current or anticipated public uses. The majority of the acreage would be redesignated from agricultural use to either parks/recreation, watershed, or open space use. The subject parcels are shown on the attached map. More-detailed maps may be obtained from the Department of Conservation and Development. If you challenge the project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the County at, or prior to, the public hearing. Prior to the hearing, the Department of Conservation and Development staff will be available on Tuesday, December 19, 2017, at 9:00 a.m. in the Administration Building, 651 Pine Street, Room 108, Martinez, to meet with any interested parties in order to (1) answer questions; (2) review the hearing procedures used by the Board; (3) clarify the issues being considered by the Board. If you wish to attend this meeting with staff, please call Will Nelson at 925-674-7791, Community Development Division, by 3:00 p.m. on Monday, December 18, 2017, to confirm your participation. Date: 12-04-2017 June McHuen, Deputy Clerk, Clerk of the Board of Supervisors December 19, 2017 Contra Costa County Board of Supervisors Minutes 77 December 19, 2017 Contra Costa County Board of Supervisors Minutes 78 December 19, 2017 Contra Costa County Board of Supervisors Minutes 79 December 19, 2017Contra Costa County Board of Supervisors Minutes80 December 19, 2017Contra Costa County Board of Supervisors Minutes81 RECOMMENDATION(S): 1. OPEN the public hearing and receive testimony on the Commercial Solar Energy General Plan and Ordinance Code (Zoning Text) Amendments. 2. CLOSE the public hearing. 3. FIND that the project is exempt from the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines Section 15061(b)(3), because it can be seen with certainty that there is no possibility that the project may have a significant effect on the environment. 4. ADOPT Board Resolution No. 2017/436, amending the General Plan (County File No. GP17-0006) to allow commercial/distribution-scale solar energy generating facilities in areas with certain land use designations after approval of a land use permit. 5. ADOPT Ordinance No. 2017-17 to allow commercial/distribution-scale solar energy generating facilities in Light Industrial, Heavy Industrial, and General Commercial zoning districts after approval of a land use permit. 6. DIRECT the Department of Conservation and Development Director or his designee to file a Notice of Exemption with the County Clerk. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes:See Addendum VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Will Nelson (925)674-7791 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.6 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:December 19, 2017 Contra Costa County Subject:General Plan and Zoning Text Amendments for Commercial Solar Energy Projects December 19, 2017 Contra Costa County Board of Supervisors Minutes 82 FISCAL IMPACT: No impact to the General Fund. Costs incurred processing the proposed amendments are covered by the regular operating budget of the Department of Conservation and Development (DCD) (100% Land Development Funds). BACKGROUND: The proposed project consists of a County-initiated General Plan Amendment (GPA) to update the Land Use and Conservation Elements of the Contra Costa County General Plan 2005-2020 and Ordinance Code Amendment (aka Zoning Text Amendment [ZTA]) to revise County Ordinance Code Chapters 84-54 and 84-58, to allow commercial/ distribution-scale solar energy generating facilities with approval of a land use permit (LUP) in the General Commercial, Light Industrial, and Heavy Industrial zoning districts. Environmental Review The proposed project consists of amendments to the County General Plan and Ordinance Code. Such amendments qualify as projects under CEQA and are therefore subject to environmental review. Staff determined that the proposed project would not have a significant impact on the environment for the following reasons: a. In no way would the proposed General Plan and Ordinance Code Amendments grant an entitlement or approval or a development project with the potential to cause significant environmental impacts; b. Development projects that may be pursued following adoption of the proposed General Plan and Ordinance Code Amendments would be subject to their own project-level CEQA review; c. The proposed General Plan and Ordinance Code Amendments would not increase existing or planned densities, alter existing development patterns, or allow development to occur in areas where it is currently prohibited; d. The proposed General Plan and Ordinance Code Amendments would not affect the physical environment in any reasonably foreseeable way. Pursuant to CEQA Guidelines Section 15061(b)(3), the proposed project is exempt from CEQA because it can be seen with certainty that it would not have a significant effect on the environment. Discussion Pursuant to California Government Code Section 65850.5 and guidance provided in the California Solar Permitting Guidebook published by the Governor’s Office of Planning and Research, DCD staff routinely approves solar energy projects where the energy produced will be utilized on-site. Most of these projects have been residential rooftop solar arrays, but some have been located on commercial properties, including a one-megawatt project at the G3 sand quarry outside Byron. The County continually receives inquiries from developers of commercial/distribution-scale solar energy facilities regarding the possibility of constructing such facilities in the unincorporated area. However, neither the General Plan nor zoning ordinance contains provisions for permitting “commercial” solar energy projects, where the energy produced will be sold to an off-site purchaser or consumer. Increasing production of renewable energy within the county is a goal of the County's Climate Action Plan. In February, 2017 DCD applied to the Strategic Growth Council to receive a grant to study the county's potential for generating renewable energy from wind, solar, biomass, and biogas resources. The County was awarded a grant for approximately $49,000 in April 2017. The study will include an opportunities and constraints analysis for expanding renewable energy generation. This will include an evaluation of underutilized land that may lend itself to development of renewable energy and an analysis to determine where such development would impact agriculture, sensitive habitats, job-rich land uses, aesthetically-sensitive areas, transportation, and other land uses. Based on the results of the opportunities/constraints analysis, the County's consultant will suggest revisions to current land use policies and regulations to facilitate development of renewable energy resources. DCD expects to December 19, 2017 Contra Costa County Board of Supervisors Minutes 83 complete the study in the first half of 2018 and then seek Board direction to prepare comprehensive amendments to the General Plan and zoning code related to renewable energy. These amendments could be pursued in phases, enabling consideration by the County Planning Commission and Board of Supervisors of initial amendments in 2018. On June 6, 2017, the Board of Supervisors adopted Ordinance No. 2017-13, implementing community choice aggregation[1] in the unincorporated area of the county by joining the Marin Energy Authority (also known as Marin Clean Energy [MCE]). Joining MCE did not obligate the County to increase renewable energy production within its jurisdiction. However, an appealing aspect of MCE is it offers customers an energy choice that relies increasingly on renewable, particularly local renewable, energy sources. The County is in a position to support MCE by facilitating development of locally-produced renewable energy. As an interim measure until the aforementioned comprehensive renewable energy amendments are brought before the Planning Commission and Board of Supervisors, staff has prepared draft amendments to the text of the General Plan and Ordinance Code that would allow commercial solar energy generating facilities in the General Commercial, Light Industrial, and Heavy Industrial zoning districts after issuance of a LUP and affirm the County’s support for the State’s efforts to fulfill the Renewable Portfolio Standard [2] (see Attachments 1 and 2, respectively). The proposed amendments do not allow for development of commercial solar energy projects in agricultural areas. Development of these projects in agricultural and rural areas is proposed to be addressed following completion of the renewable energy study. This project would affect the areas shown on the map in Attachment 3. The project is limited to commercial and industrial areas because these areas already tend to be disturbed, often have high electrical demand, tend to be less environmentally sensitive, and in the case of industry, sometimes include buffer zones that lend themselves to development of solar energy generating facilities. By requiring LUPs, the County would retain its ability to modify or deny projects that might be incompatible with neighboring uses or conflict with long-term economic development goals for commercial and industrial areas. Staff notes that the Land Use Element’s description of the Heavy Industry land use designation and Ordinance Code Chapter 84-62 – Heavy Industrial District both refer back to and incorporate their Light Industry/Light Industrial counterparts. For this reason, solar energy projects may be permitted in light and heavy industrial areas by amending only the Light Industry and Light Industrial portions of the General Plan and Ordinance Code, respectively. Growth Management Program Review Process for General Plan Amendments The Growth Management Program (GMP) was approved by Contra Costa County voters through adoption of Measure C-1988 and Measure J-2004. The GMP is designed to help the County, cities, and Contra Costa Transportation Authority plan for and accommodate the continued increases in population and jobs that are expected to occur through the year 2035. Incorporated into the GMP is a 16-step process for reviewing proposed GPAs. Step 1 requires a determination as to whether a proposed GPA would generate 500 or more net new peak hour vehicle trips and add 50 or more net new vehicle trips to any Route of Regional Significance. GPAs that do not generate the specified number of vehicle trips are exempt from the GMP review process. The proposed GPA involves revising the text of the Land Use and Conservation Elements to state that commercial solar energy generating facilities are allowed in the Commercial, Light Industry, and Heavy Industry land use designations after issuance of a LUP. Such facilities are low-intensity land uses that employ few people and do not increase trip generation significantly. As the proposed GPA would not generate the requisite number of vehicle trips, it is exempt from the GMP review process. [1] Community choice aggregation allows cities and counties to group individual customers’ purchasing power within a defined jurisdiction to buy energy. Community choice aggregators are legally defined as electric service providers. [2] The State’s Renewable Portfolio Standard requires California utilities to obtain at least 33 percent of their electricity from renewable sources by 2020. December 19, 2017 Contra Costa County Board of Supervisors Minutes 84 County Planning Commission Hearing The County Planning Commission considered the proposed project at a hearing on November 8, 2017. No public testimony was given. One letter supporting the project was received prior to the hearing (Attachment 4). The Commission voted 7-0 to recommend that the Board of Supervisors find the project exempt from the requirements of CEQA and adopt the proposed amendments. CONSEQUENCE OF NEGATIVE ACTION: If the Board decides not to adopt the proposed General Plan and Ordinance Code Amendments, then commercial solar energy generating facilities will continue to be disallowed in industrial and commercial areas. CHILDREN'S IMPACT STATEMENT: N/A CLERK'S ADDENDUM Speaker: Marissa Mitchell, Intersect Power. Attachment 1 to Resolution No. 2017/436 The Draft General Plan Text Amendments , Section 8-M, Renewable Energy Resources Goals, is amended to include the goals for the year 2030: 8-M. To support the State of California’s efforts to fulfill the Renewable Portfolio Standard (RPS), which requires utilities to obtain 33% of electricity from renewable energy sources by 2020 and 50% by 2030. CLOSED the public hearing; FOUND that the project is exempt from the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines Section 15061(b)(3); ADOPTED the revised Board Resolution No. 2017/436, amending the General Plan (County File No. GP17-0006) to allow commercial/distribution-scale solar energy generating facilities in areas with certain land use designations after approval of a land use permit; ADOPTED Ordinance No. 2017-17 to allow commercial/distribution-scale solar energy generating facilities in Light Industrial, Heavy Industrial, and General Commercial zoning districts after approval of a land use permit; and DIRECTED the Department of Conservation and Development Director or his designee to file a Notice of Exemption with the County Clerk. AGENDA ATTACHMENTS Resolution No. 2017/436 Attachment 1 - General Plan Amendment No. GP17-0006 Attachment 2 - Zoning Text Amendment No. ZT17-0004 Attachment 3 - Map of Areas with Commercial, Light Industry, and Heavy Industry General Plan Land Use Designations Attachment 4 - Public Comments Attachment 5 - Notification Materials MINUTES ATTACHMENTS Signed Resolution No. 2017_436 Revised Attachment 1 Signed Ordinance 2017-17 Zoning Text Amendment December 19, 2017 Contra Costa County Board of Supervisors Minutes 85 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/436 IN THE MATTER OF approving a General Plan Amendment for the Commercial Solar Energy Amendments Project. WHEREAS, on Tuesday, December 19, 2017, the Board of Supervisors held a public hearing to consider amending the Contra Costa County General Plan to allow commercial/distribution-scale solar energy generating facilities in areas designated Light Industry, Heavy Industry, and Commercial (County File No. GP17-0006). WHEREAS, the proposed General Plan Amendment is part of the third consolidated General Plan Amendment for calendar year 2017. NOW, THERFORE, the Contra Costa County Board of Supervisors resolves as follows: 1. The Board finds that adoption of General Plan Amendment GP17-0006 is in the public interest, pursuant to California Government Code Section 65358(a), as it would allow the County to approve commercial/distribution-scale solar energy generating facilities in certain zoning districts where they are currently disallowed, thereby increasing renewable energy production and supporting fulfillment of the State's Renewable Portfolio Standard. 2. The Board finds that adoption of General Plan Amendment GP17-0006 is consistent with the existing goals and policies contained in the General Plan, allowing the General Plan to remain internally consistent, and complies with the requirements of the Growth Management Program administered by the Contra Costa Transportation Authority. 3. The Board hereby adopts General Plan Amendment GP17-0006, amending the Land Use and Conservation Elements of the Contra Costa County General Plan to allow commercial/distribution-scale solar energy generating facilities in areas with Light Industry, Heavy Industry, and Commercial land use designations, as set forth in Attachment 1 to the December 19, 2017, Board Order authorizing approval of this General Plan Amendment. Contact: Will Nelson (925)674-7791 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 86 December 19, 2017 Contra Costa County Board of Supervisors Minutes 87 ATTACHMENT 1 General Plan Amendment No. 17-0006 Revisions to the Text of the Land Use and Conservation Elements December 19, 2017 Contra Costa County Board of Supervisors Minutes 88 DRAFT GENERAL PLAN TEXT AMENDMENTS RELATED TO COMMERCIAL SOLAR ENERGY GENERATING FACILITES Proposed text changes are shown in red underline (insertions) and strikeout (deletions). Land Use Element Section 3.7, Land Use Designations Commercial/Office/Industrial Uses a. Commercial (CO) This designation allows for a broad range of commercial uses typically found in smaller scale neighborhood, community and thoroughfare commercial districts, including retail and personal service facilities, limited office and financial uses. Commercial/distribution-scale solar energy generating facilities are allowed in areas zoned C – General Commercial District after issuance of a land use permit. The following standards shall apply to uses in this designation: (1) Maximum site coverage: 40 percent (2) Maximum building height: 35 feet (3) Maximum floor area ratio: 1.0 (4) Average employees per gross acre: 160 employees i. Light Industry (LI) This designation allows light industrial activities such as processing, packaging, machinery repair, fabricating, distribution, warehousing and storage, research and development, and similar uses which emit only limited amounts of smoke, noise, light, or pollutants. Commercial/distribution-scale solar energy generating facilities are allowed after issuance of a land use permit. The following standards apply: (1) Maximum site coverage: 50 percent (2) Maximum building height: 50 feet (3) Maximum floor area ratio: 0.67 (4) Average employees per gross acre: 60 employees Conservation Element Section 8.8, Renewable Energy Resources Renewable Energy Resources Goals 8-M. To support the State of California’s efforts to fulfill the Renewable Portfolio Standard (RPS), which requires utilities to obtain 33% of electricity from renewable energy sources by 2020. To ensure the continued viability of mineral extraction operations which are important to the County's economy. Goal 8-M will be relocated from the “Mineral Resources Goals” subsection. The deleted original text of Goal 8-M will become Goal 8-N and all subsequent goals will be renumbered to now conclude at Goal 8-AE. Renewable Energy Resources Policies 8-52. Commercial/distribution-scale solar energy generating facilities may be established in areas designated Commercial, Light Industry, or Heavy Industry on the Land Use Element Map, after issuance of a land use permit. Energy recovery projects, e.g. methane recovery from sewage (biomass), shall be encouraged, subject to adequate environmental protection. The deleted original text of Policy 8-52 will become Policy 8-53 and all subsequent policies will be renumbered to now conclude at Policy 8-112. December 19, 2017 Contra Costa County Board of Supervisors Minutes 89 ATTACHMENT 1   As Revised 12‐19‐2017  General Plan Amendment No. 17‐0006  Revisions to the Text of the Land Use and Conservation Elements  December 19, 2017 Contra Costa County Board of Supervisors Minutes 90 DRAFT GENERAL PLAN TEXT AMENDMENTS RELATED TO COMMERCIAL SOLAR ENERGY GENERATING FACILITES Proposed text changes are shown in red underline (insertions) and strikeout (deletions). Land Use Element Section 3.7, Land Use Designations Commercial/Office/Industrial Uses a. Commercial (CO) This designation allows for a broad range of commercial uses typically found in smaller scale neighborhood, community and thoroughfare commercial districts, including retail and personal service facilities, limited office and financial uses. Commercial/distribution-scale solar energy generating facilities are allowed in areas zoned C – General Commercial District after issuance of a land use permit. The following standards shall apply to uses in this designation: (1) Maximum site coverage: 40 percent (2) Maximum building height:35 feet (3) Maximum floor area ratio:1.0 (4) Average employees per gross acre:160 employees i. Light Industry (LI) This designation allows light industrial activities such as processing, packaging, machinery repair, fabricating, distribution, warehousing and storage, research and development, and similar uses which emit only limited amounts of smoke, noise, light, or pollutants. Commercial/distribution-scale solar energy generating facilities are allowed after issuance of a land use permit. The following standards apply: (1) Maximum site coverage: 50 percent (2) Maximum building height:50 feet (3) Maximum floor area ratio:0.67 (4) Average employees per gross acre:60 employees Conservation Element Section 8.8, Renewable Energy Resources Renewable Energy Resources Goals 8-M. To support the State of California’s efforts to fulfill the Renewable Portfolio Standard (RPS), which requires utilities to obtain 33% of electricity from renewable energy sources by 2020, and 50% by 2030. To ensure the continued viability of mineral extraction operations which are important to the County's economy. Goal 8-M will be relocated from the “Mineral Resources Goals” subsection. The deleted original text of Goal 8-M will become Goal 8-N and all subsequent goals will be renumbered to now conclude at Goal 8-AE. Renewable Energy Resources Policies 8-52. Commercial/distribution-scale solar energy generating facilities may be established in areas designated Commercial, Light Industry, or Heavy Industry on the Land Use Element Map, after issuance of a land use permit. Energy recovery projects, e.g. methane recovery from sewage (biomass), shall be encouraged, subject to adequate environmental protection. The deleted original text of Policy 8-52 will become Policy 8-53 and all subsequent policies will be renumbered to now conclude at Policy 8-112. December 19, 2017 Contra Costa County Board of Supervisors Minutes 91 ATTACHMENT 2 Zoning Text Amendment No. ZT17-0004 Revisions to Ordinance Code Chapters 84-54 and 84-58 December 19, 2017 Contra Costa County Board of Supervisors Minutes 92 ORDINANCE NO. 2017-17 COMMERCIAL SOLAR ENERGY GENERATION FACILITIES The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION I. SUMMARY. This ordinance amends the County Ordinance Code to allow the establishment of commercial solar energy generation facilities in the general commercial (C), light industrial (L-I), and heavy industrial (H-I) districts. SECTION II. Section 84-54.404 of the County Ordinance Code is amended to read: 84-54.404 Uses–Requiring land use permit. The following uses may be allowed in a C district on the issuance of a land use permit: (1) Transit-mix plants; (2) Motels; (3) Hotels; (4) Structures having three or more residential apartment units. Minimum off-street parking requirements for apartment units shall be as required in Section 84-24.1202; (5) Nonaccessory signs; (6) Accessory signs having more than eighty square feet in area, or more than twenty-five feet in height, or that are rotating, flashing, or animated; (7) Solar energy generation facilities established for the purpose of generating electricity for sale to a public or private utility or an off-site consumer; (8) If a road, having a right-of-way width of fifty-five feet or less, forms the common boundary between a district of this classification and a district of any residential classification, no access to property in the district of this classification adjacent to the common boundary is permitted to or from the road until a land use permit is obtained. The permit shall be determined by the effects of traffic upon the road occasioned by use within the district, the characteristics of the adjacent areas, traffic problems, pedestrian traffic, and other considerations found pertinent to the particular area concerned. (Ords. 2017-17 § 2, 67-39 § 3, 1967: Ord. 67-27 § 1, 1697: Ords. 2011, 1984, 1781, 1569: prior code § 8161(b): Ords. 1046, 382). ORDINANCE NO. 2017-17 1 December 19, 2017 Contra Costa County Board of Supervisors Minutes 93 SECTION III. Section 84-58.404 of the County Ordinance Code is amended to read: 84-58.404 Uses–Requiring land use permit. The following uses may be allowed in an L-I district on the issuance of a land use permit: (1) All of the uses permitted in the following districts: single-family residential districts, multiple family residential districts, retail business districts, neighborhood business districts, general commercial districts, agricultural districts, and forestry recreation districts. (2) Solar energy generation facilities established for the purpose of generating electricity for sale to a public or private utility or an off-site consumer. (Ords. 2017-17 § 3, 67- 39 § 4, 1967: prior code § 8163(a): Ords. 1046, 1006, 382). SECTION IV. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days after passage shall be published once with the names of supervisors voting for or against it in the Contra Costa Times, a newspaper published in this County. PASSED on ___________________________, by the following vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: DAVID J. TWA, _____________________________ Clerk of the Board of Supervisors Board Chair and County Administrator By: ______________________[SEAL] Deputy KCK: H:\Client Matters\2017\DCD\Ordinance No. 2017-17 Commercial Solar Energy Generation Facilities.wpd ORDINANCE NO. 2017-17 2 December 19, 2017 Contra Costa County Board of Supervisors Minutes 94 December 19, 2017 Contra Costa County Board of Supervisors Minutes 95 December 19, 2017 Contra Costa County Board of Supervisors Minutes 96 ATTACHMENT 3 Areas with Commercial, Light Industry, and Heavy Industry General Plan Land Use Designations December 19, 2017 Contra Costa County Board of Supervisors Minutes 97 Map Created on October 18th, 2017Contra Costa County Department of Conservation & Development30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W This map or dataset was created by the Contra Costa County Department of Conservationand Development with data from the Contra Costa County GIS Program.The General Plan Land Use Map categories are valid in Unincorporated Contra Costa County only. Please contact the individual cities for their General Plan Land Uses. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information. Prepared by the Department of Conservation and Development CONTRA COSTA COUNTY CO/LI/HI General Plan Land Use Designations SANLEANDRO ALAMEDA §¨¦780 §¨¦80 §¨¦680 }þ160 §¨¦580§¨¦580 }þ13 }þ24 §¨¦80 §¨¦680 }þ4 }þ4 §¨¦680 }þ4 }þ4 }þ4 567J4 §¨¦80 §¨¦580 §¨¦80 §¨¦680 }þ242 }þ160 }þ24 }þ4 §¨¦880 §¨¦980 BethelIsland HERCULESPINOLE RICHMOND MARTINEZ CONCORD PLEASANTHILL WALNUTCREEKLAFAYETTE CLAYTON ANTIOCH OAKLEY BRENTWOOD SANRAMON DANVILLE ORINDA MORAGA ELCERRITO SAN PABLO Kensington El Sobrante Rodeo Crockett Alamo Knightsen DiscoveryBay Byron Bay Point Pacheco Blackhawk Diablo PITTSBURG Canyon PortCosta RICHMOND Clyde NorthRichmond Saranap ContraCostaCentre MtView VineHill TaraHills MontalvinManor Bayview EastRichmond Heights North Gate Reliez Valley AlhambraValley Rollingwood ShellRidgeAcalanesRidge CastleHill CaminoTassajara NorrisCanyon Briones DoughertyValley BENICIA VALLEJO ALBANY BERKELEY OAKLAND EMERYVILLE PIEDMONT SANFRANCISCO DUBLIN LIVERMORECastroValley SanPabloBay SanFranciscoBay SuisunBay San Pablo Reservoir BrionesReservoir Los Vaqueros Reservoir CliftonCourtForebay FranksTractSacramento RiverHonkerBay San Leandro Reservoir Carquinez Strait RiverJoaquinSan Old RiverBigBreak LafayetteReservoir AlamedaCounty SolonoCounty SacramentoCounty SanJoaquinCounty Mount Diablo State Park BrionesRegionalPark Wildcat Canyon Regional Park Tilden Regional Park CarquinezStrait R.S. (Future Regional Park) Keller Black Diamond MinesRegional Preserve BrownsIsland DiabloFoothillsRegionalPark Las TrampasRegionalWilderness BishopRanch Morgan TerritoryRegional Park Round ValleyRegional Preserve Marsh CreekState Park VascoCavesRegionalPark Byron JerseyIsland Redwood Regional Park CrockettHillsRegionalPreserve Sibley Volcanic Park MilitaryOceanTerminalConcord BuchananField BradfordIsland WebbTract HollandTract VealeTract PalmTract OrwoodTract ByronTract ConeyIsland CampParks QuimbyIsland Airport Canyon Landfill ChevronRefinery PortofRichmond Contra LomaRegional Park WinterIsland CalStateEastBayLimeRidgeOpenSpace Shell RidgeOpen Space St.Mary'sCollege Shell TesoroGolden Eagle Refinery Phillips 66Refinery Point Pinole R.S. CaldecottTunnel Former Concord Naval Weapons Station San Miguel Refinery AgriculturalCore 0 3 6 91.5 Miles 6 E S W N Map includes all amendments through June 2017. For higher detail and the most current designationsplease refer to the county's Maps & GIS website:http://www.contracosta.ca.gov/1818/Maps-GISfor an interactive map and GIS data downloads. Incorporated AreasANTIOCH Unincorporated AreasAlamo General Plan Designations for Land Within Contra Costa County Urban Limit Line Incorporated Cities HI (Heavy Industry) LI (Light Industry) CO (Commercial) December 19, 2017 Contra Costa County Board of Supervisors Minutes 98 ATTACHMENT 4 Public Comments December 19, 2017 Contra Costa County Board of Supervisors Minutes 99 1 Nov. 7th, 2017 Contra Costa County Planning Commission 30 Muir Road Martinez, CA 94553 Dear Planning Commissioners, I enthusiastically support the adoption of general plan and zoning amendments regarding solar generation facilities (agenda items 4b and 5a, at your Nov. 8th meeting). These actions will support the Contra Costa County Climate Action Plan (2015), by providing opportunities to build solar generation facilities that will lower green house gas emissions associated with electric power generation. The recent action of the County Board to join a community choice energy (CCE) joint power authority has further reinforced the need to adopt general plan and zoning amendments for solar generation facilities, because there will now be a feed-in tariff opportunity that will incentivize local solar production facilities with favorable rates paid to generators. During the public process for CCE, there was a great deal of community and Board of Supervisor support for the development of local solar projects in underutilized industrial sites. These general plan and zoning amendments are an important step to enable beneficial renewable energy facilities in our county. Please vote to support these amendments with a favorable recommendation to the County Board of Supervisors. Sincerely, Howdy Goudey 635 Elm St. El Cerrito, CA 94530 December 19, 2017 Contra Costa County Board of Supervisors Minutes 100 ATTACHMENT 5 Notification Materials December 19, 2017 Contra Costa County Board of Supervisors Minutes 101 December 19, 2017 Contra Costa County Board of Supervisors Minutes 102 CCT #6074630; Dec. 9, 2017 NOTICE OF A PUBLIC HEARING Notice is hereby given that on Tuesday, December 19, 2017 at 9:30 a.m. in the County Administration Building, 651 Pine Street, (Corner of Pine and Escobar Streets), Martinez, California, the Contra Costa County Board of Supervisors will hold a public hearing to consider the following planning matter: AMENDMENT TO THE CONTRA COSTA COUNTY GENERAL PLAN (County File #GP17-0006): This project is a County-initiated amendment to the text of the Land Use and Conservation Elements of the 2005-2020 Contra Costa County General Plan to allow commercial/distribution-scale solar energy generating facilities in areas designated on the Land Use Element Map as Commercial, Light Industry, or Heavy Industry, after approval of a land use permit. The subject areas are shown on the attached map. If you challenge the project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the County at, or prior to, the public hearing. Prior to the hearing, the Department of Conservation and Development staff will be available on Tuesday, December 19, 2017, at 9:00 a.m. in the Administration Building, 651 Pine Street, Room 105, Martinez, to meet with any interested parties in order to (1) answer questions; (2) review the hearing procedures used by the Board; (3) clarify the issues being considered by the Board. If you wish to attend this meeting with staff, please call Will Nelson at 925-674-7791, Community Development Division, by 3:00 p.m. on Monday, December 18, 2017, to confirm your participation. Date: 12-04-2017 June McHuen, Deputy Clerk, Clerk of the Board of Supervisors December 19, 2017 Contra Costa County Board of Supervisors Minutes 103 December 19, 2017 Contra Costa County Board of Supervisors Minutes 104 CCT #6074645; Dec. 9, 2017 NOTICE OF A PUBLIC HEARING Notice is hereby given that on Tuesday, December 19, 2017 at 9:30 a.m. in the County Administration Building, 651 Pine Street, (Corner of Pine and Escobar Streets), Martinez, California, the Contra Costa County Board of Supervisors will hold a public hearing to consider the following planning matter: AMENDMENT TO THE CONTRA COSTA COUNTY ZONING ORDINANCE (County File #ZT17-0006): This project is a County-initiated amendment to the Contra Costa County Ordinance Code to allow commercial/distribution-scale solar energy generating facilities in areas zoned Commercial, Light Industrial, or Heavy Industrial after approval of a land use permit. The subject areas are shown on the map. If you challenge the project in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the County at, or prior to, the public hearing. Prior to the hearing, the Department of Conservation and Development staff will be available on Tuesday, December 19, 2017, at 8:30 a.m. in the Administration Building, 651 Pine Street, Room 105, Martinez, to meet with any interested parties in order to (1) answer questions; (2) review the hearing procedures used by the Board; (3) clarify the issues being considered by the Board. If you wish to attend this meeting with staff, please call Will Nelson at 925-674-7791, Community Development Division, by 3:00 p.m. on Monday, December 18, 2017, to confirm your participation. Date: 12-06-2017 June McHuen, Deputy Clerk, Clerk of the Board of Supervisors December 19, 2017 Contra Costa County Board of Supervisors Minutes 105 December 19, 2017 Contra Costa County Board of Supervisors Minutes 106 December 19, 2017 Contra Costa County Board of Supervisors Minutes 107 December 19, 2017Contra Costa County Board of Supervisors Minutes108 December 19, 2017Contra Costa County Board of Supervisors Minutes109 RECOMMENDATION(S): 1. ACCEPT the report from Department of Conservation and Development (DCD) staff on the proposed approach for updating the Contra Costa County General Plan 2005-2020. 2. ACCEPT public comments. 3. PROVIDE comments and direction on the proposed approach to DCD staff. FISCAL IMPACT: The fiscal impact depends on the scope of the General Plan update. In each case, the cost would be spread over a three-year period.Option 1 is estimated to be in the $1.5 to $2 million range. The cost of Option 1 may be covered within the DCD operating budget over the next three years. The Land Development Fund could cover a significant portion of the cost, though the more expensive options would require move funding from other sources. Staff would seek grant funding to help fund a portion of the work for, particularly for Options 2 or 3, and the department would also work with the County Administrator to request an allocation of general funds as part of upcoming APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes:See Addendum VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Will Nelson, (925) 674-7791 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.7 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:December 19, 2017 Contra Costa County Subject:Proposed Options for County General Plan Update December 19, 2017 Contra Costa County Board of Supervisors Minutes 110 FISCAL IMPACT: (CONT'D) Budget deliberations, to pay a portion of the costs. An update of the Zoning Ordinance is estimated to cost up to $1.5 million. No funding source has been identified for this work, but doing it concurrently with the General Plan update would result in savings related to environmental review. These cost estimates are the result of preliminary conversations DCD staff has had with two different general plan/environmental consultants. BACKGROUND: Input Requested from Board of Supervisors The following report provides the Board of Supervisors with information on the process for updating the County General Plan, which is set to expire in December 2020. The scope of work for this project includes numerous variables, described in more detail below, that will significantly affect the cost and timeline for completion. As such, staff hopes to receive the following from this initial report to the Board: Guidance to inform recruitment of a consultant. This project will require the services of a consultant who specializes in writing and updating general plans, managing the public outreach and participation aspect of the process, and completing the required environmental analysis pursuant to the California Environmental Quality Act (CEQA). Retaining a consultant will be the first major step in the process. To recruit a qualified consultant, it is necessary for staff to understand the Board's wishes related to the project's scope of work. Staff notes that the consultants' proposals themselves will inform the scope of work. Guidance to assist DCD in budget planning for FY 2018/2019 and beyond. As explained herein, staff anticipates the cost for updating the General Plan will range from approximately $1.5 million to $7 million depending on the scope of work chosen by the Board. DCD envisions the General Plan update as a three-year process during which staff will frequently return to the Board to provide progress reports and seek additional direction. DCD anticipates the first progress report will occur in early 2018 to further discuss project cost, timeline, options for public participation, and consultant selection. Brief History of the County General Plan State law requires each city and county in California to prepare and maintain a general plan. A jurisdiction's general plan serves as its "constitution" for decisions concerning land use planning and expresses a community's long-term vision for its future development. All decisions on planning matters (rezonings, subdivisions, use permits, etc.) must be consistent with the adopted general plan. Preparation of the County General Plan involved an extensive process of public participation and outreach. In early 1986, the County Board of Supervisors established a “General Plan Congress” to advise County staff on revising the County General Plan [1]. The 67-member General Plan Congress represented a broad range of interests in the County, including the City Councils from each of the (then) 18 cities in the County, County service districts, environmental groups, landowners, developers, and public interest groups including the League of Women Voters, and Citizens for a Better Contra Costa. With assistance from the General Plan Congress, County staff prepared a draft General Plan in November 1988. After recommending additional changes to that draft, the Congress voted to pass the draft General Plan on to the County Planning Commission and disband. In March 1989, the County made a draft of the General Plan available for public review. Between March 1989 and August 1990, the County Board of Supervisors held numerous public hearings and received extensive written comments on the March 1989 draft. In response to public comments received, the County then prepared a revised and updated draft of the General Plan, which was made available for additional public comment and review in October 1990. Between October and December 1990, the County Planning Commission and Board of Supervisors held additional public hearings on the October 1990 draft. As a result of those comments and passage in November 1990 of Measure C, the 65/35 Contra Costa County Land Preservation Plan, the County again revised the document. The Board of Supervisors adopted the final document, Contra Costa County General Plan 1990-2005, in January 1991. In 1996 and again in 2005 the Board of Supervisors adopted a “reconsolidated” General Plan (the 2005 December 19, 2017 Contra Costa County Board of Supervisors Minutes 111 reconsolidation also extended the term of the General Plan from 2010 through 2020). Reconsolidating the General Plan included the following: Fully incorporating all previously adopted General Plan Amendments.1. Updating demographic data and statistics.2. Deleting descriptive or explanatory text that had become obsolete or outdated.3. Deleting policies and implementation measures applicable to lands incorporated through 2004. 4. Deleting outdated references to completed projects.5. Updating the Land Use Element to reflect lands use plans and planning decisions made by the cities.6. Updating the Land Use Element Map to reflect land acquisitions by public agencies (e.g., regional parklands) and significant land areas that had been deed restricted for open space purposes. 7. Replacing original maps with higher-quality maps prepared using the County's Geographic Information System (GIS) mapping capabilities. 8. Correcting errors and omissions in the document's text.9. The 2005 reconsolidation occurred at what will ultimately be the midpoint of the General Plan's 30-year term. Since the reconsolidation, the General Plan has been revised through individual amendments affecting relatively small portions of the document. The only exception to this has been State-mandated updates to the Housing Element, which most recently occurred in 2014. State of California General Plan Guidelines To assist local governments in preparing general plans and facilitate public participation in that process, the Governor’s Office of Planning and Research (OPR) publishes the General Plan Guidelines (GPG). While the GPG document is advisory, it closely adheres to statute and case law. From time to time OPR updates the GPG, with the most recent update released in August 2017. Any substantial update of the General Plan should be generally consistent with the current version of the GPG. Transportation and Circulation Element Update The approach to transportation planning has fundamentally shifted over the past 15+/- years and is likely to continue shifting, thus necessitating a substantial effort to revise the General Plan Transportation and Circulation Element (TCE). These fundamental shifts include: Context Sensitive Planning (2000): An approach to transportation decision-making that takes the surrounding land uses into consideration. Complete Streets (2005/2008): Something of a refinement of Context Sensitive Planning, “complete streets” is an approach to transportation decision-making that requires streets to be planned, designed, constructed, and operated to accommodate all users (pedestrians, drivers, cyclists, public transportation users, wheelchair users, etc). Passage of the 2008 California Complete Streets Act established complete streets practices in statute. Greenhouse Gas-Related Initiatives (2006): The Global Warming Solutions Act (Assembly Bill [AB] 32) and subsequent Sustainable Communities Act of 2008 (Senate Bill [SB] 375) resulted in the further emphasis of, among many other things, the importance of active transportation modes. SB 743 (2013): This bill has a number of significant impacts, three of which are relevant to the General Plan update and discussed below (final guidance from the State is substantially delayed and has not yet been adopted): 1. Removal of “level of service” (LOS) metrics from CEQA analysis. This change has created a substantial amount of dialog and controversy. LOS is a congestion-based approach to managing traffic that has been in use for decades. In summary, the approach is to prioritize transportation investments that mitigate congestion by expanding roadway capacity. This approach has many flaws that are widely acknowledged. The replacement metric was administratively determined to be Vehicle Miles Traveled (VMT). The impact of this particular change on transportation decision-making cannot be overstated. Local jurisdictions are free to continue using LOS in their own local policies. If and how the County chooses to continue using LOS will be considered in this general plan update. December 19, 2017 Contra Costa County Board of Supervisors Minutes 112 2. Removal of parking impacts in certain settings, as a significant impact in CEQA review: The legislation included the following language, “…parking impacts of a residential, mixed-use residential, or employment center project on an infill site within a transit priority area shall not be considered significant impacts on the environment.” 3. Traffic safety: The substantial attention given to the LOS and parking changes listed above may have resulted in the safety language in SB 743 not receiving much attention. Despite this lack of attention, this change could have a significant impact on project review. Historically, traffic safety has not been a part of CEQA review, SB 743 is likely to change that. The preliminary (again, finalization has been delayed) SB 743 guidance includes the following: “(3) Local Safety. In addition to a project’s effect on vehicle miles traveled, a lead agency may also consider localized effects of project-related transportation on safety. Examples of objective factors that may be relevant may include: (A) Increase exposure of bicyclists and pedestrians in vehicle conflict areas (i.e., remove pedestrian and bicycle facilities, increase roadway crossing times or distances, etc.). (B) Contribute to queuing on freeway off-ramps where queues extend onto the mainline. (C) Contribute to speed differentials of greater than 15 miles per hour between adjacent travel lanes. (D) Increase motor vehicle speeds. (E) Increase distance between pedestrian or bicycle crossings. Subsequent to the passage of SB 743, OPR released the 2017 General Plan Guidelines. The Guidelines added an entirely new section (Appendix B: SB 743 Safety Technical Advisory: Analyzing Safety Impacts Related to Transportation) which reflects the safety language in SB 743 and the draft SB 743 guidance: In the past, transportation safety has focused on streamlining automobile flow and accommodating driver error, sometimes confounding motor vehicle mobility and speed with transportation system safety. An updated and more holistic approach has developed over the past decade, however. This updated approach focuses on three overlapping strategies: Reduce speed and increase driver attention Protect Vulnerable road users Reduce overall VMT and sprawl Other Changes In addition to the issues discussed above, the following will be addressed in the Transportation and Circulation Element update: Impacts of sea level rise on transportation investments and existing infrastructure. Accommodation of Connected Vehicles & Automated Vehicles (CV/AV): This rapidly evolving field may require specific policy accommodation. Transportation Network Companies (TNCs [Lyft, Uber, etc.]): The impacts of these rapidly evolving services are starting to emerge including unintended consequences (increased congestion in some areas) and heightened interest in curb management policies due to inexperienced commercial drivers not adhering to traffic laws when picking up or dropping off passengers. Unsafe speeds: The evolution of transportation planning described above is likely to continue. The next phase of this evolution may be to address unsafe speeds. The National Transportation Safety Board (NTSB) recently released a study, “Reducing Speeding-Related Crashes” which has received a substantial amount of attention. This study, combined with 1) the new safety elements in the updated OPR General Plan Guidelines, 2) safety elements of SB 743, and 3) ongoing interest in the public health field, may foreshadow the next phase in transportation planning. The Caltrans California Traffic Control Device Committee received a proposal at their November 2, 2017, meeting to review the Manual of Uniform Traffic Control Devices relative to the Engineering and Traffic Study procedures. This proposal was brought forward, in part, due to the NTSB report which includes the recommendation to “remove the guidance that speed limits in speed zones should be within 5 mph of the 85th percentile speed”. Similar to the LOS discussion above, it is likely that the County will have to consider how to respond to this change in longstanding policy in the near future. Evolution of public transit: The pressure from TNCs (and eventually CV/AV technology) is likely to result December 19, 2017 Contra Costa County Board of Supervisors Minutes 113 substantial changes in how public transit is administered and operated. While the County has no direct role in the provision of public transit, the service is addressed in the General Plan. SB 1000 (2016): Land use: general plans: safety and environmental justice: This legislation further expands on the complete streets concept: (2) (A) Commencing January 1, 2011, upon any substantive revision of the circulation element, the legislative body shall modify the circulation element to plan for a balanced, multimodal transportation network that meets the needs of all users of streets, roads, and highways for safe and convenient travel in a manner that is suitable to the rural, suburban, or urban context of the general plan. Growth Management Element Update Passage of the Measure J transportation sales tax in 2004 extended and revised policies originally established by passage of Measure C-1988. In response, the Contra Costa Transportation Authority (CCTA) revised the Growth Management Program Implementation Guide to incorporate the Measure J changes. CCTA member jurisdictions were then requested to update their growth management elements (GMEs) to reflect the new policies in Measure J. In consultation with CCTA, the County chose not to update its GME in favor of a more efficient approach of using a Measure C-to-Measure J “correspondence table” that illustrate's how the existing GME is consistent with the requirements of Measure J. This decision was made citing: 1) the existing Measure C-compliant GME was consistent with the new Measure J policies, and 2) considering that existing policies were sufficient, the simpler approach would be a more efficient use of the County’s limited resources. The correspondence table was added to the General Plan in 2016. However, as the County is undertaking a more comprehensive update to the General Plan that will likely require substantial revisions to the GME, it would now be appropriate to more precisely reflect CCTA's preferred GME language. Furthermore, and possibly most significantly, the GME contains LOS policies and standards no longer required under Measure J or CEQA. As discussed earlier, with this General Plan update, the County will be considering if and how to continue using LOS. Proposed Options for Updating the County General Plan By the time the General Plan is set to expire in December 2020, 30 years will have elapsed since its original adoption. For the most part the document's goals and policies reflect the planning philosophy of the late 1980s and early 1990s, which encouraged low-density, sprawl-type development. However, as explained above, the approach to land use and transportation planning in California is changing rapidly, primarily because of the State's focus on reducing greenhouse gas emissions. The emphasis now is on infill, densification (especially in proximity to transit stops), mixed uses, greater reliance on public transportation, and alternatives to single-occupancy vehicles. The objective of this General Plan update should be to produce a document that is accurate and philosophically current. DCD staff proposes following three basic options for updating the General Plan. Option 1: Comprehensive Clean-up Option 1 involves a basic work program similar to the 1996 and 2005 reconsolidations described above. This option focuses on bringing the General Plan up to date. Option 1 would include the nine items described in the reconsolidation discussion above, for the period from 2005-2020, along with the following additional suggested tasks: Revising the document as necessary to achieve consistency with the recently updated General Plan Guidelines.1. Rewriting the Transportation and Circulation Element as discussed above.2. Rewriting the Growth Management Element as discussed above.3. Addressing environmental justice as required by SB 1000.4. Incorporating relevant information related to Plan Bay Area and other regional initiatives, such as the Bay Conservation and Development Commission's Adapting to Rising Tides Program. 5. Incorporating the Delta Protection Commission's updated Land Use and Resource Management Plan for the Primary Zone of the Delta. 6. December 19, 2017 Contra Costa County Board of Supervisors Minutes 114 Incorporating the County's Community Climate Action Plan adopted in December 2015.7. Incorporating the County's updated Local Hazard Mitigation Plan , on track for adoption in 2018.8. Option 1 is best characterized as a comprehensive General Plan clean-up. This option includes items that are either required by statute or local initiative, or simply necessary to bring the document up to date. The narrative text, data, statistics, and maps would be revised and made current. Policy changes would generally be limited to those necessary for the General Plan to be consistent with adopted statutes, the updated GPG, and updated regional plans. The General Plan's format, appearance, and organization would essentially remain unchanged. Under this option the General Plan would be factually current, but still somewhat stale philosophically. Staff estimates the cost associated with Option 1, including environmental review, to be approximately in the $1.5 million to $2 million range. Option 2: Major Overhaul and Incorporating Additional Topics Option 2, the staff recommended option, builds on the work program described for Option 1. This option includes all items described under Option 1 plus the following suggested tasks: Addressing additional topic areas such as economic development, community health, sustainability, or other topics as the Board sees fit. These topics could either be addressed in new General Plan elements or integrated into the existing elements. Certain topics may lend themselves to one approach over the other. 1. Adjusting the Urban Limit Line (ULL) to exclude properties acquired by certain public agencies or where development restrictions limit the land to open space or conservation uses. Examples include lands purchased by East Bay Regional Park District and Contra Costa Water District, and private lands under agricultural conservation easements. Such contractions of the ULL are allowed pursuant to Measure L-2006. 2. Updating the Land Use Element to facilitate development of denser, mixed-use neighborhoods and communities where appropriate, and address a number of deficiencies that unnecessarily complicate the development process. 3. In cooperation with Municipal Advisory Councils (MACs) and local community organizations, creating community profiles and vision statements for various unincorporated communities and planning areas. These statements would succinctly describe the character and long-term vision for these areas, providing guidance for project applicants and decision-makers. 4. Revising the document's organization and numbering convention to simplify integration of future amendments and improve overall usability. 5. The five items listed under Option 2 are staff suggestions and "voluntary" in that they are not statutorily required. This list may be augmented as the Board desires. However, including these items in the final work program would be good planning practice and yield an up-to-date General Plan addressing a broader range of contemporary planning issues. The document would also have a more modern appearance and be more user-friendly. Staff estimates the cost associated with Option 2, including environmental review, to be approximately in the $2 million to $4 million range. The main cost variable is which, and how many, additional topic areas would be addressed under this option. Option 3: New County General Plan Option 3 entails preparation of an entirely new General Plan; however, staff views this option as potentially unnecessary. Independent of the legislation discussed above, county residents have approved four local initiatives (Measure C-1988, Measure C-1990, Measure J-2004, and Measure L-2006) that form the foundation of land use and transportation planning policy in Contra Costa County. Measure C-1988 established a one-half cent sales tax to fund transportation projects and programs, and instituted the Growth Management Program (GMP), which links planning for growth and development to transportation. Measure C-1990 created the original County ULL and the 65/35 Land Preservation Standard, which limits urban development to no more than 65 percent of the land in the county. Measure J-2004 extended the half-cent transportation sales tax through 2034 and amended the GMP to, among other things, require all 19 cities and towns to adopt either the County’s ULL or their own. Measure L-2006 extended the term of the County ULL through 2026. Together these initiatives created a strong countywide planning framework that focuses development pressure toward existing communities, coordinates land use and transportation policy, and preserves almost two-thirds of the land in the county for non-urban uses. The General Plan, despite being outdated in many respects, remains consistent with these voter-approved initiatives. Furthermore, the General Plan cannot deviate from the requirements of these initiatives, meaning a new document would necessarily be similar to the existing December 19, 2017 Contra Costa County Board of Supervisors Minutes 115 document in terms of its foundational principles and policies. Staff estimates the cost associated with Option 3, including environmental review, to be up to $7,000,000. In staff's opinion, updating the County Zoning Code would be a more effective use of the County's limited resources. Updating the County Zoning Code The County Zoning Code (County Ordinance Code Title 8) is the primary tool for implementing the General Plan, and by law, must be consistent with the General Plan. The County Zoning Code was originally adopted in 1947, when the county population was slightly under 300,000, heavy industry was still prevalent in West County and along the waterfront, the suburbs of Central County were just beginning to develop, and agriculture was by far the dominant land use in East County. The original version of the Zoning Code reflected these conditions, particularly in its permissiveness of certain heavy industrial and agricultural uses, such as refineries, explosives plants, and stockyards. However, while Contra Costa subsequently transformed into a largely suburban county with over 1,100,000 residents, the Zoning Code never underwent a comprehensive review and update to address this reality. Instead it has been updated piecemeal to comply with State legislation and address local issues as they've arisen. This approach has resulted in a compendium of somewhat outdated regulations that are complicated and difficult to administer, and fail to adequately address many contemporary planning issues. The Zoning Code's cumbersome processes are also a potential hindrance to economic development. In staff's opinion, addressing the Zoning Code's deficiencies would be an effective complement to the effort to update the General Plan. DCD staff estimates that an adequate update of the Zoning Code would cost up to $1.5 million. Staff anticipates completing most of the work in-house, though a consultant's assistance may be necessary for certain technical aspects and completion of the CEQA review. Environmental Review The General Plan update will be subject to review under CEQA. DCD staff has determined that an environmental impact report (EIR) will be the appropriate level of review, regardless of which option the Board chooses. EIRs are comprehensive documents addressing a broad range of environmental subject areas. Preparation of a complete and legally-adequate EIR requires numerous technical studies assessing potential environmental impacts related to air quality, biology, greenhouse gas emissions, noise, traffic, utilities, and a host of other topics. The EIR process also includes significant opportunity for public involvement, particularly in the form of submitting comments on the adequacy of the draft EIR document. Substantial cost will be incurred responding to these comments, which is a requirement of CEQA. Staff anticipates that completing the CEQA process will account for approximately 50 percent or more of the total cost for updating the General Plan. Public Outreach and Participation Updating the General Plan necessarily involves significant public outreach and participation in addition to the public agency consultation that is required by statute. The nature and extent of this public outreach will depend greatly on the work program ultimately chosen by the Board. Public outreach will involve community meetings and workshops, public hearings, utilization of social media, and any other methods as directed by the Board. Staff notes that this work significantly impacts the budget (the cost estimates above assume an ambitious public outreach effort proportional to each proposed option). Timeline As noted above, the General Plan is set to expire in December 2020, leaving three years to complete the update. Staff will be able to provide a project timeline once the Board decides on the details of the work program. However, the first step in the process, which DCD hopes to complete by the end of April 2018, will be to select a consultant to assist with updating the General Plan and preparing the EIR. Conclusion December 19, 2017 Contra Costa County Board of Supervisors Minutes 116 Staff is requesting direction from the Board on the approach for updating the County General Plan. Given the time constraint, estimated cost, and necessity of also updating the County Zoning Code, it is staff's opinion that the work program described for Option 2 represents the most efficient use of County resources. [1] At the time the General Plan Congress was convened, the General Plan was not a single document. Instead it consisted of a number of separately bound plans for various areas and communities throughout the county. CONSEQUENCE OF NEGATIVE ACTION: There is no immediate consequence. The purpose of this report is to provide an update to the Board of Supervisors and seek direction. CLERK'S ADDENDUM ACCEPTED the report from Department of Conservation and Development (DCD) staff on the proposed approach for updating the Contra Costa County General Plan 2005-2020; CHOSE Option 2 as the approach to update the General Plan; and DIRECTED staff to proceed with a Request for Proposals to select a consultant to assist with updating the General Plan and preparing the Environmental Impact Report. December 19, 2017 Contra Costa County Board of Supervisors Minutes 117 RECOMMENDATION(S): ADOPT Traffic Resolution No. 2017/4464 to prohibit parking at all times on the east side of Alves Lane (Road No. 5384A), beginning at a point 28 feet north of the centerline of Winterbrook Drive (Road No. 5385BY) and continuing northerly for 50 feet, and thence beginning at a point 28 feet south of the centerline of Winterbrook Drive (Road No.5385BY) and continuing southerly for 60 feet, as recommended by the Interim Public Works Director, Bay Point area. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Public Works Traffic Engineering Section received multiple safety complaints from Winterbrook Drive residents about limited sightlines for motorists entering Alves Lane from Winterbrook Drive. An investigation was conducted in November 2017. The investigation included measuring sightlines and a check of collision data. Sightlines were found to be limited, particularly due to the location of Winterbrook Drive on the inside curve of Alves Lane. This, along with data showing a higher than expected collision rate in the vicinity of the intersection resulted in a conclusion that prohibiting parking on the north and southeast corners of the intersection would improve sightlines and traffic safety. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Monish Sen, (925) 313-2187 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 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:December 19, 2017 Contra Costa County Subject:Adopt Traffic Resolution to prohibit parking on a portion of Alves Lane (Road No. 5384A), Bay Point area. (District V) December 19, 2017 Contra Costa County Board of Supervisors Minutes 118 CONSEQUENCE OF NEGATIVE ACTION: Parking will remain unrestricted. AGENDA ATTACHMENTS Traffic Resolution MINUTES ATTACHMENTS Signed: Traffic Resolution No. 4464 December 19, 2017 Contra Costa County Board of Supervisors Minutes 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Traffic Resolution on December 19, 2017 by the following vote: AYES: NOES: ABSENT: ABSTAIN: RESOLUTION NO. 2017/4464 Supervisorial District V TRAFFIC RESOLUTION NO. 2017/4464 SUBJECT: Prohibit parking at all times on a portion of Alves Lane (Road No. 5384A), Bay Point area. (District V) The Contra Costa County Board of Supervisors RESOLVES that: Based on the recommendations by the County Public Works Department’s Transportation Engineering Division and pursuant to County Ordinance Code Sections 46-2.002 – 46-2.012, the following traffic regulation is established: Pursuant to Section 22507 and 21458 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of Alves Lane (Road No. 5384A), beginning at a point 28 feet north of the centerline of Winterbrook Drive (Road No. 5385BY) and continuing northerly for 50 feet, and thence beginning at a point 28 feet south of the centerline of Winterbrook Drive (Road No.5385BY) and continuing southerly for 60 feet, Bay Point area. MO:dw Orig. Dept.: Public Works (Traffic) Contact: Monish Sen (925-313-2187) c: California Highway Patrol Sheriff’s Department G:\transeng\BOARD ORDERS\2017\ALVES LANE\TR Alves Ln no parking I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: DAVID TWA, Clerk of the Board of Supervisors and County Administrator By , Deputy December 19, 2017 Contra Costa County Board of Supervisors Minutes 120 December 19, 2017 Contra Costa County Board of Supervisors Minutes 121 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: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 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:December 19, 2017 Contra Costa County Subject:CONTINUE the emergency action for the Morgan Territory Road Slide Repair project, Clayton area. December 19, 2017 Contra Costa County Board of Supervisors Minutes 122 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 was substantially completed and opened to public traffic on November 18, 2017. During the construction period, Morgan Territory Road was closed at the slide site and local traffic used 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. On November 18, 2017, the Leon Drive temporary access was closed to public traffic. The temporary detour road on Leon Drive was repaved on December 1, 2017, in accordance with the signed License Agreement. The County utilized the existing contract with Granite Rock Company to repave Leon Drive. The existing bridge on Leon Drive will be inspected to determine whether any damage occurred to it during its use by the County as a temporary detour and public access in accordance with the signed License Agreement. The emergency action will be continued until the a determination is made on the condition of the Leon Drive Bridge and final inspection of improvements to Leon Drive are completed in accordance with the License Agreement. 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 123 RECOMMENDATION(S): ADOPT Resolution No. 2017/438 approving and authorizing the Interim Public Works Director, or designee, to execute the Maintenance Agreement between Contra Costa County and the Round Hill Estates North Property Owners Association, Inc., a California corporation, to memorialize the maintenance of two as-built entryway monuments, as recommended by the Interim Public Works Director, Alamo area. FISCAL IMPACT: No fiscal impact. Round Hill Estates North Property Owners Association, Inc., will assume the obligation and cost of maintaining the monuments adjacent to Biltmore Drive. BACKGROUND: Two as-built entryway monuments were originally constructed in the early 1980s together with the development of Round Hill Estates North. Round Hill Estates North Property Owners Association submitted an application for a building permit for the monuments in 2015 and it was decided to memorialize the maintenance of the structures by requiring a maintenance agreement with Contra Costa County, which should have been done when they were originally constructed. Both monuments were built adjacent to the edge of Biltmore APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Ken Dahl, (925) 313-2351 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: J. LaRocque, Ken Dahl, RHEN HOA c/o Hudson Management Co., Wendel, Rosen, Black & Dean LLP C. 3 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:December 19, 2017 Contra Costa County Subject:Approve the Maintenance Agreement between Round Hill Estates North Property Owners Association, Inc., and Contra Costa County December 19, 2017 Contra Costa County Board of Supervisors Minutes 124 BACKGROUND: (CONT'D) Drive roadway because they are decorative elements to highlight the entrance to the community, and are intended to be highly visible to motorists. The Department of Conservation and Development issued a variance (VR15-1054) to also clarify the existing and future limits of the entry monument. Execution of this maintenance agreement is a condition of approval of this variance. CONSEQUENCE OF NEGATIVE ACTION: The Agreement will not be approved and the monuments adjacent to Biltmore Drive will not be maintained and the County will not be indemnified. AGENDA ATTACHMENTS Resolution No. 2017/438 Maintenance Agreement MINUTES ATTACHMENTS Signed: Resolution No. 2017/438 December 19, 2017 Contra Costa County Board of Supervisors Minutes 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/438 IN THE MATTER OF: The Maintenance Agreement between Contra Costa County and the Round Hill Estates North Property Owners Association, Inc., a California corporation, Alamo area. (District II) WHEREAS: the Interim Public Works Director has recommended that he be authorized to execute the Maintenance Agreement between Contra Costa County and the Round Hill Estates North Property Owners Association, Inc., a California corporation. This agreement would ensure the maintenance of the monuments adjacent to Biltmore Drive which is located in the Alamo area. NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Interim Public Works Director is APPROVED. Contact: Ken Dahl, (925) 313-2351 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: J. LaRocque, Ken Dahl, RHEN HOA c/o Hudson Management Co., Wendel, Rosen, Black & Dean LLP 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 126 December 19, 2017 Contra Costa County Board of Supervisors Minutes 127 December 19, 2017 Contra Costa County Board of Supervisors Minutes 128 December 19, 2017 Contra Costa County Board of Supervisors Minutes 129 December 19, 2017 Contra Costa County Board of Supervisors Minutes 130 December 19, 2017 Contra Costa County Board of Supervisors Minutes 131 RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with EOA, Inc., to extend the contract termination date from December 31, 2017 to December 31, 2018, with no change to the payment limit, for continued support with compliance with mandated federal and state stormwater rules contained in National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards, Countywide. Project No. 6X7620. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Contra Costa Clean Water Program (the “CCCWP”) consists of Contra Costa County, its 19 incorporated cities/towns, and the Contra Costa County Flood Control and Water Conservation District (hereinafter referred to collectively as “Permittees”). The CCCWP was established in 1991 through a Program Agreement in response to the 1987 amendments to the federal Clean Water Act (the “CWA), which established a framework for regulating municipal stormwater discharges under the National Pollutant Discharge Elimination System (“NPDES”) Permit Program. The United States Environmental APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 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:December 19, 2017 Contra Costa County Subject:Approve a Contract Amendment with EOA, Inc., for Additional Trash Plan Assistance, Countywide. December 19, 2017 Contra Costa County Board of Supervisors Minutes 132 BACKGROUND: (CONT'D) Protection Agency (the “USEPA”) published final rules implementing the 1987 CWA amendments in November 1990. The rules mandate that Permittees obtain and implement stormwater permits designed to reduce and eliminate the discharge of pollutants into and from Municipal Separate Storm Sewer Systems (the “MS4s”) they own and operate. Through the CCCWP, Permittees conduct many of the mandated activities collectively (referred to as “Group Activities”), such as water quality monitoring, special studies, and public education. The roles and responsibilities of the CCCWP and Permittees are outlined in the Program Agreement, which was last updated and adopted by all Permittees in June 2010. The Management Committee has directed that certain requirements of the Municipal NPDES Permits, such as development and implementation of Long-Term Trash Load Reduction Plans, be planned and coordinated as a Group Activity. EOA, Inc., has been providing necessary technical services to help Permittees comply with the Trash Load Reduction requirements in the Permits. To ensure compliance with the requirements, Permittees require additional assistance from EOA, Inc. CCCWP staff, on behalf of the Permittees, respectfully request approval of this contract amendment with EOA, Inc., for the remainder of the contract term through December 31, 2018. CONSEQUENCE OF NEGATIVE ACTION: If the contract amendment with EOA, Inc., is not approved, the CCCWP Permittees may not be able to fulfill the permit mandates, and could be found in non-compliance with the NPDES permits issued by the Water Boards. Fines totaling $10,000 per day and $10 per gallon of stormwater discharge could potentially be imposed. December 19, 2017 Contra Costa County Board of Supervisors Minutes 133 RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to EXECUTE, on behalf of the County, a lease amendment between the County, as lessor, and Pacific States Aviation, Inc., as tenant. Pacheco Area (District IV). FISCAL IMPACT: There is no negative impact on the General Fund. The proposed amendment will increase the size of the premises, which will increase monthly rent paid to the Airport Enterprise Fund by $4,932. The proposed amendment will also increase the property, sales and possessory interest tax revenues paid to the General Fund under this lease. BACKGROUND: The existing lease between the County and Pacific States Aviation, Inc. (PSA) dates back to February 28, 2006. The address of the currently leased premises is 51 John Glenn APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 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:Keith Freitas, Airports Director Date:December 19, 2017 Contra Costa County Subject:APPROVE AND AUTHORIZE SECOND AMENDMENT TO AMENDED AND RESTATED LEASE WITH PACIFIC STATES AVIATION, INC. December 19, 2017 Contra Costa County Board of Supervisors Minutes 134 BACKGROUND: (CONT'D) Drive, which is located at Buchanan Field Airport (Site 1). Site 1 consists of approximately 5.9 acres. Under the lease, PSA provides a full-service fixed-base operation at the site. Under the proposed amendment, the leased premises will be expanded to include approximately 3.58 acres of additional space located at Buchanan Field at 101 John Glenn Drive (Site 2). Site 2, which is adjacent to Site 1, has an approximately 50-year old building with three hangar bays and office space. PSA currently rents the majority of the office space at Site 2 for its flight training academy. The rest of the office space and one of the hangars are rented by the County to five different tenants under license agreements. Two of the three hangar bays (one with adjoining office space) are vacant. The County has owned and managed Site 2 since October 2014, when the former tenant’s lease ended. In June 2017, PSA wrote to the County asking that the County consider a long-term lease of Site 2 to PSA. In response, Airport staff conducted a competitive solicitation process for the long-term use of Site 2 and received two complete proposals. On October 24, 2017, the Board authorized staff to negotiate a lease with the one of the two parties that submitted a proposal in priority ranked order. PSA was the top-ranked party in the solicitation process. This lease amendment will provide PSA with additional office, hangar, and ramp space. The added space will enable Pacific States Aviation, Inc. to expand its flight school, other general aviation, and aviation-related services. All services provided are consistent with the Airport Master Plan for Buchanan Field Airport. The existing license agreements between the County and the other tenants of Site 2 will be terminated. It is anticipated that those tenants will remain at their current locations, under sublease agreements with PSA. CONSEQUENCE OF NEGATIVE ACTION: Delay in approving the lease amendment will preclude the expansion of general aviation aircraft facilities and services plus it will negatively impact the Airport Enterprise Fund and County General Fund. ATTACHMENTS Amendment December 19, 2017 Contra Costa County Board of Supervisors Minutes 135 December 19, 2017 Contra Costa County Board of Supervisors Minutes 136 December 19, 2017 Contra Costa County Board of Supervisors Minutes 137 December 19, 2017 Contra Costa County Board of Supervisors Minutes 138 December 19, 2017 Contra Costa County Board of Supervisors Minutes 139 December 19, 2017 Contra Costa County Board of Supervisors Minutes 140 December 19, 2017 Contra Costa County Board of Supervisors Minutes 141 December 19, 2017 Contra Costa County Board of Supervisors Minutes 142 December 19, 2017 Contra Costa County Board of Supervisors Minutes 143 December 19, 2017 Contra Costa County Board of Supervisors Minutes 144 December 19, 2017 Contra Costa County Board of Supervisors Minutes 145 December 19, 2017 Contra Costa County Board of Supervisors Minutes 146 December 19, 2017 Contra Costa County Board of Supervisors Minutes 147 December 19, 2017 Contra Costa County Board of Supervisors Minutes 148 December 19, 2017 Contra Costa County Board of Supervisors Minutes 149 December 19, 2017 Contra Costa County Board of Supervisors Minutes 150 December 19, 2017 Contra Costa County Board of Supervisors Minutes 151 December 19, 2017 Contra Costa County Board of Supervisors Minutes 152 December 19, 2017 Contra Costa County Board of Supervisors Minutes 153 December 19, 2017 Contra Costa County Board of Supervisors Minutes 154 December 19, 2017 Contra Costa County Board of Supervisors Minutes 155 December 19, 2017 Contra Costa County Board of Supervisors Minutes 156 December 19, 2017 Contra Costa County Board of Supervisors Minutes 157 December 19, 2017 Contra Costa County Board of Supervisors Minutes 158 December 19, 2017 Contra Costa County Board of Supervisors Minutes 159 December 19, 2017 Contra Costa County Board of Supervisors Minutes 160 December 19, 2017 Contra Costa County Board of Supervisors Minutes 161 December 19, 2017 Contra Costa County Board of Supervisors Minutes 162 December 19, 2017 Contra Costa County Board of Supervisors Minutes 163 December 19, 2017 Contra Costa County Board of Supervisors Minutes 164 December 19, 2017 Contra Costa County Board of Supervisors Minutes 165 December 19, 2017 Contra Costa County Board of Supervisors Minutes 166 RECOMMENDATION(S): DENY claims filed by Brian Apodaca, Joseph Augustine, Esma Cleave – Cleave Family Trust(2), CSAA for Frederick W. Good, Jose De Jesus Munoz Gallo, Timothy J. Murphy, Vidovation Corporation and John Woolery. DENY late claim filed by Andy Li. FISCAL IMPACT: No fiscal impact. BACKGROUND: Brian Apodaca: Personal injury claim for a trip and fall in an amount to exceed $100,000. Joseph Augustine: Personal injury claim for bus accident in an amount to exceed $25,000. Esma Cleave –Cleave Family Trust: Property claim for damage to property in an amount greater than $10,000. CSAA for Frederick W. Good: Property claim for damage to vehicle in the amount of $1,311.98 J.G., a minor: Personal injury claim for incident at a school in an amount to exceed $10,000. Timothy Murphy: Property claim for damage to vehicle in the amount of $350. Vidovation Corporation: Property claim for damage to electronic equipment in the amount of $6,961.81 John APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 6 To:Board of Supervisors From:David Twa, County Administrator Date:December 19, 2017 Contra Costa County Subject:Claims December 19, 2017 Contra Costa County Board of Supervisors Minutes 167 BACKGROUND: (CONT'D) Woolery: Personal injury claim for negligence in County facility in the amount of $250,000. Andy Li: Request that Board of Supervisors accept a late claim. December 19, 2017 Contra Costa County Board of Supervisors Minutes 168 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of the County and the Contra Costa County Water Agency, a joint defense agreement with Solano County, in connection with their shared protest filed in the State Water Resources Control Board’s California WaterFix Project proceeding. FISCAL IMPACT: The agreement provides that each of the parties will pay for one half of the cost of the shared expert’s work on behalf of both parties. The parties will be responsible for paying their own attorneys’ fees and costs. (100% Water Agency Funds) BACKGROUND: This board order seeks authorization for the County Counsel, or designee, to execute an agreement to protect the privileged nature of communications and attorney work product APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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 M. Siptroth, (925) 335-1817 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: County Counsel C. 7 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:December 19, 2017 Contra Costa County Subject:Joint Defense Agreement Re: WaterFix Project State Wat. Res. Control Bd. Proceeding December 19, 2017 Contra Costa County Board of Supervisors Minutes 169 BACKGROUND: (CONT'D) while the County and Contra Costa County Water Agency cooperate with Solano County in the WaterFix project water rights proceeding before the State Water Resources Control Board. The Contra Costa parties and Solano County filed protests against the Department of Water Resources’ and Bureau of Reclamation’s joint water rights change petition related to the California WaterFix project. The Contra Costa parties and Solano County have shared interests in the proceeding, and the parties protested the WaterFix water rights change petition on similar grounds. Part 2 of the State Board proceeding begins in January 2018. In Part 2 of the proceeding, the parties will present their joint case-in-chief in opposition to the change petition. The parties will be relying on the same expert witness, who will present expert testimony on behalf of the Contra Costa parties and Solano County. The joint defense agreement will be executed on behalf of the two counties and the water agency. The agreement authorizes the parties to share privileged communications and documents to advance their common interests in the proceeding. The agreement also confirms that the costs for the expert’s work on behalf of both parties will be split evenly between the two parties. Costs for work the expert performs exclusively for the benefit of one party will be paid by that party. Both parties have separately contracted with the expert for his services. CONSEQUENCE OF NEGATIVE ACTION: There would be no agreement regarding the sharing of privileged documents and communications in this proceeding. December 19, 2017 Contra Costa County Board of Supervisors Minutes 170 RECOMMENDATION(S): As the governing body of the Contra Costa County Flood Control and Water Conservation District, AUTHORIZE the County Counsel, or designee, to extend the joint defense and cost share agreement between the District and the City of Antioch related to the lawsuit Contra Costa County Flood Control and Water Conservation District v. Gary A. Eames, et al. (Contra Costa Co. Super. Ct. Case No. C15-02052), as deemed necessary by the Chief Engineer, or designee, to facilitate the litigation, and to execute the agreement on the District’s behalf. FISCAL IMPACT: The District’s appraiser charges $200 per hour for appraisal services and $300 per hour for giving deposition and court testimony. The City will reimburse the District for one half of the appraiser’s fees incurred in the litigation. BACKGROUND: The Contra Costa County Flood Control and Water Conservation District and the City of Antioch are currently parties to a joint defense agreement pertaining to an eminent domain action captioned APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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 M. Siptroth, Deputy County Counsel, 335-1817 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 8 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:December 19, 2017 Contra Costa County Subject:Approve amendment to joint defense confidentiality agreement related to Contra Costa County Flood Control and Water Conservation District v. Eames December 19, 2017 Contra Costa County Board of Supervisors Minutes 171 BACKGROUND: (CONT'D) Contra Costa County Flood Control and Water Conservation District v. Gary A. Eames, et al. (Contra Costa Co. Super. Ct. Case No. C15-02052). The District and the City are named defendants in a cross-complaint for inverse condemnation filed by the defendants in that litigation. The joint defense agreement allows the District and the City to share privileged information that pertains to their joint defense of the cross-complaint without waiving any applicable privileges. The joint defense agreement also provides that the District and the City will designate the same expert appraiser to opine on valuation, and the agencies agreed that each would pay one-half of the appraiser’s charges for services performed between May 1, 2017, and October 31, 2017. That cost-share period ended shortly before trial was set to begin on November 5, 2017. Trial has been continued to June 11, 2018, and that trial date may be subject to change in the future. The appraiser may continue to perform services on behalf of the District and the City until the litigation ends. The District and the City desire to continue their cost-share arrangement for the appraiser’s work. The joint defense agreement will be amended to extend the cost-share period based on this new trial date, and the Chief Engineer, or designee, may agree to additional extensions of the cost-share period. District staff and the County Counsel’s Office recommend that the Board of Supervisors approve extensions of the cost-share provision in the joint defense agreement. CONSEQUENCE OF NEGATIVE ACTION: If the Board of Supervisors does not approve the amendment to the joint defense confidentiality agreement, the cost-share agreement for the appraiser’s work will not be extended beyond October 31, 2017, and the City will need to contract directly with the appraiser for any appraiser services it requires. December 19, 2017 Contra Costa County Board of Supervisors Minutes 172 RECOMMENDATION(S): ACCEPT Board members meeting reports for November 2017. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached reports were submitted by the Board of Supervisors members in satisfaction of this requirement. District V has nothing to report. CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors will not be in compliance with Government Code 53232.3(d). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Joellen Bergamini 925.335.1906 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 9 To:Board of Supervisors From:David Twa, County Administrator Date:December 19, 2017 Contra Costa County Subject:ACCEPT Board members meeting reports for November 2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 173 ATTACHMENTS District II November 2017 Report District III November 2017 Report District I November 2017 Report District IV November 2017 Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 174 Supervisor Candace Andersen – Monthly Meeting Report November 2017 Date Meeting Location 1 Headstart Meeting Concord 1 Mental Health San Ramon 2 San Ramon Leadership San Ramon 2 Lafayette Rotary Lafayette 2 Mayors’ Conf Moraga 6 CCCTA Concord 7 Board of Supervisors Martinez 8 CCCERA Concord 8 LAFCO Martinez 8 Racial Justice Forum Danville 9 EBLC Philanthropy Awards Danville 9 Industrial Assoc Luncheon Pleasant Hill 11 Veterans Ceremonies Moraga/WC 13 Family & Human Services Martinez 14 Board of Supervisors Martinez 15 CCTA Walnut Creek 14 - 16 CCCERA Conference San Francisco 16 ABAG Oakland 17 Lafayette Community Event Lafayette 21 CCCERA Pleasant Hill 27 - 30 CSAC Conference Sacramento December 19, 2017 Contra Costa County Board of Supervisors Minutes 175 Date Meeting Name Location 1-Nov Site Tour with LAFCO Executive Director, Lou Ann Texeira Brentwood 1-Nov Constituent Meeting Brentwood 1-Nov Constituent Meeting Brentwood 1-Nov CSB Annual Board of Supervisors and Policy Council Joint Training Concord 2-Nov Meeting with Bay Conservation and Development Commission Martinez 2-Nov Meeting with Federal Lobbyiest, Paul Schlesinger Martinez 2-Nov Meeting with Department of Conservation and Development Martinez 2-Nov Constituent Meeting Brentwood 3-Nov Alameda-Contra Costa Medical Association Event Berkeley 4-Nov John Muir Health 4th Annual Gala Concord 6-Nov Meeting with Contra Costa County Historical Society Martinez 6-Nov Meeting with Public Defenders' Association Martinez 6-Nov Somersville Towne Center Tour Antioch 7-Nov Board of Supervisors Meeting Martinez 7-Nov Transportation, Water & Infrastructure Committee Meeting Martinez 8-Nov Meeting with East Bay Regional Park District Martinez 8-Nov Meeting with County Administrator, David Twa Martinez 8-Nov Meeting with DC Solar Freedom Martinez 8-Nov LAFCO Meeting Martinez 9-Nov Phone Meeting with East Contra Costa Fire Protection District Board Member, Bob Kenny Brentwood 9-Nov Phone Meeting with Delta Protection Commission Exexcutive Director, Erik Vink Brentwood 9-Nov Phone Meeting with East Contra Costa Fire Protection District Board Member, Cheryl Morgan Brentwood 9-Nov Internal Operations Committee Martinez 15-Nov Meeting with Department of Conservation and Development Brentwood 17-Nov Phone Meeting with Delta Counties Coalition Brentwood 18-Nov Brentwood's 35th Annual Holiday Parade Brentwood 19-Nov East Contra Costa County Historical Society Event Bethel Island Supervi s or Di ane Burgi s - November 2017 AB1234 Report ( Gover nment Code Sect i on 53232. 3( d) r equi r es t hat member s l egi s l at i ve bodi es r epor t on meet i ngs at t ended f or whi ch t her e has been expens e r ei mbur s ement ( mi l eage, meal s , l odgi ng, et c) . December 19, 2017 Contra Costa County Board of Supervisors Minutes 176 21-Nov Racial Justice Task Force Community Forum Antioch 22-Nov Meeting with Brentwood City Manager, Gus Vina Brentwood 28-Nov CSAC Conference Sacramento 29-Nov CSAC Conference Sacramento 30-Nov CSAC Conference Sacramento 30-Nov Delta Caucus Hearing Sacramento 30-Nov CCBSA Reception for Association Honorees and Installation of 2018 Officers Sacramento * Reimbursement may come from an agency other than Contra Costa County December 19, 2017 Contra Costa County Board of Supervisors Minutes 177 Purpose Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Community Outreach Community Outreach Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Community Outreach Community Outreach Supervi s or Di ane Burgi s - November 2017 AB1234 Report ( Gover nment Code Sect i on 53232. 3( d) r equi r es t hat member s l egi s l at i ve bodi es r epor t on meet i ngs at t ended f or whi ch t her e has been expens e r ei mbur s ement ( mi l eage, meal s , l odgi ng, et c) . December 19, 2017 Contra Costa County Board of Supervisors Minutes 178 Community Outreach Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Community Outreach * Reimbursement may come from an agency other than Contra Costa County December 19, 2017 Contra Costa County Board of Supervisors Minutes 179 Supervisor John Gioia November – 2017 Monthly Meeting Statement Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc.). 1. Meeting Date: November 3, 2017 Meeting: San Francisco Restoration Authority & Wetlands Tour Location: San Francisco, CA 2. Meeting Date: November 29 & 30th 2017 Meeting: CSAC Annual Meeting Location: Sacramento, CA Supervisor Gioia sought reimbursement from the County for meetings that he attended in his capacity as a County Supervisor during the month of November, 2017. December 19, 2017 Contra Costa County Board of Supervisors Minutes 180 Supervisor Karen Mitchoff November 2017 DATE MEETING NAME LOCATION PURPOSE 11/1/17 BAAQMD Board Meeting San FranciscoDecisions on agenda items 11/3/17 ABAG Legislation Committee Meeting San FranciscoDecisions on agenda items 11/7/17 Board of Supervisors Meeting Martinez Decisions on agenda items 11/8/17 ABAG Meeting San FranciscoDecisions on agenda items 11/9/17 TRANSPAC Meeting Pleasant Hill Decisions on agenda items 11/9/17 Mtg w/Grand Jury Martinez Community Outreach 11/11/17 Walnut Creek Veteran's Day Ceremony Walnut Creek Community Outreach 11/14/17 Board of Supervisors Meeting Martinez Decisions on agenda items 11/15/17 BAAQMD Board Meeting San FranciscoDecisions on agenda items 11/15/17 CCTA Authority Board Meeting Walnut Creek Decisions on agenda items 11/16/17 ABAG Meetings San FranciscoDecisions on agenda items 11/21/17 Winter Preparedness Press Conference Martinez Community Outreach 11/27/17 DCC In-Person Meeting Sacramento Water Advocacy 11/28/17 CSAC Conference Sacramento Annual Conference December 19, 2017 Contra Costa County Board of Supervisors Minutes 181 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 January 9, 2018, for adoption. FISCAL IMPACT: There is no fiscal impact with this action. 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 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 10 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Introduce Ordinance Code 2017-24 Amending the County Ordinance Code December 19, 2017 Contra Costa County Board of Supervisors Minutes 182 BACKGROUND: (CONT'D) program to ensure processes are implemented to maintain compliance with Federal and State laws related to the privacy, security, confidentiality, 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: This classification will not be exempt from the County Merit System, which is needed to ensure the County's HIPAA standards and practices are in compliance with federal and state laws. ATTACHMENTS Ordinance Code 2017-24 December 19, 2017 Contra Costa County Board of Supervisors Minutes 183 December 19, 2017 Contra Costa County Board of Supervisors Minutes 184 December 19, 2017 Contra Costa County Board of Supervisors Minutes 185 December 19, 2017 Contra Costa County Board of Supervisors Minutes 186 December 19, 2017 Contra Costa County Board of Supervisors Minutes 187 RECOMMENDATION(S): RE-APPOINT the following individual to the District V seat on the Countywide Bicycle Advisory Committee to a term ending December 31, 2020, as recommended by Supervisor Federal D. Glover: Bruce "Ole" Ohlson FISCAL IMPACT: None. BACKGROUND: The duties of the Countywide Bicycle Advisory Committee are to provide input to the County and the cities of the County on bicycle projects for Transportation Development Act (TDA) funds to construct bicycle/pedestrian projects and also provide advice to cities and the County on bicycle planning matters. The Countywide Bicycle Advisory Committee meets once a year to advise the County and the cities on which projects should be a priority for application of Transportation Development Act Funds. CONSEQUENCE OF NEGATIVE ACTION: The position would remain vacant. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 11 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:December 19, 2017 Contra Costa County Subject:RE-APPOINT Bruce "Ole" Ohlson to the Countywide Bicycle Advisory Committee December 19, 2017 Contra Costa County Board of Supervisors Minutes 188 RECOMMENDATION(S): ACCEPT the resignation of Gary Grey, DECLARE a vacancy in the Consumer 60 Years or Older Seat 1 on the In-Home Supportive Services Public Authority Advisory Committee, and Direct the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Department Director. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Board established the In-Home Supportive Services (IHSS) Public Authority Advisory Committee in March 1998. Its purpose is to serve in an advisory capacity to the IHSS Public Authority Governing Board, Contra Costa County Board of Supervisors, IHSS Public Authority staff and administration of In-Home Supportive Services. Mr. Gray resigned from the Consumer 60 Years or Older Seat 1 on the In-Home Supportive Services Public Authority Advisory Committee on November 21, 2017. He was appointed to the seat on March 25, 2014 with an expiration date of March 6, 2018. CONSEQUENCE OF NEGATIVE ACTION: The In-Home Supportive Services Public Authority Advisory Committee will be unable to fill the seat vacated by Mr. Gray. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 12 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:December 19, 2017 Contra Costa County Subject:Resignation from In-Home Supportive Services Public Authority Committee December 19, 2017 Contra Costa County Board of Supervisors Minutes 189 RECOMMENDATION(S): RE-APPOINT Sharon L. Anderson to be County Counsel of this County, effective December 19, 2017, for the term prescribed by Government Code section 27641: WAIVE requirements of Government Code section 24001 for this appointment and find that the best interests of the County are and will be served by this waiver. FISCAL IMPACT: This reappointment has no fiscal impact. BACKGROUND: Sharon L. Anderson was appointed as Contra Costa County Counsel on December 19, 2009. This action reappoints Ms. Anderson to a third term and waives the requirement of county residency for the appointment of this county officer, as authorized by Government Code section 27641.1 CONSEQUENCE OF NEGATIVE ACTION: There will not be a formal reappointment to this position. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Wanda McAdoo 925-335-1815 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Wanda McAdoo C. 13 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:December 19, 2017 Contra Costa County Subject:County Counsel Reappointment December 19, 2017 Contra Costa County Board of Supervisors Minutes 190 RECOMMENDATION(S): REAPPOINT the following individual to the District 3 seat on the County Planning Commission with a term expiring June 30, 2021, as recommended by Supervisor Diane Burgis. Duane Steele Discovery Bay, CA 94505 FISCAL IMPACT: None. BACKGROUND: The term for this seat expired June 30, 2017. Applications were accepted and the recommendation to reappoint Duane Steele was then determined. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lea Castleberry, (925) 252-4500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 14 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:December 19, 2017 Contra Costa County Subject:REAPPOINTMENT TO COUNTY PLANNING COMMISSION December 19, 2017 Contra Costa County Board of Supervisors Minutes 191 RECOMMENDATION(S): Approve the medical staff reappointments, as recommended by the Medical Staff Executive Committee, at their October 4, 2017 meeting, and by the Health Services Director. FISCAL IMPACT: Not applicable. BACKGROUND: The Joint Commission on Accreditation of Healthcare Organizations has requested that evidence of Board of Supervisors' approval for each Medical Staff member will be placed in his or her Credentials File. The above recommendations for appointment/reappointment were reviewed by the Credentials Committee and approved by the Medical Executive Committee. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Contra Costa Regional Medical and Health Centers' 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: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Tami Sloan, Marcy Wilhelm, Tasha Scott C. 15 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Medical Staff Appointments and Reappointments – October 4, 2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 192 ATTACHMENTS Attachment December 19, 2017 Contra Costa County Board of Supervisors Minutes 193 MEC Recommendations – MONTH Definitions: A=Active C=Courtesy Aff=Affliate P/A= Provisional Active P/C= Provisional Courtesy Page 1 A. Biennial Reappointments David Marinoff A David Pepper A Lisa Rodelo A Maulik Shah C Jeffrey Stern C Priyanka Tulshian A Peter Ureste A Christina Wong A Danny Wu C B. Biennial Reappointment for Teleradiologist (VRAD) Justin Boe, MD vRad Adam Hecht, MD vRad Neil Staib, MD vRad December 19, 2017 Contra Costa County Board of Supervisors Minutes 194 RECOMMENDATION(S): REAPPOINT the following individual to the Integrated Pest Management (IPM) Committee: Carlos Agurto, Pestec IPM Provider, resident of Antioch 94531, to the Structural Pest Management Contractor seat with a term expiring December 31, 2019. APPOINT the following individual to the IPM Committee: Gretchen Logue, resident of Pleasanton 94588 (Unincorporated Contra Costa County, Tassajara Valley), to the Sustainability Commission seat with a term expiring December 31, 2019. FISCAL IMPACT: Not applicable. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Randy Sawyer, 925-335-3210 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Tanya Dirlik, Tasha Scott, Marcy Wilhelm C. 16 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Appointments to the Integrated Pest Management Committee December 19, 2017 Contra Costa County Board of Supervisors Minutes 195 BACKGROUND: Carlos Agurto’s term on the IPM Advisory Committee ends on December 31, 2017 and the IPM Advisory Committee is recommending to reappoint him in his current seat of Structural Pest Management Contractor. On March 7, 2017, the Board redesignated the Public and Environmental Health Advisory Board seat on the IPM Committee to a seat for a representative from the newly formed Sustainability Commission. At the Sustainability Commission’s October 23, 2017 meeting, Gretchen Logue, alternate member of the Sustainability Commission, was nominated for the seat on the IPM Advisory Committee. Current IPM Advisory Committee Membership (per the Committee’s bylaws): Four (4) ex-officio, non-voting members: Agricultural Commissioner, or designee Public Works Facilities Maintenance Manager, or designee Public Works Deputy Director, or designee Current Structural Pest Management contractor with the Public Works Facilities Maintenance Division Eight (8) voting members: Two (2) ex-officio members: Health Services Department representative County/Unincorporated County Storm Water Program representative Six (6) public members: Sustainability Commission representative County Fish and Wildlife Committee representative Three (3) Type 2, "At Large Appointments" One (1) Type 3, "At Large Appointment," for an environmental organization with either 501(c)(3) or 501(c)(4) status One (1) Type 3, "At Large Appointment" for a Public Member - Alternate December 19, 2017 Contra Costa County Board of Supervisors Minutes 196 RECOMMENDATION(S): Appoint the following individual to the District V seat on the Family and Children's Trust Committee for a term to expire on September 30, 2019 as recommended by Supervisor Federal D. Glover. Deborah McGrath FISCAL IMPACT: None. BACKGROUND: The Family and Children’s Trust Committee (FACT) was established in 1985 by the Contra Costa County Board of Supervisors to make funding recommendations on the allocation of specific funds for the prevention and treatment of child abuse and neglect and supportive services for families and children. Funding for FACT supported projects derived from federal and state program legislation, and donations to the County’s Family and Children’s Trust Fund. CONSEQUENCE OF NEGATIVE ACTION: The position would remain vacant. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 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:Federal D. Glover, District V Supervisor Date:December 19, 2017 Contra Costa County Subject:APPOINT Deborah McGrath to the District V Seat for the Family and Children's Trust Committee December 19, 2017 Contra Costa County Board of Supervisors Minutes 197 RECOMMENDATION(S): APPOINT Dean E. Barbieri to the Member of the Bar seat on the Contra Costa County Public Law Library Board of Trustees to a one year term commencing January 1, 2018 and ending on December 31, 2018. BACKGROUND: The Public Law Library Board of Trustees was established by State law and County Ordinance to maintain a law library in Martinez and a branch library in Richmond. The Board of Trustees is the governing body for the Law Library with the authority to determine personnel, fiscal, and administrative policies to fulfill the legal information needs of the community. The Internal Operations Committee annually reviews the appointment to the Member of the Bar seat, which term expires each December 31. Nolan Armstrong, the incumbent, has been nominated to fill a different Law Library Board seat that is recommended by the Chair of the Board of Supervisors. Staff opened a recruitment for the Member of the Bar seat (see attached media release) and received two applications, from Richard Frankel and Dean E. Barbieri. The Internal Operations Committee interviewed both highly qualified candidates and recommends the appointment of Dean E. Barbieri. Applications, letters of interest, resumes, and letters of recommendation that were provided by both candidates are attached hereto for reference. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: IOC Staff, Law Library, Dean E. Barbieri C. 18 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:December 19, 2017 Contra Costa County Subject:APPOINTMENT TO THE CONTRA COSTA COUNTY PUBLIC LAW LIBRARY BOARD OF TRUSTEES December 19, 2017 Contra Costa County Board of Supervisors Minutes 198 ATTACHMENTS Law Library Recruitment Media Release Candidate Application_Richard Frankel_Law Library Bd of Trustees Candidate Application_Dean Barbieri_Law Library Bd of Trustees Letter of Recommendation_Dean Barbieri December 19, 2017 Contra Costa County Board of Supervisors Minutes 199 Contra Costa County County Administrator’s Office • 651 Pine Street • Martinez, CA 94553 • www.co.contra-costa.ca.us Media Release FOR IMMEDIATE RELEASE Contact: Julie DiMaggio Enea Wednesday, October 18, 2017 Phone: (925) 335-1077 Email: julie.enea@cao.cccounty.us WOULD YOU LIKE TO SERVE ON THE CONTRA COSTA COUNTY PUBLIC LAW LIBRARY BOARD OF TRUSTEES ? The Contra Costa County Board of Supervisors is seeking applicants for the Public Law Library Board of Trustees. The Board of Trustees was established pursuant to State law and County Ordinance to maintain a law library in Martinez and a branch library in Richmond. The Board of Trustees is the governing body for the Law Library with the authority to determine personnel, fiscal, and administrative policies to fulfill the legal information needs of the community. County residents who are members of the State Bar and have an interest in public policy and library administration are encouraged to apply for this non-paid volunteer opportunity. The County Board of Supervisors will appoint to fill one vacancy for a one-year term ending on December 31, 2018. The Board of Trustees normally meets on the last Thursday of the month at 12:15 p.m. in Martinez. Application forms can be obtained from the Clerk of the Board of Supervisors by calling (925) 335-1900 or by visiting the County webpage at www.co.contra-costa.ca.us. Applications should be returned to the Clerk of the Board of Supervisors, Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 no later than Monday, November 20, 2017 by 5 p.m. Applicants should plan to be available for public interviews in Martinez on Monday, December 11, 2017. More information about the Contra Costa Public Law Library can be obtained by calling Carey Rowan at (925) 646- 2783 or visiting the Law Library website at http://www.cccpllib.org. # # # # December 19, 2017 Contra Costa County Board of Supervisors Minutes 200 Submit Date: Nov 08, 2017 Seat Name (if applicable) 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? Public Law Library Board of Trustees (BOS appointee): 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 Richard A Frankel Walnut Creek CA 94598 self attorney Richard A Frankel Page 1 of 6 December 19, 2017 Contra Costa County Board of Supervisors Minutes 201 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 Select the highest level of education you have received: Other College/ University A Type of Units Completed Semester Degree Awarded? Yes No College/ University B J.D. School of Law, JFK University J.D. 120 J.D. 1982 UC - Davis Pol Sci 180 Richard A Frankel Page 2 of 6 December 19, 2017 Contra Costa County Board of Supervisors Minutes 202 Degree Type Date Degree Awarded Name of College Attended Course of Study / Major Units Completed Degree Type Date Degree Awarded Course Studied Type of Units Completed Quarter Degree Awarded? Yes No College/ University C Type of Units Completed None Selected Degree Awarded? Yes No Other schools / training completed: BA 1972 Richard A Frankel Page 3 of 6 December 19, 2017 Contra Costa County Board of Supervisors Minutes 203 Hours Completed 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 Self employed , Walnut Creek, CA Duties Performed Advice and counsel regarding business and employment law. 2nd May 2015 - 12/31/17 30 attorney January 2012 - present 20 Richard A Frankel Page 4 of 6 December 19, 2017 Contra Costa County Board of Supervisors Minutes 204 Position Title Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Volunteer Work? Yes No Employer's Name and Address Spiraledge, Inc. 1919 Bascom Avenue, #200 Campbell, CA 95008 Duties Performed general oversight for legal issues 3rd Volunteer Work? Yes No Employer's Name and Address Duties Performed Final Questions general counsel Richard A Frankel Page 5 of 6 December 19, 2017 Contra Costa County Board of Supervisors Minutes 205 If "Other" was selected please explain How did you learn about this vacancy? Other . 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: My wife is retired from Contra Costa County (risk management). CCCBA email Richard A Frankel Page 6 of 6 December 19, 2017 Contra Costa County Board of Supervisors Minutes 206 December 19, 2017 Contra Costa County Board of Supervisors Minutes 207 December 19, 2017 Contra Costa County Board of Supervisors Minutes 208 December 19, 2017 Contra Costa County Board of Supervisors Minutes 209 December 19, 2017 Contra Costa County Board of Supervisors Minutes 210 Supervisor Candace Andersen and Supervisor Diane Burgis Internal Operations Committee Contra Costa County Board of Supervisors 651 Pine Street Marti nez, CA 94553 November 30, 2017 Dear Supervisor Andersen and Supervisor Burg is: It gives me great pleasure to recommend Dean Barbieri for appointment to fill the upcoming vacant seat on the Contra Costa County Public Law Library's Board of Trustees. I have known Mr. Barbieri for approximately two years and am keenly aware of his contributions to the field of law, legal education, and pub lic service . I first met Dean Barbieri when we discussed the possibility of my teaching a seminar in advanced evidence at JFK Law School Since that time, I have taught that course and courses in the philosophy of punishment and in statutory interpretation. These courses were designed to meet the needs of law students who were, for the most part, working full time. Accordingly, these courses were offered on weekends. The Dean 's encouragement in providing these courses is part of his commitment to accommodating the restrictive schedules of many of JFK's students and his desire to provide broad access to diverse courses. It is his work with law libraries that perhaps most qualifies him to sit on the county law library board. In recent years a new normal has emerged for law libraries in California. County law libraries have all been forced to make difficult decisions in the face of ongoing budget cuts, and our library is no exception. 10 2 0 Wa r d S tree t , 1st F l oo r • Ma r t i n ez, C ali fo rni a 9 4 553 -1360 Ph o n e: (925) 6 4 6-2783 • Fax: (925 ) 646 -243 8 • www.ccc p lli b .or g December 19, 2017 Contra Costa County Board of Supervisors Minutes 211 Now more than ever, proper leadership is critical for the survi val of these valuable institutions and their ongoing service to the people of Contra Costa County. Members of the Board of Trustees constantly grapple with the challenge of working within the confines of very real budget constraints, yet ensuring that the people we are pledged to serve have the resources they need to access justice. Dean Barbieri can bring to the seat an excellent knowledge of oversight of a law library. He has served as the Dean of JFK University College of Law since 2010, and this assignment includes governance of the university law library. His expertise in this area will help the board move the law library in the proper di r ection . He will help the board and law library staff meet its primary goal : service to the public by providing legal materials to all who need them . Please do not hesitate to contact me if you have any questions. Judge of the Superior Court County of Contra Costa Trustee Contra Costa County Public Law Library 2 December 19, 2017 Contra Costa County Board of Supervisors Minutes 212 RECOMMENDATION(S): APPROVE Appropriation and Revenue Adjustment No.5037 authorizing an adjustment to Child Welfare Services (Org 0502) and CalWORKS (Org 0504) expenditure budgets as part of the Department's FY 17/18 Budget Rebalance. FISCAL IMPACT: This action will adjust the expenditure budgets to more accurately reflect budgetary requirements for Child Welfare Services and CalWORKS assistance costs for FY 17/18. The net effect is an increase to Child Welfare expenditures of $211,065 and a decrease to CalWORKS expenditures of $211,065. There are no revenue adjustments needed and there is no additional net county cost. BACKGROUND: The Employment and Human Services Department, as part of the FY 17/18 budget rebalancing, has identified the need for corrections to the FY 17/18 budget to more properly align the expenditure expectations for FY 17/18. CONSEQUENCE OF NEGATIVE ACTION: Appropriations will not be properly allocated. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Erik Brown, 925-608-4832 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 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:Kathy Gallagher, Employment & Human Services Director Date:December 19, 2017 Contra Costa County Subject:EHSD Appropriation Adjustment December 19, 2017 Contra Costa County Board of Supervisors Minutes 213 AGENDA ATTACHMENTS TC24 & TC27 No. 5037 MINUTES ATTACHMENTS Signed: Appropriation Adjustment No. 5037 December 19, 2017 Contra Costa County Board of Supervisors Minutes 214 December 19, 2017Contra Costa County Board of Supervisors Minutes215 December 19, 2017 Contra Costa County Board of Supervisors Minutes 216 RECOMMENDATION(S): APPROVE Appropriations and Revenue Adjustment No. 5043 increasing expenditure appropriations and estimated revenue by $593,178 from the State of California related to continued implementation of AB109 Public Safety Realignment for fiscal year 2017/18. FISCAL IMPACT: No additional fiscal impact. This action recognizes revenue allocations from the State of California at the FY 2017/18 budget level approved by the Community Corrections Executive Committee and the Board of Supervisors for AB 109 Public Safety Realignment. The expenditure appropriations were approved by the Board of Supervisors in May 2017 as part of the FY 2017/18 County Budget process. Today's action is necessary to update appropriations and revenue formally within the County budget. BACKGROUND: In 2011, the California Legislature passed and the Governor signed into law the Public Safety Realignment Act (Assembly Bill 109), which transfers responsibility for supervising specific low-level inmates and parolees from the California Department of Corrections and Rehabilitation (CDCR) to counties. Assembly Bill 109 (AB 109) took APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 20 To:Board of Supervisors From:David Twa, County Administrator Date:December 19, 2017 Contra Costa County Subject:FY 2017/18 AB109 PUBLIC SAFETY REALIGNMENT BUDGET December 19, 2017 Contra Costa County Board of Supervisors Minutes 217 BACKGROUND: (CONT'D) > effect on October 1, 2011 and realigns three major areas of the criminal justice system. On a prospective basis, the legislation: Transfers the location of incarceration for lower-level offenders (specified non-violent, non-serious, non-sex offenders) from state prison to local county jail and provides for an expanded role for post-release supervision for these offenders; Transfers responsibility for post-release supervision of lower-level offenders (those released from prison after having served a sentence for a non-violent, non-serious, and non-sex offense) from the state to the county level by creating a new category of supervision called Post-Release Community Supervision (PRCS); Transfers the housing responsibility for parole and PRCS revocations to local jail custody AB 109 also tasked the local Community Corrections Partnership (CCP) with recommending to the County Board of Supervisors a plan for implementing criminal justice realignment. The Board of Supervisors adopted the Contra Costa County Realignment Plan on October 4, 2011 (Agenda Item No. D.5), as recommended by the Executive Committee of the CCP. The Executive Committee of the CCP is composed of the County Probation Officer (Chair), Sheriff-Coroner, a Chief of Police (represented by the Richmond Police Chief), District Attorney, Public Defender, Presiding Judge of the Superior Court or designee (represented by the Court Director of Business Planning, Information and Programs), and County Behavioral Health Director. For fiscal year 2017/18, the Board of Supervisors approved a budget of $25,920,149, which is composed of $25,420,149 in various ongoing AB 109 implementation efforts and programming, $2,215,167 in one-time funding carried forward from FY 2013/14 and 2014/15. Ongoing expenditures are primarily made up of salary and benefit costs for permanent employees and service contract expenditures while one-time expenditures include capital acquisition and/or fixed asset costs. For fiscal year 2017/18, Contra Costa County anticipates the receipt of $21,848,832 from the community corrections allocation of AB 109 Public Safety Realignment revenue. The CCP-Executive Committee approved the 2017/18 AB 109 Public Safety Realignment budget at the January 13, 2017 regular meeting and submitted to the Public Protection Committee for review and approval. On February 6, 2017, the Public Protection Committee accepted the CCP-Executive Committee's recommendations with an increase to the "Jail to Community" allocation in the Sheriff's Office budget by $8,000, from $200,000 to $208,000 (equivalent of 4%). On May 9, 2017, the Board of Supervisors formally approved the 2017/18 County Budget, including the AB 109 budget as recommended by the Public Protection Committee. Today's action adjusts revenue and expenditure appropriations based on funding from the State and the Approved AB 109 budget and keeps the 2017/18 County budget balanced. CONSEQUENCE OF NEGATIVE ACTION: Appropriations currently in the FY 2017/18 County budget will not accurately reflect allocations of the AB 109 Public Safety Realignment Program. AGENDA ATTACHMENTS TC24/27_5043 MINUTES ATTACHMENTS Signed: Appropriation Adjustment No. 5043 December 19, 2017 Contra Costa County Board of Supervisors Minutes 218 December 19, 2017 Contra Costa County Board of Supervisors Minutes 219 December 19, 2017 Contra Costa County Board of Supervisors Minutes 220 December 19, 2017 Contra Costa County Board of Supervisors Minutes 221 December 19, 2017 Contra Costa County Board of Supervisors Minutes 222 December 19, 2017 Contra Costa County Board of Supervisors Minutes 223 December 19, 2017 Contra Costa County Board of Supervisors Minutes 224 December 19, 2017 Contra Costa County Board of Supervisors Minutes 225 December 19, 2017 Contra Costa County Board of Supervisors Minutes 226 RECOMMENDATION(S): 1. AUTHORIZE the Auditor-Controller to transfer $31,307 from the Park Dedication Trust Accounts (8136 1003 03015 and 8136 1003 3029) listed to the Contra Costa County Public Works Department to finance County activities related to implementing the Urban Tilth Project at 323 Brookside Drive, in Richmond. 2. APPROVE Appropriation and Revenue Adjustment No. 5038 authorizing new revenue in the amount of $31,307 from Park Dedication Funds and appropriating it to the Public Works Department to finance County activities related to implementing the Urban Tilth Project at 323 Brookside Drive, in Richmond. FISCAL IMPACT: No impact to the General Fund. 100% Park Dedication Trust in the amount of $31,307: accounts 8136 1003 03015 ($2,734) and 8136 1003 3029 ($28,573). BACKGROUND: On March 12, 2013, the Board of Supervisors authorized $225,000 of Park Dedication funds to be used to purchase 323 Brookside Drive in North Richmond from the Contra Costa County Flood Control and Water Conservation District as the first step in transforming the property into an Urban Farm. The parcel was part of a larger property purchased by the District's San Pablo Creek flood protection project in the 1980's. The three-acre remainder parcel at 323 Brookside Drive was surplus property and no longer needed for flood protection purposes. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 21 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:December 19, 2017 Contra Costa County Subject:Park Dedication Funds for the Urban Tilth Park Project December 19, 2017 Contra Costa County Board of Supervisors Minutes 227 BACKGROUND: (CONT'D) Public Works staff costs associated with the purchase of the property from the Flood Control District were included as part of the purchase arrangement. However, staff costs associated with Urban Tilth’s project including preparation of lease documents, environmental clearance and site preparation were not funded through the purchase. Urban Tilth pays the County $500 yearly to lease the property and this will cover the ongoing management of the lease, but does not cover the costs expended to implement the lease which total $27,851.90. Public Works has requested Park Dedication Funds to cover these costs. The Department of Conservation and Development staff has identified two Park Dedication sub-accounts to be used for this purpose. There is a combined amount of $31,307.41 in the two accounts that can be allocated to Public Works for costs associated with implementation of the lease. The remaining balance of $3455.51 will be reserved and potentially used for future staff costs necessary to assist Urban Tilth with further development of the property for park purposes. The proposed Park Dedication Accounts identified for this project are: 8136 1003 03015 and 8136 1003 3029. It is policy of the County to utilize Park Dedication funds to meet local park needs. This action is consistent with that policy. CONSEQUENCE OF NEGATIVE ACTION: Public Works will have to find an alternate source of funding for management of the Urban Tilth lease. AGENDA ATTACHMENTS TC24/27_5038 MINUTES ATTACHMENTS Signed: Appropriation Adjustment No. 5038 December 19, 2017 Contra Costa County Board of Supervisors Minutes 228 December 19, 2017 Contra Costa County Board of Supervisors Minutes 229 December 19, 2017 Contra Costa County Board of Supervisors Minutes 230 December 19, 2017 Contra Costa County Board of Supervisors Minutes 231 December 19, 2017 Contra Costa County Board of Supervisors Minutes 232 RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 22197 to transition one (1) full-time Community Health Worker II-Project (VKV1) (represented) position #13506 at salary plan and grade TC5-1043 ($3,348-$4,070) to one (1) full-time Community Health Worker II (VKVB) (represented) at salary plan and grade TC5-1043 ($3,348-$4,070) and its incumbent into the Merit System as a permanent full-time position in the Health Services Department. FISCAL IMPACT: Upon approval, this action will not incur any additional cost for the Department, since the project class receives the same benefits as the merit class. The position is budgeted and the associated costs are completely offset by secured Federally Qualified Health Care revenue. BACKGROUND: The Health Services Department is requesting to transition the Community Health Worker II-Project position and its incumbent into the merit system. The Community Health Worker II-Project position is assigned to a School Based Health Clinic and is expected to continue to receive funding indefinitely. The incumbent was hired from an eligible list for the project position and has served in the position since 2009. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the position and incumbent will not transition into the merit system. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Arlene Lozada, (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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Arlene Lozado C. 22 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Transition one (1) Project position and its incumbent into the Merit System in the Health Services Department December 19, 2017 Contra Costa County Board of Supervisors Minutes 233 ATTACHMENTS P300 #22197 - Transition Comm Health Worker II-Project to Merit December 19, 2017 Contra Costa County Board of Supervisors Minutes 234 POSITION ADJUSTMENT REQUEST NO. 22197 DATE 11/14/2017 Department No./ Department Health Services Budget Unit No. 0450 Org No. 6418 Agency No. A18 Action Requested: Transition one (1) Community Health Worker II-Project (VKV1) position and its incumbent into the Merit System classification of Community Health Worker II (VKVB) at salary plan and grade TC5-1043 ($3,348-$4,070) in the Health Services Department. (Represented) Proposed Effective Date: Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: $0.00 Estimated total cost adjustment (salary / benefits / one time): Total annual cost $0.00 Net County Cost $0.00 Total this FY $0.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT Cost neutral Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Arlene J. Lozada ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Susan Smith 11/29/2017 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12//7/2017 Transition one (1) Community Health Worker II-Project (VKV1) position #13506, and its incumbent, at salary plan and grade TC5-1043 ($3,348-$4,070) to one (1) Community Health Worker II (VKVB) at salary plan and grade TC5-1043 ($3,348- $4,070) into the Merit System as a permanent full-time position i Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Marta Goc 12/7/2017 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 12/12/17 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 235 REQUEST FOR PROJECT POSITIONS Department Date 12/12/2017 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 236 RECOMMENDATION(S): APPROVE the Interim Public Works Director, or designee, to execute a lease with 3052 Willow Pass Road LLC, for a term of 5 years for 1,463 square feet of rentable office space at 3024 Willow Pass Road, Suite D, Concord, for the Health Services Department - Autism, Behavior and Child Development Center (ABCD) program, at an initial annual rent of $35,988 for the first year with annual increases thereafter, with two five-year renewal terms, under the terms and conditions set forth in the lease. AUTHORIZE the Interim Public Works Director, or designee, to execute the lease on behalf of Contra Costa County, and any renewal options under the terms and conditions set forth in the lease. FISCAL IMPACT: 100% Enterprise 1 Fund BACKGROUND: The space that the Health Services Department - ABCD program occupies must be licensed under Contra Costa Regional Medical Center (CCRMC) to see patients associated with outpatient service clinics. This lease will allow ABCD Program to consolidate their operations from CCRMC to one location at the Concord Health Center. The County is responsible for the cost of tenant improvements in the premises. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julin Perez, (925) 313-2010 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 23 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:December 19, 2017 Contra Costa County Subject:Execute a Lease for office space at 3024 Willow Pass Road, Suite D, Concord, for the Health Services Department, ABCD program. December 19, 2017 Contra Costa County Board of Supervisors Minutes 237 CONSEQUENCE OF NEGATIVE ACTION: If this lease is not approved, the Health Services Department will continue to operate from multiple locations, and not be able to hire staff to support the growth of the ABCD Program and the County will incur additional expenses in finding a new location. ATTACHMENTS Exhibit C Exhibit C #2 Lease #2 Lease December 19, 2017 Contra Costa County Board of Supervisors Minutes 238 December 19, 2017 Contra Costa County Board of Supervisors Minutes 239 December 19, 2017 Contra Costa County Board of Supervisors Minutes 240 December 19, 2017 Contra Costa County Board of Supervisors Minutes 241 December 19, 2017 Contra Costa County Board of Supervisors Minutes 242 December 19, 2017 Contra Costa County Board of Supervisors Minutes 243 December 19, 2017 Contra Costa County Board of Supervisors Minutes 244 December 19, 2017 Contra Costa County Board of Supervisors Minutes 245 December 19, 2017 Contra Costa County Board of Supervisors Minutes 246 December 19, 2017 Contra Costa County Board of Supervisors Minutes 247 December 19, 2017 Contra Costa County Board of Supervisors Minutes 248 December 19, 2017 Contra Costa County Board of Supervisors Minutes 249 December 19, 2017 Contra Costa County Board of Supervisors Minutes 250 December 19, 2017 Contra Costa County Board of Supervisors Minutes 251 December 19, 2017 Contra Costa County Board of Supervisors Minutes 252 December 19, 2017 Contra Costa County Board of Supervisors Minutes 253 December 19, 2017 Contra Costa County Board of Supervisors Minutes 254 December 19, 2017 Contra Costa County Board of Supervisors Minutes 255 December 19, 2017 Contra Costa County Board of Supervisors Minutes 256 December 19, 2017 Contra Costa County Board of Supervisors Minutes 257 December 19, 2017 Contra Costa County Board of Supervisors Minutes 258 December 19, 2017 Contra Costa County Board of Supervisors Minutes 259 December 19, 2017 Contra Costa County Board of Supervisors Minutes 260 December 19, 2017 Contra Costa County Board of Supervisors Minutes 261 December 19, 2017 Contra Costa County Board of Supervisors Minutes 262 December 19, 2017 Contra Costa County Board of Supervisors Minutes 263 December 19, 2017 Contra Costa County Board of Supervisors Minutes 264 December 19, 2017 Contra Costa County Board of Supervisors Minutes 265 December 19, 2017 Contra Costa County Board of Supervisors Minutes 266 December 19, 2017 Contra Costa County Board of Supervisors Minutes 267 December 19, 2017 Contra Costa County Board of Supervisors Minutes 268 December 19, 2017 Contra Costa County Board of Supervisors Minutes 269 December 19, 2017 Contra Costa County Board of Supervisors Minutes 270 December 19, 2017 Contra Costa County Board of Supervisors Minutes 271 December 19, 2017 Contra Costa County Board of Supervisors Minutes 272 December 19, 2017 Contra Costa County Board of Supervisors Minutes 273 December 19, 2017 Contra Costa County Board of Supervisors Minutes 274 December 19, 2017 Contra Costa County Board of Supervisors Minutes 275 December 19, 2017 Contra Costa County Board of Supervisors Minutes 276 December 19, 2017 Contra Costa County Board of Supervisors Minutes 277 December 19, 2017 Contra Costa County Board of Supervisors Minutes 278 December 19, 2017 Contra Costa County Board of Supervisors Minutes 279 December 19, 2017 Contra Costa County Board of Supervisors Minutes 280 RECOMMENDATION(S): ADOPT Resolution No. 2017/316 authorizing the Sheriff-Coroner, or designee, to apply for and accept the U.S. Department of Justice, FY 2017 Edward Byrne Memorial Justice Assistance Grant (JAG) in an amount not to exceed $171,089 for support of countywide law enforcement programming for the period October 1, 2017 through September 30, 2020. FISCAL IMPACT: $171,089, 100% Federal; No County match required. County portion is $32,383 to the Sheriff-Coroner. County will also receive 5% of city allocations for serving as the fiscal agent for the County. (CFDA 16.738) BACKGROUND: The Edward Byrne Memorial Justice Assistance Grant (JAG) Program is the primary provider of federal criminal justice funding to state and local jurisdictions. The JAG FY2017 Grant is a formula grant with emphasis on assisting local efforts to prevent or reduce crime and violence. The eligible jurisdictions within Contra Costa County have a scheduled allocation totaling $171,089 with $32,383 allocated to the County. The $32,383 county allocation will be to the Office of the Sheriff. Established to streamline justice funding and grant administration, the JAG Program APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Mary Jane Robb, (925) 335-1557 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 24 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:December 19, 2017 Contra Costa County Subject:Apply for and Accept a 2017 Justice Assistance Grant December 19, 2017 Contra Costa County Board of Supervisors Minutes 281 BACKGROUND: (CONT'D) allows states, tribes, and local governments to support a broad range of activities to prevent and control crime based on their own local needs and conditions. The Bureau of Justice Statistics (BJS) calculates a minimum base allocation for each state. Once the state funding is calculated, 60 percent of the allocation is awarded to the state and 40 percent to eligible units of local government. Local governments are awarded amounts based on their share of the total violent crime reported within the state. Based on a formula allocation, Contra Costa County has been designated as a disparate jurisdiction because a city within the county is scheduled to receive 150% more than the county, while the county bears more than 50% of the costs associated with the prosecution and incarceration of that city's Part 1 violent crime. Jurisdictions certified as disparate must identify a fiscal agent that will submit a joint application for the total eligible allocation. The Office of the Sheriff has been designated as the fiscal agent for this grant and will manage and oversee the distribution of the funds for all participating agencies within the county. As Fiscal Agent, the Office of the Sheriff will receive 5% ($6,935.30) of the pass through of the grant allocation (5% from each jurisdictions' allocation) to cover management and administration of the grant, to include personnel and operational costs directly related to grant management. CONSEQUENCE OF NEGATIVE ACTION: The Sheriff's Office will be unable to apply for and accept the grant from the U.S. Department of Justice. CHILDREN'S IMPACT STATEMENT: No impact. AGENDA ATTACHMENTS Resolution No. 2017/316 MINUTES ATTACHMENTS Signed Resolution No. 2017/316 December 19, 2017 Contra Costa County Board of Supervisors Minutes 282 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/316 IN THE MATTER OF: Applying for and Accepting the U.S. Department of Justice 2017 Edward Bryne Memorial Justice Assistance Grant(JAG). WHEREAS, the County of Contra Costa is seeking funds available through the U.S. Department of Justice; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County: 1. Authorizes the Sheriff-Coroner, Undersheriff or the Sheriff's Chief of Management Services, to execute for and on behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any actions necessary for the purpose of obtaining Federal financial assistance provided by the U.S. Department of Justice related to the 2017 Edward Byrne Memorial Justice Assistance Grant. Contact: Mary Jane Robb, (925) 335-1557 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 283 December 19, 2017 Contra Costa County Board of Supervisors Minutes 284 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $75,000 from Sunlight Giving Foundation to provide materials and supplies for the early literacy spaces in twelve of Contra Costa County Libraries for the period December 1, 2017 through November 30, 2018. FISCAL IMPACT: No Library Fund match. BACKGROUND: Sunlight Giving supports organizations that create and maintain safe spaces for children and families, and has a particular interest in ensuring that safe places are offered in all neighborhoods and communities. Their mission is to sustain healthy families and strong communities. Sunlight Giving supports local and national organizations that provide basic services to low-income families with children ages 0-5 in vulnerable communities throughout the United States. This is the second time Contra Costa County Library has received funds from Sunlight Giving. CONSEQUENCE OF NEGATIVE ACTION: The early literacy spaces in twelve libraries will not receive new materials and supplies to better serve children aged 0-5. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Walt Beveridge (925) 608-7730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 25 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:December 19, 2017 Contra Costa County Subject:Grant in the amount of $75,000 from Sunlight Giving Foundation December 19, 2017 Contra Costa County Board of Supervisors Minutes 285 CHILDREN'S IMPACT STATEMENT: These grant funds will create warm and inviting spaces for the many thousands of children aged 0-5 that visit the Antioch, Bay Point, Concord, Crockett, El Cerrito, El Sobrante, Martinez, Pittsburg, Pinole, Prewett (in Antioch), Rodeo and San Pablo Libraries. December 19, 2017 Contra Costa County Board of Supervisors Minutes 286 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount of $2,250 from California State Library and the California Center for the Book to provide for author visits for the period December 4, 2017 through June 2018. FISCAL IMPACT: No Library Fund match. BACKGROUND: Though some of our Contra Costa County Libraries have received Book-to-Action grants in the past, this is the first time for the Bay Point/Pittsburg communities to do so. The Book-to-Action grant is based on civic engagement, developing a community service project using a book as the focal point. Maybe Something Beautiful: How Art Transformed a Neighborhood, a picture book illustrated by award-winning Mexican American illustrator and muralist Rafael López, was inspired by his transformation of his San Diego neighborhood. He continues to bring his vibrant murals to communities around the country and on May 12, 2018 will be bringing his joyful art to Bay Point. On that day, in honor of El Día de los Niños/El Día de los Libros, we will celebrate with stories, music, dance, food and gallons of brightly colored paint. Children, their families and community members will become the painters creating this unique community artwork. Each child who APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: W. Beveridge 925-608-7730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 26 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:December 19, 2017 Contra Costa County Subject:Grant in the Amount of $2,250 from CA State Library December 19, 2017 Contra Costa County Board of Supervisors Minutes 287 BACKGROUND: (CONT'D) > participates will receive an autographed copy of Maybe Something Beautiful to take home as a remembrance of their contribution to beautifying the Bay Point community. To further encourage literacy and participation in the community mural project, the library will create a StoryWalk® at each of the four elementary schools in Bay Point and will host a number of events throughout the month of April at the Bay Point and Pittsburg Libraries in support of this community project. Funds from the Book-to-Action grant will be used to help fund Rafael’s design and travel expenses. CONSEQUENCE OF NEGATIVE ACTION: Though we do have corporate sponsorship to support a large portion of this project, the Book-to-Action funds will enable us to provide a richer and more encompassing project for the Bay Point and Pittsburg communities. CHILDREN'S IMPACT STATEMENT: The “Maybe Something Beautiful” Book-to-Action grant supports the “Children Ready for and Succeeding in School” and “Communities that are Safe and Provide a High Quality of Life for Children and Families” outcomes. By bringing this Community Mural project to the elementary schools in Bay Point, we are encouraging family participation and emphasizing the role of books in developing their children’s literacy and sense of community. December 19, 2017 Contra Costa County Board of Supervisors Minutes 288 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to accept, on behalf of the County, Grant Award #29-338-23, from the Department of Health Care Services, Children Medical Services, in an amount payable to the County not to exceed $1,181,740 for the Child Health and Disability Prevention (CHDP), the Health Care Program for Children in Foster Care (HCPCFC) and Psychotropic Medication Management and Monitoring oversight (PMM&O) activities for the period from July 1, 2017 through June 30, 2018. FISCAL IMPACT: Approval of this grant award will result in $1,181,740 of funding from the California Department of Health Care Services for the CHDP, HCPCFC and PMM&O programs. A match of $604,084 in County General Funds is required. BACKGROUND: The CHDP Program carries out State mandates regarding early and periodic screening, diagnosis and treatment and case coordination of health and dental services for children on Medi-Cal or within the 200% poverty level. These services are federally required and consistent with approved standards of medical practice. The CHDP program is responsible for provider certifications, network and resource development, training, outreach, care coordination, follow-up and communications with medical and dental providers. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D Morgan, M Wilhelm C. 27 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Grant Award #29-338-23 from the Department of Health Care Services, Children Medical Services December 19, 2017 Contra Costa County Board of Supervisors Minutes 289 BACKGROUND: (CONT'D) The CHDP program works closely with community providers, other health-related agencies, Managed Care, County Departments including Employment and Human Services, Probation, and Community Services as well as other Health Services Divisions to provide a wide variety of health-related consultation services. The goal of the Program is to provide access to Contra Costa County low-income children for periodic wellness care, provide further diagnosis and treatment for medical and dental problems found, assist with enrollment into a comprehensive plan, provide case coordination, follow-up, and liaison to various resources, and provide case management and payment for care for children ages 0-21. The HCPCFC program carries out federal and state mandates for children in foster care and the juvenile justice system. PMM&O provides administrative public health nursing oversight of psychotropic medications for children in foster care and the juvenile justice system. Approval of Grant Award #29-338-23 is necessary for the continuation of this long standing state and federal funding that supports these ongoing Public Health Programs (CHDP, HCPCFC and PMM&O) through June 30, 2018. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not receive funding to support the CHDP, HCPCFC and the PMM&O programs to comply with state and federal requirements. December 19, 2017 Contra Costa County Board of Supervisors Minutes 290 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Interagency Agreement #28-337-1 with Pittsburg Unified School District, a government agency, to pay County an amount not to exceed $100,000, to provide school-based mental health intervention services for Seriously Emotionally Disturbed (SED) children and youth for the period from November 1, 2017 through June 30, 2018. FISCAL IMPACT: Approval of this interagency agreement will result in a total payment to the County not to exceed $100,000. (No County match) BACKGROUND: This agreement will allow Pittsburg Unified School District to provide funding for County to provide professional school-based mental health intervention services to County-designated severely emotionally disturbed Special Education students who are participants in Pittsburg Unified School District Elementary, Middle and High Schools Counseling Enriched Classrooms (CEC). Under Interagency Agreement #28–337-1, the agency will pay the County for the provision of outpatient day treatment and mental health services, through June 30, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker , M Wilhelm C. 28 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Interagency Agreement #28-337-1 with Pittsburg Unified School District December 19, 2017 Contra Costa County Board of Supervisors Minutes 291 CONSEQUENCE OF NEGATIVE ACTION: County is required to provide certain mental health services to special education students under the Federal Individuals with Disabilities Education Act (IDEA). If this agreement is not approved, the agency will not pay County for providing services to students within the school district. 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 292 RECOMMENDATION(S): Approve and authorize the Health Services Director, or designee, to submit on behalf of the County, Application #29-813 and execute grant documents and amendments and Resolution #2017/449 to the California Office of Housing and Community Development, in an amount payable to County not to exceed $150,000, for the No Place Like Home (NPLH) Program. FISCAL IMPACT: Approval of this agreement will result in an amount not to exceed $150,000 of funding from the California Office of Housing and Community Development for the NPLH Program. BACKGROUND: The purpose of the NPLH Program is to acquire, design, construct, rehabilitate, and preserve permanent supportive housing for persons who are experiencing homelessness, chronic homelessness or who are at risk of chronic homelessness, and who are in need of mental health services. Approval of submission of Application #29-813 will allow the County to apply for funding for the NPLH Program for homeless persons in Contra Costa County. CONSEQUENCE OF NEGATIVE ACTION: If this application is not approved, the County will not be able to better assist its homeless population with permanent supportive housing for persons in need of mental health services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 29 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Grant Application #29-813 with the State of California Housing and Community Development December 19, 2017 Contra Costa County Board of Supervisors Minutes 293 AGENDA ATTACHMENTS Resolution No. 2017/300 MINUTES ATTACHMENTS Signed Resolution No. 2017/449 December 19, 2017 Contra Costa County Board of Supervisors Minutes 294 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/449 In The Matter Of: Authorizing application for and receipt of, No Place Like Home program technical assistance grant funds. WHEREAS, the State of California, Department of Housing and Community Development (Department) has issued a Notice of Funding Availability dated April 10, 2017 (NOFA), for its No Place Like Home (NPLH) Program Technical Assistance Grants; and WHEREAS, the County of Contra Costa desires to submit a project application for the NPLH Program and will submit a 2017 Technical Assistance Grant Application as described in the NPLH Program Technical Assistance Grants NOFA and NPLH Program Technical Assistance Grant Guidelines released by the Department for the NPLH Program; and WHEREAS, the Department is authorized to provide up to $6.2 million from the Mental Health Services Act Fund for technical assistance and application preparation assistance to Counties (as described in Welfare and Institutions Code §5849.10) related to the NPLH Program. Now, Therefore, Be It Resolved: SECTION 1. The County is hereby authorized and directed to apply for and submit to the Department the 2017 NPLH Program Technical Assistance Grant Application released April 10, 2017 in the amount of $150,000.00 SECTION 2. In connection with the NPLH Program Technical Assistance Grant, if the application is approved by the Department, the County is authorized to enter into, execute, and deliver a State of California Standard Agreement (Standard Agreement) for the amount of $150,000.00, and any and all other documents required or deemed necessary or appropriate to evidence and secure the NPLH Program Technical Assistance Grant, the County’s obligations related thereto, and all amendments thereto (collectively, the “NPLH Technical Assistance Grant Documents”). SECTION 3. The County shall be subject to the terms and conditions as specified in the Standard Agreement, the NPLH Program Technical Assistance Guidelines, the NPLH statute (Welfare and Institutions Code §5849.1 et. Seq.), and any applicable NPLH Program guidelines published by the Department. Funds are to be used for allowable project expenditures and specifically identified in the Standard Agreement. The application in full is incorporated as part of the Standard Agreement. Any and all activities funded, information provided, and timelines represented in the application will be enforceable through the executed Standard Agreement. The County hereby agrees to use the funds for eligible uses in the manner presented in the application as approved by the Department and in accordance with the NPLH Program Technical Assistance Grant NOFA, the NPLH Program Technical Assistance Guidelines, and 2017 NPLH Program Technical Assistance Grant Application. SECTION 4. The Health Services Director or designee is authorized and directed to execute the County of Contra Costa NPLH Program Technical Assistance Grant Application, the NPLH Program Technical Assistance Grant Documents, and any amendments thereto, on behalf of the County as required by the Department for receipt of the NPLH Program Technical Assistance Grant. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 295 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: December 19, 2017 Contra Costa County Board of Supervisors Minutes 296 December 19, 2017 Contra Costa County Board of Supervisors Minutes 297 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Amendment Agreement #29-684-1 with the University of California, San Francisco (UCSF), an educational institution, to add $38,339 to a new total payable to the County of $51,119 for the Comparison of 3 Modes of Genetic Counseling in High-Risk Public Hospital Patients Research Project at Contra Costa Regional Medical Center (CCRMC) and Health Centers and extend the termination date to March 31, 2018. FISCAL IMPACT: Approval of this agreement will result in $38,339 in additional funds from UCSF for the Comparison of 3 Modes of Genetic Counseling in High-Risk Public Hospital Patients Research Project. No County funds required. BACKGROUND: On February 7, 2017, the Board of Supervisors approved Agreement #29-684 with UCSF to work in collaboration for the Comparison of 3 Modes of Genetic Counseling in High-Risk Public Hospital Patients Research Project at CCRMC, for the period from January 1, 2017 through March 31, 2017. Approval of Amendment Agreement #29-684-1 will allow the County to continue collaborating with UCSF on the Research Project at CCRMC, through March 31, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Tasha Scott, Marcy Wilhelm C. 30 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Amendment Agreement #29-684-1 with the University of California, San Francisco December 19, 2017 Contra Costa County Board of Supervisors Minutes 298 CONSEQUENCE OF NEGATIVE ACTION: If the County does not approve this amendment from UCSF, patients will not receive the Comparison of 3 Modes of Genetic Counseling in High-Risk Public Hospital Patients Research Project program in Contra Costa County. December 19, 2017 Contra Costa County Board of Supervisors Minutes 299 RECOMMENDATION(S): ADOPT Resolution No. 2017/452 approving and authorizing the Sheriff-Coroner, or designee, to enter into a Memorandum of Understanding (MOU) with the Counties of Napa, Sonoma, Solano and the City of Santa Rosa for cost recovery associated with the emergency mutual aid response to the October 2017 California Wildfires, Federal Emergency Disaster Funds, FEMA -344-DR-CA. FISCAL IMPACT: Cost Recovery. BACKGROUND: On October 10, 2107, President Donald J. Trump declared a major disaster making federal funds available for the October 2017 California Wildfires. Contra Costa County Office of the Sheriff provided law enforcement mutual aid to the neighboring counties of Napa, Sonoma, Solano and The City of Santa Rosa. Federal Funds are now available for reimbursement of actual costs associated with providing mutual aid services. In order for the Office of the Sheriff to participate in the cost recovery program, FEMA requires all affected counties to enter into a Memorandum of Understanding with those entities that provided mutual aid during the disaster. Approval of the MOU will enable the Office of the Sheriff to participate in the cost recovery program. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Mary Jane Robb (925) 335-1557 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 31 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:December 19, 2017 Contra Costa County Subject:California Wildfires Cost Recovery December 19, 2017 Contra Costa County Board of Supervisors Minutes 300 CONSEQUENCE OF NEGATIVE ACTION: The Office of the Sheriff will be unable to apply for reimbursement of costs associated with the mutual aid response. CHILDREN'S IMPACT STATEMENT: None. AGENDA ATTACHMENTS Resolution No. 2017/452 MINUTES ATTACHMENTS Signed Resolution No. 2017/452 December 19, 2017 Contra Costa County Board of Supervisors Minutes 301 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/452 In The Matter Of: Entering into a Memorandum of Understanding (MOU) with the Counties of Napa, Sonoma, Solano and the City of Santa Rosa for cost recovery associated with the emergency mutual aid response to the October 2017 California Wildfires, Federal Emergency Disaster Funds, FEMA -344-DR-CA. Whereas, the County of Contra Costa will be seeking cost recovery with the Counties of Napa, Sonoma, Solano and the City of Santa Rosa associated with the emergency mutual aid response due to the October 2017 California Wildfires. Now, Therefore, Be It Resolved that the Board of Supervisors: Authorizes the Sheriff-Coroner, Undersheriff or the Sheriff's Chief of Management Services, to request for and on behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any action necessary for the purpose of obtaining cost recovery associated with the emergency mutual aid response to the October 2017 California Wildfires, Federal Emergency Disaster Funds, FEMA -344-DR-CA. Contact: Mary Jane Robb (925) 335-1557 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 302 December 19, 2017 Contra Costa County Board of Supervisors Minutes 303 RECOMMENDATION(S): APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute amendment to the Consulting Services Agreement with Francisco & Associates, Inc., effective December 19, 2017, to extend the contract termination date from February 28, 2018 to December 31, 2018, and to increase the payment limit by $50,000 to a new payment limit of $250,000, to continue providing assessment engineering services to complete existing projects, Countywide. FISCAL IMPACT: 100% Special Revenue Funds. BACKGROUND: On December 9, 2014, the Board of Supervisors approved a contract with Francisco & Associates, Inc., to provide on-call assessment engineering services. Special Districts staff recommends extending the contract termination date from February 28, 2018, to December 31, 2018, and increasing the payment limit by $50,000 to a new payment limit of $250,000. This work is time sensitive and amending the contract termination date and payment limit will allow the Consultant APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Rochelle Johnson, (925) 313-2299 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. Roner, Special District, Rochelle Johnson, Special District C. 32 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:December 19, 2017 Contra Costa County Subject:Contract amendment with Francisco & Associates, Inc., for on-call engineering assessment services. December 19, 2017 Contra Costa County Board of Supervisors Minutes 304 BACKGROUND: (CONT'D) to complete the scope of work to develop assessments and related reports for various special districts per schedule. This work is anticipated to end in late 2018. CONSEQUENCE OF NEGATIVE ACTION: Without Board approval, the Consultant will not be able to complete projects that are scheduled to end beyond the current contract term. December 19, 2017 Contra Costa County Board of Supervisors Minutes 305 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $351,183 for book rental for the Contra Costa County Library, for the period January 1, 2018 through December 31, 2018. FISCAL IMPACT: 100% Library Fund. BACKGROUND: Contra Costa County Library builds and maintains library collections for the County’s residents. In order to meet the high demand of current materials, the library is sometimes forced to purchase additional copies to supplement the long demand list. When popularity wanes, the library is faced with the challenge and expense of storing the excess titles. The Baker & Taylor book rental program provides libraries with an efficient and economical method for maintaining an inventory of the most current, high demand, hardcover titles. Renting library materials will allow the library access to additional copies of popular titles for overall patron satisfaction without a negative storage impact. The rented materials will have the same level of processing and branding that library patrons have learned to recognize as Contra Costa County Library materials. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Gail McPartland, 925-608-7700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 33 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:December 19, 2017 Contra Costa County Subject:Baker & Taylor Purchase Order for Book Rentals December 19, 2017 Contra Costa County Board of Supervisors Minutes 306 CONSEQUENCE OF NEGATIVE ACTION: If the Purchase Order is not approved, the Contra Costa County Library will not efficiently and economically meet the high patron demand of current materials. December 19, 2017 Contra Costa County Board of Supervisors Minutes 307 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Julie Peck dba Advocacy and Resolution Services in an amount not to exceed $150,000 for ombudsman services for the period January 1, 2018 through December 31, 2019. FISCAL IMPACT: This action will result in expenditures over the course of two years of up to $150,000. The expenditures will be covered by 42% Federal, 48% State and 10% County general funds. BACKGROUND: Inquiries and issues can, and do, arise between various parties in relation to Employment and Human Services Department (EHSD) programs. Common issues include communication, respect, accessing public benefits and other available resources. In addressing and helping to resolve issues and inquiries, the ombudsman acts as an impartial intermediary between EHSD and other parties. The ombudsman gathers information from all parties to the issue and works to resolve those issues using various mediation skills. The main purpose of the ombudsman is to promote and maintain good working relationships between all involved parties. Mediation services rendered by the ombudsman will provide conflict resolution between employees, as well as between supervisors and employees. In addition, the ombudsman will serve as a mentor to supervisors and managers as deemed necessary by the EHSD Personnel Department. Mediation and mentoring services will be used as preventative measures in EHSD to assist with organizational development and staffing issues. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 34 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:December 19, 2017 Contra Costa County Subject:Ombudsman Services Contract December 19, 2017 Contra Costa County Board of Supervisors Minutes 308 CONSEQUENCE OF NEGATIVE ACTION: Countywide ombudsman services and mediation services would be curtailed. December 19, 2017 Contra Costa County Board of Supervisors Minutes 309 RECOMMENDATION(S): APPROVE and AUTHORIZE the Assessor, or designee, to execute a Maintenance and Support Agreement with Tyler Technologies, Inc., in the amount of $153,154 for the maintenance and support of the AES Rapid 2000 computer automated appraisal system for the period of August 1, 2017 through July 31, 2018. FISCAL IMPACT: AB589 Property Tax Administration Program funds, in the amount of $153,154 will be used to maintain the system. BACKGROUND: The AES Rapid 2000 system has been operational in the Assessor's Office since 1999. The system currently contains five (5) basic modules including residential property appraisal, appeal processing, public services tracking, Geographic Information System (GIS), and mass appraisal. The AES system has enabled appraisers to have on-line access to comparable sales data, property characteristics, and GIS parcel data, which is used to analyze and determine residential property appraisals for enrollment of the Assessment Roll. In its current state, the AES system has become a mission critical application for the appraisal staff, providing tools and services that extend beyond the capabilities of the County's Land Information System (LIS). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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 Gomez (925) 313-7508 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 35 To:Board of Supervisors From:Gus Kramer, Assessor Date:December 19, 2017 Contra Costa County Subject:AES Automated Appraisal System Maintenance & Support December 19, 2017 Contra Costa County Board of Supervisors Minutes 310 CONSEQUENCE OF NEGATIVE ACTION: If the Agreement is not approved, the Assessor's Office will no longer have the ability to maintain and support the AES Rapid 2000 computer system, which has become a mission critical application for the appraisal staff who value property for tax assessment purposes. December 19, 2017 Contra Costa County Board of Supervisors Minutes 311 RECOMMENDATION(S): APPROVE and AUTHORIZE THE Sheriff-Coroner, or designee, to execute a Contract with Gemalto Cogent, Inc., in an amount not to exceed, $120,000.00 for the services and maintenance enhancement of a dedicated on-site support engineer for the term of December 19, 2017 through December 18. 2018. FISCAL IMPACT: No County Cost. $120,000.00 from CAL ID Funds. BACKGROUND: The California Identification System (Cal-ID) is the automated system maintained by the California Department of Justice (DOJ) for retaining fingerprint files and identifying latent fingerprints. Cal-ID monies are collected from the fees from each vehicle registered, two dollars for non-commercial vehicles and four dollars from commercial vehicles, and are used to fund programs that enhance the capacity of the state and local law enforcement to provide automated mobile, fixed Livescan fingerprint capture stations and Cogent Automated Biometric Identification System (CABIS), formerly known as Cogent Automated Fingerprint Identification System (CAFIS), that allow identification of individuals involved in motor vehicle crimes. The California Department of Justice APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 36 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:December 19, 2017 Contra Costa County Subject:Gemalto Cogent Inc. December 19, 2017 Contra Costa County Board of Supervisors Minutes 312 BACKGROUND: (CONT'D) has established the Remote Access Network (RAN), which is a uniform statewide network of equipment and procedures allowing local law enforcement agencies direct access to the Cal-ID System. The Contra Costa County local RAN board determines the placement of RAN equipment within the County, and coordinates the acceptance, delivery, and installation of RAN equipment. Acting as the local RAN board, mobile fingerprint identification hardware has been distributed to local law enforcement agencies within the County pursuant to the criteria specified in the Penal Code. Under the proposed contract, a dedicated support engineer will provide to Contra Costa County Sheriff’s Office and its client agencies high availability of support for the Cogent Automated Fingerprint Identification System (CAFIS), the mugshot server, Latent Gateway, WebID, 31 Livescans, and the 350 Mobile ID devices throughout the county. A dedicated support engineer will provide continuity to the support needs, develop more personalized technical support relationships with users, perform proactive maintenance to reduce technical problems and downtimes minimizing disruption to the daily business for the law enforcement officer. CONSEQUENCE OF NEGATIVE ACTION: If the Office of the Sheriff is not allowed to contract with Gemalto Cogent for the dedicated support engineer, Contra Costa County Sheriff’s Office and its client agencies will experience support engineers that are not familiar with the configurations and components of our systems which slows the support response. In addition, Contra Costa County and its agencies vie for support time with the Gemalto Cogent support engineers with many other counties and police departments throughout Northern California. Delayed support response can translate into the inability to identify unknown subjects on the street with Mobile ID or the inability to capture fingerprints at booking facilities with a Livescan for mandated reporting to the California Department of Justice and the Federal Bureau of Investigations. The delay to fix failures of the aforementioned systems could lead to the release of subjects on the street or from booking facilities because they have not been identified and may be wanted for a more serious offense under another name. In addition, the lack of ability to identify an arrested subject may detain an individual that is not the person sought in a warrant or an investigation. CHILDREN'S IMPACT STATEMENT: N/A December 19, 2017 Contra Costa County Board of Supervisors Minutes 313 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Director of Risk Management to execute contracts with selected legal firms for defense of the County in workers' compensation, medical malpractice, and civil rights claims for a period of one year effective January 1, 2018 through December 31, 2018 in accordance with a specified fee schedule for the following: Bold, Pilsner, Maddow, Nelson & Judson; Craddick, Candland & Conti; D'Andre Peterson, Bobas & Rosenburg; Edrington, Schirmer, & Murphy; Hanna, Brophy, MacLean, McAleer & Jensen; McClellan & Corren; McNamara, Ney,Beatty, Slattery, Borges & Ambacher; Mullen & Filppi; and Thomas, Lyding, Cartier & Gaus. FISCAL IMPACT: Legal costs are funded through the Workers' Compensation, Liability and Medical Malpractice Internal Service Funds. BACKGROUND: Legal firms are selected for their experience and expertise in particular APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 37 To:Board of Supervisors From:Sharon Offord Hymes, Risk Manager Date:December 19, 2017 Contra Costa County Subject:Risk Management Legal Defense Contracts December 19, 2017 Contra Costa County Board of Supervisors Minutes 314 BACKGROUND: (CONT'D) areas of legal defense. Risk Management assigns cases to various firms. The following legal firms selected for defense of claims agree to a one-year contract from January 1, 2018 to December 31, 2018: Bold, Pilsner, Maddow, Nelson & Judson; Craddick, Candland, & Conti; D'Andre, Peterson, Bobas & Rosenberg; Edrington, Schirmer & Murphy; Hanna, Brophy, MacLean, McAleer & Jensen; McClellan & Corren; McNamara, Ney, Beatty, Slattery, Borges & Ambacher; Mullen & Filippi; and Thomas, Lyding, Cartier & Gaus. CONSEQUENCE OF NEGATIVE ACTION: The County will not have the benefit of the aforementioned firms' legal expertise. December 19, 2017 Contra Costa County Board of Supervisors Minutes 315 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for Proposals #1161 in an amount not to exceed $1,060,000 for the operation of the Subsidized Temporary Experience with Pay for the Under-Employed Program (STEP-UP) for the period July 1, 2018 through June 30, 2019. FISCAL IMPACT: The STEP-UP program will be 100% funded by California Work Opportunity and Responsibility for Kids (CalWORKs), which is comprised of 15% State funds and 85% Federal funds. Total funding available for the program's operation during the 12-month period is $1,060,000. $700,000 CalWORKs Single Allocation; $360,000 CalWORKs Expanded Subsidized Employment Allocation BACKGROUND: The Employment and Human Services Department (EHSD) Request for Proposals (RFP) #1161 is to provide for the operation of a paid and unpaid work experience program for Contra Costa County's California Work Opportunity and Responsibility for Kids (CalWORKs) Welfare-to-Work (WTW) Program participants. The objective of the program, known as STEP-UP, is to expand and diversify work experience slots as well as the service delivery approaches for serving hard-to-employ CalWORKs WTW participants, including limited and non-English speaking participants and CalWORKs WTW participants with limited work history. The program will secure the availability of additional resources by placing participants into either a paid or unpaid work experience slot for a maximum of 180 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 38 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:December 19, 2017 Contra Costa County Subject:Issuance of Request for Proposals #1161 for Subsidized Temporary Experience with Pay for Under-Employed Program (STEP-UP) December 19, 2017 Contra Costa County Board of Supervisors Minutes 316 BACKGROUND: (CONT'D) days or 6 months. The goal of the program (when coupled with other necessary WTW activities and services) is to immediately engage the participants by providing exposure to work and basic job skills, ultimately leading to their successful, long-term job placement. The selected STEP-UP operator(s) will be primarily responsible for developing and maintaining short-term paid and unpaid work experience positions with participating agencies (non-profit and for-profit organizations), and to immediately place and monitor those referred clients into the work experience positions. As the Employer of Record, the selected operator(s) responsibilities will also include managing the payroll system and disbursing payroll checks. This program approach has proven very successful in other counties for re-engaging harder to serve clients and for increasing the federally-required Work Participation Rate (WPR). CONSEQUENCE OF NEGATIVE ACTION: Without the Request for Proposals, a proven successful program model for CalWORKs WTW clients would not be implemented, thereby adversely impacting the department's ability to provide effective WTW activity necessary to meet the federally required Work Participation Ratio. CHILDREN'S IMPACT STATEMENT: The STEP-UP Program supports two (2) of the community outcomes established in the Children's Report Card; 3) Families that are Economically Self Sufficient, and 4) "Families that are Safe, Stable and Nurturing, by ensuring high quality services and access to resources that support, protect and empower individuals and families by better enabling welfare recipients to enter the workforce and move to self sufficiency and economic independence. December 19, 2017 Contra Costa County Board of Supervisors Minutes 317 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #26-971-22 with Ramon Berguer, M.D., an individual, in an amount not to exceed $300,000, for the provision of general surgery services at Contra Costa Regional Medical Center (CCRMC) and Health Centers, for the period from January 1, 2018 through December 31, 2018. FISCAL IMPACT: This contract is funded 100% by Hospital Enterprise Fund I. (Rate increase) BACKGROUND: On February 3, 2015, the Board of Supervisors approved Contract #26-971-21 with Ramon Berguer, M.D., to provide general surgery services including consultation, training, on-call, medical and/or surgical procedures at CCRMC and Health Centers, for the period from January 1, 2015 through December 31, 2017. Approval of Contract #26-971-22 will allow the contractor to continue to provide general surgery services at CCRMC and Health Centers, through December 31, 2018. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, patients requiring general surgery services at 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: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 39 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Contract #26-971-22 with Ramon Berguer, M.D. December 19, 2017 Contra Costa County Board of Supervisors Minutes 318 RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff- Coroner, or designee, to execute a contract with West Advanced Technologies, Inc. in an amount not to exceed $300,000 to provide consulting, design development, programming services, and maintenance and support for the Automated Regional Information Exchange System (AIRES) for the period Jan 1, 2018 through June 30, 2019. FISCAL IMPACT: Urban Areas Security Initiative (UASI) Grant Funding of up to $250,000; remaining $50,000 ARIES Funding. BACKGROUND: The Automated Regional Information Exchange System (ARIES) is a software application owned by Contra Costa County, and used by County and other law enforcement agencies to manage arrest and parolee data collected from law enforcement agencies. ARIES manages arrest and parole data provided by local law enforcement agencies that is stored on a County server. The purpose of this Contract is for Contractor to provide consulting, design development, programming services, maintenance and support services to the Sheriff’s Office, including without limitation, the Enterprise Data Warehouse Optimization, Agency Data mapping and Integration and Module Enhancement and Development projects. There are currently more than 9,000 users from over 93 different agencies participating in the system. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: C. 40 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:December 19, 2017 Contra Costa County Subject:West Advanced Technologies, Inc. December 19, 2017 Contra Costa County Board of Supervisors Minutes 319 CONSEQUENCE OF NEGATIVE ACTION: ARIES continues to improve the way it does business everyday by providing reliable and functional application to law enforcement agencies. If this contract is not approved, ARIES will not be able to continue to improve, upgrade and implement a sophisticated data sharing system for more than 9,000 users. CHILDREN'S IMPACT STATEMENT: No impact. CLERK'S ADDENDUM Union representative have requested additional time to examine impacts on County employees, this item is therefore: RELISTED to a future date uncertain. December 19, 2017 Contra Costa County Board of Supervisors Minutes 320 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #74-555 with Pro Transport-1, LLC, a limited liability company, in an amount not to exceed $300,000, to provide non-emergency ambulatory transportation services for mental health consumers and conserved patients for mandatory court hearings, county appointments and residential facilities for the period from January 1, 2018 through December 31, 2019. FISCAL IMPACT: This contract is funded 100% by Mental Health Realignment. BACKGROUND: The contractor provides non-emergency ambulatory transportation services for mental health consumers and conserved patients placed by the County in California state hospitals for court appointments, mandatory county appointments and permanent residential placement, twenty-four hours a day, seven days a week, including all holidays. Under Contract #74-555, the contractor will provide non-emergency ambulatory transportation services through December 31, 2019. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County patients will not receive transportation services from this contractor. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker , M Wilhelm C. 41 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Contract #74-555 with Pro Transport-1, LLC December 19, 2017 Contra Costa County Board of Supervisors Minutes 321 RECOMMENDATION(S): APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an amendment to the Interagency Agreement with the City of Richmond extending the term from December 31, 2017 through June 30, 2018, with no change to the current payment limit of $1,080,055, to facilitate City’s use of jointly-administered North Richmond Mitigation Fee (NRMF) funding to implement services and programs authorized in the City/County-approved expenditure plans and co-staff the NRMF Committee. FISCAL IMPACT: There is no impact to the General Fund. Interagency Agreement costs will be funded with North Richmond Mitigation Fee revenue, which is solely received by the County but jointly administered by the City of Richmond and Contra Costa County in accordance with the Memorandum of Understanding between the City and County. BACKGROUND: The North Richmond Waste and Recovery Mitigation Fee (NRMF) was established by the City of Richmond and Contra Costa County in 2004. NRMF funding is subject to the joint-control of the City and County. This Mitigation Fee was originally identified as a mitigation measure in an Environmental Impact Report as a means of addressing the impacts of illegal dumping as a result of expanding the Bulk Material Processing Center in North Richmond . The requirement to collect this Mitigation Fee is a Condition of Approval in the Use Permits issued by the City and County, which allowed Republic Services to expand their waste processing operations at the Bulk Material APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Demian Hardman, (925) 674-7826 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 42 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:December 19, 2017 Contra Costa County Subject:Amend Interagency Agreement between the City of Richmond & Contra Costa County for Joint Administration of North Richmond Mitigation Fee funding December 19, 2017 Contra Costa County Board of Supervisors Minutes 322 BACKGROUND: (CONT'D) Processing Center located at the closed West Contra Costa Sanitary Landfill site in North Richmond. Since 2006 this Mitigation Fee has been collected on a per ton basis and paid directly to the County monthly. The City and County entered into a Memorandum of Understanding (MOU) in 2004 agreeing to establish a City/County Committee (known as the North Richmond Waste & Recovery Mitigation Fee Joint Expenditure Planning Committee) to prepare recommended spending plans subject to final City/County approvals for the purpose of jointly administering this funding. These recommended spending plans are known as Expenditure Plans, which must be approved by both the City Council and Board of Supervisors. The Expenditure Plan for the 2017/2018 fiscal year was approved by the County on June 20, 2017 and City on July 11, 2017, as recommended by the NRMF Committee in May. An Amended 2017/2018 Expenditure Plan was subsequently approved by both the City Council and Board of Supervisors on September 26, 2017 to make time sensitive changes to the Expenditure Plan that were necessary to ensure certain funded strategies would continue to operate uninterrupted. The first Interagency Agreement between the City and County initially went into effect on January 16, 2007 and was amended four times. A new Interagency Agreement with a contract limit of $1,080,055 took effect on June 30, 2015 which was estimated to be adequate to allow the County to share the proportion of NRMF revenue needed to cover the City’s costs associated with the City's share of Expenditure Plan implementation and Committee co-staffing for the period through June 30, 2017. The agreement was subsequently amended to extend the term for a six month period through December 31, 2017. Due to the changes made in to the current amended 2017/2018 Expenditure Plan approved by both the City and County, there is still an adequate amount of funding remaining under this Agreement to warrant an amendment that will extend the term for an additional six month period through June 30, 2018. CONSEQUENCE OF NEGATIVE ACTION: The County would not be able to reimburse the City of Richmond for their share of costs incurred for jointly administering the implementation of NRMF funded services and programs authorized under the City/County approved Expenditure Plans which would be inconsistent with the terms of the MOU between the City and County. December 19, 2017 Contra Costa County Board of Supervisors Minutes 323 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract including County indemnification obligations.with Iron Mountain Information Management Services, Inc., in an amount not to exceed $20,000 for remote data backup services for the term of three years beginning January 1, 2018 through December 31, 2020. FISCAL IMPACT: Funds have already been appropriated in the FY 2017-18 budget for this service. Board approval is required due to indemnification provisions in the contract. BACKGROUND: The Elections Division currently uses Iron Mountain for off site storage of backup tapes. The new service provides for scheduled secure electronic transmission for data backup and recovery in a cloud hosted solution. The contract obligates the County to indemnify Iron Mountain for third party claims arising out of any data that may infringe on third party rights. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Elections Division will continue to weekly store backups on magnetic tapes which are kept off-site. If a cybersecurity event were to occur, the Elections Division may be vulnerable to greater data loss due to the reduced frequency of backups. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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 Konopasek, 925-335-7808 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 43 To:Board of Supervisors From:Joseph E. Canciamilla, Clerk-Recorder Date:December 19, 2017 Contra Costa County Subject:Contract for Remote Data Backup Services December 19, 2017 Contra Costa County Board of Supervisors Minutes 324 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract Amendment Agreement #23-613-2 with Bayside Solutions, Inc., a corporation, effective September 15, 2017, to amend Contract #23-613 (as amended by Amendment Agreement #23-613-1), to increase the payment limit by $300,000, from $654,000 to a new payment limit of $954,000, with no change in the original term of January 1, 2017 through December 31, 2017. FISCAL IMPACT: This amendment is funded 100% by Hospital Enterprise Fund I. (No rate increase) BACKGROUND: In January 2017, the County Administrator approved and the Purchasing Services Manager executed Contract #23-613 (as amended by Amendment Agreement #23-613-1), with Bayside Solutions, Inc., for the provision of qualified consultants, contract-to-hire and/or direct placement candidates for hard to fill positions in the Health Services Department’s Information Systems Unit, for the period from January 1, 2017 through December 31, 2017. Approval of Contract Amendment Agreement #23-613-2 will allow the contractor to provide additional hours of consulting and recruitment services for hard to fill positions in the Information Systems Unit through December 31, 2017. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 44 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Amendment #23-613-2 with Bayside Solutions, Inc. December 19, 2017 Contra Costa County Board of Supervisors Minutes 325 CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the Information Systems Unit will not have access to the contractor’s services. December 19, 2017 Contra Costa County Board of Supervisors Minutes 326 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Amendment/Extension Agreement #26-346-20, with the U.S. Department of Veterans Affairs, Northern California Health Care System (VANCHCS), effective December 1, 2017, to amend Sharing Agreement #26-346-14 (as amended by Amendment Agreements #26-346-15 through #26-346-19) to increase the payment limit by $160,000 from $3,161,000 to a new total of $3,321,000 and extend the termination date from December 31, 2017 to March 31, 2018. FISCAL IMPACT: This amendment agreement is funded 100% by Hospital Enterprise Fund I. The services provided for the County's patients under this contract are billable to patients and third party payers. BACKGROUND: For many years, the County and VANCHCS have maintained a mutual sharing agreement, which has made available to the County specialized medical services not otherwise available due to lack of resources, equipment, and personnel. These services included specialized laboratory testing, radiology services, nuclear medicine studies, computerized tomography (CT) scans, magnetic resonance imaging (MRI), dermatology, gastroenterology, urology, audiology and speech, and ophthalmology services. The County provides Emergency Room treatment and inpatient care, including certain ancillary services, for VANCHCS referred patients. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 45 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Amendment/Extension Agreement #26-346-20 with the U.S. Department of Veterans Affairs December 19, 2017 Contra Costa County Board of Supervisors Minutes 327 BACKGROUND: (CONT'D) On March 19, 2013, the Board of Supervisors approved Sharing Agreement #26-346-14 (as amended by Amendment Agreements #26-346-15 through #26-346-19) with VANCHCS (under the auspices of the VANCHCS Nuclear Regulatory Commission License) to provide a full range of Nuclear Medicine Services to County's patients at the VANCHCS Outpatient Clinic in Martinez and/or the Contra Costa Regional Medical Center's Nuclear Medicine Department, through December 31, 2017. This agreement includes mutual indemnification to hold harmless both parties for any claims arising out of the performance of this agreement. Approval of Amendment/Extension Agreement #26-346-20 will allow the contractor to continue providing nuclear medicine services to Contra Costa Regional Medical Center’s Nuclear Medicine Department through March 31, 2018. CONSEQUENCE OF NEGATIVE ACTION: If this amendment/extension is not approved, County's patients will not receive specialized nuclear medicine services. December 19, 2017 Contra Costa County Board of Supervisors Minutes 328 RECOMMENDATION(S): APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with Dillard Trucking, Inc., to extend the contract term from November 8, 2017, to November 8, 2018, with no change to the payment limit of $300,000, for the 2016 On-Call Trucking Services Contract for Various Road and Flood Control Maintenance Work, Countywide. FISCAL IMPACT: This contract is paid through 100% Local Road and Flood Control Funds. There is no cost to the action to amend the contract. BACKGROUND: On November 8, 2016, the County awarded one on-call contract to Dillard Trucking, Inc., for trucking services consisting of trucks and operators to support road and flood control maintenance repair work, for a total allotted amount of $300,000, with a completion time of 1 year from the effective date of November 8, 2016, with the option of two one-year extensions. This contract amendment is to extend the contract completion date to November 8, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Chris Lau, (925) 313-7002 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 46 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:December 19, 2017 Contra Costa County Subject:Execute a Contract Amendment for 2016 the On-Call Trucking Contract for Various Road and Flood Control Maintenance Work, Countywide. December 19, 2017 Contra Costa County Board of Supervisors Minutes 329 CONSEQUENCE OF NEGATIVE ACTION: The Public Works Department may be unable to complete routine road and flood control maintenance work in a timely manner. ATTACHMENTS Dillard Trucking CCO #1 December 19, 2017 Contra Costa County Board of Supervisors Minutes 330 December 19, 2017 Contra Costa County Board of Supervisors Minutes 331 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 of California, in an amount not to exceed $1,076,706, to provide wraparound services that increase foster care placement stability of children, for the period November 1, 2017 through June 30, 2018. FISCAL IMPACT: The cost of the contract will be covered by 39% County General Fund, 43% State, and 18% Federal funds. The State funds are comprised of Foster Parent Recruitment Retention Services capped allocation, Children and Family Teams capped allocation, and 2011 Realignment, and the Federal funds are Title IV-E Foster Care. The County General Funds are included in the FY 17/18 budget. [CFDA 93.658] BACKGROUND: Seneca Family of Agencies provides Wraparound Services, a community-based intervention program that provides children with service alternatives to group home care through expanded family-based services. They focus on children living with their family or a guardian. These services are structured to build on the strengths of each child and family and are tailored to address their unique and changing needs. Funding also provides the caregivers with 24 hours, 7 days a week non-emergency advice and consultation via telephone. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 47 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:December 19, 2017 Contra Costa County Subject:Contract with Seneca Family of Agencies for Wraparound Program Services to Children December 19, 2017 Contra Costa County Board of Supervisors Minutes 332 BACKGROUND: (CONT'D) This contract will provide for continuation of existing services while a new request for proposal and resulting contracts are in process. CONSEQUENCE OF NEGATIVE ACTION: If the contract is not approved, at-risk youth in restrictive group home settings will have less opportunities to transition into family-based services. CHILDREN'S IMPACT STATEMENT: This contract supports four of the five community outcomes established in the Children’s Report Card: 1) Children Ready for and Succeeding in School; 2) Children and Youth Healthy and Preparing for Productive Adulthood; 3) Families that are Safe, Stable and Nurturing; and 4) Communities that are Safe and Provide a High Quality of Life for Children and Families, by placing at risk youth into family-based or less restrictive service settings. December 19, 2017 Contra Costa County Board of Supervisors Minutes 333 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #74-554 with NAMI Contra Costa, a non-profit company, in an amount not to exceed $299,767, to implement a Family Volunteer Network Program to support families who have loved ones with mental illness for the period from January 1, 2018 through June 30, 2018, which includes a six-month automatic extension through December 31, 2018, in an amount not to exceed $299,767. FISCAL IMPACT: This contract is funded 100% by the Mental Health Services Act. BACKGROUND: Contractor will develop and implement a Family Volunteer Network Program to support families in Contra Costa County who have loved ones with severe and persistent mental illness. This program will address the unique needs of the participants in developing coping strategies and handling challenges posed by mental illness within their families. Under Contract #74-554, the contractor will provide support services to families through June 30, 2018. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, families will not receive the support they need to manage loved ones with mental illness. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker , M Wilhelm C. 48 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Contract #74-554 with NAMI Contra Costa December 19, 2017 Contra Costa County Board of Supervisors Minutes 334 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #25–046–18 with Shelter, Inc. of Contra Costa County, a non-profit corporation, in an amount not to exceed $252,528, to provide support services for County residents in the Supportive Housing Program, for the period from December 1, 2017 through November 30, 2018. FISCAL IMPACT: This contract is funded 100% by Federal McKinney-Vento Homeless funds. (No rate increase) BACKGROUND: This contract meets the social needs of County’s population by providing support services to County residents who are homeless with a diagnosis of mental illness or a dual-diagnosis of mental illness and substance abuse. On December 20, 2016, the Board of Supervisors approved Contract #25-046-17 with Shelter, Inc., of Contra Costa County, for the provision of support services for County residents in the Supportive Housing Program, for the period from December 1, 2016 through November 30, 2017. Approval Contract #25-046-18, will allow the contractor to continue to provide support services to County residents who are homeless and have a diagnosis of mental illness or dual-diagnosis of mental illness and substance abuse, through November 30, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L WALKER , M Wilhelm C. 49 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Contract #25-046-18 with Shelter, Inc. of Contra Costa County December 19, 2017 Contra Costa County Board of Supervisors Minutes 335 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County’s residents who are homeless with a disability and are receiving services in the Support Housing Program will not receive services from this contractor. December 19, 2017 Contra Costa County Board of Supervisors Minutes 336 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Department of Information Technology, a purchase order with Integrated Archive Systems in the amount of $118,726 for the renewal of Cisco Smartnet hardware and software maintenance of Cisco switches and network infrastructure hardware, for the period November 9, 2017 through November 30, 2018. FISCAL IMPACT: 100% User Fees, with costs charged to the receiving departments through DoIT's billing process. BACKGROUND: DOIT deploys Cisco computer network products throughout the county wide area network. These products provide reliable high-speed networks connecting all of our County departments to the central computer applications, email, and internet access. The requested purchase order will renew the Cisco annual maintenance services, which are essential for ongoing performance and reliability of the countywide area network by providing product software patches/updates and replacement of defective components. CONSEQUENCE OF NEGATIVE ACTION: Cisco Smartnet helps reduce risk and downtime while increasing operational efficiency and security of the county wide area network. Failure to renew this purchase order would put the County's communications and technical infrastructure at risk. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Joanne Buenger, Deputy CIO 925-313-1202 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 50 To:Board of Supervisors From:David Twa, County Administrator Date:December 19, 2017 Contra Costa County Subject:Cisco Smartnet Hardware and Software Maintenance Renewal December 19, 2017 Contra Costa County Board of Supervisors Minutes 337 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #76-573-1 with BeavEx Incorporated, a corporation, in an amount not to exceed $260,000, for the provision of courier services for Contra Costa Regional Medical Center and Contra Costa Health Centers (CCRMC), for the period from December 1, 2017 through November 30, 2018. FISCAL IMPACT: This contract is funded 100% by Hospital Enterprise Fund I. BACKGROUND: On January 10, 2017, the Board of Supervisors approved Contract #76-573, with BeavEx Incorporated, a corporation, for the provision of courier services for CCRMC and Health Centers, for the period from December 1, 2016 through November 30, 2017. The contractor was responsible for the pick-up, transport, tracking and delivery of laboratory specimens, pharmacy medications and other items for CCRMC and Health Centers. Approval of Contract #76-573-1 will allow the contractor to continue providing courier services through November 30, 2018. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, CCRMC will not receive necessary courier services for its laboratory specimens, pharmacy medications and other items. Resulting in CCRMC needing to solicit and engage an alternative vendor. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: A Floyd , M Wilhelm C. 51 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Contract #76-573-1 with BeavEx Incorporated December 19, 2017 Contra Costa County Board of Supervisors Minutes 338 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract Amendment Agreement #74-315-14 with Community Options for Families and Youth, Incorporated, a non-profit corporation, effective November 1, 2017, to amend Novation Contract #74-315-13, to increase the payment limit by $645,336 from $2,424,529 to a new payment limit of $3,069,865, with no change in the original term of July 1, 2017 through June 30, 2018, and to increase the automatic extension payment limit by $272,668 from $1,212,264 to a new payment limit of $1,484,932 through December 31, 2018. FISCAL IMPACT: This amendment is funded 43% by Federal Medi-Cal, 32% by County Realignment, 22% by Mental Health Services Act, and 3% by Pittsburg Unified School District Grant. (No rate increase) BACKGROUND: On June 13, 2017, the Board of Supervisors approved Novation Contract #74–315–13 with Community Options for Families and Youth, Incorporated for the period from July 1, 2017 through June 30, 2018, which included a six-month automatic extension through December 31, 2018, for the provision of Therapeutic Behavioral Services (TBS) and Multisystemic Behavioral Therapy for Seriously Emotionally Disturbed (SED) children and adolescents. Approval of Contract Amendment Agreement #74-315-14 will allow the contractor to provide additional school based services through June 30, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker , M Wilhelm C. 52 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Amendment #74-315-14 with Community Options for Families and Youth, Incorporated December 19, 2017 Contra Costa County Board of Supervisors Minutes 339 CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, SED children and adolescents will not have access to the contractor’s additional mental health services. CHILDREN'S IMPACT STATEMENT: This TBS program supports the following Board of Supervisors’ community outcomes: “Children Ready For and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale. December 19, 2017 Contra Costa County Board of Supervisors Minutes 340 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract Amendment Agreement #27-976-2 with Diablo Medical and Sleep Clinic Medical Corporation, a corporation, effective November 1, 2017, to amend Contract #27-976, to increase the payment limit by $105,000, from $120,000 to a new payment limit of $225,000, to provide additional pulmonary and sleep medicine services to Contra Costa Health Plan members with no change in the original term of June 1, 2015 through May 31, 2018. FISCAL IMPACT: This amendment is funded 100% by Contra Costa health Plan Enterprise Fund III. (Rate increase) BACKGROUND: On August 18, 2015, the Board of Supervisors approved Contract #27-976 with Diablo Medical and Sleep Clinic Medical Corporation for the provision of pulmonary and sleep medicine services for Contra Costa Health Plan members, for the period from June 1, 2015 through May 31, 2018. Approval of Contract Amendment Agreement #27-976-2 will allow the contractor to provide additional pulmonary and sleep medicine services through May 31, 2018. CONSEQUENCE OF NEGATIVE ACTION: If this amendment 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: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: A Floyd, M Wilhelm C. 53 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Amendment #27-976-2 with Diablo Medical and Sleep Clinic Medical Corporation December 19, 2017 Contra Costa County Board of Supervisors Minutes 341 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator or designee to execute a contract amendment with Encore Clinical Consultation, Inc., to extend the term from December 31, 2017 through December 31, 2018 and increase the payment limit by $75,000 to a new payment limit of $325,000 to provide specialized administrative and consulting services with regard to medical and mental health programs in the County's detention system. FISCAL IMPACT: 100% County General Fund, budgeted - County Administrator. BACKGROUND: Mentally ill people constitute a significant proportion of jails’ populations. Jails face multiple fiscal demands and other complex problems related to their care. Jails require the support of, and partnerships with, mental health agencies to provide the services, training and trained personnel essential to best serve and manage the mentally ill who are in jails. Collaboration between mental health agencies and jails not only supports the appropriate treatment of mentally ill people in custody, it also helps remove those who do not belong in jail, facilitates transition for those being released from jail and reduces relapse and recidivism of those who are released. The Board of Supervisors authorized a contract with Encore Clinical Consultation, Inc., for the period January 1 through December 31, 2017 to provide professional consultation and technical assistance to the County Administrator APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 54 To:Board of Supervisors From:David Twa, County Administrator Date:December 19, 2017 Contra Costa County Subject:SPECIALIZED SERVICES CONTRACT WITH ENCORE CLINICAL CONSULTATION, INC. December 19, 2017 Contra Costa County Board of Supervisors Minutes 342 BACKGROUND: (CONT'D) regarding medical and mental health services provided within the County's jail facilities. The County Administrator recommends that the contract be extended to permit the contractor to continue to provide professional consulting services as the County develops and refines programs, policies and procedures to optimize medical and mental health services provided within the County's jail facilities. The County Administrator may terminate this contract upon three days' notice to the Contractor, or cancel the contract immediately by written mutual consent. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the County Administrator will not secure the specialized professional services needed to improve medical and mental health services provided within the County's jail facilities, and the County, jail staff and jail population may be negatively impacted. December 19, 2017 Contra Costa County Board of Supervisors Minutes 343 RECOMMENDATION(S): Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute (1) a Purchase Order with R-Computer, Inc. for an amount not to exceed $116,742 for IBM Lotus Notes Licenses and Support, and (2) IBM Customer Agreement for the period from January 1, 2018 through December 31, 2018. FISCAL IMPACT: 100% funding is included in the Hospital Enterprise Fund I budget. BACKGROUND: The Health Services Department has used IBM Lotus Notes for over 15 years for email communications. This is an annual renewal of the IBM Lotus Notes email user licenses and support. R-Computer, Inc. is the local IBM reseller of Lotus Notes licenses and application support. CONSEQUENCE OF NEGATIVE ACTION: If this purchase order is not approved, the email system will not be covered under maintenance which will terminate support from IBM. The Health Services Department would not be able to provide proper troubleshooting, upgrades, and assistance for its users. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Tasha Scott, Marcy Wilhelm, Allyson Eggert C. 55 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Purchase Order with R-Computer, Inc. for IBM Lotus Notes Licenses and Support December 19, 2017 Contra Costa County Board of Supervisors Minutes 344 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract #23-441-5 with DJR Healthcare Consulting, Inc., a corporation, in an amount not to exceed $597,000, to provide consultation and technical assistance to the Contra Costa Regional Medical Center (CCRMC) and Health Centers, for the period from January 1, 2018 through December 31, 2019. FISCAL IMPACT: This contract is funded 100% by Hospital Enterprise Fund I. (Rate increase) BACKGROUND: On November 17, 2015, the Board of Supervisors approved Contract #23-441-4 with the DJR Healthcare Consulting, Inc. to provide professional management and oversight of the Department’s IT Unit including, but not limited to, providing a qualified Chief Information Officer who will provide day to day on-site management, act as the technical expert with regard to all Health Services Department IT Systems, lead the IT Steering Committee, develop formal written strategic plans, policies and procedures, create processes for identifying system user needs and translate APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Patrick Godley, 925-957-5405 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Tasha Scott, Marcy Wilhelm C. 56 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Contract #23-441-5 with DJR Healthcare Consulting, Inc. December 19, 2017 Contra Costa County Board of Supervisors Minutes 345 BACKGROUND: (CONT'D) them into system enhancements, work in collaboration with Department staff, physicians, providers and clients of IT systems, for the period from January 1, 2016 through December 31, 2017. Approval of Contract #23-441-5 will allow the Contractor to provide consultation and technical assistance to the CCRMC and Health Centers as requested by the CCRMC Chief Executive Officer or the Health Services Chief Executive Officer, through December 31, 2019. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the Department would not have appropriate consultation and technical assistance to plan, organize direct and evaluate operations at CCRMC and Health Centers. December 19, 2017 Contra Costa County Board of Supervisors Minutes 346 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract Amendment Agreement #23-532-4 with Asante Alliance, LLC, a limited liability company, effective August 1, 2017, to amend Contract #23-532-3, to increase the payment limit by $750,000, from $100,000 to a new payment limit of $850,000, with no change in the original term of December 1, 2016 through June 30, 2018. FISCAL IMPACT: This amendment is funded 100% by Hospital Enterprise Fund I. (No rate increase) BACKGROUND: In December 2016, the County Administrator approved and the Purchasing Services Manager executed Contract #23-532-3 with Asante Alliance, LLC for the provision of qualified consultants, contract-to-hire and/or direct placement candidates for hard to fill positions in the Health Services Department's Information Technology Unit for the period from December 1, 2016 through June 30, 2018. Approval of Contract Amendment Agreement #23-532-4 will allow the contractor to provide additional qualified consultants, contract-to-hire and/or direct placement candidates for hard to fill positions in the Health Services Department's Information Technology Unit through June 30, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 57 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Amendment #23-532-4 with Asante Alliance, LLC December 19, 2017 Contra Costa County Board of Supervisors Minutes 347 CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the contractor will not provide candidates for direct hire to the Information Technology Unit. December 19, 2017 Contra Costa County Board of Supervisors Minutes 348 RECOMMENDATION(S): APPROVE AND AUTHORIZE the Public Defender, or designee, to execute, on behalf of the County, a contract with Catholic Charities of the Diocese of Oakland DBA Catholic Charities of the East Bay, in an amount not to exceed $491,843 to provide Civil Legal Deportation-Defense and Community Services for Stand Together CoCo, for the period from January 1, 2018 through June 30, 2018. FISCAL IMPACT: The cost of this contract is funded 100% with AB 109 Public Safety Realignment revenue. BACKGROUND: On May 9, 2017, as part of the action to adopt the FY 2017/18 Recommended Budget, the Board of Supervisor referred to the Finance Committee for review and consideration a proposal for funding an immigrants rights program in Contra Costa County. The item was heard for the first time by the Finance Committee on June 26, 2017. On August 16, 2017, the Finance Committee received and reviewed a formal proposal for the project and voted to recommend the project for funding and implementation. On September 19, 2017, the Board of Supervisors unanimously voted to establish the project, Stand Together CoCo, and to approve $500,000 in County funds to underwrite the project from January 1-June 30, 2018, with options to provide $500,000 in County funds annually for two additional one-year terms (FY 18/19 and FY 19/20), subject to both renewed private funding and satisfactory program performance. On October 27, 2017, the Contra Costa County Office of the Public Defender issued APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jessica Shepard, 510-412-4931 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 58 To:Board of Supervisors From:Robin Lipetzky, Public Defender Date:December 19, 2017 Contra Costa County Subject:Stand Together CoCo Contract December 19, 2017 Contra Costa County Board of Supervisors Minutes 349 BACKGROUND: (CONT'D) a Request for Proposals with a maximum award of $491,843 to solicit qualified entities interested in providing necessary services. Proposals were due November 28, 2017. On December 5, 2017, the Office of the Public Defender convened a Review Panel to evaluate proposals. At the conclusion of its work, the Review Panel unanimously voted to recommend that the Board of Supervisors award a contract to Catholic Charities of the East Bay, subject to final approval as to form by County Counsel. The Review Panel’s recommendation is the matter presented to the Board of Supervisors for your consideration. CONSEQUENCE OF NEGATIVE ACTION: If the contract is not approved, a new process would have to be undertaken in order to implement Stand Together CoCo as approved and directed by the Board of Supervisors. This would delay the project’s implementation, during which time immigrant rights and protections in Contra Costa would remain at current status quo. ATTACHMENTS RFP 1710-260 Proprosal Summary RFP 1710-260 Award Recommendation December 19, 2017 Contra Costa County Board of Supervisors Minutes 350 RFP #1710-260 Stand Together CoCo Attachment A: Summary of Proposed Services In response to Contra Costa County’s Request for Proposals #1710-260, Catholic Charities of the Diocese of Oakland, DBA Catholic Charities of the East Bay, proposes to serve as Lead Agency in a multi-agency partnership to provide an integrated array of civil legal deportation-defense and immigrant-related community services serving immigrant people throughout Contra Costa County. Catholic Charities’ proposal includes, as funded partners, a wide array of community-based organizations with proven expertise in the issues and activities required by Stand Together CoCo. In addition to Catholic Charities, the funded partners include Bay Area Community Resources, Centro Legal de la Raza, International Institute of the Bay Area, Jewish Family and Community Services, Monument Impact, and Oakland Community Organizations. Together, and under the administrative supervision of the Office of the Public Defender, this multi-agency partnership will provide a seamless array of community education and outreach, rapid response, and deportation-defense legal services to provide no-cost, culturally competent, community-based support for individuals and families drawn into, or at risk of involvement in, the federal deportation system. Consistent with the Stand Together Project Design approved by the Board of Supervisors in September 2017, the proposed partnership will provide services county-wide, not only providing services in densely populated areas with high immigrant populations, but also providing outreach, education, and direct services to the more rural and under-resourced geographic areas of the county. The partnership will provide a staffed, 24-hour hotline, leadership development and advancement opportunities, community-based workshops and trainings, legal consultations and representation, in-reach to immigrants detained in the county jails, and education and outreach to schools, faith-based organizations, and community gatherings. Stand Together CoCo complies with the provisions of Senate Bill 54 and is consistent with federal law, including 8 U.S.C. Section 1373. If the Review Panel’s recommendation is approved by the Board of Supervisors, and consistent with its prior direction to staff, the initial award will be structured for a six-month term (Jan-June 2018) in the amount of $491,843, with options to renew for two additional one-year terms, subject to both renewed public/private funding and satisfactory performance. December 19, 2017 Contra Costa County Board of Supervisors Minutes 351 PUBLIC DEFENDER Contra Costa County Robin Lipetzky Public Defender CENTRAUEAST OFFICE Supervising Attorneys Elizabeth Harrigan Jonathan Laba Karen Moghtader December 6, 2017 Request for Proposals #1710-260, Civil Legal Deportation-Defense and Community Services for Stand Together CoCo: Review Panel Contract Award Recommendations On October 27, 2017, the Contra Costa County Office of the Public Defender released Request for Proposals #1710-260 on behalf of the Board of Supervisors to solicit applications to provide Civil Legal Deportation-Defense and Community Services for Stand Together CoCo. Responses were due November 28, 2017, Consistent with the County's competitive bidding process, the Office of the Public Defender convened a Review Panel comprising the following (in alphabetical order): •Donte Blue, Deputy Director, Contra Costa County Office of Reentry and Justice •Ana Herrera, Managing Attorney of Deportation Defense and Legal Advocacy, Dolores Street Community Services •Robert Lane, Member, Contra Costa Immigrant Rights Alliance •Ali Saidi, Deputy Public Defender, Contra Costa County Office of the Public Defender •Bob Uyeki, Executive Director, Y&H Soda Foundation •Rebecca Brown, President, Further The Work, as the panel's non-voting facilitator Upon completion of its work, the Review Panel recommends to the Board of Supervisors the following contract award: RFP #1710-260 Civil Legal Deportation-Defense and Community Services for Stand Together CoCo: Catholic Charities of the East Bay: $491,843for fiscal year 2017/2018 (January-June 2018) The Board of Supervisors is expected to make final recommendations on contract awards at its_meeting on December 19, 2017. The Office of the Public Defender recognizes and appreciates the service of the Review Panel members and thanks all responders for interest in contracting with Contra Costa County. cc:Board of Supervisors David Twa, County Administrator Jachyn Davis, County Counsel 800 Ferry Street, Martinez, California 94553-1626 • (925)335-8000 • Fax (925) 335-8010 e-mail; defencler@pd.cccounty.us • www.contracostapublicdefender.us RFP #1710-260 Stand Together CoCo Attachment B: Review Panel Recommendations December 19, 2017 Contra Costa County Board of Supervisors Minutes 352 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #24-942-21 with Victor Kogler, an individual, in an amount not to exceed $125,938, to provide consultation, technical assistance and operational support to the Behavioral Health Services Division/Alcohol and Other Drugs Services (AODS) with regard to the Division’s System of Care, for the period from January 1, 2018 through December 31, 2018. FISCAL IMPACT: This contract is funded 10% by Federal Prevention Set-Aside, 60% by Federal Substance Abuse Prevention Treatment Discretionary/Realignment, and 30% by County Realignment Funds. (No rate increase) BACKGROUND: On February 7, 2017, the Board of Supervisors approved Contract #24-942-20 with Victor Kogler for the provision of consultation and technical assistance to the Department with regard to the System of Care including, but not limited to, reviewing and making recommendations with regard to client services and levels of care, collecting and analyzing data for the client satisfaction surveys and providing written recommendations to the Behavioral Health Services/AODS Director, for the period from January 1, 2017 through December 31, 2017. Approval of Contract #24-942-21 will allow the contractor to continue providing services through December 31, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: E Suisala, M Wilhelm C. 59 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Contract #24-942-21 with Victor Kogler December 19, 2017 Contra Costa County Board of Supervisors Minutes 353 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, Behavioral Health Services Division/AODS will not receive consultation, technical assistance and operational support to the Division’s System of Care from this contractor. CLERK'S ADDENDUM Union representative have requested additional time to examine impacts on County employees, this item is therefore: RELISTED to a future date uncertain. December 19, 2017 Contra Costa County Board of Supervisors Minutes 354 RECOMMENDATION(S): Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment to Purchase Order # F02839 with Stryker Corporation to add $870,000 to a new total not to exceed $2,420,000 for the purchase of endoscopic equipment, implants and supplies for Contra Costa Regional Medical Center (CCRMC) with no change in the original term of January 1, 2016 through December 31, 2018. FISCAL IMPACT: 100% budgeted in Hospital Enterprise Fund I. BACKGROUND: CCRMC has seen a great increase in orthopedic surgeries which has required them to buy large quantities of equipment implants and supplies from this vendor. The recent survey by the California Department of Health and Human Services Centers for Medicare and Medicaid Services also required CCRMC to replace old and deteriorating instruments, furniture, and infection control supplies. CCRMC has been using this vendor for more than ten years. CONSEQUENCE OF NEGATIVE ACTION: If this purchase order amendment is not approved, CCRMC will not be able to meet the surgical needs of its patients. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Tasha Scott, Marcy Wilhelm, Margaret Harris C. 60 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:PURCHASE ORDER AMENDMENT WITH STRYKER CORPORATION December 19, 2017 Contra Costa County Board of Supervisors Minutes 355 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract Amendment Agreement #24-243-60 with R.E.A.C.H. Project, a non-profit corporation, effective July 1, 2017, to amend Contract #24-243-59, to increase the payment limit by $58,714, from $1,101,875 to a new payment limit of $1,160,589, to provide additional drug abuse prevention and treatment services to youth and adults in East County, with no change in the original term of July 1, 2017 through June 30, 2018. FISCAL IMPACT: This contract is funded 8% by Substance Abuse Prevention and Treatment Block Grants, 43% by Drug Medi-Cal Realignment, 43% by Federal Drug Medi-Cal, and 6% by the Probation Department. (No rate increase) BACKGROUND: On July 18, 2017, the Board of Supervisors approved Contract #24-243-59 with R.E.A.C.H. Project, for the period from July 1, 2017 through June 30, 2018, for the provision of drug abuse prevention and treatment services at Contractor’s facilities throughout East County. Approval of Contract Amendment Agreement #24-243-60 will allow the contractor to provide additional drug abuse prevention and treatment services to include both Drug Medi-Cal and SAPT Block Grant funded programs, through June 30, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala, M Wilhelm C. 61 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Amendment #24-243-60 with R.E.A.C.H. Project December 19, 2017 Contra Costa County Board of Supervisors Minutes 356 CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, individuals will not receive additional alcohol and drug prevention and treatment services they need to maintain sobriety and reduce risk factors. CHILDREN'S IMPACT STATEMENT: This prevention and treatment 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 addicted youth being provided an opportunity to prevent or recover from the effects of alcohol or other drug use, become self-sufficient, and return to their families as productive individuals. December 19, 2017 Contra Costa County Board of Supervisors Minutes 357 RECOMMENDATION(S): APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with LSA, Associates, Inc., for additional specialized assessments in preparation for construction and to comply with environmental regulations for the Marsh Creek Road Bridge (#28C-0141) Replacement-Environmental Technical Studies Project, with no change to the payment limit or term, Clayton area. Project No. 0662-6R4079/BRLO-5928(107). FISCAL IMPACT: 89% Federal Highway Bridge Program Funds and 11% Local Road Funds fund the contract. The amendment will have no fiscal impact. BACKGROUND: Contra Costa County Public Works Department intends to replace the existing Marsh Creek Road Bridge (#28C-0141) 2 miles east of Morgan Territory Road, located in the Clayton area. The Marsh Creek Road Bridge Replacement Project (Project) consists of widening and realigning the sections of Marsh Creek Road leading up to the bridge and constructing a new bridge. The APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Trina Torres 925. 313-2176 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 62 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:December 19, 2017 Contra Costa County Subject:Approve and Authorize a Contract Amendment with LSA Associates, Inc., for additional scope of services, Clayton area. December 19, 2017 Contra Costa County Board of Supervisors Minutes 358 BACKGROUND: (CONT'D) Project is federally funded, which requires special environmental analysis, assessments, technical studies, and associated reports to ensure environmental compliance in accordance with the standards and protocols pursuant to the following environmental laws and regulations: Federal Highway Administration (FHWA), California Department of Transportation Local Assistance (Caltrans), United States Army Corps of Engineers (USACE), National Environmental Policy Act (NEPA), the California Environmental Quality Act (CEQA), the Clean Water Act, the Porter-Cologne Water Quality Act, and the State and Federal Endangered Species Acts. All studies must meet Caltrans requirements, as well as state and federal requirements. The Project is located within the East Contra Costa County Habitat Conservation Plan/Natural Community Conservation Plan (HCP/NCCP) area, which also requires specialized assessments and surveys pursuant to the HCP/NCCP Plan. Due to the County’s need for additional environmental services in preparation for construction to comply with environmental regulations, portions of the Contract Service Plan need to be amended to include additional scope of services. CONSEQUENCE OF NEGATIVE ACTION: Without Board approval, completion of the Project could be delayed due to non-compliance of environmental regulations. December 19, 2017 Contra Costa County Board of Supervisors Minutes 359 RECOMMENDATION(S): Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute an amendment to Purchase Order #F02756 with Arthrex, Inc. to add $90,000 to a new total not to exceed $870,000 for the purchase of all medical instruments, supplies, and implants for Contra Costa Regional Medical Center (CCRMC) with no change in the original term of February 1, 2016 through January 31, 2018. FISCAL IMPACT: 100% budgeted in Hospital Enterprise Fund I. BACKGROUND: CCRMC has increased its use of this vendor’s products as the hospital’s patient load has risen. The recent survey by the California Department of Health and Human Services Centers for Medicare and Medicaid Services also required CCRMC to purchase new instruments, replace 80% of its stainless steel furniture, purchase new mattresses to replace those that were torn, as well as supplies needed to comply with infection control prevention regulations. CCRMC has used this vendor to buy supplies, instruments, and implants for more than ten years. CONSEQUENCE OF NEGATIVE ACTION: If this purchase order amendment is not approved, CCRMC will be unable to meet the needs of its surgical patients. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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, 925-370-5100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Tasha Scott, Marcy Wilhelm, Margaret Harris C. 63 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:AMENDMENT TO PURCHASE ORDER WITH ARTHREX, INC. December 19, 2017 Contra Costa County Board of Supervisors Minutes 360 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Novation Contract #24-751-86 with Anka Behavioral Health, Incorporated, a non-profit corporation, in an amount not to exceed $4,341,029, to provide community services, support programs and residential mental health services to County clients 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 $2,170,514. FISCAL IMPACT: This contract is funded 65% by Mental Health Realignment and 35% by Federal Medi-Cal. (Rate increase) BACKGROUND: This contract meets the social needs of County’s population by providing a continuum of services to residents transitioning from crisis residential care to transitional residential care and keeps these clients out of higher levels of care, including state hospitals. On October 18, 2016, the Board of Supervisors approved Contract #24-751-84, (as amended by Contract Amendment Agreement #24-751-85) with Anka Behavioral Health, Incorporated for the provision of community services, support programs and residential mental health services including, but not limited to: vocational, community living, socialization, and Medi-Cal rehabilitative programs to County clients, for the period from July 1, 2016 through June 30, 2017, which included a six-month automatic extension through December 31, 2017. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala, M Wilhelm C. 64 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Novation Contract #24-751-86 with Anka Behavioral Health, Incorporated December 19, 2017 Contra Costa County Board of Supervisors Minutes 361 BACKGROUND: (CONT'D) Approval of Novation Contract #24-751-86 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, clients will not receive mental health services provided by this contractor. December 19, 2017 Contra Costa County Board of Supervisors Minutes 362 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #24–794–9(8) with BHC Sierra Vista Hospital, Inc., a corporation, in an amount not to exceed $250,000, to provide inpatient psychiatric hospital services for the period from November 1, 2017 through June 30, 2018. FISCAL IMPACT: This contract is funded 100% by Mental Health Realignment. (Rate increase) BACKGROUND: On September 9, 2014, the Board of Supervisors approved Contract #24–794–9(6) with BHC Sierra Vista Hospital, Inc., for its Sierra Vista Hospital, for the period from July 1, 2014 through June 30, 2015 for the provision of inpatient psychiatric hospital services to County-referred adults. Approval of Contract #24-794-9(8) will allow the contractor to provide inpatient psychiatric hospital services to County-referred adults 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 as part of their standard for approval of the contract with the County. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County’s mental health clients will not receive needed inpatient psychiatric services from contractor’s facility. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala, M Wilhelm C. 65 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Contract #24–794–9 (8) with BHC Sierra Vista Hospital, Inc. December 19, 2017 Contra Costa County Board of Supervisors Minutes 363 CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcome: “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include a decrease in the need for inpatient care and placement at a lower level of care. December 19, 2017 Contra Costa County Board of Supervisors Minutes 364 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #76-602 with Elizabeth M. Berryman M.D., an individual, in an amount not to exceed $225,000, to provide primary physician patient care at the County’s Adult and Juvenile Detention facilities for the period December 1, 2017 through November 30, 2018. FISCAL IMPACT: This contract is funded 100% by Hospital Enterprise Fund I. BACKGROUND: Under Contract #76-602, the contractor will provide primary physician patient care for patients at the County’s adult and juvenile detention facilities including clinical coverage, consultation, training, medical and/or surgical procedures, and on-call coverage for the period from December 1, 2017 through November 30, 2018. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, patients requiring primary physician patient care at County’s adult and juvenile detention facilities will not have access to the contractor’s services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 66 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Contract #76-602 with Elizabeth M. Berryman, M.D. December 19, 2017 Contra Costa County Board of Supervisors Minutes 365 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract Amendment Agreement #26-788-6 with Peyman Keyashian, M.D., an individual, effective December 1, 2017, to amend Contract #26-788-4, to increase the payment limit by $46,000, from $505,000, to a new payment limit of $551,000, for the provision of anesthesiology services at Contra Costa Regional Medical Center (CCRMC) and Health Centers with no change in the original term of February 1, 2017 through January 31, 2018. FISCAL IMPACT: This amendment is funded 100% by Hospital Enterprise Fund I. (No rate increase) BACKGROUND: On December 20, 2016, the Board of Supervisors approved Contract #26-788-4 with Peyman Keyashian, M.D., for the provision of anesthesiology services at CCRMC and Health Centers, including training, medical procedures, and on-call coverage for the General and Obstetrics Units, for the period from February 1, 2017 through January 31, 2018. Approval of Contract Amendment Agreement #26-788-6 will allow the contractor to provide additional anesthesiology care at CCRMC and Health Centers through January 31, 2018. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, patients requiring anesthesiology services at 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: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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., 925-370-5475 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 67 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Amendment #26-788-6 with Peyman Keyashian, M.D. December 19, 2017 Contra Costa County Board of Supervisors Minutes 366 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Edgar G. Ibarra, dba Fast Eddie's Auto Service, in an amount not to exceed $75,000 to provide an automotive repair training program for the incarcerated of Contra Costa County for the period January 1, 2018 through February 28, 2019, and a contract with the City of Richmond's Richmond Workforce Development Board in an amount not to exceed $175,000 to provide an employment training program for the period January 1, 2018 through December 31, 2019, subject to approval as to form by County Counsel. FISCAL IMPACT: If approved by the Board of Supervisors, $250,000 of the Public Safety Realignment Local Innovation Subaccount funding, with a current balance of $305,000, would be awarded to these contractors. BACKGROUND: With the passage of SB 1020 in 2012, and beginning with fiscal year 2015-16, the County was required to create a Public Safety Realignment "Local Innovation Subaccount" which is, according to the California State Association of Counties' (CSAC) documentation, "intended to promote local innovation and county decision making." The subaccount is funded by taking a ten percent share of four specified Public Safety Realignment-related growth accounts: (1) The Trial Court Security Growth Special Account; (2) The Community Corrections Growth Special Account; (3) The District Attorney and Public Defender Growth Special Account; and (4) the Juvenile Justice Growth Special Account. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Robert Campbell, Auditor-Controller C. 68 To:Board of Supervisors From:PUBLIC PROTECTION COMMITTEE Date:December 19, 2017 Contra Costa County Subject:Public Safety Realignment Local Innovation Subaccount Contract Awards December 19, 2017 Contra Costa County Board of Supervisors Minutes 367 BACKGROUND: (CONT'D) CSAC advises that revenue deposited in this “Local Innovation Fund” must be used to support local needs, and the law establishing the Local Innovation Subaccount provides the Board of Supervisors with the authority to fund any activity that is otherwise allowable for any of the underlying accounts that fund the subaccount . Because each year’s Public Safety Realignment growth revenue is distributed to the County in the subsequent fiscal year, in fiscal year 2016-17 the County’s first deposit of $119,186 was made into the Local Innovation Subaccount from the requisite 2015-16 growth allocations. In this current fiscal year (FY 17-18), the County expects $186,607 to be deposited in the Local Innovation Subaccount based on the FY 2016-17 growth allocation projections, bringing the total amount of funding in the Local Innovation Subaccount to $305,793. Award Recommendation Process In September 2016, the Quality Assurance Committee (QAC) of the Community Corrections Partnership (CCP) initially discussed the development of recommendations for the use of Local Innovation revenue. This matter was then forwarded to the CCP's Community Advisory Board (CAB) for their input. The matter was further considered by the QAC in November 2016 as the CAB continued to formulate its input on the recommendations. In June 2017 the CAB recommended that this revenue be used to fund a capacity building project. The CAB recommended a project where a cohort of AB 109-funded community based service providers would be guided through a self-assessment of their needs related to organizational development. The cohort would then be provided individualized, tailored assistance to help participating agencies build capacity in the critical areas identified through the self-assessment process. The ORJ received CAB’s input, developed additional considerations, and returned to the QAC in September 2017 for direction to the ORJ to conduct a Request for Proposals (RFP) process for the provision of up to $250,000, allocated between a capacity building project as recommended by the CAB and an innovative reentry program to compliment the array of reentry services currently offered in the County. On October 4, 2017, the ORJ published RFP #1709-252 for “Local Innovation Fund Projects.” The RFP offered up to $75,000 for a “Capacity Building Project” to be implemented between January 1, 2018 and December 31, 2018, and for up to $175,000 for an “Innovative Reentry Program” to be provided during the period of January 1, 2018 through December 31, 2019. A Bidder’s Conference was conducted by ORJ Deputy Director Blue on October 17, 2017 and streamed on-line as a webinar. Final responses to the RFP were due November 8, 2017, and Review Panels were convened the week of November 12, 2017 to review the submitted responses and provide the Board of Supervisors with contract award recommendations. Award recommendations from the Review Panels were issued on November 17, 2017. At its special December 7, 2017 meeting, the Public Protection Committee accepted the contract award recommendations and directed staff to utilize the balance of Local Innovation Subaccount funds for a Capacity Building project. Review Panel Scoring Process and Award Recommendations Upon receipt of RFP responses, which numbered 5 for the Innovative Reentry Program and 1 for the Capacity Building Services Project, the ORJ conducted a technical compliance review of each proposal; all submitted proposals were provided, confidentially, to the appropriate Review Panel for review. Review Panel Composition for the Capacity Building Project: Rebecca Brown, Further the Work Patrice Guillory, HealthRIGHT 360 Mariana Moore, Richmond Community Foundation Jenny Robbins, Contra Costa Health, Housing, and Homeless Services Review Panel Composition for the Innovative Reentry Program: William Edwards, Reentry Specialist, Rubicon Programs, Inc. Lesha Roth, Assistant Chief of Probation Jody Sicheneder, Sheriff’s Office, Inmate Welfare Fund programs Harry Thurston, Member, Community Advisory Board to CCP Jessie Warner, Oakland Unite Program Planner, City of Oakland Each Review Panel scored the response(s) submitted using a consensus scoring process, facilitated by the Director of the ORJ and the Deputy Director of the ORJ, that produced a single final consensus score for each proposal. Review Panel members each provided signed Statements of Impartiality. The consensus score for the one Capacity Building Project proposal was 51.5 points out of 100. Based on this score, the Review Panel recommends that the County not award a contract for these services at this time. Staff recommends that another solicitation process be undertaken in the near future to secure Capacity Building services for the community-based reentry services providers, utilizing the balance of funds in the Local Innovation Subaccount and any necessary additional Local Innovation Subaccount revenue that may be available in FY 17-18 or thereafter. There were five proposals submitted to the Innovative Reentry Program Review Panel for scoring. After an initial review of all proposals, four agencies who submitted the highest scoring proposals were invited to an interview with the Review Panel. Each of the agencies accepted the invitation, and once these interviews were completed, the Review Panel finalized the scores as follows: December 19, 2017 Contra Costa County Board of Supervisors Minutes 368 Scoring was based on a Rating Sheet comprised of a maximum115 points. Based upon these results, the Review Panel recommends awarding a $75,000 contract to Edgar G. Ibarra, doing business as Fast Eddie’s Auto Repair Service, and a contract for $175,000 over two calendar years to the Richmond Workforce Development Board. Program Summaries Fast Eddie's Auto Tech Training Program The proposed vocational training program in auto repair services is a 90-day Automotive Service Technician correspondence program, developed to provide vocational training opportunities for incarcerated males and females in Contra Costa County. The in-custody component would be followed by a 4-week hands-on training program at Fast Eddie's Auto Service. Participants will be expected to complete one module of the curriculum each week for 12 weeks prior to release from custody. Upon completion, participants will receive a "work-ready" certificate for a Lube Technician, Brake Technician, and Service Writer and be referred to the Job Developer for employment placement services. Courses will be offered on a quarterly basis via correspondence with onsite study sessions that include one-on-one or small group support, depending on the facility access and participant needs. The program aims to provide services to up to 40 incarcerated individuals. This vocational training model, which blends an in-custody and out-of-custody service approach, has not previously been offered in Contra Costa County. Richmond Workforce Development Board The proposed program will enroll up to 80 participants in six cohorts in the 60 hour Accelerating Careers Through Essential Skills (ACES) Academy to enable participants to develop essential skills for job attainment and retention. The Academy originated to address employment needs in the warehouse/production/manufacturing sectors of the East Bay. The Academy will provide training in skills such as teamwork, work ethic, developing positive networks, motivation, conflict management, community service and civic engagement, and responding appropriately to supervision. Upon completion of the Academy, participants will have several options for further training or immediate employment assistance. Participants will have the option to enter the RichmondBUILD construction training program upon completion of ACES. Participants can undertake warehousing/logistics training. Approximately 15 participants each year will receive training and instruction in the Multi-Core Curriculum (MC3) pre-apprenticeship program and receive the industry-identified MC3 certificate, which would be an innovative element to our reentry system. The proposed model will feature strong coordination, co-enrollment and co-investment with WIOA and Prop. 39 grant funds. December 19, 2017 Contra Costa County Board of Supervisors Minutes 369 RECOMMENDATION(S): ADOPT Resolution No. 2017/454 approving and authorizing the Interim Public Works Director, or designee, to execute a contract with CleanStreet, a California Corporation, in an amount not to exceed $1,000,000, to provide routine street sweeping services for curbed streets in unincorporated Contra Costa County, for the period December 19, 2017 through December 31, 2020, Countywide. Project No. 7517-6W7223. FISCAL IMPACT: All costs associated with this contract will not exceed $1,000,000, and will be funded by the Stormwater Utility Assessment revenue from the unincorporated areas (Fund No. 251700) designated to the County Watershed Program. BACKGROUND: The County Watershed Program is responsible for ensuring the County's compliance with two state-mandated municipal stormwater discharge permits under the National Pollutant Discharge Elimination System (NPDES): the Municipal Regional Permit (MRP) No. CAS612008 and the East Contra Costa County Municipal NPDES Permit No. CAS083313. The permit's provisions are met through various pollution prevention programs, including municipal maintenance and reduction of pollutants APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michele Mancuso, (925) 313-2236 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 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:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:December 19, 2017 Contra Costa County Subject:Execute a contract with CleanStreet, a California Corporation, Countywide. December 19, 2017 Contra Costa County Board of Supervisors Minutes 370 BACKGROUND: (CONT'D) of concern, in order to reduce water-quality impacts from urban runoff. Routine street sweeping helps satisfy the mandated reduction of pollutants to the County's storm drain system. Street sweeping removes sediment, debris, and other contaminants that might normally enter the storm drain system and flow untreated to creeks and other natural waterways. Approval of this contract will allow monthly street sweeping of curbed streets in unincorporated areas of the County in the following four service areas and unincorporated communities: West County (El Sobrante, East Richmond Heights, North Richmond, SW Kensington, Rodeo, Crockett, Rollingwood, Montalvin/Montara Bay, and Tara Hills) Central County (Pacheco, Clyde, Vine Hill, North Concord, Pleasant Hill, and Saranap) East County (Discovery Bay) South County (Alamo and Camino Tassajara) The Public Works Department Watershed Program will administer this street sweeping contract for clean water compliance. The County Watershed Program is not responsible for non-routine street sweeping related to road improvements and maintenance (chip seal cleanup) and/or construction projects. Under California Public Resources Code section 40059, the County is required to contract for solid waste handling services of the type CleanStreet is providing by ordinance or resolution. This action will provide routine street sweeping services to remove debris from curbed streets in unincorporated Contra Costa County. CONSEQUENCE OF NEGATIVE ACTION: Without approval by the Board of Supervisors, routine street sweeping service will not be provided to residents of unincorporated Contra Costa County. The County will not be in compliance with its Municipal Stormwater NPDES permits with the San Francisco Bay and Central Valley Regional Water Quality Control Board(s), which could result in enforcement action and fines of up to $15,000 per day. Neighborhoods will suffer from the unsightly accumulation of trash collecting with gutters. They may experience localized flooding from excess leaves collecting within drainage inlets during the rainy season, and they may encounter safety issues from the buildup of road associated debris, i.e., rocks and aggregate. AGENDA ATTACHMENTS Resolution No. 2017/454 MINUTES ATTACHMENTS Signed Resolution No. 2017/454 December 19, 2017 Contra Costa County Board of Supervisors Minutes 371 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/454 IN THE MATTER OF approving and authorizing the Interim Public Works Director, or designee, to execute a contract with CleanStreet, a California Corporation. (Countywide) WHEREAS, California Public Resources Code section 40059 requires that notwithstanding any other provision of law, each county, city, district, or other local government agency may determine aspects of solid waste handling with are of local concern; and WHEREAS, California Public Resources Code section 40059 further provides that the authority to provide solid waste handling services may be granted under terms and conditions prescribed by the governing body of the local government agency by resolution; and WHEREAS, the Interim Public Works Director recommends that the County authorize and execute a contract with CleanStreet, a California Corporation, to provide routine street sweeping services for curbed streets in unincorporated areas of the County for the Contra Costa County Watershed Program as authorized by California Public Resources Code section 40059. NOW, THEREFORE, BE IT RESOLVED that the Interim Public Works Director, or designee, is hereby authorized to execute a contract with CleanStreet, in an amount not to exceed $1,000,000 for the term December 19, 2017 through December 31, 2020, to provide routine street sweeping of curbed streets in unincorporated areas of the County for the Contra Costa County Watershed Program. Contact: Michele Mancuso, (925) 313-2236 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 372 December 19, 2017 Contra Costa County Board of Supervisors Minutes 373 RECOMMENDATION(S): APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with C&J Painting to increase the payment limit from $500,000 to a new payment limit of $3,000,000, for interior and exterior painting services, with no change to the original term of May 1, 2017 through April 30, 2020, Countywide. FISCAL IMPACT: This cost is to be funded through Facilities Services budgets. (100% General Fund) BACKGROUND: Facilities Services is tasked with painting County facilities. With an improved County budget and Facilities Lifecycle Investment Program projects, the painting work orders have begun to amass. The amount of work has surpassed Facilities’ ability to conduct work in a timely manner with the current staff. Bidsync # 1701-206 solicited several painting contractors interested in performing sublet on-call painting work for Facilities Services. Facilities has selected three painting contractors to provide these services to the County. C&J Painting is the first of these contractors. Due to several uncommon situations such as state and federal inspections of the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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. 313-7078 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 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:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:December 19, 2017 Contra Costa County Subject:Approve a Contract Amendment with C&J Painting, Countywide. December 19, 2017 Contra Costa County Board of Supervisors Minutes 374 BACKGROUND: (CONT'D) Health Services facilities, an enormous amount of painting was required to resolve deficiencies identified by the inspectors. Since September 2017, close to $500,000 has been spent on painting at the Contra Costa Regional Medical Center (CCRMC) which has exhausted the original dollar amount of the contract with C&J Painting. Additional painting is still needed at CCRMC and at Health Clinic buildings throughout the County. Facilities Services is requesting the dollar amount be amended. CONSEQUENCE OF NEGATIVE ACTION: If this contract amendment is not approved, sublet on-call painting will not be performed. December 19, 2017 Contra Costa County Board of Supervisors Minutes 375 RECOMMENDATION(S): 1. RECONSTITUTE the County Library Commission in its composition and powers, as recommended by the Library Commission and County Librarian. 2. DIRECT the County Librarian to return to the Board within 90 days with recommendations for revised Commission bylaws consistent with these changes. FISCAL IMPACT: No fiscal impact. BACKGROUND: On March 7, 1991, the Board of Supervisors established a Countywide Library Commission (see attached 1991 Board Order). At that time, the Commission comprised 27 members. Two additional members were added when the City of Oakley incorporated in 2000 and the Contra Costa Community College District was invited to join the Commission, bringing the total composition to 29 members. On December 13, 2016, the Board of Supervisors voted to accept the Library Commission Ad Hoc Revitalization Committee’s recommendation to REAUTHORIZE the Commission through December 31, 2019 (Item C.62) with a composition of 24 voting members and 4 non-voting special representatives; the City of Richmond elected to leave the Library Commission. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 925-608-7701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 71 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:December 19, 2017 Contra Costa County Subject:Reconstitution of the County Library Commission in Composition and Powers December 19, 2017 Contra Costa County Board of Supervisors Minutes 376 BACKGROUND: (CONT'D) > The following changes are recommended to reflect the evolution of the Library Commission and its member organizations: I. COMPOSITION: Amend the composition of the Library Commission to be no fewer than 24 voting members and no greater than 28 total members. Members will each serve a four year term and may be reappointed by their respective appointing organizations. Appointing organizations may also appoint one alternate for each seat to serve when the primary commissioner is absent. The terms of new commissioners will be staggered so that each Supervisorial District, and cities/towns within each District, are equally represented; this may result in one, two, three or four year initial terms. Successive terms of office will commence on July 1 following expiration of the initial term for a period of four years ending on June 30. The composition shall be: A. Eighteen (18) representatives, one from each of the 18 cities (towns) in the County Library Service Area, to be appointed by the City (Town) Council and to be other than a member of the city council. B. Five (5) representatives of the County to be appointed by the Board of Supervisors, one to represent each Supervisorial District and to be other than a member of the Board of Supervisors. C. Four (4) representatives to serve as ex officio (non-voting) members of the following: Contra Costa County Office of Education Contra Costa Friends Council East Bay Leadership Council Contra Costa Community College District D. One (1) representative of the following: Contra Cost Central Labor Council E. Alternate members may be appointed and, when seated due to the absence of the Primary member, may serve as the voting member for their appointing authority. II. PURPOSE AND DUTIES: A. Serve in an advisory capacity to the Board of Supervisors and the County Librarian. B. Provide a community linkage to the County Library including, but not limited to, providing regular reports on the activities of the Commission to appointing authorities. C. Serve as a forum for the community to express its views regarding the goals and operations of the County Library D. Assist the Board of Supervisors and the County Librarian to provide library services based on assessed public need. E. Develop and recommend proposals to the Board of Supervisors and County Librarian for the betterment of the County Library including, but not limited to, such efforts as insuring a stable and adequate funding level for the libraries in the County. F. Participate in the planning process, including the Library element of the County General Plan and the Library Strategic Plan. G. Assist in the review of County Library policies that the Commission and the County Librarian determine will improve the operations of the County Library and service to the public. H. Perform such other tasks and undertake such other assignments as may from time to time, be referred to them by the Board of Supervisors or County Librarian. I. Provide reports to the Board of Supervisors and County Librarian when the Commission deems such reports to be timely and appropriate. The Library Commission is an advisory body and as such is specifically prohibited from undertaking any inquiry or investigation into the personnel policies and practices of the County Library or the day-to-day December 19, 2017 Contra Costa County Board of Supervisors Minutes 377 administrative operations of the County Library; and from taking any action that would imply the County’s support or opposition to legislation in the absence of, or inconsistent with, adopted Board positions. Only the Board of Supervisors can send letters on a particular piece of legislation. III. GOVERNANCE: A. The Commission will elect its own Chair and Vice-Chair. The County Librarian or his/her designee will serve as Secretary. B. When a vacancy occurs on the Commission, the appointing organization shall fill the vacancy. C. A quorum shall be 13 voting members. D. Consistent with the policy of the Board of Supervisors on open government, the Library Commission shall govern itself consistent with the Board’s policy on conflict of interest and the provisions of the Ralph M. Brown Act and the County's Better Government Ordinance. IV. VOTING: A. Direct that the work of the Commission proceed by consensus whenever there is no objection from a member to proceeding in this manner. B. On any matter where any member requests a recorded vote on a matter, approval of the matter shall require a majority vote by the city representatives and a majority vote by the County Board of Supervisors' appointees. C. Changes to the Bylaws are the exception, and will require 60 percent approval by voting members. D. Alternate members may vote in the absence of the Primary member. V. FREQUENCY OF MEETINGS: A. The Library Commission will meet at least quarterly and no more than six times each year, to discuss and vote on major policy issues and to be involved in providing local input for the County Library budget and strategic plan. B. The County Librarian will provide appropriate staff support to the Commission. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, a change in the composition and powers will not be made, achieving a quorum at meetings will be difficult, and special representative organizations will not be appropriately named. ATTACHMENTS 1991 Board Order Establishing Library Commission December 19, 2017 Contra Costa County Board of Supervisors Minutes 378 ARCHIVED DOCUMENTDecember 19, 2017Contra Costa County Board of Supervisors Minutes379 ARCHIVED DOCUMENTDecember 19, 2017Contra Costa County Board of Supervisors Minutes380 ARCHIVED DOCUMENTDecember 19, 2017Contra Costa County Board of Supervisors Minutes381 ARCHIVED DOCUMENTDecember 19, 2017Contra Costa County Board of Supervisors Minutes382 ARCHIVED DOCUMENTDecember 19, 2017Contra Costa County Board of Supervisors Minutes383 RECOMMENDATION(S): AUTHORIZE the destruction of County records maintained by the County Counsel's Office that are over two (2) years old and are no longer necessary or required for County purposes pursuant to Government Code section 26202. FISCAL IMPACT: None. BACKGROUND: Currently, the office has authority to dispose of certain records that are over five years old. Despite this, the office's collection of closed case files has increased to the point that we are running out of space to store them. We anticipate that storage space will be further reduced when we transition to the new building. For these reasons, a shorter disposal schedule is needed. This change will allow the County Counsel's Office to efficiently manage the volume of records continuously generated and received and, when appropriate, dispose of unnecessary records and documents that have no apparent historical significance or further administrative or litigation value, are more than two (2) years old, are not required to be maintained by state statute, and are no longer necessary or required for County purposes pursuant to Government Code section APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Wanda McAdoo, (925) 335-1811 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Wanda McAdoo, County Counsel C. 72 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:December 19, 2017 Contra Costa County Subject:Destruction of Records of the County Counsel's Office December 19, 2017 Contra Costa County Board of Supervisors Minutes 384 BACKGROUND: (CONT'D) 26202. Government Code section 26202 provides that any record more than two years old may be destroyed without being photographed, microfilmed or otherwise reproduced if: 1. It is not required by state statue or county charter to be prepared or received; or 2. It is prepared or received pursuant to state statute or county charter, but it is not expressly required by law to be filed or preserved. Passage of this order requires a four-fifth (4/5) vote of the Board as it relates to documents expressly required by state statute to be prepared or received. CONSEQUENCE OF NEGATIVE ACTION: The County Counsel's Office will incur additional costs to secure offsite storage. December 19, 2017 Contra Costa County Board of Supervisors Minutes 385 RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a License Agreement with the United States of America by the Secretary of the Navy, allowing the County to use a portion of the former Naval Weapons Station in Concord to conduct public safety training, for the period of December 16, 2017 through December 15, 2018. APPROVE and AUTHORIZE the Sheriff, or designee, to enter into Sublicense Agreements with other public agencies, in the form attached, allowing the public agencies to use the County-licensed portion of the former Naval Weapons Station in Concord to conduct public safety training, for the period ending December 15, 2018. FISCAL IMPACT: Zero fiscal impact. Usage only agreement. BACKGROUND: The Navy Office in San Diego has been managing the scheduling of the Marine Ocean Terminal Concord (MOTCO) Administrative Area for Public Safety training. For numerous years there were occurrences of scheduling conflicts, double bookings, and unscheduled training. The Navy has now provided the opportunity for the Office of the Sheriff to take control of scheduling training APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 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:David O. Livingston, Sheriff-Coroner Date:December 19, 2017 Contra Costa County Subject:U.S. Department of the Navy December 19, 2017 Contra Costa County Board of Supervisors Minutes 386 BACKGROUND: (CONT'D) not only for this Office, but also any other public safety training our Office approves of. It is essential for the Office of the Sheriff to be able to train on the site in order to continue the Law Enforcement Training Academy program, since portions of the vehicle training can not be conducted on public roadways. Under the License Agreement, the County agrees to release the Navy from liability and must indemnity the Navy against loss of damage arising from the use of property. CONSEQUENCE OF NEGATIVE ACTION: The Sheriff will not be able to enter into an agreement with the Navy for use of the Former CNWS. CHILDREN'S IMPACT STATEMENT: No impact. December 19, 2017 Contra Costa County Board of Supervisors Minutes 387 RECOMMENDATION(S): APPROVE clarification of Board action of October 17, 2017 (Item C. 69) that approved and authorized 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 for the Domestic Violence Homicide Prevention Demonstration Initiative, Lethality Assessment Program, to change the term from October 1, 2017 through September 30, 2018 to October 1, 2017 through September 30, 2019, with no change in the payment limit of $1,984,787. FISCAL IMPACT: This action has no fiscal impact. BACKGROUND: 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. This board order clarifies the term of the contract between the County and the Department of Justice, Office of Violence Against Women, approved at the October 17, 2017 Board of Supervisors meeting (Item C. 69) to be October 17, 2017 through September 30, 2019. The Department submitted September 30, 2018 as the term end date in error, which is not the term end date stated in the grant. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 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:Kathy Gallagher, Employment & Human Services Director Date:December 19, 2017 Contra Costa County Subject:Approve Clarification of October 17, 2017 Board Action Item C.69/U.S. Department of Justice, Office of Violence Against Women Grant December 19, 2017 Contra Costa County Board of Supervisors Minutes 388 CONSEQUENCE OF NEGATIVE ACTION: Without the clarification, the term of the grant funding would be incorrect in the Board order. December 19, 2017 Contra Costa County Board of Supervisors Minutes 389 RECOMMENDATION(S): ADOPT Resolution No. 2017/444 and Resolution No. 2017/450 authorizing operation of the Ygrene PACE Program within the County’s jurisdiction. 1. AUTHORIZE the Conservation and Development Director, or designee, to execute the Operating Agreement with the Golden State Financing Authority (GSFA) to operate the Ygrene PACE financing program in the unincorporated area of Contra Costa County. 2. AUTHORIZE the Conservation and Development Director, or designee, to execute the Indemnification and Insurance Agreement with Ygrene Energy Fund, LLC, to provide indemnification and insurance protection to the County related to the Ygrene PACE financing program. 3. FISCAL IMPACT: There is no fiscal impact to the County associated with this item. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jason Crapo, 925-674-7722 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 75 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:December 19, 2017 Contra Costa County Subject:Ygrene PACE Financing Program December 19, 2017 Contra Costa County Board of Supervisors Minutes 390 BACKGROUND: California law allows cities, counties, and other authorized public agencies to establish voluntary financing districts to facilitate energy and water efficiency improvements to existing residential and commercial properties. Such financing is commonly referred to as Property Assessed Clean Energy (PACE) financing. Once established, property owners within the boundaries of such a district can choose to enter into a voluntary agreement and borrow funds from the district to finance energy efficiency improvements on their property. The assessment is then repaid in installments on the property tax bill. The Golden State Financing Authority (GSFA) is a Joint Powers Authority with the legal authority to establish PACE financing districts, and is the public agency sponsor of the Ygrene PACE financing program. Contra Costa County is a member agency of GSFA. GSFA contracts with Ygrene Energy Fund, LLC to administer day-to-day operations of the Ygrene PACE program. On June 16, 2015, the Board of Supervisors approved the recommendation of the Internal Operations Committee to direct the Department of Conservation and Development (DCD) to establish an application process and accept applications from PACE providers to operate within the unincorporated area of the County. The Board also approved the form of an Operating Agreement the County would require PACE providers to enter into with the County as a condition of operations. The purpose of the Operating Agreement is to protect the County and the general public from the potential costs and risks of PACE programs. The Operating Agreement requires PACE providers to participate in the State PACE Loss Reserve Program, disclose financial costs and risks to participating property owners, and indemnify the County from legal claims arising from the operation of PACE programs. The Board of Supervisors has previously authorized two other PACE programs to operate within the County’s jurisdiction: CaliforniaFirst and California HERO. If the Board approves the recommended actions, Ygrene would become the third PACE program authorized to operate within the unincorporated area of the County. CONSEQUENCE OF NEGATIVE ACTION: If the Board of Supervisors does not approve the recommended actions, the Ygrene PACE financing program will not be able to provide property owners in the unincorporated area of the County with financing for energy and water efficiency improvements to their property. AGENDA ATTACHMENTS Resolution No. 2017/444 Resolution No. 2017/450 Operating Agreement with Attachments A, B, C Ygrene Indemnification Agreement MINUTES ATTACHMENTS Signed Resolution No. 2017/444 Signed Resolution No. 2017/450 December 19, 2017 Contra Costa County Board of Supervisors Minutes 391 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/444 IN THE MATTER OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, CONSENTING TO INCLUSION OF PROPERTIES WITHIN THE COUNTY’S JURISDICTION IN THE GOLDEN STATE FINANCE AUTHORITY COMMUNITY FACILITIES DISTRICT NO. 2014-1 (CLEAN ENERGY) TO FINANCE RENEWABLE ENERGY IMPROVEMENTS, ENERGY EFFICIENCY AND WATER CONSERVATION IMPROVEMENTS, ELECTRIC VEHICLE CHARGING INFRASTRUCTURE, AND OTHER AUTHORIZED IMPROVEMENTS. WHEREAS, the Golden State Finance Authority is a joint powers authority (the “Authority”) established pursuant to Chapter 5 of Division 7, Title 1, of the Government Code of the State of California (Section 6500 and following) and the Joint Powers Agreement entered into on July 1, 1993, as amended to date (the “Authority JPA”); a copy of the Authority JPA (without the signature pages) is attached hereto as Exhibit A; and WHEREAS, the Authority has amended the Authority JPA to formally change its name from California Home Finance Authority to Golden State Finance Authority; and WHEREAS, the Authority has established a Community Facilities District, CHFA No. 2014-1 (Clean Energy) (the “Authority CFD Program”) in accordance with the Mello-Roos Community Facilities District Act, set forth in section 53311 through 53368.3 of the California Government Code (the “Act”) and particularly in accordance with sections 53313.5(1) and 53328.1(a) (the “District”); and WHEREAS, the purpose of the Authority CFD Program is to finance or refinance (including the payment of interest) the acquisition, installation, and improvement of energy efficiency, water conservation, renewable energy, electric vehicle charging infrastructure and other authorized improvements permanently affixed to private or publicly-owned real property (the “Authorized Improvements”); and WHEREAS, the County of Contra Costa (the “County”) is committed to development of renewable energy generation and energy efficiency improvements, reduction of greenhouse gases, and protection of the environment; WHEREAS, in the Act, the Legislature has authorized a parcel within the territory of the District to annex to the District and be subject to the special tax levy of the District only (i) if the city or county within which the parcel is located has consented, by the adoption of a resolution by the applicable city council or county board of supervisors, to the inclusion of parcels within its boundaries in the District and (ii) with the unanimous written approval of the owner or owners of the parcel when it is annexed (the “Unanimous Approval Agreement”), which, as provided in section 53329.6 of the Act, shall constitute the election required by the California Constitution; WHEREAS, the County wishes to provide innovative solutions to its property owners to achieve energy efficiency and water conservation and in doing so cooperate with Authority in order to efficiently and economically assist property owners the County in financing such Authorized Improvements; WHEREAS, the Authority has established the District, as permitted by the Act and the Authority JPA, and the County is an Associate Member of the Authority JPA and desires to participate in the Authority CFD Program and to assist property owners within the unincorporated area of the County in financing the cost of installing Authorized Improvements. BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA AS FOLLOWS: SECTION 1. The Board of Supervisors finds and declares that properties in the County’s unincorporated area will be benefited by the availability of the Authority CFD Program to finance the installation of the Authorized Improvements. 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 392 SECTION 2. The Board of Supervisors consents to inclusion in the Authority CFD Program of all of the properties in the unincorporated area within the County and to the Authorized Improvements, upon the request of and execution of the Unanimous Approval Agreement by the owners of such properties when such properties are annexed, in compliance with the laws, rules and regulations applicable to such program, and to the assumption of jurisdiction thereover by Authority for the purposes thereof. SECTION 3. The consent of the Board of Supervisors constitutes assent to the assumption of jurisdiction by Authority for all purposes of the Authority CFD Program and authorizes Authority, upon satisfaction of the conditions imposed in this resolution, to take each and every step required for or suitable for financing the Authorized Improvements. SECTION 4. The County is not be responsible for any of the following: the conduct of any special tax proceedings; the levy and collection of special taxes; or any required remedial action in the case of delinquencies in the payment of any special taxes in connection with the District. SECTION 5. County staff is authorized to assist Authority staff to facilitate operation of the Authority CFD Program within the County, including assisting in the levying, collecting, and enforcement of the special tax lien to finance the Authorized Improvements. SECTION 6. This Resolution shall take effect immediately upon its adoption. The Clerk of the Board of Supervisors is directed to send a certified copy of this resolution to the Secretary of the Authority. Contact: Jason Crapo, 925-674-7722 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: December 19, 2017 Contra Costa County Board of Supervisors Minutes 393 December 19, 2017 Contra Costa County Board of Supervisors Minutes 394 December 19, 2017 Contra Costa County Board of Supervisors Minutes 395 RESOLUTION NO. 2017/450 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 19, 2017 by the following vote: AYES: NOES: ABSENT: ABSTAIN: RESOLUTION NO. 2017/450 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, CONSENTING TO INCLUSION OF PROPERTIES WITHIN THE COUNTY’S JURISDICTION IN THE GOLDEN STATE FINANCE AUTHORITY PROGRAM TO FINANCE RENEWABLE ENERGY GENERATION, ENERGY AND WATER EFFICIENCY IMPROVEMENTS, ELECTRIC VEHICLE CHARGING INFRASTRUCTURE, AND OTHER AUTHORIZED IMPROVEMENTS. WHEREAS, the Golden State Finance Authority (“Authority”) is a joint exercise of powers authority established pursuant to Chapter 5 of Division 7, Title 1 of the Government Code of the State of California (Section 6500 and following) (the “Act”) and the Joint Power Agreement entered into on July 1, 1993, as amended from time to time (the “Authority JPA”); a copy of the Authority JPA (without the signature pages) is attached hereto as Exhibit A; and WHEREAS, the Authority has amended the Authority JPA to formally change its name from California Home Finance Authority to Golden State Finance Authority; and WHEREAS, Authority has established a property-assessed clean energy (“PACE”) Program (the “Authority PACE Program”) to provide for the financing of renewable energy generation, energy and water efficiency improvements, electric vehicle charging infrastructure and other authorized improvements (the “Improvements”) pursuant to Chapter 29 of the Improvement Bond Act of 1911, being Division 7 of the California Streets and Highways Code (“Chapter 29”) within counties and cities throughout the State of California that elect to participate in such program; and WHEREAS, the County of Contra Costa (the “County”) is committed to development of renewable energy generation and energy and water efficiency improvements, reduction of greenhouse gases, and protection of the environment; and WHEREAS, in Chapter 29, the Legislature has authorized cities and counties to assist property owners in financing the cost of installing Improvements through a voluntary contractual assessment program; and December 19, 2017 Contra Costa County Board of Supervisors Minutes 396 RESOLUTION NO. 2017/450 WHEREAS, installation of such Improvements by property owners within the jurisdictional boundaries of the counties and cities that are participating in the Authority PACE Program would promote the purposes cited above; and WHEREAS, the County wishes to provide innovative solutions to its property owners to achieve energy and water efficiency, and in doing so cooperate with Authority in order to efficiently and economically assist property owners within the unincorporated areas of the County in financing such Improvements; and WHEREAS, the Authority has established the Authority PACE Program, which is such a voluntary contractual assessment program, as permitted by the Act and the Authority JPA originally made and entered into July 1, 1993, as amended to date, and the County is an Associate Member of the JPA and desires to participate in the Authority PACE Program, and to assist property owners within the jurisdiction of the County in financing the cost of installing Improvements. NOW, THEREFORE, BE IT RESOLVED BY THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS AS FOLLOWS: 1. The Board of Supervisors finds and declares that properties in the County’s unincorporated area will be benefited by the availability of the Authority PACE Program to finance the installation of the Improvements. 2. The Board of Supervisors consents to inclusion in the Authority PACE Program of all of the properties in the unincorporated area within the County and to the Improvements, upon the request by and execution of the voluntary contractual assessment agreement by all owners of such properties, in compliance with the laws, rules and regulations applicable to such program, and to the assumption of jurisdiction thereover by Authority for the purposes thereof. 3. The consent of the Board of Supervisors constitutes assent to the assumption of jurisdiction by Authority for all purposes of the Authority PACE Program and authorizes Authority, upon satisfaction of the conditions imposed in this resolution, to take each and every step required for or suitable for financing the Improvements, including the levying, collecting and enforcement of the contractual assessments to finance the Improvements and the issuance and enforcement of bonds to represent such contractual assessments. 4. The County is not responsible for any of the following: the conduct of any assessment proceedings; the levy and collection of assessments; or any required remedial action in the case of delinquencies in the payment of any assessments or the issuance; or sale or administration of any bonds issued in connection with the Authority PACE Program. 5. County staff is authorized to assist Authority staff to facilitate operation of the Authority PACE Program within the County, including assisting in the levying, collecting, and enforcement of the special tax lien to finance the Improvements. December 19, 2017 Contra Costa County Board of Supervisors Minutes 397 RESOLUTION NO. 2017/450 6. This Resolution shall take effect immediately upon its adoption. The Clerk of the Board of Supervisors is directed to send a certified copy of this resolution to the Secretary of the Authority. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown ATTESTED: December 19, 2017 David Twa, Clerk of the Board of Supervisors And County Administrator By ___________________________________Deputy December 19, 2017 Contra Costa County Board of Supervisors Minutes 398 December 19, 2017 Contra Costa County Board of Supervisors Minutes 399 December 19, 2017 Contra Costa County Board of Supervisors Minutes 400 December 19, 2017 Contra Costa County Board of Supervisors Minutes 401 December 19, 2017 Contra Costa County Board of Supervisors Minutes 402 December 19, 2017 Contra Costa County Board of Supervisors Minutes 403 December 19, 2017 Contra Costa County Board of Supervisors Minutes 404 December 19, 2017 Contra Costa County Board of Supervisors Minutes 405 December 19, 2017 Contra Costa County Board of Supervisors Minutes 406 December 19, 2017 Contra Costa County Board of Supervisors Minutes 407 December 19, 2017 Contra Costa County Board of Supervisors Minutes 408 December 19, 2017 Contra Costa County Board of Supervisors Minutes 409 December 19, 2017 Contra Costa County Board of Supervisors Minutes 410 December 19, 2017 Contra Costa County Board of Supervisors Minutes 411 December 19, 2017 Contra Costa County Board of Supervisors Minutes 412 Attachment A Unanimous Approval Agreement December 19, 2017 Contra Costa County Board of Supervisors Minutes 413 California Home Finance Authority Community Facilities District No. 2014-1 (Clean Energy) UNANIMOUS APPROVAL AGREEMENT This Unanimous Approval Agreement, dated …….…………………………..………..…….…..., for purposes of identification only, is between Golden State Finance Authority, a California joint exercise of powers authority (the “Authority”), and all of the persons or entities identified below as owners of the real property identified herein (collectively, the “Owner”). Owner No. 1: Owner No. 2: Owner No. 3: Owner No. 4: Trust: Legal Entity: Property Street Address: Background A.In connection with its Clean Energy Program (the “Program”), the Authority has established the California Home Finance Authority Community Facilities District No. 2014-1 (Clean Energy) (the “CFD”) for the purpose of levying special taxes against certain developed properties. The tax revenues will be used to finance, refinance, or lease the acquisition and installation on those properties of qualifying renewable-energy systems and energy- and water-efficiency improvements. B.The CFD was formed by the Authority under the Mello-Roos Community Facilities Act of 1982, set forth in sections 53311 through 53368.3 of the California Government Code (the “Act”), and particularly under sections 53313.5(l) and 53328.1, which the California Legislature added to the Act in 2011 to promote energy- and water-efficiency improvements needed to address global climate change (see Statutes 2011, chapter 493 (Senate Bill No. 555)). As the Legislature declared in the Act, “a public purpose will be served by providing the legislative body of a local agency with the authority to use special taxes pursuant to the Mello-Roos Community Facilities Act of 1982 to finance the installation of energy efficiency and renewable energy improvements that are affixed, as specified in section 660 of the Civil Code, to residential, commercial, industrial, or other property.” The purpose and method of administration of the special taxes under the CFD are further described in the CFD Hearing Report submitted to the Secretary of the Authority in conjunction with the public hearing concerning the formation of the CFD held by Board of the Authority on December 10, 2014, as it may be amended from time to time (the “Report”). C.The Authority has contracted with Ygrene Energy Fund California, LLC (the “Program Administrator”) to administer the Program and to fund the acquisition and installation of qualifying renewable-energy systems and energy- and water-efficiency improvements through the CFD for the duration of the contract. D.To participate in the Program, a property must annex to the CFD. The Act permits annexation to the CFD only with the unanimous approval of all of the property’s owners. One purpose of this Unanimous Approval Agreement is to memorialize the unanimous approval required by the Act, but this agreement also specifies the terms under which the Property (as defined in paragraph E) will participate in the Program. www.YgreneWorks.com Project ID No.: State: December 19, 2017 Contra Costa County Board of Supervisors Minutes 414 E.Owner holds title to the real property described above (the “Property”) and has submitted an application to participate in the Program (the “Application”). Among other things, the Application directs the Owner to review the renewable-energy systems, water-efficiency improvements, and energy-efficiency improvements set forth in the Report and authorized to be financed through the Program, and Owner will select the authorized systems and improvements to be installed on the Property. The selected systems and improvements, together with their acquisition and installation on the Property, are referred to as the “Improvements.” F.The Owner wishes to participate in the Program by entering into this agreement with the Authority and using the moneys advanced by the Program Administrator to finance, refinance, or lease the Improvements or to purchase energy generated by the Improvements through a power purchase contract. With these background facts in mind, the Authority and the Owner agree as follows: 1.Contract Documents. This agreement and the documents attached to it as exhibits, together with the Application, are collectively referred to as the “Contract Documents.” All of the Owner’s declarations and warranties in the Application are incorporated into this agreement. 2.Term. The term of this agreement begins when signed by the Owner, subject to the 3 day right of rescission. It is effective when the agreement is countersigned by the Authority and the Notice of Special Tax Lien, substantially in the form attached to this agreement as Exhibit A, is recorded against the Property in the records of the office of the Clerk/Recorder for the County within which the Property is located (the “County”) (the "Effective Date"). The term of this agreement ends when the entire special tax obligation (as described in section 7(a)), plus any applicable penalties, costs, fees, and other charges, has been paid in full. 3.Special Tax and Lien (a)As of the Effective Date, the Property either has been by prior agreement, or will be by this Unanimous Approval Agreement, annexed to the CFD for all purposes and will be subject to the annual special tax that will be levied against the Property in accordance with the terms of the CFD, this agreement, the Act, and any other applicable law (the “Special Tax”) and will be secured by the special tax lien imposed by the recorded Notice of Special Tax Lien. The Owner hereby consents to the levy of the Special Tax on, and to the recordation of the Notice of Special Tax Lien against, the Property. (b)Failure to pay any installment of the Special Tax, like failure to pay any property taxes on the Property, will result in penalties and interest accruing on the amounts due. In addition, the Authority or a trustee acting in the Authority's name may foreclose on the lien of any delinquent Special Tax plus penalties, interest, and costs, as set forth in section 7(d) as provided in the Act. In that regard, the Authority and the Owner hereby agree that the obligation to pay the Special Tax is for the purpose of repaying funds advanced under the Program to the Owner or on the Owner’s behalf; that this agreement constitutes the Owner’s binding obligation to pay or repay a sum of money through the payment of the Special Tax; and that this agreement thus memorializes a “debt” for purposes of sections 53317(d) and 53356.1 of the Act. (c)In the event the Property is subdivided while any portion of the Special Tax obligation remains unpaid, the Special Tax obligation will remain on all subdivided parcels that were used to calculate property value at the time of funding. If the Improvements no longer exist, the Special Tax obligation will be assigned to each of the newly created parcels on a per-acre basis, unless the Authority, in its sole discretion, determines that the Special Tax obligation should be allocated in an alternate manner. 4.Disbursement Amount. The Authority shall authorize disbursement of moneys to the Owner or on the Owner’s behalf based on the amount of the actual cost of the Improvements (the “Disbursement Amount”), subject to this limit: the Disbursement Amount may not exceed ……..………….……..…….….. (the “Maximum Disbursement”). The Program Administrator will determine the Disbursement Amount based on invoices and other relevant documents submitted by the Owner. The Owner’s use of the Disbursement Amount is limited as described in section 8. If the actual cost of the Improvements exceeds the Maximum Disbursement, then the Owner will be solely responsible for the payment of all improvement-completion costs that exceed the Maximum Disbursement and shall complete the Improvements and fund all costs that exceed the Maximum Disbursement. 5.Authorization of Special Tax, Indebtedness, and Appropriations Limit. The Owner acknowledges that this agreement constitutes the Owner’s election to annex the Property to the CFD (if the Property has not been previously annexed to the CFD), to authorize the Special Tax and the debt described in section 3(b), and to establish the contribution of the Property towards the appropriations limit for the CFD (as defined by section 8(h) of Article XIIIB of the California Constitution). The Owner hereby waives any notice, protest, and hearing procedures and provisions of any law other than the Act with respect to the annexation of the Property, the levy and collection of the Special Tax, the authorization of debt, or the establishment of the appropriations limit. The Owner further acknowledges that the annexation, the Special Tax, the debt, and the appropriations limit are being authorized on the Property at the Owner’s request, and the Owner waives any right to contest the annexation, the authorization of the Special Tax or the debt, the establishment of the appropriations limit, or the imposition of the Special Tax in accordance with this agreement. 6.Commencement and Completion of Improvements (a)Consent and Authorization. This agreement constitutes consent and authorization for the Owner to purchase directly the related equipment and materials for the Improvements and to contract directly for the installation of the Improvements on the Property whether by lease of the Improvements, the purchase of energy generated by the Improvements through a power contract, or otherwise. (b)Date of completion of the Improvements. Subject to section 17(g), the Owner shall complete installation of the Improvements no later than 180 days after the Effective Date unless the Improvements cost $500,000 or more and the Owner and the Program Administrator have agreed on a later completion date. The Owner and the Program Administrator may agree to an extension of the completion date for good cause shown. 7.Collection of Special Tax on Property Tax Bill; Other Remedies (a)Annual installments of the Special Tax will be collected through the property-tax bill for the Property. The Special Tax will be payable and become delinquent and will bear the same penalties and interest after delinquency, at the same times and in the same manner, and in the same installments, as general taxes on the property are payable. The maximum amount of the Special Tax that will be placed on the tax roll each year is set forth in Exhibit B to this agreement. In accordance with California Law, delinquent Special Taxes bear late charges and interest at the same rates that apply to delinquent ad valorem taxes. (b)The Special Tax lien will be coequal to, and independent of, the lien for general taxes and, except as provided in California Government Code section 53936, will not be subject to extinguishment by the sale of the Property on account of the nonpayment of any taxes. The Special Tax lien will be prior and superior to all liens, claims, and encumbrances on or against the Property except (1) the lien for general taxes or ad valorem assessments in the nature of taxes that are levied and collected by the State of California or by any county, city, special district, or other local agency; (2) the lien of any special assessment or assessments; (3) easements constituting servitudes upon or burdens to the Property; (4) water rights, the record title to which is held separately from the title to the Property; and (5) restrictions of record. (c)The Special Tax may include an amount to pay costs that are incurred by the applicable County in the collection of taxes for the CFD, the Authority, or the Program Administrator in connection with the following: administration and collection of the Special Tax; administration of the CFD; administration of the debt or financing arrangement, as described in the Report; or administration of any reserve fund and other related funds. December 19, 2017 Contra Costa County Board of Supervisors Minutes 415 (d)As a cumulative remedy, if any installment of the Special Tax or any related interest, penalties, costs, including reasonable attorneys’ fees, or other charges accruing under applicable taxation provisions are not paid when due, then the Authority or the Program Administrator on behalf of the Authority may order that the same be collected by an action brought by the Authority or by a trustee in the name of the Authority in the Superior Court of the County within which the property is located to foreclose the lien of the Special Tax to the extent permitted by, and in the manner provided by, applicable law. (e)The Authority intends to have all Special Tax revenues the County collects (including any interest, late charges, delinquent interest, and other charges allowed by law) remitted directly to a trustee who will receive and hold the revenues for the benefit of the Program Administrator and disburse the revenues in accordance with the Program Administrator’s instructions. 8.Use of Proceeds. The Owner shall use the Disbursement Amount in compliance with all requirements of the Contract Documents and for the sole purpose of paying the reasonable costs and expenses of the Improvements, including the costs of energy audits, architectural and engineering fees, insurance costs, prepaid or amortized interest, Program costs, and other costs as may be approved by the Authority and the Program Administrator. 9.Disbursement Procedures (a)Except as provided in section 9(b), notwithstanding anything to the contrary elsewhere in this agreement, no funds will be disbursed to the Owner or on the Owner’s behalf unless and until the Program Administrator determines that each of the following conditions has been satisfied, except that the Program Administrator may, with the Authority’s approval, expressly waive one or more of these conditions in writing on the Authority’s behalf: (1)The Program Administrator has received a written request from the Owner to disburse the Disbursement Amount. (2)The Program Administrator (A) has received written confirmation from the appropriate government department performing building inspection services for the jurisdiction within which the property is located, that the Improvements have been completed in accordance with the building permit; or (B) has established criteria for processing progress disbursements, and those criteria have been satisfied. (3)If requested, the Program Administrator has received from the Owner and, if applicable, from the contractor or contractors that installed the Improvements, a document certifying that installation is complete. The certification must be acceptable to the Program Administrator in form and substance. (4)The Program Administrator has received such other documents as the Program Administrator may require, including, if applicable, documents required by consumer-protection laws, the sworn statements of contractors, and releases or waivers of liens, all in compliance with Program policies and/or applicable law. (5)The Owner has, as appropriate, signed and delivered to the Program Administrator the Contract Documents and such other documents pertaining to the Disbursement Amount or the Improvements as the Program Administrator may reasonably require. (6)As of the date of the disbursement, no stop payment or mechanic’s lien notice pertaining to the Improvements has been filed and remains in effect, except such as will be removed through a close of an escrow that includes the payment of some or all of the Disbursement Amount. (7)If required, the Program Administrator has received a title policy, paid for by the Owner, with regard to the funds to be disbursed to the Owner. (b)Under certain circumstances and at the sole discretion of the Program Administrator, for any Improvement, including without limitation, solar installations, multiple measures on a single property or large commercial projects, the Program Administrator may authorize disbursements of interim payments to be made following issuance by the Program Administrator of a notice to the Owner to proceed with construction of the Improvements and/ or during construction of the Improvements. Notwithstanding anything to the contrary elsewhere in this agreement, no such interim progress payment will be disbursed to the Owner or on the Owner's behalf unless and until the Program Administrator determines that those conditions set forth in section 9(a) designated as (1), 2(B), (4), (5), (6), and (7) have been satisfied and that the following conditions have also been satisfied: (1)If requested, the Program Administrator has received from the Owner and if applicable from the contractor a document certifying, for an initial disbursement, that contractor has or will purchase and supply to the Owner the materials necessary to construct the solar project, or, for an interim disbursement, that the installation is complete to an extent that economically justifies the disbursement, and in each case, setting forth the actual cost of the materials and improvements. The certification must be acceptable to the Program Administrator in form and substance. (2)If required, the Program Administrator has received a copy of the full or partial lien release from any parties who could claim a mechanic’s lien that provides that the respective mechanic, upon receipt of the interim disbursement, will have been paid on account as applicable, specifies the amount received and releases all claims for further payment for the improvement covered by the lien release. (3)If required, the Program Administrator has received an inspection report from a third-party construction inspector engaged by or satisfactory to the Program Administrator, that confirms the presence at the property of the materials necessary to complete the Improvements, and/or the status of the Improvements, sufficient, in the Program Administrator’s sole discretion, to support the funding request. Notwithstanding disbursement to the Owner or the contractor on Owner's behalf of interim payments, the Owner remains responsible for the completion of all Improvements and for payment of the final construction costs. 10.Prepayment of Special Tax Obligation. The Owner may prepay the Special Tax obligation at any time by paying the then outstanding principal balance as shown on the payment schedule provided with the Final Closing Statement, plus reasonable administrative costs and the current year’s installment of the Special Tax that appears on the property tax bill. The prepayment may also include a prepayment premium based upon a percentage of the remaining principal as defined in Exhibit B hereto. The Special Tax obligation may only be prepaid in full. 11.The Owner’s Representations and Warranties. Based on the Owner’s actual knowledge after a reasonable investigation, the Owner represents and warrants that each of the statements set forth in sections 11(a) through 11(f) is true and complete as of the Effective Date. By accepting the Disbursement Amount, the Owner is deemed to have reaffirmed, as of the date of disbursement, the truth and completeness of the statements in sections 11(a) through 11(f) and of each declaration the Owner makes in the Application and the Estimated Settlement Statement. If the Owner is one or more trustees of a trust, then the following statements also pertain to the trustor or trustors of the trust. www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 416 (a)Formation; Authority. Each person who signs this agreement (other than the Authority’s signatory) represents the following: (1)The signature page of this agreement identifies all persons and entities holding title to the Property. (2)The Contract Documents are binding upon, and enforceable against, the Owner in accordance with their terms. (3)No consent or approval of any third party is required for the Owner’s execution of the Contract Documents or the Owner’s performance of its obligations under the Contract Documents except for the consents and approvals, if any, that the Owner has already obtained. (4) If the person is signing for himself or herself, then he or she is authorized and able to perform the Owner’s obligations under the Contract Documents and under all other documents the Owner delivers to the Authority or the Program Administrator in connection with the Contract Documents. (5)If the person is signing on behalf of a corporation, partnership, limited-liability company, or other entity that is not a natural person, then (A) he or she is authorized to sign and deliver this agreement on that entity’s behalf; (B) the entity for which he or she signs is authorized and able to perform the Owner’s obligations under the Contract Documents and under all other documents the Owner delivers to the Authority or the Program Administrator in connection with the Contract Documents; and (C) the entity has complied with all laws and regulations concerning its organization and existence and the transaction of its business and is in good standing in each state in which it conducts its business. (b)Compliance with Law. Neither the Owner nor the Property is in violation of, and the terms and provisions of the Contract Documents do not conflict with, any regulation or ordinance, any order of any court or governmental entity, or any building restrictions or governmental requirements affecting the Property. (c)Other Information. All documents, information, and forms of evidence that have been delivered to the Program Administrator in connection with the Owner’s application for Program funding are accurate and sufficiently complete to provide accurate and complete knowledge of their subject matter. (d)Lawsuits. There are no lawsuits, tax claims, actions, proceedings, investigations, or other disputes pending or threatened against the Owner or the Property that may impair the Owner’s ability to perform its obligations under this agreement or may impair the Authority’s ability to levy and collect the Special Tax or any other amounts owing under the Program. (e)No Event of Default. There is no event that is, or with notice or lapse of time or both would be, a Default (defined in section 17) under this agreement. (f)Accuracy of Declarations. The Owner’s declarations in the Application are true and complete. 12.The Owner’s Covenants (a)Installation and Maintenance of Improvements. The Improvements must be installed by contractors on the Program Administrator’s list of Certified Contractors unless the Program Administrator, in writing, authorizes the Owner to install the Improvements. The Owner shall cause its contractor or contractors to do the following: promptly obtain all required building permits; thereafter promptly begin installation the Improvements and diligently continue the work to completion in a good and workmanlike manner and in accordance with sound installation practices. The same standard applies if the Owner installs the Improvements. The Owner shall maintain the Improvements in good condition and repair. (b)Compliance with Law. The Owner shall complete all Improvements, or cause the Improvements to be completed, in conformity with all applicable laws, including all applicable federal, state, and local occupation, safety, and health laws, rules, regulations, and standards. The Owner shall comply with and keep in effect all permits, licenses, and approvals required to install and operate the Improvements. (c)Site Visits. The Owner hereby grants to the Authority’s and the Program Administrator’s agents and representatives the right to enter and visit the Property at any reasonable time during construction, and for a period of 180 days following completion of construction, after provision of reasonable notice to the Owner,for the purpose of observing the Improvements. The agents and representatives will make reasonable efforts, during any site visit, to avoid interfering with Owner’s use of the Property. The Owner shall also allow the Authority's and the Program Administrator’s agents and representatives to examine and copy the Owner’s records and other documents that relate to the Improvements. Any site visit, observation, or examination under this section 12(c) will be solely for the purposes of protecting the Authority’s rights under the Contract Documents and shall not result in any responsibility or obligation of the Authority with respect to the Improvements. (d)Protection Against Lien Claims. The Owner shall promptly pay or otherwise discharge any claims and liens for labor done and materials and services furnished to the Property in connection with the Improvements. The Owner may contest in good faith any claim or lien but must do so diligently and without delay in completing the Improvements. (e)Notice to Successors in Interest. The Owner shall provide any subsequent purchaser of the Property with written notice that the Property is subject to the Special Tax lien. (f)Insurance. If the Maximum Disbursement exceeds $60,000, then the Owner shall provide, maintain, and keep in force at all times until the Improvements are completed, a policy of builder’s “all risk” property-damage insurance on the Property, with a policy limit equal to the amount of the Maximum Disbursement. Alternatively, the Owner may require that each Certified Contractor installing the Improvements provides, maintains, and keeps such insurance in force. Upon request, the Owner shall provide the Program Administrator with documents (e.g., a certificate of insurance) confirming compliance with this section 12(f). (g)Notices. The Owner shall promptly notify Program Administrator in writing of any Default (defined in section 17) under this agreement and of any event that, with notice or lapse of time or both, would constitute a Default. 13.Mechanic’s Lien and Stop Work Notices. If a stop work notice or a mechanic’s lien related to the Improvements is filed or recorded in accordance with California law, then the Program Administrator may summarily refuse to disburse any funds to the Owner. In addition, if the Owner fails to furnish the Program Administrator with a bond causing such notice or lien to be released within ten days of notice from the Program Administrator to do so, then that failure will constitute a Default under this agreement (see section 17). The Owner shall promptly deliver to the Program Administrator copies of all such notices or liens. 14.Owner Responsibility; Indemnification (a)The Owner acknowledges that the Authority has established the Program solely for the purpose of assisting the owners of property in the CFD with financing for the acquisition and installation of qualifying renewable-energy systems and energy- and water-efficiency improvements. The Program is a financing program only. The Authority; the Authority’s members, associate members, officers, employees, or agents (collectively the "Authority Parties"); and the Program Administrator are not responsible for the selection of the Improvements or for the installation, performance, or maintenance of the Improvements. Any issues related to installation, performance, or maintenance of the Improvements should be discussed with the Owner’s contractors and with the manufacturers or distributors of the Improvements. www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 417 (b)SOLE RESPONSIBILITY TO DEAL WITH LENDERS The Owner authorizes the Program to send a Notice to Lender of Proposed Special Tax to each mortgage lender that holds a note or alternative debt instrument secured by a lien on the Property (the “Notice”). It will notify lenders that the Owner intends to authorize the recordation of a Notice of Special Tax Lien against the Property. Please note the following: 1)When the Owner annexes the Property to the CFD and enters into this agreement and the Contract Documents with the Authority, a Notice of Special Tax Lien will be recorded on the Property. 2)By law, the lien securing the Annual Special Tax will be co-equal with the lien for general property taxes. Therefore, the lien securing unpaid delinquent Special Tax payments will be superior to the lien of any existing deed of trust the Owner may have previously executed in favor of a mortgage lender. 3)Existing mortgage lenders may contend that by entering into this agreement the Owner has violated the loan agreements or deeds of trust. 4)The fact that the Program sent the Notice will not preclude lenders from later alleging that the Owner has violated the loan agreements with them, and there is a risk that the lenders may prevail in any litigation over the alleged violation. 5)Neither the Authority nor the Program Administrator can advise the Owner about any loan agreements with lenders. The Owner’s contractual relations with lenders are the Owner’s sole responsibility. Owners must understand that use of the Notice does not mean: (a)that any issue regarding obligations resulting from private loan documents have been resolved; (b)that the Owner’s lenders cannot take action against the Owner if they believe loan agreements have been violated; or (c)that the Authority or the Program Administrator will assist the Owner in any way if lenders take such action. Many banks that make home loans desire to preserve the option to sell those loans to U.S. government-sponsored enterprises (called “GSEs”) that are regulated by the Federal Housing Finance Agency (“FHFA”). The FHFA appears to have instructed its GSEs not to purchase home loans where there is a superior lien for clean-energy improvements, such as the Special Tax lien. Thus, in order to refinance their home loan, or for a prospective purchaser of the Property to obtain a loan secured by the Property, the Owner may need to remove the Special Tax lien by prepaying the Special Tax obligation in full. Owners are advised to consider the likelihood and timing of a possible refinancing or sale of the Property, and the costs to prepay the Special Tax obligation, in deciding whether to annex their property to the CFD. (c)To the maximum extent permitted by law, the Owner shall indemnify, defend, protect, and hold harmless the Authority, the Authority Parties, and the Program Administrator, from and against all liabilities, claims, demands, damages (including consequential damages), and costs (including all reasonable out-of-pocket litigation costs and reasonable attorneys’ fees through final resolution on appeal) that are related directly or indirectly to, or arise in any way out of, or in connection with, any fact, circumstance, or event related to the approval of the Disbursement Amount or the payment to the Owner of the Disbursement Amount, including any of the following: the Contract Documents; the Owner’s performance of (or failure to perform) its obligations under the Contract Documents; the Owner’s breach or Default (see section 17) under the Contract Documents; disbursement of the Disbursement Amount; the selection, acquisition, installation, operation, or maintenance of the Improvements; the levy and collection of the Special Tax; and the imposition of the Special Tax lien. The Owner’s obligations under this section 14(b) apply whether they accrue or are discovered before or after the disbursement of the Disbursement Amount to the Owner or the Owner’s designee. (d)The indemnity obligations described in this section 14 will survive the disbursement of the Disbursement Amount to the Owner or the Owner’s designee, the payment of the Special Tax obligation in full, the transfer or sale of the Property by Owner, and the termination of this agreement. 15.Waiver of Claims (a)Acting for itself; for its successors-in-interest to the Property; and for anyone claiming by, through, or under the Owner, the Owner hereby waives the right to recover from, and fully and irrevocably releases the Authority, the Authority Parties, and the Program Administrator from, all claims, obligations, liabilities, causes of action, or damages, including attorneys’ fees and court costs, that the Owner may now have or later acquire against any of the Authority, the Authority Parties and the Program Administrator, and accruing from, or related to, any of the following: (1)the Contract Documents; (2)the advance of or failure to advance the Disbursement amount, or any amount; (3)the levy and collection of the Special Tax; (4)the imposition of the Special Tax lien; (5)the issuance and sale of any bonds or other evidences of indebtedness, or other financial arrangements entered into by the Authority or the Program Administrator pursuant to the Program; (6)the performance of the Improvements; (7)the Improvements; (8)any damage to or diminution in value of the Property that may result from installation or operation of the Improvements; (9)any personal injury or death that may result from installation or operation of the Improvements; ............................PO NO.1 INITIALS ............................PO NO.2 INITIALS ............................PO NO.3 INITIALS ............................PO NO.4 INITIALS owner_initial_1 owner_initial_2 owner_initial_3owner_initial_0 www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 418 (10)the selection of manufacturers, dealers, suppliers, contractors, or installers, or their action or inaction with respect to the Improvements; (11)the merchantability and fitness of the Improvements for any particular purpose, use, or application; (12)the amount of energy or water savings resulting from the Improvements; (13)the workmanship of any third parties; and (14)any other matter with respect to the Program. (b)This release includes claims, obligations, liabilities, causes of action, and damages of which the owner is not currently aware or which the Owner does not suspect to exist, and which, if known by the Owner, would materially affect the Owner's release of the Authority, the Authority Parties, and/or the Program Administrator. (c)The Owner hereby acknowledges that it has read and is familiar with California Civil Code section 1542 (“Section 1542”), which is set forth below: “A general release does not extend to claims which the creditor does not know or suspects to exist in his or her favor at the time of executing the release, which, if known by him or her, must have materially affected his or her settlement with the debtor.” By initialing below, the Owner hereby waives the provisions of Section 1542 solely in connection with the matters that are the subject of the foregoing waivers and releases. (d) The Owner’s waivers and releases in this section 15 will survive the disbursement of the Disbursement amount, the payment of the Special Tax obligation in full, the Owner’s transfer or sale of the Property, and the termination of this agreement. The Owner’s waivers and releases in this section 15 apply to the Owner’s successors-in-interest to the Property and to anyone claiming by, through, or under the Owner. 16.Further Assurances. The Owner shall execute any additional documents that are consistent with this agreement, including documents in recordable form, as the Authority or the Program Administrator may from time to time find necessary or appropriate to effectuate its purposes in entering into this agreement and disbursing funds to the Owner. 17.Events of Default (a)Section 3 and California law, including the Act, govern remedies with respect to the nonpayment of the Special Tax or any amounts payable by the Owner under this agreement. (b)The failure of any of the Owner’s representations or warranties to be correct in all material respects, or the Owner’s failure to perform or delay in performing any of its obligations under the Contract Documents (other than failures or delays with respect to payment of the Special Tax or any other amount payable by the Owner), will each constitute a non-monetary default (each, a “Default”). Upon receiving a notice of Default given under section 17(c), the Owner shall immediately start to cure the Default and shall complete the cure with reasonable diligence, but in any event no later than the time set forth in section 17(c). (c)If a Default occurs, then before exercising any rights or remedies under the Contract Documents or California law, including the Act, the Program Administrator, on the Authority’s behalf, must give the Owner a written notice of Default. If the Default is reasonably capable of being cured within 30 days, then the Owner will have 30 days after receiving the notice to affect a cure before the Authority may exercise any rights or remedies. If the Default is reasonably capable of being cured, but not within 30 days, and if the Owner begins corrective action within 30 days after receiving the notice and diligently, continually, and in good faith works to complete the cure as soon as is practicable, then the Owner will have such additional time as is reasonably necessary to cure the Default before the Authority may exercise any rights or remedies. In no event, however, will the Authority be precluded from exercising any rights or remedies if its security becomes or is about to become materially jeopardized by the Owner’s failure to cure a Default or if the Default is not cured within 120 days after the first notice of Default is given. (d)If a Default occurs, then, subject to section 17(c), the Authority may exercise any or all of the rights and remedies available to it under applicable law, at equity, or as otherwise provided in this agreement. If, at the time of the Default, there has been no disbursement of the Disbursement Amount, then the Authority may elect to terminate this agreement, and, except as otherwise expressly provided in this agreement, upon such termination the parties will have no further obligations or rights under this agreement. (e)All costs and expenses the Authority or the Program Administrator incurs in pursuing its remedies under this agreement will be additional indebtedness of the Owner. (f)Except as otherwise expressly stated in this agreement or as otherwise provided by applicable law, the Authority’s rights and remedies are cumulative, and the exercise of one or more of those rights or remedies will not preclude the exercise, at the same time or different times, of any other rights or remedies for the same Default or any other Default. The Authority’s failure or delay in asserting any of its rights and remedies as to any Default will not operate as a waiver of any Default or of any such rights or remedies and will not deprive the Authority of its rights to institute and maintain any actions or proceedings it may consider necessary to protect, assert, or enforce its rights or remedies. (g)With respect to the installation of the Improvements only, the performance of the Owner’s covenants under this agreement and the compliance of conditions imposed upon the Owner by this agreement will be excused while and to the extent that the Owner, through no fault or negligence of its own, is prevented from performing or complying by war, riots, strikes, lockouts, action of the elements, accidents, or acts of nature beyond the Owner’s reasonable control. But the excused covenants or conditions will be restored to full force as soon as the cause or event preventing compliance is removed or ceases to exist, and the Owner shall immediately resume installation of the Improvements. ............................PO NO.1 INITIALS ............................PO NO.2 INITIALS ............................PO NO.3 INITIALS ............................PO NO.4 INITIALS owner_initial_1 owner_initial_2 owner_initial_3owner_initial_0 www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 419 18.Severability. Each provision of this agreement is a separate and independent covenant and agreement. If any non-material provision of this agreement or the application of that provision is held to be invalid or unenforceable in whole or part, then the remainder of this agreement, or the application of that provision to circumstances other than those to which it is invalid or unenforceable, will remain valid and fully enforceable. 19.Notices. Any notice or demand under this agreement must be in writing and will be considered properly given and effective only when mailed or delivered in the manner provided by this section 19 to the persons identified below. A mailed notice or demand will be effective or will be considered to have been given on the second business day after it is deposited in the United States Mail, as certified mail, addressed as set forth below and with postage prepaid. A notice or demand sent in any other manner will be effective or will be considered properly given when actually delivered. A party may change its address for these purposes by giving written notice of the change to the other party in the manner provided in this section 19. Notwithstanding anything set forth in this section, after disbursement of funds to the Owner, all notices regarding the Special Tax must be sent as provided by California law. To the Authority: Golden State Finance Authority 1215 K Street, Suite 1650 Sacramento, CA 95814 Attention: Vice President To Owner: …………………………….……………………………………………… …………………………….……………………………………………… …………………………….……………………………………………… …………………………….……………………………………………… …………………………….……………………………………………… 20.No Waiver. A disbursement of the Disbursement Amount based upon inadequate or incorrect information will not constitute a waiver of the Authority's right to receive a refund of the Disbursement Amount from the Owner. 21.Interpretation. This agreement is to be interpreted and applied in accordance with California law. Exhibits A and B are part of this agreement. “Include” and its variants are terms of enlargement rather than of limitation. For example, “includes” means “includes but not limited to,” and “including” means “including but not limited to.” 22.Venue. Any legal action brought under this agreement must be instituted in the Superior Court of the County of Sacramento. 23.Assignment by Authority. The Authority, at its option, may do either or both of the following without obtaining the Owner’s consent: (a)Assign any or all of its rights and obligations under this agreement, including the right to file and prosecute any foreclosure action regarding delinquent Special Taxes or any other amounts payable by the Owner under this agreement. (b)Pledge and assign its right to receive the Special Tax collections and any other amounts payable by the Owner under this agreement. 24.Owner Assignment Prohibited. The Owner shall not assign or transfer any portion of this agreement or of the Owner’s rights or obligations under the agreement without the Authority's prior express written consent, which the Authority may withhold, grant, or condition in its sole and absolute discretion. The sale, transfer, or rental of the Property is not an assignment or transfer of this agreement. 25.Carbon Credits. The Owner agrees, upon direction of the Program Administrator, to transfer any carbon credits, renewable-energy credits, solar-renewable-energy credits, offsets, or other tradable environmental certificate or permit attributable to the Improvements (collectively, "Carbon Credits") to the Authority; following which, such Carbon Credits will be owned by the Authority. Should installation of the Improvements qualify for a monetary incentive or rebate program that requires transfer of carbon credits to the provider of the monetary incentive or rebate, then the Authority shall waive its rights to the transfer of the Carbon Credits to it by the Owner in conjunction with the provision of the monetary incentive or rebate to the Owner. 26.Entire Agreement; Counterparts; Amendment. This agreement contains the parties’ entire understanding regarding the matters addressed and is intended to be their final, complete, and exclusive expression of those matters. It supersedes all prior or contemporaneous agreements, representations, and negotiations, whether written, oral, express, or implied. Any amendment to this agreement must be in writing and signed by both parties. If the Owner consists of more than one person or entity, then all such persons and entities will be jointly and severally obligated by this agreement. This agreement may be executed in several counterparts, each of which will be considered an original, but all of which together will constitute the same agreement. 27.Special Termination. Notwithstanding anything to the contrary, this agreement will terminate and be of no further force if, on or before the date and time described in the Notice of Right to Cancel delivered to the Owner when the Owner signed this agreement, the Owner submits to the Program Administrator a notice of the Owner’s decision to cancel this agreement. 28.Signature Authority. By initialing below, each Owner of the Property agrees that any one Owner has the authority to provide certifications, representations, agreements, and acknowledgments to the Authority and the Program Administrator on behalf of all Owners, and each of the Owners of the Property hereby agrees that the Authority and the Program Administrator, their members, associate members, officers, employees, and agents, may rely on such certifications, representations, agreements, and acknowledgments and act upon them and that the indemnities contained in this Unanimous Approval Agreement apply specifically hereto. www.YgreneWorks.com (SIGNATURE PAGES FOLLOW) ............................PO NO.1 INITIALS ............................PO NO.2 INITIALS ............................PO NO.3 INITIALS ............................PO NO.4 INITIALS owner_initial_1 owner_initial_2 owner_initial_3owner_initial_0 December 19, 2017 Contra Costa County Board of Supervisors Minutes 420 PROPERTY OWNER NO. 1 First Name: Middle: Last Name: Trust: Legal Entity: Mailing Address: Name of Signatory: Title of Signatory: IF THE SPACE BELOW HAS BEEN LEFT BLANK, THIS DOCUMENT HAS BEEN ELECTRONICALLY SIGNED AND THE PROPERTY OWNER'S IDENTITY HAS BEEN VERIFIED BY AN INDEPENDENT THIRD PARTY. A RECORD OF THE VERIFICATION IS ON FILE AT YGRENE. STATE OF CALIFORNIA County of………………………………………………………………………} ss. On………………...………………….……..……, 20…………………….. before me, ………………………………………...................………………………… 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 ....................................................................................................... NOTARY’S SIGNATURE SEAL Zip Code: A notary public or other officer completing this certificate verifies only the identity of the individual who signs the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. IMPORTANT SIGNATURE INSTRUCTIONS: PLEASE SIGN YOUR NAME EXACTLY AS DISPLAYED IN THE SIGNATORY FIELDS BELOW, INCLUDING THE TITLE IF APPLICABLE. IF YOU ARE A TRUSTEE, PLEASE INCLUDE THE TITLE “TRUSTEE” AFTER YOUR SIGNATURE. EXAMPLE: John M. Smith, Trustee E-SIGNATURE WET SIGNATURE ....................................................................................................... SIGNATURE ....................................................................................................... DATE owner_signature_0 .......................................................................................................owner_date_signed_0 DATE 01/02/2017 UNANIMOUS APPROVAL AGREEMENT DOC ID: CA.GSFA.2.1 8 www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 421 PROPERTY OWNER NO. 2 First Name: Middle: Last Name: Trust: Legal Entity: Mailing Address: Name of Signatory: Title of Signatory: IF THE SPACE BELOW HAS BEEN LEFT BLANK, THIS DOCUMENT HAS BEEN ELECTRONICALLY SIGNED AND THE PROPERTY OWNER'S IDENTITY HAS BEEN VERIFIED BY AN INDEPENDENT THIRD PARTY. A RECORD OF THE VERIFICATION IS ON FILE AT YGRENE. STATE OF CALIFORNIA County of………………………………………………………………………} ss. On………………...………………….……..……, 20…………………….. before me, ………………………………………...................………………………… 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 ....................................................................................................... NOTARY’S SIGNATURE SEAL Zip Code: A notary public or other officer completing this certificate verifies only the identity of the individual who signs the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. IMPORTANT SIGNATURE INSTRUCTIONS: PLEASE SIGN YOUR NAME EXACTLY AS DISPLAYED IN THE SIGNATORY FIELDS BELOW, INCLUDING THE TITLE IF APPLICABLE. IF YOU ARE A TRUSTEE, PLEASE INCLUDE THE TITLE “TRUSTEE” AFTER YOUR SIGNATURE. EXAMPLE: John M. Smith, Trustee E-SIGNATURE WET SIGNATURE ....................................................................................................... SIGNATURE ....................................................................................................... DATE owner_signature_1 .......................................................................................................owner_date_signed_1 DATE 01/02/2017 UNANIMOUS APPROVAL AGREEMENT DOC ID: CA.GSFA.2.1 9 www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 422 PROPERTY OWNER NO. 3 First Name: Middle: Last Name: Trust: Legal Entity: Mailing Address: Name of Signatory: Title of Signatory: IF THE SPACE BELOW HAS BEEN LEFT BLANK, THIS DOCUMENT HAS BEEN ELECTRONICALLY SIGNED AND THE PROPERTY OWNER'S IDENTITY HAS BEEN VERIFIED BY AN INDEPENDENT THIRD PARTY. A RECORD OF THE VERIFICATION IS ON FILE AT YGRENE. STATE OF CALIFORNIA County of………………………………………………………………………} ss. On………………...………………….……..……, 20…………………….. before me, ………………………………………...................………………………… 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 ....................................................................................................... NOTARY’S SIGNATURE SEAL Zip Code: A notary public or other officer completing this certificate verifies only the identity of the individual who signs the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. IMPORTANT SIGNATURE INSTRUCTIONS: PLEASE SIGN YOUR NAME EXACTLY AS DISPLAYED IN THE SIGNATORY FIELDS BELOW, INCLUDING THE TITLE IF APPLICABLE. IF YOU ARE A TRUSTEE, PLEASE INCLUDE THE TITLE “TRUSTEE” AFTER YOUR SIGNATURE. EXAMPLE: John M. Smith, Trustee E-SIGNATURE WET SIGNATURE ....................................................................................................... SIGNATURE ....................................................................................................... DATE owner_signature_2 .......................................................................................................owner_date_signed_2 DATE 01/02/2017 UNANIMOUS APPROVAL AGREEMENT DOC ID: CA.GSFA.2.1 10 www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 423 PROPERTY OWNER NO. 4 First Name: Middle: Last Name: Trust: Legal Entity: Mailing Address: Name of Signatory: Title of Signatory: IF THE SPACE BELOW HAS BEEN LEFT BLANK, THIS DOCUMENT HAS BEEN ELECTRONICALLY SIGNED AND THE PROPERTY OWNER'S IDENTITY HAS BEEN VERIFIED BY AN INDEPENDENT THIRD PARTY. A RECORD OF THE VERIFICATION IS ON FILE AT YGRENE. STATE OF CALIFORNIA County of………………………………………………………………………} ss. On………………...………………….……..……, 20…………………….. before me, ………………………………………...................………………………… 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 ....................................................................................................... NOTARY’S SIGNATURE SEAL Zip Code: A notary public or other officer completing this certificate verifies only the identity of the individual who signs the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. IMPORTANT SIGNATURE INSTRUCTIONS: PLEASE SIGN YOUR NAME EXACTLY AS DISPLAYED IN THE SIGNATORY FIELDS BELOW, INCLUDING THE TITLE IF APPLICABLE. IF YOU ARE A TRUSTEE, PLEASE INCLUDE THE TITLE “TRUSTEE” AFTER YOUR SIGNATURE. EXAMPLE: John M. Smith, Trustee E-SIGNATURE WET SIGNATURE ....................................................................................................... SIGNATURE ....................................................................................................... DATE owner_signature_3 .......................................................................................................owner_date_signed_3 DATE 01/02/2017 UNANIMOUS APPROVAL AGREEMENT DOC ID: CA.GSFA.2.1 11 www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 424 GOLDEN STATE FINANCE AUTHORITY Signature of Authorized Person: Print Name and Title of Authorized Person: Sarah McCormack, Client Services Representative Date: authorized_signator_date_signed_0authorized_signator_signature_0 www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 425 UNANIMOUS APPROVAL AGREEMENT EXHIBIT A NOTICE OF SPECIAL TAX LIEN California Home Finance Authority Pursuant to sections 53328.1(a)(4) and 53328.3 of the California Government Code, which are part of the “Mello-Roos Community Facilities Act of 1982” (chapter 2.5, part 1, division 2, title 5 of the California Government Code) (the “Act ”), and to section 3114.5 of the California Streets and Highways Code, the undersigned hereby gives notice that a lien to secure payment of a special tax is hereby imposed by the Board of the Golden State Finance Authority, (the “Authority"), upon the parcel listed here (the “Property”). The special tax secured by this lien is authorized to be levied for the purpose of paying the cost to acquire, lease, install or have installed qualifying renewable-energy systems, energy- and water-efficiency improvements and electric vehicle charging infrastructure, including paying principal and interest on debt (as that term is defined in the Act), the proceeds of which are used to finance all or a portion of the cost of the systems and improvements. The special tax is authorized to be levied within the California Home Finance Authority Community Facilities District No. 2014-1 (Clean Energy), to which the Property has been annexed with the unanimous consent of all of its owners by means of a Unanimous Approval Agreement (to which reference is made for further particulars and which, under section 53329.6 of the Act, constitutes the vote of the qualified electors required by the California Constitution). The lien of the special tax is a continuing lien that secures each annual levy of the special tax and continues in effect until the special tax obligation is prepaid, permanently satisfied, or canceled in accordance with law. The maximum annual amount of the special tax is shown hereon. The conditions under which the obligation to pay the special tax may be prepaid and permanently satisfied and the lien of the special tax canceled, and the procedures for calculating the amount required for prepayment of the special tax, are set forth in the Unanimous Approval Agreement. Notice is further given that upon the recording of this notice in the office of the Clerk/Recorder of the County within which the District is domiciled, the obligation to pay the special tax levy will become a lien upon the Property in accordance with section 3115.5 of the California Streets and Highways Code. The names of the owners and the assessor’s parcel number of the Property are shown hereon. For further information concerning the current and estimated future special tax liability of owners or purchasers of the Property subject to this special tax lien, interested persons should contact: Willdan Financial Services (866) 807-6864 DAS-AnalystAssistants@willdan.com Community Facilities District No. 2014-1 (Clean Energy) www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 426 UNANIMOUS APPROVAL AGREEMENT EXHIBIT B DESCRIPTION OF ESTIMATED COSTS AND TERMS OF FINANCING * NOTE: If you do not complete your project and request funding during the Rate Lock Period your Interest Rate may increase. PROJECT COST: PROGRAM FEES: CAPITALIZED INTEREST: TOTAL FUNDING: .......................................................... .......................................................... .......................................................... ................................................ .......................................................... .......................................................... .......................................................... ................................................. ANNUAL PAYMENT TO REPAY FUNDING: (BEFORE ANNUAL ADMINISTRATION FEES) ANNUAL ADMINISTRATION FEE ***: TOTAL ANNUAL SPECIAL TAX PAYMENT: (ANNUAL ADMINISTRATION FEES INCLUDED) .......................................................... .......................................................... ................................................ .......................................................... .......................................................... ................................................. ** These numbers are provided as estimates only, they are not the actual amounts. The numbers shown above were calculated based on the interest rate, repayment term, and the date listed above. The final funding amount will be calculated based on the final funding date, interest rate and repayment terms. *** Annual administrative costs include, but are not limited to tax collection and trustee fees. These estimates are based on assumptions about when the project will be completed and funded. The Maximum Authorized column estimates adequate capitalized interest to cover the period between the approval date and the end of the relevant tax year. Projects funded early in a tax year require substantially more capitalized interest than projects funded later in the tax year. NAME:NAME: TITLE:TITLE: TRUST:TRUST: LEGAL ENTITY:LEGAL ENTITY: NAME:NAME: TITLE:TITLE: TRUST:TRUST: LEGAL ENTITY:LEGAL ENTITY: PROPERTY OWNER NO. 1 SIGNATURE: owner_signature_0 SIGNATURE: owner_signature_1 PROPERTY OWNER NO. 3 SIGNATURE: owner_signature_2 PROPERTY OWNER NO. 4 SIGNATURE: owner_signature_3 INTEREST RATE : PREPAYMENT PREMIUM : .............................. % .............................. % PROJECT ID : REPAYMENT TERMS : INTEREST RATE LOCK PERIOD* : ........................................... ............................... years 90 days from the effective date of this UAA .......................................................... .......................................................... .......................................................... ................................................. .......................................................... .......................................................... ................................................. Owner 1 Owner 2 Owner 3 Owner 4 owner_ initial_0 owner_ initial_1 owner_ initial_2 owner_ initial_3 Please initial above to accept these terms. PROPERTY OWNER NO. 2 MAXIMUM AUTHORIZED BASED ON .............................. .............................. .............................. PROPOSED** IF FUNDED BY PROPOSED** IF FUNDED ON OR AFTER .................................................YOUR FIRST PAYMENT WILL BE DUE ON:................................................. 01/02/2017 UNANIMOUS APPROVAL AGREEMENT DOC ID: CA.GSFA.2.1 14 www.YgreneWorks.com December 19, 2017 Contra Costa County Board of Supervisors Minutes 427 Attachment B Estimated Costs and Terms of Financing December 19, 2017 Contra Costa County Board of Supervisors Minutes 428 DATE ISSUED: PROPERTY OWNER(S): PROPERTY ADDRESS: PRODUCT COSTS Product Costs (including labor and installation) Product Descriptions: UPFRONT FINANCING COSTS Application Fees and Costs Estimated Capitalized Interest (Prepaid) Other Costs (Closing Costs) Estimated Financed Amount: Simple Interest Rate Annual Administrative Fees Estimated Annual Principal, Interest and Administrative Fees ................................. ................................. ................................. ................................. ................................. ................................. ................................. ................................. ................................. One-time fees that are a cost of obtaining financing Interest you must pay from estimated close date to July 1st of the year in which you make your first assessment payment. See Other Costs (Closing Costs) details on next page. This is the estimated total amount financed (product cost + upfront costs). Final amount may differ based on actual close date. Estimated annual special tax payment and annual administration fee. Final amount may differ based on close date. Note: If your property taxes are paid through an impound account, your mortgage lender may apportion the amount and add it to your monthly payment. See “Other Important Considerations” below. 1 FINANCING ESTIMATE AND DISCLOSURES DOC ID: CA.GSFA 2.1 01/02/2017 TERM: PROJECT ID: Notice to Property Owner: You have the right to request that a hard copy of this document be provided to you before and after reviewing and signing. The financing arrangement described below will result in the levy of a special tax against, and the recordation of a notice of a special tax lien on, your property which will be collected along with your property taxes. You should read and review the terms carefully and, if necessary, consult with a tax professional or attorney. This financing is not a loan, but rather a special tax, and as such, descriptions below of "interest," "interest rate," or "principal" are for illustrative purposes only, and should be taken to reference "interest equivalent," "interest rate equivalent"," or "principal equivalent," respectively. Customer Service Toll-Free Telephone Number and Email: In the event you have a consumer complaint, questions about your financing obligations related to the Unanimous Approval Agreement or your contractual rights under the terms of this contract, you can contact either this toll-free telephone number or email address provided below and receive a response within 24 hours or one business day. Toll-Free Telephone Number: 1-877-819-4736 Customer Service Email Address: customer.care@ygrene.us EXPIRATION DATE: FINANCING ESTIMATE AND DISCLOSURES TRUST: % %Total cost of financing as an annual rate years December 19, 2017 Contra Costa County Board of Supervisors Minutes 429 2 FINANCING ESTIMATE AND DISCLOSURES DOC ID: CA.GSFA 2.1 01/02/2017 OTHER COSTS (CLOSING COSTS) Appraisal Fees Underwriting-Related Fees Program-Related Fees Credit Reporting Fees Recording Fees Total Other Costs (Closing Costs)................................. ................................. ................................. ................................. ................................. .................................No appraisal is required. These fees cover processing and underwriting. These fees cover origination and program administration. Any fees for credit reporting are included in program-related fees. These fees are paid to the county in which your property is located for recordation of the lien and for disbursement. CALCULATING CASH TO CLOSE Estimated Financed Amount Upfront Costs Financed Estimated Cash (out of pocket) to close ................................. ................................. ................................. As detailed on the first page. These represent your financing and closing costs. All upfront costs are financed as part of the principal. OTHER TERMS Prepayment Fee If Yes, you may prepay the full remaining principal amount for a 5% fee assessed against such amount. The initial remaining principal prepayment amount will not include principal and interest amounts already placed on the tax roll and a subsequent payment for such amounts will be due after payment of the remaining principal. No Yes ADDITIONAL INFORMATION ABOUT THIS FINANCING Over the term of the financing (estimates): Financed amount you will have paid off Amount of interest you will have paid Amount of Annual Administrative Fees Total you will have paid ................................. ................................. ................................. ................................. ................................. Use this information to compare with other financing options. Financed amount you will pay including costs of improvements + the portion of upfront costs associated with other costs (Closing Costs). Amount of interest you will pay including the portion of upfront costs associated with capitalized interest (prepaid) + interest on principal. Amount of administrative fees you will pay. The fees are subject to change by your county. Total amount you will pay in principal, interest, and administrative fees. Your costs over the term expressed as a rate. This is not your interest rate. Total Interest Paid ................................. Interest that you will have paid as a percentage of total you will have paid. www.YgreneWorks.com % % Total cost of financing as an annual rate December 19, 2017 Contra Costa County Board of Supervisors Minutes 430 3 FINANCING ESTIMATE AND DISCLOSURES DOC ID: CA.GSFA 2.1 01/02/2017 OTHER IMPORTANT CONSIDERATIONS Property Sale or Refinancing I understand that I may be required to pay off the remaining balance of this obligation by the mortgage lender refinancing my property. If I sell my property, the buyer or their mortgage lender may require me to pay off the balance of this obligation as a condition of sale. Tax Payment and Monthly Mortgage Payments Your special tax payments will be added to your property tax bill. Whether you pay your property taxes through your mortgage payment using an impound account or if you pay them directly to the tax collector, you will need to save an estimated _________ for your first special tax installment. If you pay your taxes through an impound account you should notify your mortgage lender, so that your monthly mortgage payment can be adjusted by your mortgage lender to cover your increased property tax bill. Tax Benefits Consult your tax adviser regarding tax credits, credits and deductions, tax deductibility, and other tax benefits available. Making an appropriate application for the benefit is your responsibility. Statutory Penalties If your property tax payment is late, the amount due will be subject to a 10% penalty, late fees, and a 1.5% per month interest penalty as established by state law, and your property may be subject to foreclosure. Three Day Right to Cancel You, the property owner, may cancel the contract at any time on or before midnight on the third business day after the date of the transaction to enter into the financing agreement without any penalty or obligation. To cancel the financing agreement, you may mail or deliver a signed and dated copy of the contract with notice of cancellation to: Ygrene Energy Fund, 2100 S. McDowell Boulevard Petaluma, CA 94954 You may also cancel the contract by sending notification of cancellation by email to the following email address: customer.care@ygrene.us. OWNER 1 OWNER 2 OWNER 3 OWNER 4 OWNER 1 OWNER 2 OWNER 3 OWNER 4 OWNER1 OWNER 2 OWNER 3 OWNER 4 OWNER 1 OWNER 2 OWNER 3 OWNER 4 ......................................... .................... .................... ......................................... .................... .................... CONFIRMATION OF RECEIPT This confirms the receipt of the information in this form. You do not have to accept this financing just because you acknowledge that you have received or signed this form, and it is NOT a contract. owner_initial_0 owner_initial_1 owner_initial_2 owner_initial_3 owner_initial_0 owner_initial_1 owner_initial_2 owner_initial_3 owner_initial_0 owner_initial_1 owner_initial_2 owner_initial_3 owner_initial_0 owner_initial_1 owner_initial_2 owner_initial_3 www.YgreneWorks.com ......................................... .................... .................... ......................................... .................... .................... ................................................................................................... ................................................................................................... .................................................. DATE .................................................. DATE .................................................. .................................................. DATE DATE owner_date_signed_0 owner_date_signed_2 owner_date_signed_1 owner_date_signed_3 OWNER 1 OWNER 2 OWNER 3 OWNER 4 ......................................... .................... .................... owner_initial_0 owner_initial_1 owner_initial_2 owner_initial_3 owner_signature_0 owner_signature_2 owner_signature_1 owner_signature_3 December 19, 2017 Contra Costa County Board of Supervisors Minutes 431 Attachment C Indemnification, Waiver and Release Provisions December 19, 2017 Contra Costa County Board of Supervisors Minutes 432 Attachment C to Operating Agreement Between Contra Costa County and PACE Provider Indemnification, Waiver, and Release Provisions Capitalized terms used but not otherwise defined herein shall have the respective meanings assigned to them in that certain Unanimous Approval Agreement, dated as of [_____], by and between the PACE Provider (the “Authority”) and [_________] as the program participant (the “Owner”). 1. Responsibility for Eligible Improvements The Owner acknowledges that the Authority has established the Program solely for the purpose of assisting the owners of property in the CFD with financing for the acquisition and installation of qualifying renewable-energy systems and energy- and water-efficiency improvements. The Program is a financing program only. The Authority, the Authority’s members (including, without limitation, Contra Costa County), the Authority’s associate members, and each of their respective officers, employees, or agents; the Contra Costa County Auditor-Controller, and the Contra Costa County Treasurer-Tax Collector (collectively the "Authority Parties"); and the Program Administrator are not responsible for the selection of the Improvements or for the installation, performance, or maintenance of the Improvements. Any issues related to installation, performance, or maintenance of the Improvements should be discussed with the Owner’s contractors and with the manufacturers or distributors of the Improvements. 2. Indemnification Obligation of Program Participant (“Owner”) To the maximum extent permitted by law, the Owner shall indemnify, defend, protect, and hold harmless the Authority, the Authority Parties, and the Program Administrator, from and against all liabilities, claims, demands, damages (including consequential damages), and costs (including all reasonable out-of-pocket litigation costs and reasonable attorneys’ fees through final resolution on appeal) that are related directly or indirectly to, or arise in any way out of, or in connection with, any fact, circumstance, or event related to the approval of the Disbursement Amount or the payment to the Owner of the Disbursement Amount, including any of the following: the Contract Documents; the Owner’s performance of (or failure to perform) its obligations under the Contract Documents; the Owner’s breach or Default (see section 17) under the Contract Documents; disbursement of the Disbursement Amount; the selection, acquisition, installation, operation, or maintenance of the Improvements; the levy and collection of the Special Tax; the imposition of the Special Tax lien; and the Operating Agreement between the Authority and Contra Costa County. The Owner’s obligations hereunder apply whether they accrue or are discovered before or after the disbursement of the Disbursement Amount to the Owner or the Owner’s designee. The indemnity obligations described above will survive the disbursement of the Disbursement Amount to the Owner or the Owner’s designee, the payment of the Special Tax obligation in full, the transfer or sale of the Property by Owner, and the termination of this agreement. 3. Waiver of Claims and Release Acting for itself; for its successors-in-interest to the Property; and for anyone claiming by, through, or under the Owner, the Owner hereby waives the right to recover from, and fully and irrevocably releases December 19, 2017 Contra Costa County Board of Supervisors Minutes 433 the Authority, the Authority Parties, and the Program Administrator from, all claims, obligations, liabilities, causes of action, or damages, including attorneys’ fees and court costs, that the Owner may now have or later acquire against any of the Authority, the Authority Parties and the Program Administrator, and accruing from, or related to, any of the following: (1) the Contract Documents; (2) the advance of or failure to advance the Disbursement amount, or any amount; (3) the levy and collection of the Special Tax; (4) the imposition of the Special Tax lien; (5) the issuance and sale of any bonds or other evidences of indebtedness, or other financial arrangements entered into by the Authority or the Program Administrator pursuant to the Program; (6) the performance of the Improvements; (7) the Improvements; (8) any damage to or diminution in value of the Property that may result from installation or operation of the Improvements; (9) any personal injury or death that may result from installation or operation of the Improvements; (10) the selection of manufacturers, dealers, suppliers, contractors, or installers, or their action or inaction with respect to the Improvements; (11) the merchantability and fitness of the Improvements for any particular purpose, use, or application; (12) the amount of energy or water savings resulting from the Improvements; (13) the workmanship of any third parties; and (14) any other matter with respect to the Program (including, without limitation, the Operating Agreement between the Authority and Contra Costa County). This release includes claims, obligations, liabilities, causes of action, and damages of which the owner is not currently aware or which the Owner does not suspect to exist, and which, if known by the Owner, would materially affect the Owner's release of the Authority, the Authority Parties, and/or the Program Administrator. The Owner hereby acknowledges that it has read and is familiar with California Civil Code section 1542 (“Section 1542”), which is set forth below: “A general release does not extend to claims which the creditor does not know or suspects to exist in his or her favor at the time of executing the release, which, if known by him or her, must have materially affected his or her settlement with the debtor.” December 19, 2017 Contra Costa County Board of Supervisors Minutes 434 By initialing below, the Owner hereby waives the provisions of Section 1542 solely in connection with the matters that are the subject of the foregoing waivers and releases. _____________ ______________ _____________ _______________ PO NO. 1 Initials PO NO. 2 Initials PO No. 3 Initials PO NO. 4 Initials The Owner’s waivers and releases hereunder will survive the disbursement of the Disbursement amount, the payment of the Special Tax obligation in full, the Owner’s transfer or sale of the Property, and the termination of this agreement. The Owner’s waivers and releases hereunder apply to the Owner’s successors-in-interest to the Property and to anyone claiming by, through, or under the Owner. [Owner(s) Signature(s)] December 19, 2017 Contra Costa County Board of Supervisors Minutes 435 December 19, 2017 Contra Costa County Board of Supervisors Minutes 436 December 19, 2017 Contra Costa County Board of Supervisors Minutes 437 December 19, 2017 Contra Costa County Board of Supervisors Minutes 438 December 19, 2017 Contra Costa County Board of Supervisors Minutes 439 December 19, 2017 Contra Costa County Board of Supervisors Minutes 440 December 19, 2017 Contra Costa County Board of Supervisors Minutes 441 December 19, 2017 Contra Costa County Board of Supervisors Minutes 442 December 19, 2017 Contra Costa County Board of Supervisors Minutes 443 RECOMMENDATION(S): Approve clarification of Board action of August 2, 2011 (C.41) which authorized the Health Services Director to execute Contract #26-563-5 (as amended by Amendment Agreements #26-563-6 through #26-563-9) with Total Renal Care, Inc., a corporation, to correct the contract term of July 1, 2011 through June 30, 2017, to reflect the intent of the parties in which the contract term should read January 27, 2012 through January 26, 2018. FISCAL IMPACT: There is no fiscal impact with this clarification action. BACKGROUND: On August 2, 2011, the Board of Supervisors approved Contract #26-563-5 with subsequent Amendments #26-563-6 through #26-563-9) with Total Renal Care, Inc., for the provision of blood services, including dialysis, renal replacement and apheresis therapies for inmates/patients at Martinez Detention Facility for the period from July 1, 2011 through June 30, 2017. The renewal date on Board Order #C.41 dated August 2, 2011 used an incorrect contract term date and was subsequently used in each renewal and amendment. The purpose of this Board Order is to correct the contract term, to reflect the term set forth in the agreement of January 27, 2012 through January 26, 2018. CONSEQUENCE OF NEGATIVE ACTION: If this correction is not approved, the Board Order term will remain incorrect and not coincide with the Contract term. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 76 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Correct Board Order Item #C.41 with Total Renal Care, Inc. December 19, 2017 Contra Costa County Board of Supervisors Minutes 444 RECOMMENDATION(S): APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute PG&E Interconnection Agreements ("Agreements") for Net Energy Metering of Solar Electric Generating Facilities of 1,000 kW or less for solar photovoltaic systems to be installed at the following locations: · 2530 ARNOLD DR, MARTINEZ · 597 CENTER AVE, MARTINEZ · 4549 DELTA FAIR BLVD, ANTIOCH · 4545 DELTA FAIR BLVD, ANTIOCH · 1000 WARD ST, MARTINEZ · 50 DOUGLAS DR, MARTINEZ · 30 MUIR RD, MARTINEZ · 2935 PINOLE VALLEY RD, PINOLE · 1305 MACDONALD AVE, RICHMOND · 30 DOUGLAS DR, MARTINEZ · 151 LINUS PAULING DR, HERCULES · 4800 IMHOFF PLACE, MARTINEZ FISCAL IMPACT: No fiscal impact. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Frank DiMassa (925) 313-2188 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 77 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:December 19, 2017 Contra Costa County Subject:Execution of PG&E Interconnection Agreements for various Solar Photovoltaic Systems in the County December 19, 2017 Contra Costa County Board of Supervisors Minutes 445 BACKGROUND: A very recent California Public Utilities Commission (CPUC) Decision (D.) 17-01-006 has created a unique opportunity to accelerate the development of Photovoltaic (PV) projects in Contra Costa County. The CPUC decision opened an eligibility window for local governments to secure ten years of Net Energy Metering (NEM 1.0) time-of-use (TOU) periods. TOU 1.0 rates are “solar-friendly” compared with the TOU 2.0 rates currently being submitted by California’s investor-owned utilities: Southern California Edison, San Diego Gas & Electric, and PG&E. The solar industry is estimating that TOU 1.0 has a twenty percent advantage over the impending TOU time periods which will push the expensive “peak” period back further into the afternoon in the 4 P.M to 9 P.M. range. Currently the peak period is during the more advantageous solar hours of noon to 6 P.M. To secure the ten years of grandfathering, a local government must submit Interconnection Applications (IA's) to the utility PG&E by December 26th. Submitting the IA's does not obligate the County to build the solar facilities but it reserves the solar PV capacity at the preferred NEM 1.0 time-of-use periods should the County wish to pursue projects in the future. The list of facilities was reviewed internally by the Public Works Real Estate, Finance, and Facilities Divisions to assure that the buildings and properties were clear of potential future issues. The Interconnection Agreements obligate the County to idemnify PG&E for losses PG&E incurs as a result of the County's failure to provide insurance. CONSEQUENCE OF NEGATIVE ACTION: If the Interconnection Agreements are not submitted, the County loses an opportunity to secure potentially significantly advantageous electric utility rates associated with the installation of high value PV systems at County facilities and jeopardizes the County’s ability to meet Climate Action Plan 2020 goals for PV. December 19, 2017 Contra Costa County Board of Supervisors Minutes 446 RECOMMENDATION(S): APPROVE Substantial Amendments to the FY 2016/17 and 2017/18 Annual Action Plans to (1) reprogram $1,927,000 in HOME Investment Partnerships Act funds previously allocated to Veteran's Square Apartments, Pittsburg to projects that are capable of expending the funds by the federal deadline and (2) allocate the reprogrammed funds together with approximately $500,000 in program income and $73,000 in FY 2018/19 funds to Twenty One and Twenty Three Nevin Apartments in Richmond ($2 million), and to Heritage Point Apartments in North Richmond ($500,000). FISCAL IMPACT: No General Fund impact. HOME funds are provided to the County on a formula allocation basis through the U.S. Department of Housing and Urban Development. CFDA # 14.239 BACKGROUND: This recommendation includes reprogramming of HOME Investment Partnerships Act (HOME) funds from a stalled project and reallocation of those funds to projects that are ready to begin construction in December 2017 and January 2018. The recommendation also includes the allocation of unencumbered and anticipated HOME funds. On May 10, 2016, the Board of Supervisors adopted the FY 2016/17 Annual Action Plan that included an allocation of $487,000 of HOME funds to Domus Development for the 32 unit Veteran's Square project in Pittsburg. On July 18, 2017, the Board adopted the FY 2017/18 Annual Action Plan that included an additional allocation of $1,440,000 of HOME funds to the Veterans Square project for a total allocation of $1,927,000. That allocation was contingent on APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 78 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:December 19, 2017 Contra Costa County Subject:Substantial Amendments to Annual Action Plans and Funding Recommendations for HOME Investment Partnerships Act Funds December 19, 2017 Contra Costa County Board of Supervisors Minutes 447 BACKGROUND: (CONT'D) > Domus securing additional funds to demonstrate project feasibility by December 2017. Unfortunately, Domus has not been successful in securing enough funding to start construction. The project does have commitments from the City of Pittsburg and the Pittsburg Housing Authority. HOME program regulations have strict time lines for the commitment and expenditure of funds, and the occupancy of HOME-assisted units. The HOME funds allocated to Domus for Veteran's Square are at risk of recapture by the U.S. Department of Housing and Urban Development if the County does not transfer the funds to another viable project that can begin construction in 2018. Domus may reapply for funding in future application cycles. The County is working with two developers that both have projects ready to start construction in December 2017 or January 2018 and are facing funding gaps due to provisions in the Tax Cuts and Jobs Act of 2017 federal (tax reform). See the attached summary of the federal tax reform provisions and the potential impacts to affordable housing development. One of the proposals in federal tax reform is to eliminate private activity bonds in 2018. This includes prohibiting drawing any tax-exempt bond funds in 2018 even if the bonds were issued in 2017. Therefore, developers are closing on their construction financing and drawing down funds prior to December 31, 2017. Two other proposals in federal tax reform would create additional funding gaps. The lenders and investors will not close on the construction financing if they are not sure that the project has adequate financing to cover the potential tax reform related funding gaps. The following requests are for funds to demonstrate adequate project funding now. The actual funding gap, if any, may not be known until 2018. Twenty One and Twenty Three Nevin, Richmond Twenty One and Twenty Three Nevin (Nevin) is being developed by Richmond Nevin Associates, a California Limited Partnership. An affiliate of Pacific West Companies (PWC) is one of the partners and the sponsor of the development. Nevin consists of the construction of 271 units of affordable housing on two sites in Richmond. Site A is on the southwest corner of Nevin and 23rd Street, and will have 144 units for families, 35 of which will be subsidized with project-based Section 8 assistance. Site B is at 344 21st Street and will have 127 units for seniors and individuals with a disability. All Site B units will have project-based Section 8 assistance. One hundred percent of the units will be made affordable for 55 years to lower income families, seniors, and people with a disability. PWC is seeking $2.5 million in HOME to close a potential gap due to provisions in the proposed federal tax reform. The need for and amount of a HOME loan will be confirmed once federal tax reform has been signed by the President and it is known what provisions are in the federal tax reform. Staff recommends that up to $2 million of HOME funds will be loaned to the developer with a 55-year term and three percent interest rate. The loan payments will be made from residual receipts following payments of the subordinate bonds and deferred developer fee. The County loan will be subordinate to both a senior and two tranches of junior bond loans. The exact number of HOME-assisted units will be proportionate to the amount of HOME funds. It is expected there will be up to 25 HOME-assisted units. Staff recommends that the amount of developer fee that is paid to the developer through the completion of the development be increased from the typical $1.5 million allowed by the county up to $3 million due to the size of the development. The amount of the total developer fee, including the deferred fee, will be the amount allowed by the low income housing tax credit program. The total development budget is $137 million. In addition to the proposed HOME funds, the project is financed through a combination of tax-exempt bonds and tax credits. The County is the conduit issuer of $110 million in tax exempt bonds. The developer is working with the City of Richmond to identify additional sources of subsidy to off-set the potential gaps from federal tax reform. Should both the County and the City provide loan funds to the development, the County and City will enter into an Intercreditor Agreement to establish co-equal lien position and to share any loan payments on a pro rata basis. December 19, 2017 Contra Costa County Board of Supervisors Minutes 448 Heritage Point Heritage Point is being developed by Heritage Point A/G L.P. that includes an affiliate of Community Housing Development Corporation of North Richmond as one of the partners. The development consists of 42 units of affordable multi-family housing on Fred Jackson Way in North Richmond (Heritage Point). One hundred percent of the units will be subsidized with project-based Section 8 vouchers. Heritage Point is seeking up to $560,000 in County resources to close a potential gap that may occur due to provisions in the proposed tax reform. The need for and amount of a HOME loan will be confirmed once federal tax reform has been signed by the President. Staff recommends that up to $500,000 of HOME funds will be loaned to the developer with a 55-year term and three percent interest rate. The loan payments will be made from a share of the residual receipts proportionate to the HOME share of County funds. The exact number of HOME-assisted units will be proportionate to the amount of HOME funds. It is expected there will be up to 20 HOME-assisted units. The total development budget is $27.3 million. In addition to the proposed HOME funds, the project is financed through a combination of tax-exempt bonds and tax credits. The County is the conduit issuer of $17 million in tax exempt bonds. Additional County resources include $2.9 million of Community Development Block Grant funds, up to $3,785,929 of Housing Successor funds, and $1,432,830 of Livable Communities Trust funds. On December 12, 2017, the Board approved up to $560,000 in Housing Successor funds to cover what was designated in that Board order as Funding Gap #3. This allocation of HOME funds would replace $500,000 of the Housing Successor allocation. A notice informing the public of the proposed Substantial Amendments to the Action Plans was printed in the Contra Costa Times on November 25, 2017. This request is for a portion of the anticipated HOME funds for FY 2018/19. Additional funding recommendations will be made to the Board by the Affordable Housing Finance Committee (AHFC) in late January or early February. A Notice of Funding Availability was sent to over 100 jurisdictions, public agencies, affordable housing developers, and interest groups active in the County in October 2017. The Department of Conservation and Development received seven applications requesting $8.85 million in HOME funds. Staff expects to have approximately $4.55 million in HOME funds to allocate. This includes an estimated $550,000 in unallocated funds and loan payments, $2 million in recaptured funds, and $2.2 million in FY 2018/19 grant funds. Recommendations for the allocation of HOME funds are typically made to the Board by the AHFC. This committee meets as needed once or twice each year. Unfortunately, there were too few members available in December to reach a quorum. CONSEQUENCE OF NEGATIVE ACTION: Twenty One and Twenty Three Nevin and Heritage Point projects may not move forward. ATTACHMENTS Attachment A December 19, 2017 Contra Costa County Board of Supervisors Minutes 449 Attachment A The federal Tax Cuts and Jobs Act of 2017 (tax reform) will cause one or more funding gaps in the construction budgets of affordable housing developments. Three provisions and there impacts are discussed below. Funding Gap #1 Elimination of private activity bonds in 2018: The County is the conduit issuer of private activity bonds for affordable housing developments. These bonds provide tax-exempt construction financing. Typically, construction draws occur over the 18 to 24 month construction period and interest on the construction draws starts accruing as the funds are drawn down. The proposal to eliminate private activity bonds is moving developers to draw down all of their construction financing prior to December 31, 2017. Drawing down all of the funds before construction begins means the interest payments are on the full construction loan amount from the beginning of construction, rather than spread out over time. Even though the drawn funds can be held in an interest-bearing account, there were still be increased construction interest costs. Funding Gap #2 Reduction of the corporate tax rate: Tax-exempt bond financing is often combined with low income housing tax credits (tax credits). Tax credits are sold by a non-profit developer to an investor that provides an equity investment in the development. In 2017, tax credit investors presumed that there would be tax reform and that the corporate tax rate would be set at 25 percent. Tax credit purchase offers were made with that assumption. With a proposed corporate tax rate of 20 percent, most investors are incorporating downward adjusters into their purchase agreements. Meaning, they are putting the risk of lower value tax credits onto the developer. A corporate tax rate anywhere below 25 percent will create a funding gap. Until the final tax reform bill is signed by the President, we do not know the exact amount of the funding gap. Funding Gap #3 Reduction in “Basis Boost”: The tax credit program provides a mechanism to off-set development costs in high cost areas (known as “difficult to develop areas”, or DDAs) by increasing the eligible basis for tax credits by providing a 130 percent “basis boost.” An amendment to the Senate tax reform bill would decrease the basis boost in DDAs to 125 percent for any project that is not complete and occupied by December 31, 2017. If this amendment stays in the final tax bill, it will cause a funding gap. December 19, 2017 Contra Costa County Board of Supervisors Minutes 450 RECOMMENDATION(S): DESIGNATE the West County Detention Facility and the future West County Reentry, Treatment, and Housing Facility as mental health treatment facilities pursuant the Penal Code section 1369.1 for the purpose of administering psychotropic medications to individuals in county custody who have been adjudged incompetent to stand trial due to a mental disorder, refuse to take psychotropic medications and are unable to provide informed consent. FISCAL IMPACT: This item will not create any additional financial burden. Costs for necessary medications for inmates at the County's adult detention facilities are allocated annually in the Health Services - Detention budget (Dept. 0301). BACKGROUND: When the court finds a defendant incompetent to stand trial due to a mental disorder, the defendant cannot be tried or convicted. Accordingly, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 79 To:Board of Supervisors From:David O. Livingston & Dr. William Walker Date:December 19, 2017 Contra Costa County Subject:DESIGNATION OF WEST COUNTY DETENTION FACILITY AND FUTURE EXPANSION AS A MENTAL HEALTH TREATMENT FACILITY PURSUANT TO PENAL CODE 1369.1 December 19, 2017 Contra Costa County Board of Supervisors Minutes 451 BACKGROUND: (CONT'D) the court must suspend the trial or judgment until the defendant regains competence. The court must order a mental evaluation of the defendant, and must also order that the defendant be confined to an available public or private treatment facility that will promote the defendant's speedy restoration to competency, be placed on outpatient status or, if the defendant is charged with a felony, be confined to a state hospital for competency training. Additionally, the court must determine whether the defendant, with advice of counsel, consents to the administration of psychotropic medication. If the defendant does not consent, the court must conduct a hearing and, if appropriate, may authorize the treatment facility to involuntarily administer antipsychotic medication to the defendant when and as prescribed by the defendant's treating psychiatrist. The County provides competency training for defendants accused of a misdemeanor. The State is responsible for providing competency training to accused felons. These defendants must wait in the county jail until they are transferred to the state hospital or other available treatment program. Under the Penal Code, the court may order the Sheriff to deliver felony defendants found incompetent to stand trial to the state hospital. However, due to the state hospital’s bed shortage, defendants may remain in jail for an extended period of time. Most defendants voluntarily take their psychotropic medications but some refuse, and they have that right, despite the fact that their need for medication as well as the court order to administer medication were addressed as part of the court process. Individuals who have been restored to competence are returned to county jail to await trial. Upon their return to county jail, they can again refuse medication, leading to decompensation. This sometimes results in a return to their incompetence to stand trial, thus repeating the cycle. The California Penal Code was amended in 2007 (SB 568), adding section 1369.1, attached, to enable counties to designate county jails as treatment facilities for the purpose of administering antipsychotic medication to defendants that have been found incompetent to stand trial due to a mental disorder and are unable to provide informed consent to medication. Prior to the 2007 amendment, it was not clear that antipsychotic medication could be administered to these defendants involuntarily in the county jail, even pursuant to a court order, because the law specified that these individuals were to be committed for competency restoration to the state hospital or to any other available public or private treatment facility, or placed on outpatient status. Without the necessary medication, numerous defendants waiting to transfer out of the county jail were not making progress toward competency. The 2007 amendment clarified that upon the concurrence of the county board of supervisors, the county mental health director, and the county sheriff, a county jail may be designated as a treatment facility under the law for the sole purpose of administering antipsychotic medication, pursuant to a court order, to defendants adjudged incompetent to stand trial. The law limits treatment in these facilities to a maximum of six months. The Board of Supervisors on December 5 designated, at the Sheriff-Coroner's and the Health Services Director's joint recommendation, the Martinez Detention Facility as a mental health treatment facility pursuant the Penal Code section 1369.1 as a humanitarian, practical resolution to a dilemma that prevented individuals with serious mental disorders from receiving appropriate medication while in jail. Without medication, symptoms such as increased aggression, self-destructive acts, and severe behavioral outbursts can jeopardize the safety of the inmate-patient, the other inmates, and the detention facility staff. The Health Services Department and the Office of the Sheriff remain committed to transferring individuals to treatment facilities in a timely manner. These facilities, however, are crowded and have long waiting lists. The recommended extension of this designation to the West County detention facilities can help the county cope with the effect of delays beyond the county’s control. Board approval of the recommended action will ensure that psychotropic medications are administered, as necessary, to misdemeanor defendants and to felony defendants awaiting transfer to the state hospital. Should the Board concur with this recommendation, the Health Services Department and the Office of the Sheriff, in consultation with the County Counsel’s Office, will develop policies and procedures for the involuntary administration of psychotropic medication at the West County detention facilities, pursuant to statute. CONSEQUENCE OF NEGATIVE ACTION: Should the Board decline to approve the recommendation, the status quo at these facilities will be maintained. December 19, 2017 Contra Costa County Board of Supervisors Minutes 452 Should the Board decline to approve the recommendation, the status quo at these facilities will be maintained. In-custody defendants adjudged incompetent to stand trial may continue to refuse court-ordered psychotropic medication, which can hinder speedy restoration to competency. ATTACHMENTS CA Penal Code section 1369.1 December 19, 2017 Contra Costa County Board of Supervisors Minutes 453 State of California PENAL CODE Section 1369.1 1369.1. (a)  As used in this chapter, “treatment facility” includes a county jail. Upon the concurrence of the county board of supervisors, the county mental health director, and the county sheriff, the jail may be designated to provide medically approved medication to defendants found to be mentally incompetent and unable to provide informed consent due to a mental disorder, pursuant to this chapter. In the case of Madera, Napa, and Santa Clara Counties, the concurrence shall be with the board of supervisors, the county mental health director, and the county sheriff or the chief of corrections. The provisions of Sections 1370, 1370.01, and 1370.02 shall apply to antipsychotic medications provided in a county jail, provided, however, that the maximum period of time a defendant may be treated in a treatment facility pursuant to this section shall not exceed six months. (b)  This section does not abrogate or limit any law enacted to ensure the due process rights set forth in Sell v. United States (2003) 539 U.S. 166. (Amended by Stats. 2015, Ch. 26, Sec. 29. (SB 85) Effective June 24, 2015.) December 19, 2017Contra Costa County Board of Supervisors Minutes 454 RECOMMENDATION(S): Approve and authorize the Auditor-Controller, or his designee, to pay $24,115 to Sodexo America, LLC, a Limited Liability Company, for the management and oversight of the Food and Nutrition Services Unit at Contra Costa Regional Medical Center (CCRMC) and Health Centers for the period June 1, 2017 through October 31, 2017. FISCAL IMPACT: 100% funded by Hospital Enterprise Fund I. BACKGROUND: On December 20, 2016, the Board of Supervisors approved Contract #26-606-12 with Sodexo America, LLC for the provision of management and oversight of the Food and Nutrition Services Unit at CCRMC and Health Centers for the period from November 1, 2016 through October 31, 2017. At the time of negotiations, the payment limit was based on target levels of utilization. However, the utilization during the term of the agreement was higher than originally anticipated. The provider is entitled to payment for the reasonable value of its services under the equitable relief theory of quantum meruit. That theory provides that where a contractor has been asked to provide services without a valid contract, and the contractor does so to the benefit of the County, the contractor is entitled to recover the reasonable value of those services. Sodexo America, LLC provided management and oversight of the Food and Nutrition Services Unit at CCRMC APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 80 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:Payment for services provided by Sodexo America, LLC December 19, 2017 Contra Costa County Board of Supervisors Minutes 455 BACKGROUND: (CONT'D) and Health Centers that exceeded the contract payment limit at the request of the Department. The Department is requesting that the contractor be paid the amount owing of $24,115. CONSEQUENCE OF NEGATIVE ACTION: If this Board Order is not approved, the contractor will not be paid for food service management services provided in good faith. December 19, 2017 Contra Costa County Board of Supervisors Minutes 456 RECOMMENDATION(S): DISCHARGE the Conservation and Development Director and the Interim Public Works Director from accountability for the collection of Drainage Area fees totaling approximately $72,000 that were not assessed on certain building permits issued between June 2015 and October 2017 due to a computer system error . 1. REFER the measures being taken to improve the collection of drainage area fees to the Finance Committee.2. FISCAL IMPACT: 100% Area Drainage Funds. BACKGROUND: In October 2017, it came to the attention of County staff that drainage area fees totaling approximately $72,000 were not assessed and collected on approximately 200 building permit applications between June 2015 and October 2017 as the result of a software error. Staff recommends that the Department of Conservation and Development and the Public Works Department not engage in efforts to collect these fees on building permits that have already been issued, as the lack of assessment and collection at time of permit issuance was the result of an error by the County and not the result of any action taken by the permit holders. Staff will collect drainage fees from applicants who have not yet paid permit fees nor been issued a permit, but received a fee estimate that erroneously did not include APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jason Crapo, 925-674-7722 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 81 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:December 19, 2017 Contra Costa County Subject:Discharge of Accountability for Unassessed Drainage Area Fees December 19, 2017 Contra Costa County Board of Supervisors Minutes 457 BACKGROUND: (CONT'D) drainage fees in the estimate (staff will be contacting such applicants directly; the total amount of drainage fees that will be due from such applicants is approximately $16,400). Staff has taken actions to prevent such errors from recurring. The software problem that resulted in some drainage area fees not being collected was corrected immediately once it was identified. County staff has also created an interdepartmental work group to review collection procedures and determine how they could be improved. Recommendations from this work group resulted in revisions to improve these procedures that were documented in a memo sent to staff in the two departments. In addition to using software to help identify projects where a drainage area fee may need to be collected, staff will manually review each building permit application for properties that are in a drainage area to ensure drainage area fees are collected appropriately. Staff will report on these and other process improvements to the Finance Committee. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not approve this action, County staff will not receive direction from the Board concerning this matter. December 19, 2017 Contra Costa County Board of Supervisors Minutes 458 RECOMMENDATION(S): APPROVE the consolidation requests on file in the Contra Costa Elections Division and with the Clerk of the Board of Supervisors from the following jurisdictions for a by-mail election on March 6, 2018. East Contra Costa Fire Protection District - Measure to Reduce Number of Elected Directors Diablo Community Services District - Special Tax Measure FISCAL IMPACT: There is no direct cost to the County. Any additional costs incurred by the Elections Division will be recovered through billing the affected jurisdictions. BACKGROUND: Approving the requests will allow the County Elections Division to conduct the election for the above mentioned jurisdictions as a consolidated election. CONSEQUENCE OF NEGATIVE ACTION: Not approving the requests could increase costs to those jurisdictions for conducting separate elections. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Rosa Mena, 925.335.7806 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: C. 82 To:Board of Supervisors From:Joseph E. Canciamilla, Clerk-Recorder Date:December 19, 2017 Contra Costa County Subject:APPROVE CONSOLIDATION REQUESTS FOR AN ALL MAIL BALLOT ELECTION ON MARCH 6, 2018 December 19, 2017 Contra Costa County Board of Supervisors Minutes 459 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 December 5, 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: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: C. 83 To:Board of Supervisors From:David Twa, County Administrator Date:December 19, 2017 Contra Costa County Subject:Continue Extension of Emergency Declaration Regarding Homelessness December 19, 2017 Contra Costa County Board of Supervisors Minutes 460 RECOMMENDATION(S): 1. ADOPT Resolution No. 2017/451 (the "Resolution") authorizing the issuance of a Multifamily Housing Revenue Note in principal amount not to exceed $1,600,000 to provide additional financing for the construction of Riviera Family Apartments in Walnut Creek (the "Development"). 2. FIND and DECLARE that the recitals contained in the proposed Resolution are true and correct. 3. AUTHORIZE the issuance of County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2017D (the "Note") in an aggregate principal amount not to exceed $1,600,000. 4. APPROVE the form of, and authorize the County to execute, the Funding Loan Modification Agreement between the County of Contra Costa (the "County") and MUFG Union Bank N.A (the "Bank"). 5. APPROVE the form of, and authorize the County to execute, the First Modification Agreement between the County, the Bank and Riviera Family Apartments L.P., a California Limited Partnership (the "Borrower") 6. APPROVE the form of, and authorize the County to execute, two Amended Regulatory Agreements and Declarations of Restrictive Covenants, one related to the units located at 1515 Riviera and the other relating to the units located at 1738 Riviera, all in Walnut Creek, between the County and the Borrower. 7. AUTHORIZE the Designated Officers of the County to execute and deliver the Note to the Bank. 8. APPOINT Quint & Thimmig, LLP as bond counsel for the transaction. 9. AUTHORIZE and DIRECT the Designated Officers of the County, as defined in Resolution No. 2017/451, to do any and all things and take any and all actions, and execute and deliver any and all certificates, agreements, and other documents which the officer may deem necessary or advisable in order to consummate the lawful issuance and delivery of the Note in accordance with the Resolution. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 84 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:December 19, 2017 Contra Costa County Subject:Note Sale Resolution - Riviera Family Apartments, Walnut Creek December 19, 2017 Contra Costa County Board of Supervisors Minutes 461 RECOMMENDATION(S): (CONT'D) > FISCAL IMPACT: No impact to the General Fund. At the closing for the Notes, 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 will be reimbursed through issuer fees established in the documents for the Notes. The Notes will be solely secured by and payable from revenues (e.g. Development rents, reserves, etc.) pledged under the Note documents. No County funds are pledged to secure the Notes. BACKGROUND: The recommended action is the adoption of a Resolution by the Board, as the legislative body of the County, authorizing the issuance of multifamily housing revenue notes, the proceeds of which will be used to finance the construction of Riviera Family Apartments, a 58 unit residential housing development located at 1515 Riviera and 1738 Riviera in Walnut Creek. The ownership entity for the development is Riviera Family Apartments, L.P., a California limited partnership with RCD GP LLC serving as general partner of the Borrower. The ownership entity is an affiliate of Resources for Community Development, a local non-profit housing developer that has developed over 450 units of housing in Contra Costa County. Wells Fargo Bank is the tax credit investor limited partner. On December 5, 2017, the Board of Supervisors adopted Resolution No. 2017/431 expressing the Board's intent to issue multi-family housing revenue notes 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 December 12, 2017, with no comments received from the public. The Board adopted Resolution No. 2017/445 on December 12, 2017, to authorize proceeding with the issuance of the Note pursuant to Section 147(f) of the Internal Revenue Code. On December 20, 2017, the California Debt Limit Allocation Committee is expected to award the County authority to issue the Note in a maximum principal amount of $1,600,000. That authority will be used to issue and sell the Notes directly to MUFG Union Bank N.A. with the proceeds of the Note to be used to fund a loan by the County to Riviera Family Apartments, L.P. In addition to the proceeds of the Note, the Development will utilize other forms of financing detailed in Attachment A. The transaction is expected to close on or about December 22, 2017. CONSEQUENCE OF NEGATIVE ACTION: Negative action would prevent the County from issuing the Multifamily Housing Revenue Notes in order to provide a loan to Riviera Family Apartments, L.P. to finance the construction of Riviera Family Apartments. CHILDREN'S IMPACT STATEMENT: Riviera Family Apartments provide 58 units of affordable rental housing appropriate for families. This supports outcome #3: Families are Economically Self Sufficient. AGENDA ATTACHMENTS Resolution No. 2017/451 Funding Loan Modification Agreement Borrower First Modification Agreement Amended and Restated Regulatory Agreement MINUTES ATTACHMENTS Signed Resolution No. 2017/451 December 19, 2017 Contra Costa County Board of Supervisors Minutes 462 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/451 RESOLUTION AUTHORIZING THE ISSUANCE OF A MULTIFAMILY HOUSING REVENUE NOTE IN A PRINCIPAL AMOUNT NOT TO EXCEED $1,600,000 TO PROVIDE ADDITIONAL FINANCING FOR A MULTIFAMILY RENTAL HOUSING PROJECT FOR RIVIERA FAMILY APARTMENTS, L.P., AND OTHER MATTERS RELATING THERETO WHEREAS, the County of Contra Costa (the “County”) is authorized pursuant to Chapter 7 of Part 5 of Division 31 of the Health and Safety Code of the State of California (the “Act”) to issue bonds and notes for the purpose of financing multifamily rental housing facilities; and WHEREAS, at the request of Riviera Family Apartments, L.P., a California limited partnership (the “Borrower”), on September 23, 2016, the County issued its $20,729,702 County of Contra Costa Multifamily Housing Revenue Notes (Riviera Family Apartments), Series 2016C (the “2016 Notes”) to finance costs of the acquisition and construction of a 58-unit residential rental housing development known as Riviera Family Apartments (the “Project”) located at 1515 and 1738 Riviera Avenue in Walnut Creek; and WHEREAS, the costs of construction of the Project have increased since the issuance by the County of the 2016 Notes, and the Borrower has now requested that the County issue an additional note in a principal amount not to exceed $1,600,000 (the “2017 Note”) and lend the proceeds of the sale of the 2017 Note to the Borrower to provide additional financing for the Project; and WHEREAS, on December 12, 2017, this Board of Supervisors held a public hearing on the proposed issuance of the 2017 Note by the County for, and the financing, ownership and operation of, the Project, as required under the provisions of the Internal Revenue Code (the “Code”) applicable to tax-exempt obligations, following published notice of such hearing, and subsequent to the hearing the Board of Supervisors of the County adopted a Resolution authorizing the issuance of the 2017 Note to finance the Project in satisfaction of public approval requirements of the Code; and WHEREAS, the California Debt Limit Allocation Committee is expected to adopt a Resolution on December 20, 2017 allocating $1,600,000 of the State of California ceiling on private activity bonds (the "Allocation") to the County for the 2017 Note; and WHEREAS, there have been prepared various documents with respect to the issuance by the County of the 2017 Note, copies of which are on file with the Clerk of the Board, and the Board of Supervisors now desires to again approve the issuance of the 2017 Note and to approve 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 2017 Note 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. Section 1. The Board of Supervisors hereby finds and declares that the foregoing recitals are true and correct. Section 2. Pursuant to the Act and the Funding Loan Agreement, dated as of September 1, 2016, between the County and MUFG Union Bank, N.A. (the “Bank”), as modified by the Funding Loan Modification Agreement referenced below, the 2017 Note designated as “County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2017D” in a principal amount not to exceed the lesser of $1,600,000 or the amount of the Allocation actually received by the County for the 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 463 Project, is hereby authorized to be issued. The 2017 Note 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 Funding Loan Modification Agreement. Section 3. The Funding Loan Modification Agreement between the County and the Bank, in the form on file with the Clerk of the Board, is 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”) is hereby authorized, for and in the name and on behalf of the County, to execute and deliver the Funding Loan Modification Agreement in said form, together with such additions thereto or changes therein as are recommended or approved by the Designated Officer executing the Funding Loan Modification Agreement upon consultation with Bond Counsel to the County (including such additions or changes as are necessary or advisable in accordance with Section 7 hereof, provided that no additions or changes shall authorize an aggregate principal amount of the 2017 Note 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 Funding Loan Modification Agreement 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 2017 Note shall be as provided in the Funding Loan Modification Agreement as finally executed. Section 4. The First Modification Agreement (Long Form) (the “Borrower Loan Modification 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 is hereby authorized to execute and deliver the Borrower Loan Modification Agreement in said form, together with such additions thereto or changes therein as are recommended or approved by the Designated Officer executing the Borrower Loan Modification Agreement upon consultation with Bond Counsel to the County (including such additions or changes as are necessary or advisable in accordance with Section 7 hereof), the approval of such changes to be conclusively evidenced by the execution and delivery of the Borrower Loan Modification Agreement by the County. Section 5. Two amended and restated regulatory agreements and declarations of restrictive covenants, one relating to the units in the Project located at 1515 Riviera Avenue and the other relating to the units in the Project located at 1738 Riviera Avenue, each between the County and the Borrower (collectively, the “Amended Regulatory Agreements”), each in the form of the amended and restated regulatory agreement and declaration of restrictive covenants on file with the Clerk of the Board, are hereby approved. Any one of the Designated Officers is hereby authorized, for and in the name and on behalf of the County, to execute and deliver the Amended Regulatory Agreements in said form, together with such additions thereto or changes therein as are recommended or approved by the Designated Officer executing the Amended Regulatory Agreements upon consultation with Bond Counsel to the County (including such additions or changes as are necessary or advisable in accordance with Section 7 hereof), the approval of such additions or changes to be conclusively evidenced by the execution and delivery of the Amended Regulatory Agreements by the County. Section 6. The law firm of Quint & Thimmig LLP is hereby designated as Bond Counsel to the County for the 2017 Note. The fees and expenses of such firm for matters related to the 2017 Note shall be payable solely from the proceeds of the 2017 Note or contributions by the Borrower. Section 7. All actions heretofore taken by the officers and agents of the County with respect to the issuance of the 2017 Note 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 consummate the lawful issuance and delivery of the 2017 Note in accordance with this Resolution, including but not limited to any certificates, agreements and other documents described in the Funding Loan Modification Agreement, the Borrower Loan Modification Agreement or the Amended Regulatory Agreements or, amendments to the documents for the 2016 Notes in order to implement the financing contemplated by the 2017 Note, or otherwise necessary to issue the 2017 Note and consummate the transactions contemplated by the documents approved by this Resolution. Section 8. 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy December 19, 2017 Contra Costa County Board of Supervisors Minutes 464 cc: December 19, 2017 Contra Costa County Board of Supervisors Minutes 465 December 19, 2017 Contra Costa County Board of Supervisors Minutes 466 December 19, 2017 Contra Costa County Board of Supervisors Minutes 467 Quint & Thimmig LLP 12/13/17 FUNDING LOAN MODIFICATION AGREEMENT THIS FUNDING LOAN MODIFICATION AGREEMENT, dated as of December 1, 2017 (the “Modification Agreement”), is by and between MUFG UNION BANK, N.A. (together with any successor to its rights, duties and obligations hereunder, the “Bank”), and the COUNTY OF CONTRA COSTA, CALIFORNIA (together with any successor to its rights, duties and obligations hereunder, the “Governmental Lender”). RECITALS: WHEREAS, the Bank and the Governmental Lender are parties to a Funding Loan Agreement, dated as of September 1, 2016 (the “Original Funding Loan Agreement”), pursuant to which the Governmental Lender has issued its County of Contra Costa Multifamily Housing Revenues Notes (Riviera Family Apartments), Series 2016C, consisting of its $16,152,951 County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2016C, Promissory Note C-1 (Multifamily Housing Back to Back Loan Program) (the “C-1 Note”), its $3,047,049 County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2016C, Promissory Note C-2 (Multifamily Housing Back to Back Loan Program) (the “C-2 Note” and, together with the C-1 Note, the “C-1 and C-2 Notes”), and its $1,529,702 County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2016C, Promissory Note C-3 (Multifamily Housing Back to Back Loan Program) (the “C-3 Note”); and WHEREAS, the proceeds of the C-1 and C-2 Notes and the C-3 Note were loaned to Riviera Family Apartments, L.P., a California limited partnership (the “Borrower”), pursuant to the terms of a Construction and Permanent Loan Agreement (Multifamily Housing Back to Back Loan Program), dated as of September 1, 2016 (the “Original Borrower Loan Agreement”), among the Governmental Lender, the Bank and the Borrower; and WHEREAS, the Borrower has requested that the Governmental Lender now issue its County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2017D, Promissory Note D (the “Note D”), and to substitute the new Note D for the C-3 Note; and WHEREAS, in order to accommodate the Borrower, the Governmental Lender and the Bank are now entering into this Modification Agreement amending and supplementing the Original Funding Loan Agreement as provided herein, and the Governmental Lender, the Bank and the Borrower are entering into a First Modification Agreement (Long Form), dated December 1, 2017 (the “Borrower Loan Modification Agreement”), in order to amend and supplement the provisions of the Original Borrower Loan Agreement. AGREEMENT: For and in consideration of the mutual agreements hereinafter contained, the parties hereto agree as follows: December 19, 2017 Contra Costa County Board of Supervisors Minutes 468 -2- Section 1. The following defined terms in Section 1.1 of the Original Funding Loan Agreement are hereby amended and restated in whole to read as follows: “Borrower Loan Agreement” means that certain Construction and Permanent Loan Agreement (Multifamily Housing Back to Back Loan Program), dated September 1, 2016, by and among the Borrower, the Governmental Lender and Bank, as amended and supplemented by the First Modification Agreement (Long Form), dated December 1, 2017, by and among the Borrower, the Governmental Lender and the Bank, and as it may be further amended and supplemented from time to time, pursuant to which the Borrower Loan is being made. “Borrower Notes” means, collectively, (a) that certain Promissory Note A-1–Tax-Exempt (Multifamily Housing Back to Back Loan Program), dated September 1, 2016, in the initial principal amount of $16,152,951, (b) that certain Promissory Note A-2–Tax-Exempt (Multifamily Housing Back to Back Loan Program), dated September 1, 2016, in the initial principal amount of $3,047,049, and (c) that certain Promissory Note A-3 (Multifamily Housing Back to Back Loan Program), dated as of December 1, 2017, in the initial principal amount of $1,529,702, together evidencing the Borrower Loan, each executed by the Borrower in favor of Governmental Lender. “Funding Loan Agreement” means this Funding Loan Agreement, dated as of September 1, 2016, between the Governmental Lender and the Bank, as amended and supplemented by the Funding Loan Modification Agreement, dated as of December 1, 2017, between the Governmental Lender and the Bank, and as it may be further amended and supplemented from time to time. “Funding Loan Documents” means this Funding Loan Agreement, the Funding Loan Notes, the Borrower Loan Agreement, the Regulatory Agreements, the Tax Certificate and the Assignment of Deed of Trust. “Funding Loan Notes” means, collectively, Promissory Note C-1, Promissory Note C-2 and Promissory Note D. “Regulatory Agreements” means, collectively (a) that Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants, dated as of December 1, 2017, by and between the Governmental Lender and the Borrower, pertaining to the 30 rental housing units to be located at 1515 Riviera Avenue, as it may be amended and supplemented from time to time in accordance with its terms, and (b) that Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants, dated as of December 1, 2017, by and between the Governmental Lender and the Borrower, pertaining to the 28 rental housing units to be located at 1738 Riviera Avenue, as it may be amended and supplemented from time to time in accordance with its terms. “Tax Certificate” means (a) the Certificate as to Arbitrage of the Borrower and the Governmental Lender dated the Closing Date, together with (b) the Certificate as to Arbitrage of the Borrower and the Governmental Lender dated the Note D Closing Date. December 19, 2017 Contra Costa County Board of Supervisors Minutes 469 -3- “Tax-Exempt Notes” means, collectively, Promissory Note C-1, Promissory Note C-2 and Promissory Note D. Section 2. The following defined terms are hereby added to Section 1.1 of the Original Funding Loan Agreement: “Note D” means the County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2017D, evidenced by Promissory Note D. “Note D Closing Date” means the date of issuance of Note D. “Note D Tax Certificate” means the Tax Certificate as defined in clause (b) of the definition of Tax Certificate in this Funding Loan Agreement. “Promissory Note D” means the promissory note executed by the Governmental Lender in favor of the Bank, in the principal amount of $1,529,702 in the form attached to the Funding Loan Agreement as Exhibit C. Section 3. The Original Funding Loan Agreement is hereby further amended as follows: From and after the Note D Closing Date: (a) all references in this Funding Loan Agreement to “Promissory Note A-T-Taxable (Multifamily Housing Back to Back Loan Program)” shall instead be “Borrower Note A-3,” as defined in the First Modification Agreement (Long Form), dated December 1, 2017, by and among the Governmental Lender, the Bank and the Borrower; and (b) all references in this Funding Loan Agreement to “Promissory Note C-3” shall instead be to “Promissory D.” Section 4. There is hereby added to the Original Funding Loan Agreement a new Exhibit C, which shall be as set forth in Exhibit A hereto. Section 5. This Modification Agreement shall become effective upon the later of (a) the date on which the First Modification Agreement (Long Form), dated December 1, 2017, by and among the Governmental Lender, the Bank and the Borrower becomes effective, and (b) the Promissory Note D is delivered by the Governmental Lender to the Bank in exchange for Promissory Note C-3. Upon the effective date of this Modification Agreement, Promissory Note C-3 shall be deemed terminated and of no further force and effect. Section 6. Except as amended and supplemented by this Modification Agreement, the Original Funding Loan Agreement shall remain in full force and effect. December 19, 2017 Contra Costa County Board of Supervisors Minutes 470 S-1 IN WITNESS WHEREOF, the parties hereto have executed this Modification Agreement all as of the date first above written. COUNTY OF CONTRA COSTA, CALIFORNIA By: John Kopchik, Director, Department of Conservation and Development MUFG UNION BANK, N.A. By: Its: [Riviera Family Apartments – Signature Page to Modification Agreement] 03007.42:J15000 December 19, 2017 Contra Costa County Board of Supervisors Minutes 471 A-1 EXHIBIT A TO MODIFICATION AGREEMENT (Exhibit C to the Original Funding Loan Agreement) COUNTY OF CONTRA COSTA MULTIFAMILY HOUSING REVENUE NOTE (RIVIERA FAMILY APARTMENTS), SERIES 2017D, PROMISSORY NOTE D (MULTIFAMILY HOUSING BACK TO BACK LOAN PROGRAM) dated December 1, 2017 FOR VALUE RECEIVED, the County of Contra Costa (the “Governmental Lender”), acknowledges itself indebted and hereby promises to pay to the order of MUFG Union Bank, N.A. (the “Bank”), or its successors and assigns, the sum of up to one million five hundred twenty-nine thousand seven hundred two dollars ($1,529,702.00), together with interest on the advanced and unpaid principal amount of this Promissory Note D at the same interest rate as the applicable interest rate specified in the Borrower Loan Agreement with respect to the corresponding Borrower Note, until the Governmental Lender’s obligation to pay the Outstanding Balance (as hereinafter defined) shall be discharged. The Outstanding Balance shall mean the principal balance of the Funding Loan which has been advanced by the Bank under Section 3.4 of the Funding Loan Agreement described below in respect of this Promissory Note D, and that has not been repaid by the Governmental Lender to the Bank as of the date of calculation of the Outstanding Balance. This Promissory Note D shall be governed by and be payable in accordance with the terms and conditions of the Funding Loan Agreement dated as of September 1, 2016, between the Bank and the Governmental Lender, as amended and supplemented by the Funding Loan Modification Agreement, dated as of December 1, 2017, between the Bank and the Funding Lender (together, the “Funding Loan Agreement”), pursuant to which the Bank has made the Funding Loan to the Governmental Lender. This Promissory Note D is issued to evidence a portion of the Funding Loan by the Bank to the Governmental Lender and the obligation of the Governmental Lender to repay the same, but only from amounts received by or on behalf of the Governmental Lender from Riviera Family Apartments, L.P., a California limited partnership (the “Borrower”), pursuant to a Construction and Permanent Loan Agreement (Multifamily Housing Back to Back Loan Program) dated September 1, 2016, by and among the Governmental Lender, the Bank and the Borrower, as amended and supplemented by the First Modification Agreement (Long Form), dated December 1, 2017, by and among the Governmental Lender, the Bank and the Borrower (together, the “Borrower Loan Agreement”), and the other Borrower Loan Documents (as defined in the Borrower Loan Agreement). Monthly payments of principal and interest shall be payable under this Promissory Note D to the same extent as payments of principal and interest are due and payable on the corresponding Borrower Note, as provided in the Borrower Loan Agreement. The Outstanding Balance of this Promissory Note D shall be due and payable in its entirety on August 1, 2019. The Funding Loan and this Promissory Note D are pass-through obligations relating to the Borrower Loan made by Governmental Lender from the proceeds of the Funding Loan to the Borrower under the Borrower Loan Agreement. Reference is made to the Borrower Loan December 19, 2017 Contra Costa County Board of Supervisors Minutes 472 A-2 Agreement and to the Borrower Notes for complete payment and prepayment terms of the Borrower Notes. In the event the Governmental Lender fails to make the timely payment of any monthly payment due on this Promissory Note D, and such payment remains unpaid for a period of ten (10) days subsequent to the established payment date, the Governmental Lender shall pay (solely from amounts received from the Borrower as late charges under the Borrower Loan Agreement) to the Bank a late charge in the amount specified in Section 3.6 of the Borrower Loan Agreement. If the principal balance of this Promissory Note D is accelerated following an Event of Default (as defined in the Funding Loan Agreement), the Bank may increase the interest rate on the portion of the Funding Loan evidenced by this Promissory Note D to the Default Rate (as defined in the Borrower Loan Agreement). The Governmental Lender may, at any time, prepay the principal amount of this Promissory Note D to the same extent and subject to the terms and conditions set forth in the Borrower Loan Agreement for the prepayment of the corresponding Borrower Note. All sums due hereunder shall be paid in lawful money of the United States of America. Interest on this Promissory Note D shall be computed as provided for the corresponding Borrower Note in the Borrower Loan Agreement. All payments made hereunder shall be credited and applied as provided in the Funding Loan Agreement. THIS PROMISSORY NOTE D IS A LIMITED OBLIGATION OF THE GOVERNMENTAL LENDER, PAYABLE SOLELY FROM AND SECURED SOLELY BY THE PLEDGE AND ASSIGNMENT OF CERTAIN PAYMENTS ON THE CORRESPONDING BORROWER NOTE OR FUNDS OTHERWISE PROVIDED UNDER THE BORROWER LOAN DOCUMENTS. NEITHER OF THE GOVERNMENTAL LENDER 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 THIS PROMISSORY NOTE D, TO LEVY OR TO PLEDGE ANY FORM OF TAXATION WHATEVER THEREFOR OR TO MAKE ANY APPROPRIATION FOR PAYMENT OF THIS PROMISSORY NOTE D. THIS PROMISSORY NOTE D IS NOT SECURED BY A PLEDGE OF THE FAITH AND CREDIT OF THE GOVERNMENTAL LENDER OR THE STATE OF CALIFORNIA OR ANY OF ITS POLITICAL SUBDIVISIONS, NOR DOES THE FUNDING LOAN CONSTITUTE INDEBTEDNESS WITHIN THE MEANING OF ANY CONSTITUTIONAL OR STATUTORY DEBT LIMITATION. THIS PROMISSORY NOTE D AND THE REPAYMENT PROVISIONS CONTAINED HEREIN ARE SUBJECT TO THE PROVISIONS AND LIMITATIONS CONTAINED IN SECTIONS 4.1, 5.2 AND 6.14 OF THE FUNDING LOAN AGREEMENT. No delay or omission on the part of Bank in exercising any remedy, right or option under this Promissory Note D or the Funding Loan Documents shall operate as a waiver of such remedy, right or option. In any event a wavier on any one occasion shall not be construed as a waiver or bar to any such remedy, right or option on a future occasion. The rights, remedies and options of Bank under this Promissory Note D and the Funding Loan Documents December 19, 2017 Contra Costa County Board of Supervisors Minutes 473 A-3 are and shall be cumulative and are in addition to all the rights, remedies and options of the Bank at law or in equity or under any other agreement. Presentment for payment, notice of dishonor, protest or notice of protest are hereby waived. The acceptance by Bank of any amount after the same is due shall not constitute a waiver of the right to require prompt payment, when due, of all other amounts due hereunder. The acceptance by the owner hereof any sum and amount less than the amount then due shall be deemed an acceptance on account only and upon condition of the acceptance shall not constitute a waiver of the obligation of Governmental Lender to pay the entire sum then due, and Governmental Lender’s failure to pay such amount then due shall be and continue to be at default notwithstanding such acceptance of such amount on account thereof. Consent by the Bank to any action of Governmental Lender which is subject to approval of the Bank hereunder shall not be deemed a waiver of the right to require such consent or approval to future successive actions, waives the right to asset the defense of any statute of limitations to any debt or obligation hereunder and consents to renewals and extensions of time for payment of any amounts due under this Promissory Note D. This Promissory Note D may only be transferred in accordance with the requirements of Section 4.3 of the Funding Loan Agreement, and any such transfer shall be recorded in the Note Register maintained by the Bank. This Promissory Note D is being issued in exchange for Promissory Note C-3, and upon the issuance of this Promissory Note D, Promissory Note C-3 shall be deemed to be terminated and of no further force and effect. Capitalized terms used herein which are not defined herein shall have the meanings ascribed to them in the Funding Loan Agreement. IN WITNESS WHEREOF, the County of Contra Costa, California has caused this Promissory Note D to be executed in its name and on its behalf all as of the date first written above. COUNTY OF CONTRA COSTA, CALIFORNIA By: John Kopchik, Director, Department of Conservation and Development [Riviera Family Apartments – Signature Page to Promissory Note D] December 19, 2017 Contra Costa County Board of Supervisors Minutes 474 Modification Agreement 2276/014742-1002 11711778 -1- FIRST MODIFICATION AGREEMENT (LONG FORM) Date: December 1, 2017 This First Modification Agreement (Long Form) ("Agreement") is made as of the above date by and among RIVIERA FAMILY APARTMENTS, L.P., a California limited partnership ("Debtor"), MUFG UNION BANK, N.A. ("Bank") and the COUNTY OF CONTRA COSTA, CALIFORNIA (“Governmental Lender”), with reference to the following facts: RECITALS: A. Pursuant to that certain Construction and Permanent Loan Agreement (Multifamily Housing Back to Back Loan Program) dated September 1, 2016 (the “Borrower Loan Agreement”), Governmental Lender made a loan to Debtor in the aggregate principal amount of $20,729,702 (the “Borrower Loan”) evidenced by (i) that certain Promissory Note A-1 – Tax Exempt (Multifamily Housing Back to Back Loan Program) dated of even date with the Borrower Loan Agreement from Borrower to Governmental Lender in the original principal amount of $16,152,951 (“Borrower Note A-1”), (ii) that certain Promissory Note A-2 – Tax Exempt (Multifamily Housing Back to Back Loan Program) dated of even date with the Borrower Loan Agreement from Borrower to Governmental Lender in the original principal amount of $3,047,049 (“Borrower Note A-2”, and (iii) that certain Promissory Note A-T – Taxable (Multifamily Housing Back to Back Loan Program) dated of even date with the Borrower Loan Agreement from Borrower to Governmental Lender in the original principal amount of $1,529,702 (“Borrower Note A-T”, and collectively with Borrower Note A-1 and Borrower Note A-2, the “Borrower Note”). Capitalized terms used in this Agreement shall have the meanings given in the Borrower Loan Agreement unless otherwise defined. B. The Borrower Note and Debtor’s obligations under the Borrower Loan Agreement are secured in part by that certain Deed of Trust, Assignment of Rents, Security Agreement and Fixture Filing (Construction Trust Deed) (Multifamily Housing Back to Back Loan Program) of even date with the Borrower Loan Agreement (the "Deed of Trust"). C. Debtor’s obligations under the Borrower Loan are guaranteed by Resources for Community Development, a California nonprofit public benefit corporation (“Guarantor”), as evidenced by that certain Loan and Completion Guaranty of even date with the Borrower Loan Agreement, executed by Guarantor in favor of Bank (the “Guaranty”). D. The Borrower Loan Agreement, the Borrower Note, the Deed of Trust, the Guaranty, and any other documents executed in connection with the Borrower Loan are collectively referred to as the "Borrower Loan Documents.” E. All of Governmental Lender’s interests and rights in the Borrower Loan Documents have been assigned to Bank pursuant to that certain Assignment of Deed of Trust and Related Documents of even date with the Borrower Loan Agreement. F. The United States House of Representatives has passed the Tax Cuts and Jobs Act (H.R. 1) (the “Tax Act”) which, in part, would prohibit the issuance of tax-exempt private activity bonds after December 31, 2017, including the draw down of previously issued tax-exempt private activity bonds. G. The Funding Loan is a private activity bond which would be subject to the Tax Act if enacted into law. H. In order to ensure that interest on the Funding Loan Note remains tax-exempt in the event the Tax Act is enacted into law, it is the desire of the parties hereto to modify and amend the Borrower Loan December 19, 2017 Contra Costa County Board of Supervisors Minutes 475 Modification Agreement 2276/014742-1002 11711778 -2- Documents to, among other things, (i) convert Borrower Note A-T from a taxable note to a tax-exempt note, and (ii) provide for the disbursement of the undrawn balance of the Borrower Loan into the Borrower’s Funds Account. I. Any reference to "Debtor" herein shall also mean "Borrower," if the Debtor is so defined in the Borrower Note. Any reference to "Borrower Note" herein shall also mean "Debt Instrument," if the Borrower Note is so defined in the Deed of Trust. 1. AMENDMENTS TO THE BORROWER LOAN AGREEMENT. 1.1 Draw Down of Borrower Loan. The Borrower hereby requests and the Bank hereby agrees to advance the remaining undrawn balance of the Borrower Loan into the Borrower’s Funds Account. Upon the advancement of the Borrower Loan to the Borrower’s Funds Account the amount advanced shall constitute Borrower’s Funds for all purposes under the Borrower Loan Documents. The portion of the Funding Loan disbursed into the Borrower’s Funds Account shall be deemed outstanding as of the date advanced and will immediately commence to accrue interest as provided in Section 3.1.2 of the Borrower Loan Agreement. The Borrower’s Funds held in the Borrower’s Funds Account as Borrower’s Funds shall continue to be disbursed by Bank on Project costs pursuant to the provisions of Section 5 of the Borrower Loan Agreement and the Disbursement Schedule as if they were Advances of the Borrower Loan. 1.2 Other Amendments. 1.2.1 New Definitions. The following definition of “Security Agreement” shall be added to Section 1 of the Borrower Loan Agreement: “Security Agreement. The Security Agreement dated as of the Contract Date from Borrower, as debtor, to Governmental Lender and Bank, as secured parties, granting a security interest in the Borrower’s Funds Account, together with, if required by Bank, a control agreement among Borrower, Bank and the depository for the Borrower’s Funds Account perfecting the security interest in the Borrower’s Funds Account in a form and content satisfactory to Bank, as the same may from time to time be amended, modified or supplemented.” 1.2.2 Modified Definitions. The definitions of “Borrower’s Funds Account,” “Borrower Note,” “Borrower Note A-T” and “Security Documents” set forth in Article 1 of the Borrower Loan Agreement entitled “Definitions” are hereby deleted in their entirety and replaced with the following: “Borrower’s Funds Account. An account with Bank or with Union Bank Investment Services, LLC, an affiliate of Bank, into which Borrower’s Funds shall be deposited as provided for in Section 5.6, Section 7.2 or any other provision of this Agreement. Funds in the Borrower’s Funds Account may only be invested by Borrower in the following: (a) United States Treasury Bills with a maturity of 12 months or less; (b) direct obligations of, and obligations on which the full and timely payment of principal and interest is unconditionally guaranteed by, an agency or instrumentality of the United States of America with a maturity of 12 months or less; or (c) a Union Bank Business MoneyMarket Account.” “Borrower Note. Collectively, Borrower Note A-1, Borrower Note A-2, and Borrower Note A-3.” “Borrower Note A-3. The Promissory Note A-3 – Tax Exempt (Multifamily Housing Back to Back Loan Program) dated as of December 1, 2017 from Borrower, as maker, in favor of Governmental Lender in the original principal amount of $1,529,702.” “Security Documents. Any agreements granting a security interest in collateral securing the Borrower Loan and/or any Hedge provided by Bank other than the Deed of Trust, including without limitation, assignments and consents to assignments of the Architect’s December 19, 2017 Contra Costa County Board of Supervisors Minutes 476 Modification Agreement 2276/014742-1002 11711778 -3- Agreement, Construction Contract, if any, Plans, any property management agreement or asset management agreement, the Assignment of Tax Credits and Partnership Interests, the Assignment of Hedge (if any), the Assignment of AHAP Contract, the Assignment of HAP Contract and the Security Agreement.” 1.2.2 Borrower Note A-3. Any reference to Borrower Note A-T in the Borrower Loan Agreement or any other Borrower Loan Documents shall instead refer to Borrower Note A-3, and any reference in the Borrower Loan Agreement to the phrase “as represented by Borrower Note A-1 and Borrower Note A-2” is hereby deleted in its entirety. 1.2.3 Interest. Section 3.1.2(a) of the Borrower Loan Agreement is hereby deleted in its entirety and replaced with the following: “(a) At all times from and after the Funding Date to (but excluding) the Conversion Date, the aggregate outstanding principal balance of the Borrower Loan shall accrue interest at a rate which is 65% of the LIBOR Rate plus the Margin (applicable during the Construction Phase) for the then current Interest Period. The Variable Rate for the next Interest Period shall change on each Interest Change Date based on changes in the LIBOR Rate. There is no limit on the amount the Variable Rate may increase or decrease during the term of the Borrower Loan.” 1.2.4 Disbursement. Section 5.5.5 of the Borrower Loan Agreement is hereby deleted in its entirety and replaced with “Intentionally Omitted.” 1.2.5 Payment of Development Fee. Section 7.42 of the Borrower Loan Agreement is deleted in its entirety and replaced with the following: “Borrower shall not pay more than (i) $350,000 of the development fee in the aggregate on or prior to the Closing Date, (ii) $600,000 of the development fee in the aggregate on or prior to the date of Project Completion, (iii) $1,150,000 of the development fee in the aggregate on or prior to Permanent Loan Conversion, and (iii) $1,400,000 of the development fee in the aggregate on or prior to receipt of IRS Form 8609 with respect to the Project. 2. AMENDMENT AND RESTATEMENT OF BORROWER NOTE A-T. Borrower Note A-T is hereby amended and restated in its entirety as set forth in the form of that certain Promissory Note A-3 – Tax-Exempt (Multifamily Housing Back to Back Loan Program) dated of even date herewith executed by Borrower in favor of Governmental Lender (“Borrower Note A-3”). 3. AMENDMENT TO THE DEED OF TRUST. Section 2.1 of the Deed of Trust shall be deleted in its entirety and amended and restated as follows: “2.1 Payment of all sums at any time owing and the performance of all other obligations arising under that certain Promissory Note A-1 Tax-Exempt (Multifamily Housing Back to Back Loan Program) in the original principal amount of Sixteen Million One Hundred Fifty-Two Thousand Nine Hundred Fifty-One and No/100 Dollars ($16,152,951) dated September 1, 2016, that certain Promissory Note A-2 Tax-Exempt (Multifamily Housing Back to Back Loan Program) in the original principal amount of Three Million Forty-Seven Thousand Forty-Nine and No/100 Dollars ($3,047,049) dated September 1, 2016, and that certain Promissory Note A-3 Tax-Exempt (Multifamily Housing Back to Back Loan Program) in the original principal amount of One Million Five Hundred Twenty-Nine Thousand Seven Hundred Two and No/100 Dollars ($1,529,702) dated December 1, 2017, each executed by Riviera Family Apartments, L.P., a California limited partnership ("Obligor") to the order or in favor of Governmental Lender, which beneficial interest has been assigned to Bank pursuant to that certain Funding Loan Agreement dated September 1, 2016 between Governmental Lender and Bank (as modified, the “Funding Loan Agreement”) and that certain Assignment of Deed of Trust and Related Documents dated September 1, 2016 executed by Governmental Lender in favor of Bank and any and all modifications, replacements, extensions and renewals December 19, 2017 Contra Costa County Board of Supervisors Minutes 477 Modification Agreement 2276/014742-1002 11711778 -4- thereof (collectively, the "Debt Instrument"), whether hereafter evidenced by the Debt Instrument or otherwise;” 4. ADDITIONAL PROVISIONS. 4.1 Conditions Precedent. The effectiveness of this Agreement is expressly conditioned on Debtor causing the following conditions to be satisfied to the satisfaction of Bank: (a) Bank shall have received (i) Debtor’s original signature to this Agreement, Borrower Note A-3 and that certain First Modification Agreement (Short Form) of even date herewith (the “Short Form Modification”), (ii) Governmental Lender’s original signature endorsing Borrower Note A-3 to Bank, (iii) Debtor’s signature on the Security Agreement on Bank’s form granting to Bank a security interest in the Borrower’s Funds Account, (iv) Guarantor’s original signature to the Consent and Reaffirmation of Guaranty attached hereto, (v) Tax Credit Investor’s original signature to the Consent of Tax Credit Investor attached hereto, and (vi) any other documents reasonably required by Bank, Governmental Lender and Tax Counsel, each in form and substance satisfactory to Bank, Governmental Lender and Tax Counsel, as applicable, and each executed by Debtor, Guarantor, Tax Credit Investor or such other parties as Bank, Governmental Lender or Tax Counsel may reasonably request. (b) There shall have been no substantial deterioration in the financial condition of Debtor or Guarantor, as determined by Bank in Bank’s discretion. (c) No default or Event of Default under the Borrower Loan Documents shall have occurred or be continuing or would exist after giving effect to this Agreement on such date, and no event shall have occurred which, with the giving of notice or the passage of time, or both, shall ripen into a default or Event of Default hereunder. (d) Bank shall have been reimbursed by Debtor for all costs and expenses incurred by Bank in connection with this Agreement, including without limitation, modification fees, inspection fees, attorneys’ fees and costs, engineer and appraiser fees, documentation and/or recording fees, if any, and the cost of any title endorsements required by Bank. (e) Bank shall have received an opinion of Tax Counsel, acceptable to Bank in its reasonable discretion, opining that the Agreement has no adverse effect on exclusion of interest on the bonds from gross income for federal income tax purposes. (f) Each of the representations and warranties made by Debtor in the Borrower Loan Documents and/or pursuant to this Agreement shall be true and correct in all material respects, before and after giving effect to this Agreement. (g) Neither Debtor nor any Loan Party shall be in default under any promissory note, deed of trust, security agreement, guaranty or other agreement between Bank and any such party, and no event shall have occurred which would constitute a default or event of default thereunder. (h) Borrower shall have delivered to Bank and Bank shall have approved an updated Project Budget establishing that the sources and uses of funds for the Project are sufficient to complete the development of the Project, including the payment of accrued interest on the Borrower Loan through the Outside Conversion Date. [(i) Borrower shall have deposited the sum of $___________ into the Borrower’s Funds Account to assure that there are sufficient funds in the Interest Reserve to pay the interest required under the terms of the Borrower Note through the Outside Conversion Date.] [CHECK] (j) The Short Form Modification shall have been duly recorded in the Official Records. December 19, 2017 Contra Costa County Board of Supervisors Minutes 478 Modification Agreement 2276/014742-1002 11711778 -5- (k) Bank shall have received from the Title Company, in form and substance satisfactory to Bank in Bank’s sole discretion, and at Debtor's sole expense, all title insurance endorsements required by Bank in connection with this Agreement, including without limitation, a modified CLTA 110.5-06 endorsement to Bank’s and Governmental Lender’s title insurance policy without any new exceptions to title, except as approved by Bank. 4.2 Affirmation of Indebtedness. Debtor affirms and admits the indebtedness evidenced by the Borrower Note. Debtor acknowledges that it has no claims, offsets or defenses with respect to the payments of sums due under the Borrower Note or Deed of Trust or other Borrower Loan Documents. Debtor ratifies and confirms each and all of the terms, conditions and covenants of the Borrower Note, Deed of Trust and other Borrower Loan Documents as amended or modified by this Agreement and those provisions not so amended or modified and, except as specifically amended or modified hereby, the Borrower Loan Documents remain in full force and effect. 4.3 No Encumbrance. Debtor represents and warrants that it is the owner of the real estate described in the Deed of Trust free and clear of any encumbrances thereon junior to the lien of the Deed of Trust except for the Permitted Liens. Debtor further represents and warrants that title to the real property described in the Deed of Trust is now vested in Debtor subject only to those matters existing at the time of recordation of the Deed of Trust (and matters approved by Lender in writing) and current taxes and that no one other than Debtor has any interest in the real property subject to the Deed of Trust. 4.4 General Release. Debtor and each Guarantor, and each of their respective successors, assigns, directors, officers, employees, agents (collectively, “Releasing Parties”), fully, finally, and forever releases and discharges Bank and its representatives together with Bank’s respective successors, assigns, directors, officers, employees, agents (collectively, “Released Parties”) from any and all actions, causes of action, claims, debts, demands, liabilities, obligations, and suits, of whatever kind or nature, in law or equity arising under or in a manner in connection with the Borrower Loan or Borrower Loan Documents, that Releasing Parties have or in the future may have, whether known or unknown, occurring prior to the date of this Agreement. It is the intention of Releasing Parties that the above release shall be effective as a full and final release of each and every matter specifically and generally referred to above. Each Releasing Party acknowledges and represents that it, he or she has been advised by independent legal counsel with respect to the agreements contained herein and with respect to the provisions of California Civil Code Section 1542, which provides as follows: “A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN BY HIM OR HER MUST HAVE MATERIALLY AFFECTED THE SETTLEMENT WITH THE DEBTOR.” Each Releasing Party, being aware of said code section, expressly waives any and all rights it, he or she may have thereunder, as well as under any other statute or common law principle of similar effect, with respect to any of the matters released herein. This general release shall act as a release of all included claims, rights and causes of action, whether such claims are currently known, unknown, foreseen or unforeseen and regardless of any present lack of knowledge as to such claims. Each Releasing Party understands and acknowledges the significance and consequence of this waiver of California Civil Code Section 1542, and hereby assumes full responsibility for any injuries, damages, losses or liabilities released herein. Borrower’s Initials: Guarantor’s Initials 4.5 Counterparts. This Agreement may be executed in counterparts, each of which shall be deemed an original but all of which together, shall constitute one and the same agreement. 4.6 Successors and Assigns. This Agreement shall inure to the successors and assigns of Bank and the permitted successors and assigns of Debtor. 4.7 Patriot Act. Bank is subject to the USA Patriot Act and hereby notifies Debtor that pursuant to the requirements of that Act, Bank is required to obtain, verify and record information that identifies Borrower, which information includes the name and address of Debtor and other information that will allow Bank to identify Borrower in accordance with the Act. December 19, 2017 Contra Costa County Board of Supervisors Minutes 479 Modification Agreement 2276/014742-1002 11711778 -6- 4.8 Entire Agreement; No Oral Modifications. This Agreement, the other Borrower Loan Documents and the other documents mentioned herein and executed as of the date hereof set forth the entire agreement of the parties with respect to the Borrower Loan and supersede all prior written or oral understandings and agreements with respect thereto. No modification or waiver of any provision of this Agreement shall be effective unless set forth in writing and signed by the parties hereto. If there is any conflict between the terms, conditions and provisions of this Agreement and those of any other agreement or instrument executed by Borrower or Guarantor, including any of the other Borrower Loan Documents, the terms, conditions and provisions of this Agreement shall prevail. By executing this Agreement and initialing below Borrower and Guarantor expressly represent and warrant that they did not rely on any representation, assurance or agreement, oral or written, not expressly set forth in this Agreement or any of the other Borrower Loan Documents in reaching its decision to enter into this Agreement or any of the other Borrower Loan Documents and that no promises or other representations have been made to Borrower or Guarantor which conflict with the written terms of the Borrower Loan Documents. Borrower and each Guarantor represent to Bank that (i) it has read and understands the terms and conditions contained in this Agreement and the other Borrower Loan Documents executed in connection with this Agreement, (ii) its legal counsel has carefully reviewed all of the Borrower Loan Documents and it has received legal advice from counsel of its choice regarding the meaning and legal significance of this Agreement and all other Borrower Loan Documents, (iii) it is satisfied with its legal counsel and the advice received from it, and (iv) it has relied only on its review of the Borrower Loan Documents and its own legal counsel's advice and representations (and it has not relied on any advice or representations from Bank, or any of Bank’s officers, employees, agents or attorneys). The Borrower Loan Documents may not be modified, amended or terminated except by a written agreement signed by each of the parties hereto. Borrower’s Initials: Guarantor’s Initials [SIGNATURE PAGE FOLLOWS] December 19, 2017 Contra Costa County Board of Supervisors Minutes 480 Modification Agreement 2276/014742-1002 11711778 -7- IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first written above. DEBTOR: RIVIERA FAMILY APARTMENTS, L.P., a California limited partnership By: Stargell Commons 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: MUFG UNION BANK, N.A. By: Name: Title: GOVERNMENTAL LENDER: COUNTY OF CONTRA COSTA, CALIFORNIA By: John Kopchick, Director, Department of Conservation and Development December 19, 2017 Contra Costa County Board of Supervisors Minutes 481 Modification Agreement 2276/014742-1002 11711778 -8- CONSENT AND REAFFIRMATION OF GUARANTY BY GUARANTOR The undersigned (“Guarantor”) hereby acknowledges and consents to the terms and conditions set forth in this First Modification Agreement (Long Form), acknowledges and reaffirms its obligations owing under the Loan and Completion Guaranty dated September 1, 2016 executed by Guarantor (the “Guaranty”), and any other Borrower Loan Documents to which it is a party, acknowledges and agrees that the “Obligations” as defined in the Guaranty includes the obligations of Debtor set forth in this First Modification Agreement, and agrees that such Guaranty and Borrower Loan Documents are and shall remain in full force and effect, as amended hereby. This Consent and Reaffirmation of Guaranty by Guarantor is executed as of the date first written above. RESOURCES FOR COMMUNITY DEVELOPMENT, a California nonprofit public benefit corporation By:_______________________________________ Name: Dan Sawislak Title: Executive Director December 19, 2017 Contra Costa County Board of Supervisors Minutes 482 Modification Agreement 2276/014742-1002 11711778 -9- CONSENT OF TAX CREDIT INVESTOR The undersigned Tax Credit Investor hereby acknowledges and consents to the terms and conditions set forth in this First Modification Agreement. This Consent is executed as of the date first written above. WELLS FARGO AFFORDABLE HOUSING COMMUNITY DEVELOPMENT CORPORATION, a North Carolina corporation By: Name: Timothy J. McCann Title: Senior Vice President December 19, 2017 Contra Costa County Board of Supervisors Minutes 483 Modification Agreement 2276/014742-1002 11711778 -10- CONSENT AND REAFFIRMATION OF SUBORDINATION The undersigned (“Subordinating Party”) hereby acknowledges and consents to the terms and conditions set forth in this First Modification Agreement (Long Form), acknowledges and reaffirms the subordination of its rights under the Subordination Agreement dated September 1, 2016 (“Subordination Agreement”) and recorded on September 26, 2016 in the Official Records of Contra Costa County, California (“Official Records”), as Recorder Series No. 2016-0197589, executed by Subordinating Party in favor of MUFG Union Bank, N.A.. in its capacity as agent for County of Contra Costa, California, and agrees that the Subordination Agreement shall remain in full force and effect. This Consent and Reaffirmation is executed as of the date first written above. COUNTY OF CONTRA COSTA, a political subdivision of the State of California By: John Kopchick, Director, Department of Conservation and Development December 19, 2017 Contra Costa County Board of Supervisors Minutes 484 Quint & Thimmig LLP 12/13/17 03007.31:J14279 RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: QUINT & THIMMIG LLP 900 Larkspur Landing Circle, Suite 270 Larkspur, California 94939-1726 Attention: Paul J. Thimmig, Esq. AMENDED AND RESTATED REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS by and between the COUNTY OF CONTRA COSTA, CALIFORNIA, and RIVIERA FAMILY APARTMENTS, L.P., A CALIFORNIA LIMITED PARTNERSHIP dated as of December 1, 2017 relating to: $19,200,000 County of Contra Costa Multifamily Housing Revenue Notes (Riviera Family Apartments), Series 2016C and $1,529,702 County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2016D consisting of: $16,152,951 Promissory Note C-1 (Multifamily Housing Back to Back Loan Program) $3,047,049 Promissory Note C-2 (Multifamily Housing Back to Back Loan Program) $1,529,702 Promissory Note D-1 (Multifamily Housing Back to Back Loan Program) December 19, 2017 Contra Costa County Board of Supervisors Minutes 485 Regulatory Agreement and Declaration Agreement of Restrictive Covenants Poway Family Partners, L.P. December 12, 2005 Page 2 This Regulatory Agreement and Declaration of Restrictive Covenants pertains to the 30 units of multifamily rental housing located at 1515 Riviera Avenue in the City of Walnut Creek, California. December 19, 2017 Contra Costa County Board of Supervisors Minutes 486 -i- TABLE OF CONTENTS Section 1. Definitions and Interpretation ...................................................................................................... 2 Section 2. Representations, Covenants and Warranties of the Borrower ................................................. 9 Section 3. Qualified Residential Rental Project .......................................................................................... 12 Section 4. Low Income Tenants; Reporting Requirements....................................................................... 14 Section 4A. Additional Requirements of the Governmental Lender ......................................................... 17 Section 5. Tax-Exempt Status of the Tax-Exempt Notes ........................................................................... 20 Section 6. Additional Requirements of the Act .......................................................................................... 20 Section 7. CDLAC Requirements ................................................................................................................. 22 Section 8. Modification of Covenants .......................................................................................................... 24 Section 9. Indemnification ............................................................................................................................ 25 Section 10. Consideration ............................................................................................................................... 27 Section 11. Reliance .......................................................................................................................................... 27 Section 12. Sale or Transfer of the Project ..................................................................................................... 27 Section 13. Term ............................................................................................................................................... 29 Section 14. Covenants to Run With the Land............................................................................................... 30 Section 15. Burden and Benefit ...................................................................................................................... 30 Section 16. Uniformity; Common Plan ......................................................................................................... 31 Section 17. Default; Enforcement ................................................................................................................... 31 Section 18. References to Bank ....................................................................................................................... 32 Section 19. Recording and Filing ................................................................................................................... 32 Section 20. Payment of Administration Fees ................................................................................................ 33 Section 21. Governing Law ............................................................................................................................. 33 Section 22. Amendments; Waivers ................................................................................................................ 33 Section 23. Notices ........................................................................................................................................... 34 Section 24. Severability.................................................................................................................................... 35 Section 25. Multiple Counterparts ................................................................................................................. 36 Section 26. Third Party Beneficiaries; Enforcement .................................................................................... 36 Section 27. The Bank ........................................................................................................................................ 36 Section 28. No Interference or Impairment of Loan .................................................................................... 36 Section 29. Limitation on Borrower Liability ............................................................................................... 37 Section 30. Limited Liability ........................................................................................................................... 38 Section 31. Conflict With Other Affordability Agreements ....................................................................... 38 Section 32. Property Management ................................................................................................................. 38 Section 33. Annual Reporting Covenant....................................................................................................... 39 Section 34. Regulatory Agreement or Replacement .................................................................................... 39 EXHIBIT A DESCRIPTION OF PROPERTY EXHIBIT B [intentionally omitted] EXHIBIT C COMPLETION CERTIFICATE EXHIBIT D CERTIFICATE AS TO COMMENCEMENT OF QUALIFIED PROJECT PERIOD EXHIBIT E VERIFICATION OF INCOME EXHIBIT F CERTIFICATE OF CONTINUING PROGRAM COMPLIANCE EXHIBIT G CDLAC RESOLUTION NO. 16-9 EXHIBIT H CDLAC RESOLUTION NO. 17-__ December 19, 2017 Contra Costa County Board of Supervisors Minutes 487 -1- AMENDED AND RESTATED REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS AMENDED AND RESTATED REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS (as supplemented and amended from time to time, this “Agreement” or this “Regulatory Agreement”), dated as of December 1, 2017, is by and between the COUNTY OF CONTRA COSTA, CALIFORNIA, a political subdivision and body corporate and politic of the State of California (together with any successor to its rights, duties and obligations, the “Governmental Lender”), and RIVIERA FAMILY APARTMENTS, L.P., a California limited partnership (together with any successor to its rights, duties and obligations hereunder, the “Borrower”). R E C I T A L S : WHEREAS, on September 23, 2016 the Governmental Lender issued its $16,152,951 County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2016C, Promissory Note C-1 (Multifamily Housing Back to Back Loan Program) (the “Note C-1”), $3,047,049 County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2016C, Promissory Note C-2 (Multifamily Housing Back to Back Loan Program) (the “Note C-2” and together with Note C-1, the “Notes C-1 and C-2”), and $1,529,702 County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2016C, Promissory Note D-1 (Multifamily Housing Back to Back Loan Program) (the “Note C-3”), all pursuant to Chapter 7 of Part 5 of Division 31 (commencing with Section 52075) of the Health and Safety Code of the State of California (the “Act”), with the proceeds of the Notes C-1 and C-2 and Note C-3 utilized to fund a loan to the Borrower (the “Borrower Loan”) pursuant to the terms of the Construction and Permanent Loan Agreement (Multifamily Housing Back to Back Loan Program), dated as of September 1, 2016, among the Governmental Lender, MUFG Union Bank, N.A. (the “Bank”) and the Borrower (as supplemented and amended from time to time, the “Borrower Loan Agreement”), in order to enable the Borrower to finance the acquisition and construction of a total of 38 units of multifamily rental housing located in the City of Walnut Creek (the “City”) collectively known as Riviera Family Apartments, including (a) 30 units located at 1515 Riviera Avenue in the City, and (b) 28 units located at 1738 Riviera Avenue in the City (collectively referred to in the Borrower Loan Agreement as the “Project” and in this Regulatory Agreement as the “Projects”); and WHEREAS, in connection with the Borrower Loan and the financing of the Projects, the Governmental Lender and the Borrower have entered into two (2) separate Regulatory Agreements and Declaration of Restrictive Covenants, each dated as of September 1, 2016, one with respect to each of the two different sites comprising real property on which the Projects are located (the “Original Regulatory Agreements”); and WHEREAS, the Borrower has requested that the Governmental Lender now issue its County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2017D (the “Note D”), and that Note D be substituted from and after the Note D Closing December 19, 2017 Contra Costa County Board of Supervisors Minutes 488 -2- Date (as defined herein) for the then outstanding Note C-3, and the Bank has agreed to such substitution; and WHEREAS, in connection with such substitution, the Borrower and the Governmental Lender have agreed that the Original Regulatory Agreements need to be amended and restated; and WHEREAS, this is one of such amended and restated 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 Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants that pertains to units comprising the Projects that are not to be located on the site described in Exhibit A hereto is referred to herein as the “Other Regulatory Agreement,” and the units situated on the site described in Exhibit A to the Other Regulatory Agreement are referred to herein as the “Other Project;” and WHEREAS, in order to assure the Governmental Lender and the owner of the Notes C-1 and C-2 and of the Note D (collectively, the “Tax-Exempt Notes) that interest on the Tax- Exempt Notes will be excluded from gross income for federal income tax purposes under Section 103 of the Internal Revenue Code of 1986, as amended (the “Code”), and to satisfy the public purposes for which the Tax-Exempt Notes are authorized to be issued under the Act, and to satisfy the purposes of the Governmental Lender in determining to issue the Tax-Exempt Notes, certain limits on the occupancy of units in the Project and the units in the Other Project need to be established and certain other requirements need to be met. A G R E E M E N T : NOW, THEREFORE, in consideration of the issuance of the Funding Loan Notes by the Governmental Lender and the mutual covenants and undertakings set forth herein, and other good and valuable consideration, the receipt and sufficiency of which hereby are acknowledged, the Governmental Lender 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 (a) in the recitals hereto, (b) in this Section 1, (c) in the Funding Loan Agreement, dated as of September 1, 2016, between the Governmental Lender and MUFG Union Bank, N.A. (the “Bank”), as amended and supplemented by the Funding Loan Modification Agreement, dated as of December 1, 2017, between the Governmental Lender and the Bank (collectively, referred to herein as the “Funding Loan Agreement”), or (d) in Section 1 of the Borrower Loan Agreement (as defined in the Recitals to this Agreement). “Adjusted Income” means the adjusted income of a person (together with the adjusted income of all persons of the age of 18 years or older who intend to reside with such person in one residential unit) as calculated in the manner prescribed pursuant to December 19, 2017 Contra Costa County Board of Supervisors Minutes 489 -3- Section 8 of the Housing Law, or, if said Section 8 is terminated, as prescribed pursuant to said Section 8 immediately prior to its termination or as otherwise required under Section 142 of the Code and the Act. “Administrator” means the Governmental Lender or any administrator or program monitor appointed by the Governmental Lender to administer this Regulatory Agreement, and any successor administrator appointed by the Governmental Lender. “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 sixty percent (60%) of the median gross income for the Area, adjusted for household size (as described in the definition of “Lower Income Tenant” 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 in which the Project and the Other Project is located. “Area Median Gross Income” means the median gross income for the Area, as determined by the Secretary of the Treasury in a manner consistent with determination of lower-income families and area median gross income under Section 8 of the Housing Law and Section 3009a of the Housing and Economic Recovery Act of 2008, including adjustments for family size or, if programs under Section 8 are terminated, area median gross income determined under the method in effect immediately before such termination. “Borrower Loan Agreement” has the meaning given to such term in the first Recital to this Regulatory Agreement. “CDLAC” means the California Debt Limit Allocation Committee, or successor thereto. “CDLAC Resolution No. 17-____” means Resolution No. 17-____ adopted by CDLAC on December __, 2017, with respect to the Projects, a copy of which is included as Exhibit H hereto. December 19, 2017 Contra Costa County Board of Supervisors Minutes 490 -4- “CDLAC Resolution No. 16-9” means Resolution No. 16-9 adopted by CDLAC on March 16, 2016, with respect to the Projects, a copy of which is included as Exhibit G hereto. “CDLAC Resolutions” means, collectively, CDLAC Resolution No. 16-9 and CDLAC Resolution No. 17-____. “Certificate of Continuing Program Compliance” means the Certificate to be filed by the Borrower with the Administrator, on behalf of the Governmental Lender, and the Bank pursuant to Section 4(e) hereof, which shall be substantially in the form attached as Exhibit F to this Regulatory Agreement, or in such other form as may be provided by the Governmental Lender or the Administrator to the Borrower, or as otherwise approved by the Governmental Lender. “City” means the City of Walnut Creek, California. “Closing Date” means September 23, 2016. “Completion Certificate” means the certificate of completion of the construction of the Projects required to be delivered to the Governmental Lender 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 C. “Completion Date” means the date of completion of the acquisition and construction 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 7(c) of this Regulatory Agreement. “County” means the County of Contra Costa, California. “Equity Investor” means Wells Fargo Affordable Housing Community Development Corporation. “FOCUS Program” means (a) the FOCUS Compliance Verification Program (user’s guide located at focus.housingcompliance.org) utilized by the Governmental Lender to verify the Borrower’s compliance with various requirements of this Regulatory Agreement and the Other Regulatory Agreement; or (b) any similar program used by the Governmental Lender, in substitution for the program described in the preceding clause (a), to verify the Borrower’s compliance with various requirements of this Regulatory Agreement. December 19, 2017 Contra Costa County Board of Supervisors Minutes 491 -5- “Funding Loan Agreement” means the Funding Loan Agreement, dated as of September 1, 2016, between the County, as Governmental Lender and MUFG Union Bank, N.A., as amended and supplemented by the First Modification Agreement, dated December 1, 2017, between such parties, and as it may be further supplemented and amended from time to time in accordance with its terms. “Governmental Lender Annual Fee” means, for the period from the Closing Date to but not including September 1, 2017, an amount equal to one-eighth of one percent (1/8%) of the maximum principal amount of the Funding Loan; and, thereafter, on each September 1 during the remainder of the Compliance Period, commencing September 1, 2017, an amount equal to the greater of (a) one-eighth of one percent of the then outstanding principal amount of the Funding Loan, or (b) $5,000. “Governmental Lender Issuance Fee” means (a) with respect to the Closing Date, an amount equal to one-eighth of one percent (1/8%) of the maximum principal amount of the Funding Loan as of the Closing Date; and (b) with respect to the Note D Closing Date, an amount equal to one-eighth of one percent of the maximum principal amount of Note D. “Housing Law” means the United States Act of 1937, as amended, or its successor. “HUD” means the United States Department of Housing and Urban Development, or any successor thereto. “Inducement Date” means December 8, 2015, being the date of adoption by the Board of Supervisors of the Governmental Lender of Resolution No. 2015/455 expressing the Governmental Lender’s intent to issue the Funding Loan Note to finance costs of the Projects. “Low Income Tenant” means individuals or families whose Adjusted Income does not exceed sixty percent (60%) of Area Median Gross Income; provided, however, that if all the occupants of a Low Income Unit are students (as defined in Section 152(f)(2) of the Code) who fail to be described in Section 42(i)(3)(D) of the Code, the occupants of that Low Income Unit shall in no event be deemed to be “Low Income Tenants.” The Adjusted Income of individuals and Area Median Gross Income shall be determined by the Secretary of the Treasury in a manner consistent with determinations of lower income families and Area Median Gross Income under Section 8 of the Housing Law (or, if such program is terminated, under such program in effect immediately before such termination). Determinations under the preceding sentence shall include adjustments for family size as prescribed under Section 8 of the Housing Law. December 19, 2017 Contra Costa County Board of Supervisors Minutes 492 -6- “Low Income Units” means the units in the Project and in the Other Project required to be rented, or held available for occupancy by, Low Income Tenants pursuant to Sections 4(a) and 6(a) hereof. “Manager” means the property manager of the Project. “Note D” means the County of Contra Costa Multifamily Housing Revenue Note (Riviera Family Apartments), Series 2017D, evidenced by the Promissory Note D-1 (Multifamily Housing Back-to-Back Loan Program). “Note D Closing Date” means the date Note D is provided to the Bank in exchange for the purchase price of Note D, as contemplated by the Funding Loan Agreement. “Other Project” has the meaning given to such term in the Recitals to this Regulatory Agreement. “Other Regulatory Agreement” has the meaning given to such term in the Recitals to this Regulatory Agreement. “Project” means the rental housing units located on the real property site described in Exhibit A hereto, and consisting of those facilities, including the Borrower’s fee interest in the real property described in Exhibit A hereto, structures, buildings, fixtures or equipment, as may at any time exist on such real property, the acquisition and construction of which is to be financed, in whole or in part, from the proceeds of the issuance of the Funding Loan Note or the proceeds of any payment by the Borrower pursuant to the Borrower 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 such facilities. It is hereby acknowledged that the terms “Project” or “Improvements” when used in the Borrower Loan Agreement, means the “Project” as defined herein together with the “Other Project,” as defined herein. “Project Costs” means, to the extent authorized by the Code, the Regulations and the Act, any and all costs incurred by the Borrower with respect to the acquisition and construction of the Projects, whether paid or incurred prior to or after the Inducement Date, including, without limitation, predevelopment interest expenses, costs for site preparation, the planning of housing and related facilities and improvements, the acquisition of property, the removal or demolition of existing structures, the construction of housing and related facilities and improvements, and all other work in connection therewith, and all costs of financing, including, without limitation, the cost of consultant, accounting and legal services, other expenses necessary or incident to determining the feasibility of the Projects, contractors’ and Borrower’s overhead and supervisors’ fees and costs directly allocable to the Projects, administrative and other December 19, 2017 Contra Costa County Board of Supervisors Minutes 493 -7- expenses necessary or incident to the Projects and the financing thereof (including reimbursement to any municipality, county or entity for expenditures made for the Project), and interest accrued during the construction period and prior to the Completion Date. “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: (a) 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 acquisition and construction 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 construction of the Projects shall not be a Qualified Project Cost; and provided still further that if any portion of either of the Projects is being constructed by an Affiliated Party (whether as a general contractor or a subcontractor), Qualified Project Costs shall include only (i) the actual out-of-pocket costs incurred by such Affiliated Party in constructing the Projects (or any portion thereof), (ii) any reasonable fees for supervisory services actually rendered by the Affiliated Party, and (iii) 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 acquisition or construction of the Projects or payments received by such Affiliated Party due to early completion of the construction of one or both of the Projects (or any portion thereof); (b) the costs are paid with respect to a qualified residential rental project or projects within the meaning of Section 142(d) of the Code, (c) the costs are paid after the earlier of 60 days prior to the Inducement Date or the date of issue of the Tax-Exempt Notes, and (d) if the Project Costs were previously paid and are to be reimbursed with proceeds of the Tax-Exempt Notes, such costs were (i) costs of issuance of the Tax-Exempt Notes, (ii) 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 acquisition or construction of the Projects that do not exceed twenty percent (20%) of the issue price of the Tax-Exempt Notes (as defined in United States Treasury Regulations §1.148-1), or (iii) 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 acquisition or construction of any December 19, 2017 Contra Costa County Board of Supervisors Minutes 494 -8- office or commercial space not functionally related to the dwelling units in the Project or in the Other Project. “Qualified Project Period” means the period beginning on the first date on which at least ten percent (10%) of the units in each of the Project and the Other Project are first occupied, and ending on the later of (a) the date which is 15 years after the date on which at least fifty percent (50%) of the aggregate of the residential units in the Projects are first occupied, (b) the first day on which no Tax-Exempt private activity bond issued with respect to either of the Projects is outstanding, (c) the date on which any assistance provided with respect to each of the Projects under Section 8 of the Housing Law terminates, or (d) the date on which Tax-Exempt Notes are paid in full. For purposes of clause (b), the term “private activity bond” has the meaning contemplated in Section 142(d)(2)(A)(ii) of the Code. “Regulatory Agreement” means this Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants, as it may be supplemented and amended from time to time. “Subordinate Lenders” has the meaning given to such term in the Borrower Loan Agreement, and includes the City of Walnut Creek, California. “Tax-Exempt” means with respect to interest on any obligations of a state or local government, including the Tax-Exempt Notes, that such interest is excluded from gross income for federal income tax purposes; provided, however, that: (a) such interest may be included in gross income of any owner of a Tax-Exempt Note that is a “substantial user” of the Project or a “related person” within the meaning of Section 147(a) of the Code; and (b) 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. “Tax-Exempt Notes” means, collectively, Notes C-1 and C-2, and Note D. “Tax Counsel” has the meaning given to such term in the Funding Loan Agreement. “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. “Verification of Income” means a Verification of Income in the form attached as Exhibit E to this Regulatory Agreement or in such other form as (a) is acceptable to the December 19, 2017 Contra Costa County Board of Supervisors Minutes 495 -9- Governmental Lender, or (b) is promulgated by the California Tax Credit Allocation Committee, so long as any such form contains the information needed to assure the Project is in compliance with the requirements of Sections 4 and 6 of 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 words of the singular number shall be construed to include the plural number, and vice versa, when appropriate. The 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. The Borrower hereby represents, as of the date hereof, and covenants, warrants and agrees as follows: (a) The statements made in the various certificates delivered by the Borrower to the Governmental Lender or the Bank 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 Borrower Loan to be applied in a manner contrary to the requirements of the Borrower Loan Agreement, this Regulatory Agreement or the Other Regulatory Agreement. (c) The Borrower 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 exclusion from gross income for federal income tax purposes of the interest on the Tax-Exempt Notes or the exemption from California personal income taxation of the interest on the Funding Loan Notes 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 Tax Counsel filed with the Governmental Lender, the Bank and the Borrower, to comply fully with the Act, the Code and all applicable rules, rulings, December 19, 2017 Contra Costa County Board of Supervisors Minutes 496 -10- 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 Tax-Exempt Notes. (e) The proceeds of the loan to the Borrower under the Borrower Loan Agreement will be used to pay costs of the acquisition and construction of the Projects and related costs. The commencement of the acquisition and construction by the Borrower of the Project and the Other Project occurred after the date which was 60 days prior to the Inducement Date. Within six months of the Closing Date, the Borrower incurred a substantial binding obligation to expend proceeds of the Borrower Loan pursuant to which the Borrower was obligated to expend at least five percent (5%) of the maximum principal amount of the portion of the Borrower Loan funded with proceeds of the Notes C-1 and C-2. Within six months of the Note D Closing Date, the Borrower will have incurred a substantial binding obligation to expend proceeds of the Borrower Loan pursuant to which the Borrower is obligated to expend at least five percent (5%) of the principal amount of the portion of the Borrower Loan funded with proceeds of Note D. (f) The Borrower will proceed with due diligence to complete the acquisition and construction of the Projects and the full expenditure of the proceeds of the Borrower Loan. The Borrower reasonably expects to expend the full $19,200,000 authorized principal amount of the Borrower Loan for Project Costs by February 20, 2019. (g) The Borrower’s reasonable expectations respecting the total expenditure of the proceeds of the portion of the Borrower Loan funded with proceeds of the Notes C-1 and C-2 have been accurately set forth in a certificate of the Borrower delivered to the Governmental Lender on the Closing Date, and the Borrower’s reasonable expectations respecting the total expenditure of the proceeds of the portion of the Borrower Loan funded with proceeds of Note D have been accurately set forth in a certificate of the Borrower delivered to the Governmental Lender on the Note D Closing Date. At all times, the aggregate disbursements of the proceeds of the portion of the Borrower Loan funded with proceeds of the Tax-Exempt Notes will have been applied to pay or to reimburse the Borrower for the payment of Qualified Project Costs in an amount equal to ninety-five percent (95%) 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) The Borrower will not take or omit to take, as is applicable, any action if such action or omission would in any way cause the proceeds from the Borrower Loan to be applied in a manner contrary to the requirements of the Borrower Loan Agreement, this Regulatory Agreement, the Other Regulatory Agreement, the Act or the Code. (i) On or as soon as practicable after the Completion Date of the Projects, the Borrower will submit to the Governmental Lender (with a copy to the Bank) a duly executed and completed Completion Certificate. Only one Completion Certificate shall December 19, 2017 Contra Costa County Board of Supervisors Minutes 497 -11- be prepared and filed with respect to this requirement and Section 2(i) of the Other Regulatory Agreement. (j) The Borrower acknowledges that the Governmental Lender may appoint an Administrator other than the Governmental Lender 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 Governmental Lender or the Administrator to deliver to any such Administrator, in addition to or instead of the Governmental Lender, 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 Governmental Lender. (k) Within thirty (30) days after the date on which fifty percent (50%) of the dwelling units in the Project and in the Other Project are first occupied, the Borrower will submit to the Governmental Lender and the Bank, and will cause to be recorded in the County Recorder’s office, a duly executed and completed Certificate as to Commencement of Qualified Project Period in the form of Exhibit D hereto. (l) Money on deposit in any fund or account in connection with the Borrower Loan or the Funding Loan Notes, 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 Tax-Exempt Notes 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 Tax- Exempt Notes from being “arbitrage bonds” under the Code. (m) All of the proceeds of the Funding Loan and earnings from the investment of such proceeds will be used to pay costs of the Projects; and no more than two percent (2%) of the proceeds of the Borrower Loan will be used to pay costs associated with the issuance, execution and delivery of the Funding Loan Notes. (n) No portion of the proceeds of the portion of the Borrower 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 portion of the proceeds of the Borrower Loan shall be used for an office unless the office is located on the premises of the facilities constituting the Project or the Other Project 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 Project. (o) 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 Note D Tax Certificate. (p) The Borrower shall comply with all applicable requirements of Section 65863.10 of the California Government Code, including the requirements for providing December 19, 2017 Contra Costa County Board of Supervisors Minutes 498 -12- notices in Sections (b), (c), (d) and (e) thereof, and with all applicable requirements of Section 65863.11 of the California Government Code. (q) 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 Agreement; that it is familiar with the provisions of all of the documents and instruments relating to the Funding Loan Notes and the Borrower Loan Documents 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 Governmental Lender for any guidance or expertise in analyzing the financial or other consequences of such financing transactions or otherwise relied on the Governmental Lender in any manner except to issue the Funding Loan Notes in order to provide funds to assist the Borrower in acquiring and constructing the Projects. (r) Notwithstanding the provisions of clause 2(c)(ix) of Exhibit C to the Borrower 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 Tax-Exempt Notes 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 Tax-Exempt Notes in the prior five-year period (or, with respect to the final such report following the repayment of the Tax-Exempt Notes, 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 Tax-Exempt Notes, 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 Governmental Lender, each time within one week of its receipt of the same from the independent firm that prepared the respective report. Section 3. Qualified Residential Rental Project. The Borrower hereby acknowledges and agrees that the Project is to be constructed, owned, managed and operated as a “qualified 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 acquired, constructed and operated for the purpose of providing multifamily residential rental property. The Borrower will construct, 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 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 499 -13- (b) All of the dwelling units in the Project are and will be 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 household, 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 and the Borrower will not rent any of the units for a period of less than thirty (30) consecutive days, and none of the dwelling units in the Project will at any time be leased or rented for use as a hotel, motel, dormitory, fraternity house, sorority house, rooming house, nursing home, hospital, sanitarium, rest home or trailer court or park. (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 Bureau of Real Estate and may file a condominium plan with the City of Walnut Creek). (e) All of the dwelling units in the Project will be available for rental during the Compliance Period on a continuous basis to members of the general public, on a first- come first-served basis, 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, (ii) to the extent that dwelling units are required to be leased or rented to Low Income Tenants hereunder, and (iii) to the extent units in the Project are required to be leased pursuant to the Extended Use Agreement, the City Restrictions, the County Restrictions, the Infill Restrictions, the AHSC Grant Restrictions, the AHSC Permanent Loan Restrictions, the HAP Contract and the Tax Credit Allocation Documents, as such terms are defined in the Borrow 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 (except as may be required under any of the documents described in Section 3(e)(iii)), 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 500 -14- (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 subsection 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) In accordance with Section 147(b) of the Code, the average maturity of the Tax-Exempt Notes does not exceed 120% of the average reasonably expected remaining economic life of the facilities being financed by the Tax-Exempt Notes. (k) 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 Governmental Lender from enforcing the requirements of the applicable Regulations, 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 Borrower Loan or, if permitted under the provisions of the Borrower Loan Agreement, apply any proceeds received as a result of any of the preceding events to reconstruct the Project to meet the requirements of Section 142(d) of the Code and the applicable Regulations. The Governmental Lender hereby elects to have each of 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, not less than forty percent (40%) of the units in the Project, and not less than forty percent (40%) of the units in the Other Project, will be occupied by, or held vacant and available for occupancy by, Low Income Tenants. For the purposes of this paragraph (a), a vacant unit which was most recently occupied by a Low Income Tenant is treated as rented and occupied by a Low Income Tenant 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. (b) No tenant qualifying as a Low Income Tenant shall be denied continued occupancy of a unit in the Project or in the Other Project because, after admission, such tenant’s Adjusted Income increases to exceed the qualifying limit for Low Income Tenants. However, should a Low Income Tenant’s Adjusted Income, as of the most recent determination thereof, exceed one hundred forty percent (140%) of the applicable income limit for a Low Income Tenant of the same household size, the next available unit of comparable or smaller size in the same building (within the meaning of Section 42 of the Code) must be rented to (or held vacant and available for immediate occupancy December 19, 2017 Contra Costa County Board of Supervisors Minutes 501 -15- by) a Low Income Tenant. Until such next available unit is rented to a Low Income Tenant, the former Low Income Tenant who has ceased to qualify as such shall be deemed to continue to be a Low Income Tenant for purposes of the Low Income Unit requirements of Section 4(a) hereof (but shall not be so deemed to continue to be a Low Income Tenant upon the rental of an available unit of comparable or smaller size to a tenant who is not a Low Income Tenant). (c) For the Compliance Period, the Borrower will obtain, complete, and maintain on file Verification of Income certifications for each Low Income Tenant, including (i) a Verification of Income dated immediately prior to the initial occupancy of such Low Income Tenant in the Project or in the Other Project, and (ii) thereafter, an annual Verification of Income with respect to each Low Income Tenant within thirty days before or after the anniversary of such tenant’s initial occupancy of a unit in the Project or in the Other Project. In lieu of obtaining an annual Verification of Income, the Borrower may, with respect to any particular twelve-month period ending June 1 of each year, deliver to the Administrator no later than fifteen (15) days after such date, a certification that as of the respective June 1, no Low Income Unit in the Project or in the Other Project was occupied within the preceding twelve (12) months by a new resident whose income exceeded the limit applicable to Low Income Tenants upon admission to the Project or the Other 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 Verifications of Income for tenants. The Borrower also will provide such additional information as may be required in the future by the State of California, by the Governmental Lender, by CDLAC and by the Code, 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 Governmental Lender, copies of Verification of Income for Low Income Tenants commencing or continuing occupation of a Low Income Unit shall be submitted to the Administrator or the Governmental Lender, as requested. The Borrower shall make a good faith effort to verify that the income information provided by an applicant in a Verification of Income is accurate by taking one or more of the following steps as a part of the verification process: (1) obtain a pay stub for the most recent pay period, (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 Administrator. December 19, 2017 Contra Costa County Board of Supervisors Minutes 502 -16- (d) The Borrower will maintain complete and accurate records pertaining to the Low Income Units and will permit any duly authorized representative of the Governmental Lender, the Administrator, the Bank, the Department of the Treasury or the Internal Revenue Service to inspect the books and records of the Borrower pertaining to the Project and the Other Project, including those records pertaining to the occupancy of the Low Income Units. (e) The Borrower will prepare and submit to the Administrator, not less than semiannually commencing not less than six months after the Closing Date, during the Compliance Period rent rolls and other information required by the FOCUS Program as applicable to the Project and the Other Project. The Borrower will also prepare and submit to the Administrator, not less than semiannually commencing not less than six months after the Closing Date, during the Compliance Period to the Administrator (with a copy to the Bank), a Certificate of Continuing Program Compliance executed by the Borrower stating (i) the percentage of the aggregate of the dwelling units in the Project and in the Other Project which were occupied or deemed occupied, pursuant to subsection (a) hereof, by Low Income Tenants during the preceding applicable quarterly period; and (ii) that either (A) no unremedied default has occurred under this Regulatory Agreement or the Other Regulatory Agreement, or (B) a default has occurred, in which event the certificate shall describe the nature of the default in detail and set forth the measures being taken by the Borrower to remedy such default. 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 the Other Project, 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). (f) For the Compliance Period, all tenant leases or rental agreements shall be subordinate to this Regulatory Agreement. 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 in the Verification of Income; (ii) agrees that the household 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 Bank or the Administrator on behalf of the Governmental Lender, and that the failure to provide accurate information in the Verification of Income 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 Verification of Income and supporting information supplied by the Low Income Tenant in determining qualification for occupancy of the 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) hereof and that if upon any such certification such tenant’s Adjusted Income exceeds the applicable Low Income Tenant income limit under Section 4(b), such tenant may cease to qualify as a Low Income Tenant, and such tenant’s rent is subject to increase. December 19, 2017 Contra Costa County Board of Supervisors Minutes 503 -17- 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 4A. Additional Requirements of the Governmental Lender. In addition to the requirements set forth elsewhere in this Regulatory Agreement and to the extent not prohibited by the requirements set forth in Sections 4, 5 and 6 hereof, the Borrower hereby agrees to comply with each of the requirements of the Governmental Lender set forth in this Section 4A, 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 Governmental Lender, 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 Funding Loan Agreement) and during business hours by representatives of the Governmental Lender. (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)), 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; 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 three units in the Project occupied by resident managers. (d) The Borrower shall pay directly to the Governmental Lender (i) on the Closing Date the applicable Governmental Lender Issuance Fee and the Governmental Lender Annual Fee for the period from the Closing Date to but not including September 1, 2017, (ii) on the Note D Closing Date the applicable Governmental Lender Issuance Fee, and (iii) on each September 1, on and after September 1, 2017, during the Compliance Period, the Governmental Lender Annual Fee; without in either case any requirement for notice or billing of the amount due. Notwithstanding the foregoing, only one of each of the applicable Governmental Lender Issuance Fees, and annually only one Governmental Lender Annual Fee, shall be payable under this Regulatory Agreement and the Other Regulatory Agreement. In addition to the foregoing, the Borrower shall pay to the Governmental Lender promptly following receipt of an invoice that reasonably identifies the relevant expenses and the amounts thereof, any out of pocket expenses incurred by the Governmental Lender in connection with the Funding Loan Notes, the Funding Loan Agreement, this December 19, 2017 Contra Costa County Board of Supervisors Minutes 504 -18- Regulatory Agreement, the Other Regulatory Agreement or the Borrower 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 Housing Law, 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 Governmental Lender: (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 Governmental Lender in order to comply with reporting requirements of the Internal Revenue Service or the State. (h) The Borrower shall pay to the Governmental Lender, to the extent not paid pursuant to the Borrower Loan Agreement or the Funding Loan Agreement, all of the amounts required by Section 2(b) of Exhibit C to (and otherwise under) the Borrower Loan Agreement and shall indemnify the Governmental Lender as provided in Section 9 hereof. (i) The Governmental Lender may, at its option and at its expense, at any time appoint an Administrator to administer this Regulatory 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 Governmental Lender to deliver to such Administrator, in addition to or instead of the Governmental Lender, 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 Governmental Lender. (j) The Borrower shall submit its written management policies with respect to the Project, if any, to the Governmental Lender for its review, and shall amend such policies in any way necessary to insure that such policies comply with the provisions of this Regulatory 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 505 -19- (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 Governmental Lender, and (iv) a statement that a public hearing may be held by the Governmental Lender 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 Governmental Lender. (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 any of the Funding Loan Notes or the Funding Loan by means of the issuance of bonds or other obligations by any governmental body other than the Governmental Lender. (o) Each of the requirements of Sections 3, 4, 6 and 7 hereof is hereby incorporated as a specific requirement of the Governmental Lender, 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 Governmental Lender contained in this Section 4A may be expressly waived by the Governmental Lender in writing, but (i) no waiver by the Governmental Lender of any requirement of this Section 4A shall, or shall be deemed to, extend to or affect any other provision of this Regulatory Agreement except to the extent the Governmental Lender has received an opinion of Tax 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 Tax-Exempt Notes for federal income tax purposes; and (ii) any requirement of this Section 4A shall be void and of no force and effect if the Governmental Lender and the Borrower receive a written opinion of Tax Counsel to the effect that compliance with any such requirement would cause interest on the Tax-Exempt Notes 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 506 -20- Section 5. Tax-Exempt Status of the Tax-Exempt Notes. The Borrower and the Governmental Lender, as applicable, each hereby represents, warrants and agrees as follows: (a) The Borrower and the Governmental Lender 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 Tax-Exempt Notes 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 Governmental Lender will file of record such documents and take such other steps as are necessary, in the written opinion of Tax Counsel filed with the Borrower, the Governmental Lender and the Bank, 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 Agreement will be binding upon all owners of the Other Project, including, but not limited to, the execution and recordation of this Regulatory Agreement in the real property records of the County. Section 6. Additional Requirements of the Act. In addition to the requirements set forth elsewhere in this Regulatory Agreement, so long as any of the Funding Loan Notes are outstanding the Borrower hereby agrees to comply with each of the requirements of the Act applicable to the Project. Without limiting the foregoing, the Borrower agrees as follows: (a) As provided in Section 52080(a)(1)(B) of the Act, forty percent (40%) or more of the aggregate of the completed residential units in the Project shall be occupied by, or held vacant and available for occupancy by, lower income tenants within the meaning of Section 52080(a)(1) 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 sixty percent (60%) 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 507 -21- (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 Governmental Lender. The Governmental Lender 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 Governmental Lender hereby acknowledges that this Section 6(e) does not apply to the syndication of federal tax credits for the Project as contemplated by the Borrower’s partnership agreement. (f) Following the expiration or termination of the Qualified Project Period, except in the event of foreclosure and payment in full of the Funding Loan Notes, 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 one hundred-forty percent (140%) 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 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 Government Code. (g) Except in the event of foreclosure and prepayment in full of the Funding Loan Notes, 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 508 -22- (h) This Section shall not be construed to require the Governmental Lender to monitor the Borrower’s compliance with the provisions of paragraph (f), or that the Governmental Lender 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 Governmental Lender as grantee. Section 7. CDLAC Requirements. In addition to other requirements set forth herein and to the extent not prohibited by the requirements set forth in Sections 4, 4A, 5 and 6 hereof, the Borrower hereby agrees to comply with each of the requirements of CDLAC set forth in this Section 7, as follows: (a) The Borrower shall comply with the CDLAC Resolutions attached hereto as Exhibits G and H and the CDLAC Conditions set forth in Exhibits 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 Governmental Lender, not later than February 1 of each year, until the Projects are 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 Governmental Lender, a Certificate of Completion, in substantially the form required or otherwise provided by CDLAC from time to time, executed by an authorized representative of the Borrower certifying among other things to the substantial completion of the construction of the Project. 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 Governmental Lender. (b) The Borrower acknowledges that the Governmental Lender and the Administrator will monitor or cause to be monitored the Borrower’s compliance with the terms of the CDLAC Conditions. The Borrower acknowledges that the Governmental Lender will prepare and submit to CDLAC, not later than March 1 of each year until the construction of the Projects are 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 Governmental Lender in connection with such monitoring and reporting requirements. December 19, 2017 Contra Costa County Board of Supervisors Minutes 509 -23- (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 Projects are first occupied or otherwise after the commencement of the Qualified Project Period. (d) The Borrower shall notify CDLAC in writing of: (i) any change in ownership of the Project, (ii) any change in the Governmental Lender, (iii) any change in the name of the Project or the Manager; (iv) any material default under the Funding Loan Agreement, the Borrower Loan Agreement or this Regulatory Agreement, including, but not limited to, such defaults associated with the Tax-Exempt status of the Tax-Exempt Notes, 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 Note D 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 Bank, which will not be unreasonably withheld: (i) any changes in the terms and conditions of the 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 the 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 as specified in CDLAC Resolution No. 17-____, to any change in such terms and conditions requested by 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 relecting 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 7 shall, or shall be deemed to, extend to or affect any other provision of this Regulatory Agreement except to the extent the Governmental Lender has received an opinion of Tax 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 Tax-Exempt Notes for federal income tax purposes; and (ii) any requirement of this Section 7 shall be void and of no force and effect if the Governmental Lender and the Borrower receive a written opinion of Tax Counsel to the effect that compliance with any such December 19, 2017 Contra Costa County Board of Supervisors Minutes 510 -24- requirement would cause interest on the Tax-Exempt Notes 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. Section 8. Modification of Covenants. The Borrower and the Governmental Lender hereby agree as follows: (a) To the extent any amendments to the Act, the CDLAC Conditions, the Regulations or the Code shall, in the written opinion of Tax Counsel filed with the Governmental Lender, the Bank and the Borrower, impose requirements upon the ownership or operation of the Project or of the Other Project more restrictive than those imposed by this Regulatory Agreement, and if such requirements are applicable to the Project, 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 CDLAC Conditions, the Regulations or the Code, or any amendments thereto, shall, in the written opinion of Tax Counsel filed with the Governmental Lender, the Bank and the Borrower, impose requirements upon the ownership or operation of the Project or of the Other Project 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 Governmental Lender, in its sole discretion, and the Borrower, and only upon receipt by the Governmental Lender of the written opinion of Tax Counsel to the effect that such amendment will not affect the Tax-Exempt status of interest on the Tax- Exempt Notes or violate the requirements of the Act, and is otherwise in accordance with Section 22 hereof. In no event, however, shall any amendment to Section 31 adversely affect the interests of the City of Walnut Creek without the prior written consent of the City of Walnut Creek. (c) The Borrower and the Governmental Lender 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 Governmental Lender hereby appoints the Bank as its true and lawful attorney-in-fact to execute, deliver and, if applicable, file of record on behalf of the Borrower or the Governmental Lender, as is applicable, any such document or instrument (in such form as may be approved by Tax Counsel, as evidenced by receipt of the opinion required by paragraph (b) above) if either the Borrower or the Governmental Lender defaults in the performance of its obligations under this subsection (c); provided, however, that unless directed in writing by the Governmental Lender or the Borrower, the Bank shall take no action under this subsection (c) without first notifying the Borrower or the Governmental Lender, or both of them, as is applicable, and without first providing the Borrower or the Governmental Lender, 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 Bank to execute an amendment to this Regulatory Agreement on behalf of the Governmental Lender. December 19, 2017 Contra Costa County Board of Supervisors Minutes 511 -25- Notwithstanding any other provision of this Regulatory Agreement, whenever an opinion of Tax Counsel is required or requested to be delivered hereunder after the Closing Date, the Bank, the Governmental Lender and the Borrower shall accept (unless otherwise directed in writing by the Governmental Lender) an opinion of Tax 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. (a) To the fullest extent permitted by law, the Borrower agrees to indemnify, hold harmless and defend the Governmental Lender, the Bank, the Administrator and each of their respective past, present and future officers, members of the Governmental Lender’s Board of Supervisors, directors, officials, employees 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, 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 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 Funding Loan Notes, the Funding Loan Agreement, the Funding Loan, the Borrower Loan Agreement, the Borrower Loan, this Regulatory Agreement, the Other Regulatory Agreement or the execution or amendment hereof or thereof or in connection with transactions contemplated hereby or thereby, including the issuance, sale or resale of any of the Funding Loan Notes or any interest therein; (ii) any act or omission of the Borrower or any of its agents, contractors, servants, employees, tenants or licensees in connection with the Project or the Other Project, the operation of the Project or the Other Project, 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 or construction of, the Project or the Other Project or any part of either thereof; (iii) any lien or charge upon payments by the Borrower to the Governmental Lender and the Bank hereunder or under the Borrower Loan Agreement, or any taxes (including, without limitation, all ad valorem taxes and sales taxes), assessments, impositions and other charges imposed on the Governmental Lender in respect of any portion of the Projector of the Other Project; (iv) any violation of the provisions of Exhibit C to the Borrower Loan Agreement; (v) the defeasance and/or prepayment, in whole or in part, of any of the Funding Loan Notes; (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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 512 -26- disclosure or continuing disclosure document for any Funding Loan Note or any of the documents relating to any Funding Loan Note, or any omission or alleged omission from any offering statement or disclosure or continuing disclosure document for any of the Funding Loan Notes 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; (vii) any declaration of taxability of interest on either of the Tax-Exempt Notes, or allegations that interest on a Tax-Exempt Note is taxable or any regulatory audit or inquiry regarding whether interest on a Tax-Exempt Note is taxable; or (viii) the Bank’s administration of the Borrower Loan Documents, or the exercise or performance of any of its powers or duties thereunder or under any of the Funding Loan Documents; except (A) in the case of the foregoing indemnification of the Bank or any of its respective officers, directors, officials, employees and agents, to the extent such damages are caused by the gross negligence or willful misconduct of an Indemnified Party; or (B) in the case of the foregoing indemnification of the Governmental Lender or any of its officers, members of its Board of Supervisors, officials, employees and agents, to the extent, with respect to any such Indemnified Party, such damages are caused by the willful misconduct of the respective Indemnified Party seeking indemnification. 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 not agree as to the action (or inaction) of counsel. (b) The rights of any persons to indemnity hereunder and rights to payment of fees and reimbursement of expenses pursuant to Section 4A(a), this Section 9 and Section 20 shall survive the final payment or defeasance of the Funding Loan Notes and in the case of the Bank any resignation or removal. The provisions of this Section shall survive the termination of this Regulatory Agreement. (c) Nothing contained in this Section 9 shall cause the obligation of the Borrower to pay principal and interest on the Borrower Loan or amounts owing with respect to a Borrower Note to be a recourse obligation of the Borrower. December 19, 2017 Contra Costa County Board of Supervisors Minutes 513 -27- (d) The obligations of the Borrower under this Section are independent of any other contractual obligation of the Borrower to provide indemnity to the Governmental Lender 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 Governmental Lender 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 Governmental Lender has agreed to issue the Funding Loan Notes to provide funds to lend to the Borrower to finance the acquisition and construction of the Project and the Other Project, all for the purpose, among others, of inducing the Borrower to acquire, construct and operate the Project and the Other Project. In consideration of the issuance of the Funding Loan Notes by the Governmental Lender, the Borrower has entered into this Regulatory Agreement and the Other Regulatory Agreement, and has agreed to restrict the uses to which the Project and the Other Project can be put on the terms and conditions set forth herein and in the Other Regulatory Agreement. Section 11. Reliance. The Governmental Lender and the Borrower hereby recognize and agree that the representations and covenants set forth herein and in the Other Regulatory Agreement may be relied upon by all persons interested in the legality and validity of the Funding Loan Notes, in the exemption from State personal income taxation of interest on the Funding Loan Notes and in the Tax-Exempt status of the interest on the Tax-Exempt Notes. In performing their duties and obligations hereunder, the Governmental Lender, the Bank 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 Project. In addition, the Governmental Lender, the Bank and the Administrator 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 Governmental Lender, the Bank or the Administrator 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 Governmental Lender 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 Governmental Lender or the Bank by the Borrower with respect to the occurrence or absence of a default unless it knows that the notice or certificate is erroneous or misleading. Section 12. Sale or Transfer of the Project. For the Compliance Period, the Borrower shall not, except as provided below and in accordance with the Borrower Loan Agreement and the Deed of Trust, Transfer the Project, in whole or in part, without the prior written consent of the Governmental Lender, which consent shall be given as promptly as practicable following: (A) the receipt by the Governmental Lender of evidence acceptable to the Governmental Lender that (1) the Borrower shall not be in default hereunder, under the Other Regulatory Agreement or under the Borrower Loan Agreement (which may be evidenced by a certificate of the Borrower) or the transferee undertakes to cure any defaults of the Borrower to the reasonable satisfaction of the Governmental Lender; (2) the continued operation of the Project shall comply with the provisions of this Regulatory Agreement; (3) either (a) the transferee or its property manager has at least three years’ experience in the ownership, operation and management of December 19, 2017 Contra Costa County Board of Supervisors Minutes 514 -28- similar-sized 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 government requirements applicable to such projects, or (b) the transferee agrees to retain a property management firm 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 for at least one year following such transfer and during such period will provide training to the transferee and its manager in the responsibilities relating to the Low Income Units; and (4) the person or entity which is to acquire the Project does not have pending against it, and does not have a history of, building code violations or significant and material 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 any document requested by the Governmental Lender with respect to the assumption of the Borrower’s obligations under this Regulatory Agreement, the Other Regulatory Agreement and the Borrower Loan Agreement, including without limitation an instrument of assumption hereof, and delivery to the Governmental Lender 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 purchaser or assignee; (C) receipt by the Governmental Lender of an opinion of Tax Counsel addressed to the Governmental Lender and the Bank to the effect that any such sale, transfer or other disposition will not adversely affect the Tax-Exempt status of interest on the Tax-Exempt Notes; (D) receipt by the Governmental Lender and Bank of all fees and/or expenses then currently due and payable to the Governmental Lender and Bank; (E) satisfaction of such other conditions or matters as are set forth in the Borrower Loan Agreement and the Deed of Trust; (F) the Other Project shall be transferred coterminously with the transfer of the Project, to the same transferee; (G) receipt by the Governmental Lender of evidence of satisfaction of compliance with the provisions of Section 7(d)(i) related to notice to CDLAC of transfer of the Project; and (H) such other conditions are met as the Governmental Lender may reasonably impose. The Governmental Lender hereby consents to a Transfer of the Project by the Borrower to its general partner or its affiliate, if the Governmental Lender receives the documents listed in the preceding sentence. 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 Governmental Lender 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 obtain the prior written consent of such other party in order to Transfer the Project. Upon any Transfer which complies with this Regulatory Agreement, the Borrower shall be fully and automatically released from its obligations hereunder to the extent such obligations have been assumed by the transferee of the Project. Any Transfer of the Project to any entity, whether or not affiliated with the Borrower, shall be subject to the provisions of this Section 12, except that no consent of the Governmental Lender shall be required in the case of any Transfer of the Project to a general partner of the Borrower or an affiliate of a general partner of the Borrower if any applicable conditions set forth in the Borrower Loan Agreement and any conditions set forth in the Deed December 19, 2017 Contra Costa County Board of Supervisors Minutes 515 -29- of Trust are satisfied and, in any event, the Borrower notifies the Governmental Lender in writing of any such transfer. Notwithstanding anything contained in this Section 12 to the contrary, neither the consent of the Governmental Lender nor the delivery of items (A) through (F) of the preceding paragraph shall be required in the case of (a) the execution, delivery and recordation by Borrower of any mortgage or deed of trust encumbering all or any part of the Project, or (b) a foreclosure or deed in lieu of foreclosure by the Bank whereby the Bank or a purchaser at a foreclosure sale becomes the owner of the Project, and nothing contained in this Section 12 shall otherwise affect the right of the Bank or a purchaser at a foreclosure sale to foreclose on the Project or to accept a deed in lieu of foreclosure. The Governmental Lender’s consent otherwise required by item (A) of the preceding paragraph shall not be required in connection with any purchase of the Project by a partner of the Borrower as allowed for in the Borrower’s partnership agreement. In addition, the provisions of this Section 12 shall not apply to (i) the replacement of the managing general partner of the Borrower by an entity formed by or that is a subsidiary of the initial managing general partner of the Borrower, (ii) the withdrawal of any limited partner of the Borrower from its partnership, (iii) any transfer of limited partnership interests in the Borrower and the admission of a substitute limited partner, (iv) any transfer of direct or indirect interests in any limited partner of the Borrower, or (v) any transfer of interests pursuant to the provisions of the Borrower’s partnership agreement as in effect from time to time, including but not limited to the removal of a general partner of the Borrower and replacement thereof by an affiliate of a limited partner of the Borrower pursuant to the Borrower’s partnership agreement; provided, however, that the Governmental Lender shall receive notice from the Borrower of any transfer of general partner interests. For the Compliance Period, the Borrower shall not: (1) except pursuant to the provisions of this Regulatory Agreement, the Borrower Loan Agreement and the Deed of Trust (and upon receipt by the Borrower of an opinion of Tax Counsel that such action will not adversely affect the Tax-Exempt status of interest on the Tax-Exempt Notes), or except upon a sale, transfer or other disposition of the Project in accordance with the terms of this Regulatory Agreement, subordinate or encumber any of the Project or grant commercial leases (not including any laundry, cable, management office equipment, resident service (including but not limited to convenience vending, or satellite television) or similar or related leases) of any part thereof, or permit the conveyance, transfer or encumbrance of any part of the Project (except for apartment leases); (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 removed is replaced with comparable property; or (3) permit the use of the dwelling accommodations of the Project for any purpose except rental residences. Section 13. Term. This Regulatory Agreement 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 payment in full of the Funding Loan Notes and discharge of the Funding Loan Agreement, the Borrower Loan Agreement and the Deed of Trust. December 19, 2017 Contra Costa County Board of Supervisors Minutes 516 -30- The terms of this Regulatory Agreement to the contrary notwithstanding, 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, seizure, requisition, change in a federal law or an action of a federal agency after the Closing Date that prevents the Governmental Lender and the Bank from enforcing such provisions, or condemnation, foreclosure, transfer of title by deed in lieu of foreclosure, or a similar event, but only if, within a reasonable period, either the Funding Loan Notes are fully prepaid and no further amounts are owing in respect of the Funding Loan or amounts received as a consequence of such event are used to provide a project which 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 Governmental Lender and the Borrower, with the consent of CDLAC, upon receipt by the Governmental Lender of an opinion of Tax Counsel to the effect that such termination will not adversely affect the exclusion from gross income of interest on the Tax-Exempt Notes 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 Governmental Lender 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 interest to the Project; provided, however, that on the termination of this 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 Governmental Lender 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 Governmental Lender 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 517 -31- intended beneficiaries of such covenants, reservations and restrictions, and by furthering the public purposes for which the Funding Loan Notes 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 Agreement, and if such default remains uncured for a period of thirty (30) days after notice thereof shall have been given by the Governmental Lender or the Bank to the Borrower (with a copy to the Equity Investor), or for a period of thirty (30) days from the date the Borrower should, with due diligence, have discovered such default, then the Governmental Lender or the Bank, acting on its own behalf or on behalf of the Governmental Lender (to the extent directed in writing by the Governmental Lender, subject to the provisions of the Funding Loan Agreement), 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 thirty (30) days, such default shall not constitute an Event of Default hereunder so long as (i) the Borrower institutes corrective action within said thirty (30) days and diligently pursues such action until the default is corrected, and (ii) in the opinion of Tax Counsel, the failure to cure said default within thirty (30) days will not adversely affect the Tax-Exempt status of interest on the Tax-Exempt Notes. The Governmental Lender and the Bank shall have the right to enforce the obligations of the Borrower under this Regulatory Agreement and under the Other Regulatory Agreement within shorter periods of time than are otherwise provided herein if necessary in the opinion of Tax Counsel to insure compliance with the Act or the Code. Any limited partner of the Borrower shall have the right but not the obligation to cure any Event of Default, and the Governmental Lender and the Bank agree to accept any cure tendered by any such limited partner on behalf of the Borrower within any cure period specified above. Following the declaration of an Event of Default hereunder the Governmental Lender, or the Bank may, at their respective options, 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 which may be unlawful or in violation of the rights of the Governmental Lender or the Bank 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 Project; (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; December 19, 2017 Contra Costa County Board of Supervisors Minutes 518 -32- (iv) with the prior written consent of the Bank, which may be withheld in the Bank’s sole and absolute discretion, declare a default under the Borrower Loan Agreement and (subject to any applicable cure periods set forth in the Borrower Loan Agreement) proceed with any remedies provided therein; or (v) order and direct the Borrower in writing to terminate the then Manager of the Project and to select a replacement Manager reasonably satisfactory to the Governmental Lender within 60 days of such written direction, and to notify the Governmental Lender in writing of the identity of the replacement Manager. The Borrower hereby agrees that specific enforcement of the Borrower’s agreements contained herein is the only means by which the Governmental Lender may fully obtain the benefits of such agreements 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 Bank shall have the right (but no obligation), in accordance with this Section and the provisions of the Funding Loan Agreement, without the consent or approval of the Governmental Lender, to exercise any or all of the rights or remedies of the Governmental Lender hereunder; provided that prior to taking any such action the Bank shall give the Governmental Lender written notice of its intended action. After the Funding Loan Agreement has been discharged, the Governmental Lender may act on its own behalf to declare an “Event of Default” to have occurred and to take any one or more of the steps specified hereinabove to the same extent and with the same effect as if taken by the Bank. All fees, costs and expenses of the Bank and the Governmental Lender incurred in taking any action pursuant to this Section shall be the sole responsibility of the Borrower. No breach or default under this Regulatory Agreement shall defeat or render invalid the Deed of Trust or any like encumbrance upon the Project or any portion of either thereof given in good faith and for value. Section 18. References to Bank. After the date on which the Funding Loan has been paid in full, all references to the Bank in this Regulatory Agreement shall be deemed references to the Governmental Lender. Section 19. Recording and Filing. (a) The Borrower shall cause this Regulatory Agreement, the Other Regulatory Agreement 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 Governmental Lender or the Bank may reasonably request. The Borrower shall pay all fees and charges incurred in connection with any such recording. (b) The Borrower and the Governmental Lender will file of record such other documents and take such other steps as are necessary, in the written opinion of Tax Counsel filed with the Governmental Lender and the Bank, in order to insure that the requirements and restrictions of this Regulatory Agreement will be binding upon all owners of the Project. December 19, 2017 Contra Costa County Board of Supervisors Minutes 519 -33- (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 (other than in any document granting a security interest to the Bank and, provided, however, that no such assignment shall be required in connection with the transfer of the Project to the Bank by foreclosure, deed in lieu of foreclosure or comparable conversion of the Borrower Loan) to the end that such transferee has notice of, and is bound by, such restrictions, and to obtain the agreement from any transferee to abide by all requirements and restrictions of this Regulatory Agreement. Section 20. Payment of Administration Fees. Notwithstanding any prepayment of the Borrower Loan and notwithstanding a discharge of the Borrower Loan Agreement, throughout the Compliance Period, the Borrower shall continue to pay to the Governmental Lender its fees described in Section 4.A.(d) and in the event of default, to the Administrator, the Governmental Lender and to the Bank reasonable compensation for any services rendered by any of them hereunder and reimbursement for all expenses reasonably incurred by any of them in connection therewith. 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 Governmental Lender annually in advance an amount equal to $5,000. The full Governmental Lender Annual Fee shall continue to be payable unless and until the Governmental Lender has confirmed receipt of all amounts then due and payable in arrears by the Borrower to the Governmental Lender in connection with the Borrower Loan, at which point the Governmental Lender Annual Fee shall become effective. If the Borrower fails to make payment of the Governmental Lender Annual Fee for a period of two consecutive years or more, the Governmental Lender may, in its sole discretion, declare the total amount of the Governmental Lender 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. This Regulatory Agreement shall be construed in accordance with and governed by the laws of the State applicable to contracts made and performed in the State. This Regulatory Agreement shall be enforceable in the State, and any action arising hereunder shall (unless waived by the Governmental Lender in writing) be filed and maintained in the Superior Court of California, County of Contra Costa. Section 22. Amendments; Waivers. (a) Except as otherwise provided in Section 8 above (including but not limited to the requirements of the last sentence of Section 8.1(b) above), 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 receipt by the Governmental Lender of an opinion from Tax Counsel that such amendment will not adversely affect the Tax-Exempt status of interest on the Tax-Exempt Notes and is not contrary to the provisions of the Act. December 19, 2017 Contra Costa County Board of Supervisors Minutes 520 -34- (b) Anything to the contrary contained herein notwithstanding, the Governmental Lender and the Borrower hereby agree to amend this Regulatory Agreement and the Other Regulatory Agreement to the extent required, in the opinion of Tax Counsel, in order that interest on the Tax-Exempt Notes remain Tax-Exempt. The party requesting such amendment shall notify the other party to this Regulatory Agreement of the proposed amendment, with a copy of such requested amendment to Tax Counsel and a request that such Tax Counsel render to the Governmental Lender an opinion as to the effect of such proposed amendment upon the Tax-Exempt status of interest of the Tax-Exempt Notes. 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 set forth below or at such other addresses as may be specified in writing by the parties hereto. If to the Governmental Lender or the Administrator: County of Contra Costa Department of Conservation and Development 30 Muir Road Martinez, California 94553 Attention: Community Development Bond Program Manager If to the Borrower: Riviera Family Apartments, 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, California 94612 Attention: Scott Barshay, Esq. and a copy to: the Equity Investor December 19, 2017 Contra Costa County Board of Supervisors Minutes 521 -35- If to the Equity Investor: Wells Fargo Affordable Housing Community Development Corporation MAC D1053-170 301 South College Street Charlotte, North Carolina 28288 Attention: Director of Tax Credit Asset Management with a copy to: Sidley Austin LLP One South Dearborn Street Chicago, IL 60603 Attention: Frederick R. Meyer, Esq. If to the Bank: MUFG Union Bank, N.A. Loan Administration Department 3151 East Imperial Highway, First Floor Brea, CA 92821 Attention: Manager with a copy to: MUFG Union Bank, N.A. Community Development Finance 200 Pringle Avenue, Suite 355 Walnut Creek, CA 94596-3570 Attention: Manager 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 Governmental Lender, the Administrator, the Bank, 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. The Borrower shall notify the Governmental Lender 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 7(d) hereof. 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 522 -36- 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. Third Party Beneficiaries; Enforcement. The Bank, the Administrator and CDLAC are intended to be and shall each be a third party beneficiary of this Regulatory Agreement. CDLAC shall have the right (but not the obligation) to enforce the CDLAC Conditions (as defined in Section 7) 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 owner or owners of the Funding Loan Note. Pursuant to Section 52080(k) of the Act, the requirements of Section 6 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 requirements of that Section. Section 27. The Bank. The Bank shall be entitled, but shall have no duty, to act with respect to enforcement of the Borrower’s performance hereunder. The Bank, either on its own behalf or as the agent of and on behalf of the Governmental Lender, may, in its sole discretion, act hereunder and any act required to be performed by the Governmental Lender as herein provided shall be deemed taken if such act is performed by the Bank. In connection with any such performance, all provisions of the Funding Loan Agreement and the Borrower Loan Agreement relating to the rights, privileges, powers and protections of the Bank shall apply with equal force and effect to all actions taken (or omitted to be taken) by the Bank in connection with this Regulatory Agreement. Neither the Bank 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 Bank 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 Bank may at all times assume compliance with this Regulatory Agreement unless otherwise notified in writing by or on behalf of the Governmental Lender, or unless it has actual knowledge of noncompliance. After the date the Funding Loan no longer remains outstanding as provided in the Funding Loan Agreement, the Bank shall have no further rights, duties or responsibilities under this Regulatory Agreement, and all references to the Bank in this Regulatory Agreement shall be deemed references to the Governmental Lender. Section 28. No Interference or Impairment of Loan. Notwithstanding anything herein to the contrary, (i) the occurrence of an event of default under this Regulatory Agreement shall not, under any circumstances whatsoever, be deemed or constitute a default under the Borrower Loan Documents, except as may be otherwise specified in the Borrower Loan Documents, and shall not impair, defeat or render invalid the lien of the Deed of Trust and (ii) neither of the Governmental Lender nor any other person shall: December 19, 2017 Contra Costa County Board of Supervisors Minutes 523 -37- (a) initiate or take any action which may have the effect, directly or indirectly, of impairing the ability of the Borrower to timely pay the principal of, interest on, or other amounts due and payable under, the Borrower Loan; (b) interfere with or attempt to interfere with or influence the exercise by the Bank of any of its rights under the Borrower Loan Agreement, including, without limitation, the Bank remedial rights under the Borrower Loan Documents upon the occurrence of an event of default by the Borrower under the Borrower Loan Agreement; or (c) upon the occurrence of an event of default under the Borrower Loan Agreement, take any action to accelerate or otherwise enforce payment or seek other remedies with respect to the Borrower Loan, it being understood and agreed that the Governmental Lender may not, without the prior written consent of the Bank, on account of any default under this Regulatory Agreement, seek, in any manner, to cause the Borrower Loan to become due and payable, to enforce the Borrower Loan Agreement or to foreclose on the Deed of Trust or cause the Bank to foreclose or take any other action under the Borrower Loan Documents, the Funding Loan Documents or any other documents which action would or could have the effect of achieving any one or more of the foregoing actions, events or results. No person other than the Bank shall have the right to declare the principal balance of the Borrower Loan to be immediately due and payable or to initiate foreclosure or other like action. The forgoing prohibitions and limitations shall not in any way limit the rights of the Governmental Lender to specifically enforce this Regulatory Agreement or to seek injunctive relief in order to provide for the operation of the Project in accordance with the requirements of the Code and the Act, and shall not be construed to limit the rights of the Governmental Lender to enforce its rights against the Borrower under the indemnification provisions of the Regulatory Agreement provided that the prosecution of a claim for indemnification shall not cause the Borrower to file a petition seeking reorganization, arrangement, adjustment or composition of or in respect of the Borrower under any applicable liquidation, insolvency, bankruptcy, construction, composition, reorganization, conservation or other similar law in effect now or in the future. Notwithstanding the above, the provisions of this Section 28 shall not in any way limit or alter the Governmental Lender’s authority, power or activities as a governmental regulatory agency pursuant to applicable laws and regulations relating to the Project or otherwise. Section 29. Limitation on Borrower Liability. Notwithstanding any other provision or obligation to the contrary contained in this Regulatory Agreement, and except for the Borrower’s obligations under Sections 9 and 20 of this Regulatory Agreement (which are not subject to the provisions and limitations of this Section 29) (i) the liability of the Borrower under this Regulatory Agreement to any person or entity, including, but not limited to, the Bank or the Governmental Lender and their successors and assigns, is limited to the Borrower’s interest in the Project and in the Other Project, the revenues therefrom, including the amount held in the funds and accounts created under the Funding Loan Agreement and the Borrower Loan December 19, 2017 Contra Costa County Board of Supervisors Minutes 524 -38- Documents, or any rights of the Borrower under any guarantees relating to the Project, 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 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 in the Other Project, this Regulatory Agreement, amounts held in the funds and accounts created under the Funding Loan Agreement and the Borrower Loan Documents, any rights of the Borrower under the Funding Loan Agreement and the Borrower Loan Documents or any other documents relating to the Funding Loan Note or any rights of the Borrower under any guarantees relating to the Project or the Other Project), its partners, successors, transferees or assigns and each 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 or the Borrower 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. Section 30. Limited Liability. All obligations of the Governmental Lender incurred under this Regulatory Agreement shall be limited obligations, payable solely and only from Funding Loan proceeds and other amounts derived by the Governmental Lender from the Borrower Loan or otherwise under the Borrower 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 agreement of a Subordinate Lender (including the City of Walnut Creek) that imposes affordability requirements on the Project, including those referenced in Section 3(e)(iii) 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, 4A, 6 and 7 of this Regulatory Agreement are in any event satisfied. Notwithstanding the foregoing, a breach or default under any agreement referenced in Section 3(e)(iii) hereof shall not, in itself, constitute a breach or a default under this Regulatory Agreement. Section 32. Property Management. The Borrower agrees that at all times the Project shall be managed by a property manager (i) approved by the Governmental Lender 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 “Manager”). The Borrower shall submit to the Governmental Lender from time to time such information about the background, experience and financial condition of any existing or proposed Manager as the Governmental Lender may reasonably require to December 19, 2017 Contra Costa County Board of Supervisors Minutes 525 -39- determine whether such Manager meets the requirements for a Manager set forth herein. The Governmental Lender 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 Governmental Lender in such reviews. If the Governmental Lender 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 Regulatory Agreement, the Governmental Lender may deliver notice to the Borrower and the Bank 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 Governmental Lender, with a copy to the Bank, a proposal to engage a new Manager meeting the requirements of this Section 32. Each of the Governmental Lender and the Bank 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 Governmental Lender or the Bank, the Borrower agrees that upon receipt of notice of such denial, it shall within 60 days submit to the Governmental Lender, with copies to the Bank, a proposal to engage another new Manager meeting the requirements of this Section 28, subject to the Governmental Lender’s and the Bank’s consent or deemed consent pursuant to the terms hereof. Notwithstanding any other provision of this Section 32 to the contrary, the Bank may at any time by written instruction to the Governmental Lender and the Borrower deny the Governmental Lender’s request for a replacement Manager and direct that the existing Manager be retained. Section 33. Annual Reporting Covenant. No later than January 31 of each calendar year (commencing January 31, 2018), the Borrower, on behalf of the Governmental Lender, 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 Governmental Lender, the annual report information required by section 8855(k)(1) of the California Government Code with respect to the Funding Loan Notes. This covenant shall remain in effect until the later of the date (a) the Funding Loan Notes are no longer outstanding or (b) the proceeds of the Funding Loan Notes have been fully spent. Section 34. Regulatory Agreement or Replacement. From and after the Note D Closing Date, this Regulatory Agreement shall supersede and replace in its entirety the Original Regulatory Agreement (as such term is defined in the second Recital to this Regulatory Agreement) recorded in the Contra Costa County Recorder’s Office at 1:50 p.m. on September 26, 2016 as Document No. 2016-0197573-00. The parties hereto acknowledge and agree that upon (i) recordation of this Regulatory Agreement in the Office of the County Recorder of the County of Contra Costa, and (ii) the issuance of Note D Bonds, the Original Regulatory Agreement shall be null and void and of no further force and effect. The Governmental Lender December 19, 2017 Contra Costa County Board of Supervisors Minutes 526 -40- agrees to take any action requested in writing by the Borrower, at the Borrower’s expense, to release or otherwise confirm the cancellation of the Original Regulatory Agreement. December 19, 2017 Contra Costa County Board of Supervisors Minutes 527 S-1 IN WITNESS WHEREOF, the Governmental Lender 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 RIVIERA FAMILY APARTMENTS, L.P., a California limited partnership By: Stargell Commons 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 [Signature Page to Amended and Restated Regulatory Agreement – Riviera Family Apartments 30 Units located at 1515 Riviera Family] December 19, 2017 Contra Costa County Board of Supervisors Minutes 528 S-2 03007.42:J14998 December 19, 2017 Contra Costa County Board of Supervisors Minutes 529 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 certif icate 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 530 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 certif icate 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 531 A-1 EXHIBIT A DESCRIPTION OF PROPERTY THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF WALNUT CREEK, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: [to come] December 19, 2017 Contra Costa County Board of Supervisors Minutes 532 B-1 EXHIBIT B [intentionally omitted] December 19, 2017 Contra Costa County Board of Supervisors Minutes 533 C-1 EXHIBIT C COMPLETION CERTIFICATE The undersigned hereby certifies that the acquisition and construction of the Project and of the Other Project was substantially completed as of ____________. The undersigned hereby further certifies that: (1) the aggregate amount disbursed on the Borrower Loan to date is $___________; (2) all amounts disbursed on the Borrower Loan have been applied to pay or reimburse the undersigned for the payment of Project Costs and none of the amounts disbursed on the Borrower 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 Borrower 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 Exhibit C to the Borrower Loan Agreement. Capitalized terms used in this Completion Certificate have the meanings given such terms in the Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants, dated as of December 1, 2017, between Riviera Family Apartments, L.P., a California limited partnership and the County of Contra Costa, California. RIVIERA FAMILY APARTMENTS, L.P., a California limited partnership By: Stargell Commons 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 534 D-1 EXHIBIT D RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: County of Contra Costa Department of Conservation and Development 30 Muir Road Martinez, CA 94553 Attention: Community Development Bond Program Manager CERTIFICATE AS TO COMMENCEMENT OF QUALIFIED PROJECT PERIOD COUNTY OF CONTRA COSTA MULTIFAMILY HOUSING REVENUE NOTES (RIVIERA FAMILY APARTMENTS), SERIES 2016C AND SERIES 2017D The undersigned, on behalf of Riviera Family Apartments, L.P., a California Limited Partnership, hereby certifies that (complete blank information): 10% of the dwelling units in the Project and the Other Project financed in part from the proceeds of the captioned notes were first occupied on ________________, 20____. 50% of the dwelling units in the Project and the Other Project financed in part from the proceeds of the captioned notes were first occupied on ________________, 20__. Capitalized terms used in this Certificate as to Commencement of Qualified Project Period have the meanings given such terms in the two Amended and Restated Regulatory Agreements and Declarations of Restrictive Covenants, each dated as of December 1, 2017, each between Riviera Family Apartments, L.P., a California limited partnership and the County of Contra Costa, California. DATED: ____________________, 20____ RIVIERA FAMILY APARTMENTS, L.P., a California limited partnership By: Stargell Commons 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: December 19, 2017 Contra Costa County Board of Supervisors Minutes 535 D-2 Daniel Sawislak, Executive Director December 19, 2017 Contra Costa County Board of Supervisors Minutes 536 E-1 EXHIBIT E FORM OF VERIFICATION OF INCOME TENANT INCOME CERTIFICATION Initial Certification 1st Recertification Other: Effective Date: Move-in Date: (YYYY-MM-DD) PART I - DEVELOPMENT DATA Property Name: Riviera Family Apartments County: Contra Costa BIN #: Address: 1515 Riviera Avenue, Walnut Creek, 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 $ December 19, 2017 Contra Costa County Board of Supervisors Minutes 537 E-2 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: 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) December 19, 2017 Contra Costa County Board of Supervisors Minutes 538 E-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 occupa ncy 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 539 E-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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 540 E-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 foll owing 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 a nd last two digits of birth year (e.g. birthday January 1, 1970, e nter “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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 541 E-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 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 542 E-7 *Household Size at Certification Box L. If annual income certification is not required, this may be different from the number of tenants listed in Part II. December 19, 2017 Contra Costa County Board of Supervisors Minutes 543 E-8 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 544 E-9 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 un it 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 exec ution 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 545 E-10 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) $ December 19, 2017 Contra Costa County Board of Supervisors Minutes 546 E-11 Student financial aid (public or private, not including student loans) Subtract cost of tuition from Aid received $ 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) $ $ December 19, 2017 Contra Costa County Board of Supervisors Minutes 547 E-12 December 19, 2017 Contra Costa County Board of Supervisors Minutes 548 E-13 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 dependant 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 549 F-1 EXHIBIT F CERTIFICATE OF CONTINUING PROGRAM COMPLIANCE RIVIERA FAMILY APARTMENTS Witnesseth that on this ____ day of ____________, 20__, the undersigned, having borrowed certain funds from the County of Contra Costa, California (the “Governmental Lender”) for the purpose of financing the above-listed multifamily rental housing development (the “Project”), does hereby certify that: A. During the preceding twelve-months (i) the Project was continually in compliance with the Regulatory Agreement, (ii) ____% of the units in the Project were occupied by Low Income Tenants (minimum of 40%), (iii) the Other Project was continually in compliance with the Other Regulatory Agreement, and (iv) ____% of the units in the Other Project were occupied by Low Income Tenants (minimum of 40%). B. Set forth below is certain information regarding occupancy of the Project and the Other Project as of the date hereof. 1738 Riviera Avenue 1140 Riviera Avenue 1. Total Units: __________ __________ 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 Project and the Other Project, respectively. D. Select appropriate certification: [No unremedied default has occurred under the Regulatory Agreement, the Other Regulatory Agreement, the Borrower Note, Borrower Loan 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. December 19, 2017 Contra Costa County Board of Supervisors Minutes 550 F-2 Capitalized terms used in this Certificate and not otherwise defined herein have the meanings given to such terms in the Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants, dated as of December 1, 2017, between the Governmental Lender and Riviera Family Apartments, L.P., a California limited partnership. Date: RIVIERA FAMILY APARTMENTS, L.P., a California limited partnership By: Stargell Commons 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 551 G-1 EXHIBIT G CDLAC RESOLUTION NO. 16-9 [insert Resolution here] December 19, 2017 Contra Costa County Board of Supervisors Minutes 552 H-1 EXHIBIT H CDLAC RESOLUTION NO. 17-____ [insert Resolution here] December 19, 2017 Contra Costa County Board of Supervisors Minutes 553 RECOMMENDATION(S): ADOPT Resolution No. 2017/453 approving the Side Letter between Contra Costa County and the California Nurses Association (CNA) modifying the Preamble and Section 64 Duration of Agreement of the Memorandum of Understanding to extend the contract from December 31, 2017 through January 31, 2018. FISCAL IMPACT: No fiscal impact. BACKGROUND: This Side Letter extends the current memorandum of understanding from December 31, 2017 through January 31, 2018, to allow both parties to work together to negotiate an agreement. Both the Preamble and Section 64 - Duration of Agreement are modified. The effect of this Side Letter is that all other terms and conditions of the MOU, specifically including Section 60 and 62, are extended accordingly for the new term of the MOU between the County and CNA (August 1, 2014 – January 31, 2018). 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: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: Robert Campbell, Auditor-Controller, Dianne Dinsmore, Human Resources Director, Andrew Dadko, California Nurses Association C. 85 To:Board of Supervisors From:David Twa, County Administrator Date:December 19, 2017 Contra Costa County Subject:Resolution No. 2017/453 - California Nurses Association Side Letter Extending Duration of Agreement December 19, 2017 Contra Costa County Board of Supervisors Minutes 554 ATTACHMENTS Resolution No. 2017/453 Side Letter with CNA dated 12-12-17 December 19, 2017 Contra Costa County Board of Supervisors Minutes 555 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/19/2017 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2017/453 In the Matter of: The Side Letter Agreement between the County of Contra Costa and the California Nurses Association, 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 December 12, 2017, the attached Side Letter of Agreement dated December 12, 2017, between the County of Contra Costa and the California Nurses Association, be ADOPTED. Contact: Lisa Driscoll, County Finance Director (925) 335-1023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: Robert Campbell, Auditor-Controller, Dianne Dinsmore, Human Resources Director, Andrew Dadko, California Nurses Association 5 December 19, 2017 Contra Costa County Board of Supervisors Minutes 556 December 19, 2017Contra Costa County Board of Supervisors Minutes557 RECOMMENDATION(S): AUTHORIZE the Vice-Chair of the Board of Supervisors to sign a comment letter related to the Healthcare Services Municipal Services Review (MSR) released by the Contra Costa County Local Agency Formation Commission on December 2, 2017. FISCAL IMPACT: No fiscal impact. BACKGROUND: On December 2, 2017, the Local Agency Formation Commission (LAFCo) released a public draft of its Healthcare Services Municipal Services Review (MSR) and solicited comments from the public. On December 13, 2017, LAFCo held a pubic hearing to receive a report from the consulting firm that authored the MSR, Berkson Associates, and provide direction to staff. A separate hearing on the matter is scheduled for the January 2018 LAFCo meeting. LAFCo has requested that public comments be submitted no later than December 29, 2017. Today's action authorizes the Vice-Chair, on behalf of the Board of Supervisors, to submit comments on the MSR document no later than the December 29, 2017 due date. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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 M. 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Lou Ann Texeira, LAFCo Executive Officer C. 86 To:Board of Supervisors From:David Twa, County Administrator Date:December 19, 2017 Contra Costa County Subject:AUTHORIZE THE VICE-CHAIR TO SIGN A COMMENT LETTER RELATED TO THE LAFCO HEALTHCARE SERVICES MUNICIPAL SERVICES REVIEW December 19, 2017 Contra Costa County Board of Supervisors Minutes 558 CONSEQUENCE OF NEGATIVE ACTION: The Vice-Chair will not be authorized to submit a comment letter to LAFCo on behalf of the Board of Supervisors. CHILDREN'S IMPACT STATEMENT: No impact. December 19, 2017 Contra Costa County Board of Supervisors Minutes 559 RECOMMENDATION(S): APPROVE and AUTHORIZE Arts and Culture Commission of Contra Costa County (AC5), with direct administrative support and budgetary oversight of the County Administrator, or designee, to host the 20th Annual Arts Recognition Awards event to be held on January 14, 2018, pursuant to Administrative Bulletin No. 114. FISCAL IMPACT: Approval of this request will result in approximate County expenditures of $4,500. AC5 will use state funding and budgeted general funds for these expenditures. Additionally, AC5 will also receive donated goods and services to offset some of the County expenses that will also support the State required in-kind match. BACKGROUND: AC5 annually recognizes local individuals and organizations who have made a significant artistic or philanthropic contribution to the Arts in Contra Costa County. Typically AC5 hosts a small reception for the Arts Recognition Awards winners in October or November when the awardees are announced and recognized at a Board of Supervisors meeting. Since 2017 marks the 20th anniversary of the Arts Recognition Awards program, AC5 has budgeted funds to make this a special APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 87 To:Board of Supervisors From:David Twa, County Administrator Date:December 19, 2017 Contra Costa County Subject:County Sponsored 20th Annual Arts Recognition Awards Event December 19, 2017 Contra Costa County Board of Supervisors Minutes 560 BACKGROUND: (CONT'D) event that will recognize the 2017 winners, as well as, bring previous awardees together with local artists, organizations and community members to celebrate all recipients for their contributions to advancing the arts in our County. To minimize the fiscal impact of this event, AC5 will receive donated goods and services for this event. These include pro bono entertainment and donated beverages, equipment and services. Event preparation and day of coordination has and will rely on volunteers including members of AC5. However, approximately $3,000 for food, refreshments, and services and approximately $1,500 for marketing and outreach swag, flowers, awards and other event supplies and services will be necessary to host the event. Pursuant to Administrative Bulletin 114, AC5 has requested the support of the County Administrator's Office to secure all necessary approvals to host this event and process the expenditures appropriately. CONSEQUENCE OF NEGATIVE ACTION: AC5 will not be able to host the 20th Annual Arts Recognition Awards. December 19, 2017 Contra Costa County Board of Supervisors Minutes 561 RECOMMENDATION(S): ACCEPT the Contra Costa County Library Commission 2017 Annual Report and 2018 Work Plan, as recommended by the County Librarian. FISCAL IMPACT: Not applicable. BACKGROUND: On June 18, 2002, the Board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and ongoing board, commission or committee shall annually report to the Board on its activities, accomplishments, membership attendance, required training/certification (if any), and proposed work plan or objectives for the following year on the second Tuesday in December. The attached report fulfills this requirement for the Library Commission. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Walt Beveridge 925-608-7730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: C. 88 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:December 19, 2017 Contra Costa County Subject:Contra Costa County Library Commission 2017 Annual Report and 2018 Work Plan December 19, 2017 Contra Costa County Board of Supervisors Minutes 562 CLERK'S ADDENDUM The Library Commisison has requested additional time to review the report. This matter is RELISTED to a future date uncertain. ATTACHMENTS CCCLC Annual Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 563 December 19, 2017 Contra Costa County Board of Supervisors Minutes 564 December 19, 2017 Contra Costa County Board of Supervisors Minutes 565 December 19, 2017 Contra Costa County Board of Supervisors Minutes 566 December 19, 2017 Contra Costa County Board of Supervisors Minutes 567 December 19, 2017 Contra Costa County Board of Supervisors Minutes 568 RECOMMENDATION(S): ACCEPT the Alcohol and Other Drugs Advisory Board 2017 Annual Report, as recommended by the Health Services Director. FISCAL IMPACT: Not applicable. BACKGROUND: On June 18, 2002, the Board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and ongoing board, commission, or committee shall annually report to the Board of Supervisors on its activities, accomplishments, membership attendance, required training/certification (if any), and proposed work plan or objectives for the following year, on the second Tuesday in December. Annual reports shall follow the following format and shall not exceed two typewritten pages: Advisory Body Name: Contra Costa County Alcohol and Other Drugs Advisory Board Advisory Body Meeting Time/Location: 1220 Morello Ave. Martinez 4:00 to 6:15PM, Chair (during the reporting period): Dr. Anne Sutherland Staff person (during the reporting period): Fatima Matal Sol APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Fatima Matal Sol, 335-3307 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Tasha Scott, Marcy Wilhelm C. 89 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:December 19, 2017 Contra Costa County Subject:AOD BOARD 2017 ANNUAL REPORT December 19, 2017 Contra Costa County Board of Supervisors Minutes 569 BACKGROUND: (CONT'D) Reporting Period: January 1, 2017 to December 31, 2017 I. Activities (1/2 page) II. Accomplishments (1/2 page) III. Attendance/Representation (1/4 page) IV. Training/Certification (1/4 page) V. Proposed Work Plan/Objectives for Next Year (1/2 page) ATTACHMENTS Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 570 Contra Costa County Alcohol and Other Drugs Advisory Board 2017 ANNUAL REPORT Mission (as approved by the Board of Supervisors on August 28, 2012): The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess family and community needs regarding prevention and treatment of alcohol and other drug- related problems. Resultant findings and recommendations are forwarded to the Health Services Department and the Board of Supervisors. The Board also serves as an advocate for these findings and recommendations to the communities that we serve. Activities: During this calendar year, the Board adopted goals and priorities which were the following: (1) Advocate for More Affordable Sober Living Housing, (2) Assess Alcohol and Other Drugs (AOD) related Reentry Resources and Needs. (3) Support the Reduction of Youth Use and Access of Alcohol and Marijuana. The Board continued the following Priority Areas: (1) Promote and Support more Interaction between the Board and its Constituents; (2) Prepare Recommendations for the Board of Supervisor’s Legislative Platform as they Relate to AOD (3) Raise Awareness about 55+ AOD Related Needs; and (4) Increase Awareness of Prescription Drug Abuse. As in previous years, the Board sponsored annual campaigns to celebrate recovery and recognize those who combat substance use. Our Board recognized three advocates as this year’s “Recovery Champions.” On July 18th, the Board of Supervisors (BOS) recognized six individuals, three organizations and one Youth Leader for their efforts with the “People Who Make a Difference Awards.” The Executive Committee organized two presentations to discuss Medication Assisted Treatment in order to educate the community about available pharmacotherapy to support substance use disorder treatment along with its risks and benefits as viewed by two different sides. Drug Medi-Cal (DMC) Organized Delivery System (ODS) for Substance Use Disorders (SUD) On July 1, 2017 Alcohol and Other Drugs Services Administration Alcohol and Other Drugs Services (AODS) began implementing services covered under the DMC-ODS Waiver. Prior to implementation, the Board participated actively during the planning process and now we receive monthly updates to monitor the progress of implementation. The Programs and Services Committee is finalizing a survey to elicit client feedback on treatment accessibility under the Waiver. Accomplishments: Advocate for More Affordable Sober Living Housing. The Advisory Board participated in the development of the Recovery Residences Guidelines which were approved in (month) and the Recovery Support Specialist Services outline that was developed with input from the Board and consumers. The Board sent a letter recommending the adoption of the Recovery Residence Guidelines to the Director of the Behavioral Health Division, which included advocating for the use of Substance Abuse Meeting Time and Location: Generally on the fourth Wednesday of each month from 4:00 to 6:15 pm in Martinez; except when the Board meets within each supervisorial district to outreach to those residents. Board: 18 members; 3 from each supervisorial district plus 3 at large. Each member is appointed by the Board of Supervisors. Chair: Anne Sutherland M.D. Staff: Fatima Matal Sol December 19, 2017 Contra Costa County Board of Supervisors Minutes 571 Prevention and Treatment Block Grant (SAPT-BG) funds towards Recovery Residences once Drug Medi-Cal frees SAPT-BG funding. Towards this end, the Programs and Services Committee visited Ulikema House to learn about Sober Living Housing. The Board believes that Ulikema House is a model program and should be replicated across the county. Assess AOD-Related Reentry Resources and Needs The Programs and Services Committee is updating the Client Satisfaction Survey to be conducted with incarcerated clients. The survey should provide valuable information regarding the strengths and weaknesses of the SUD treatment received by clients who recidivated. Support the Reduction of Youth Use and Access of Alcohol and Marijuana The Board attended three (3) Strategic Planning Community Forums through which they listened to community members, who shared their thoughts about what goals should be the focus of AOD primary prevention. The Community Awareness Committee did an inventory of AOD Prevention Programs to help prevent duplication of efforts. Members of the Board have increased the community’s knowledge of Alcohol and Marijuana by supporting a proclamation for Alcohol Awareness Month, taking part in the Wellness4Recovery, and tabling at Soulful Softball Sunday and the 3 rd Annual Sobriety Walk. The Advisory Board has also attended two (2) Board of Supervisors meetings to speak in reference of the regulatory framework related to Marijuana legalization. Increase Awareness of Prescription Drug Abuse (PDA). Prescription drug use is still a matter of concern for the Board. Our members have taken part in multiple events which include: supporting the implementation of the Prescription Drug Stewardship Ordinance, distribution of Naloxone kits, and the Dose of Awareness 5K Walk and Health Expo. Strengthen our Relationships with Existing Committees and Associated Boards and Commissions. The Board has had a representative attend the Contra Costa County Inter-jurisdictional Council on Homelessness, Mental Health Commission, CCC MEDS Coalition, the Consolidated Planning Advisory Workgroup (CPAW), and the Tobacco Prevention Coalition. Prepare Recommendations for the Board of Supervisors Legislative Platform as they Relate to AOD: The Board requested a letter of support from the BOS pertaining to SB 378 (Portantino) which would give emergency powers to the Alcoholic Beverage Control (ABC) to temporarily condition or close a business. The Board also requested a letter of opposition from the Board of Supervisors pertaining to SB 384 (Wiener) which would allow bars and restaurants to remain open and serve alcohol until 4am. Advisory Board Challenges: We met during ten months in 2017 and canceled two meetings due to lack of quorum. This year we experienced a significant number of vacancies which affected the Board’s ability to make quorum at meetings. Training and Certification: Upon appointment, new members received an orientation, which included internal functioning of the Board, the Brown Act and Better Government Ordinance, confidentiality laws, and AOD services, etc. Proposed Work Plan/Objectives for 2018: We plan to update our goals and priorities for 2018 next year, which will include community outreach and education as well as continued participation in the DMC-ODS Plan Implementation. The members of AOD Advisory Board are grateful to be of service to the BOS and the people of Contra Costa. December 19, 2017 Contra Costa County Board of Supervisors Minutes 572 RECOMMENDATION(S): ACCEPT the Treasurer’s Quarterly Investment Report (the “Report”) as of September 30, 2017, as recommended by the County Treasurer-Tax Collector. FISCAL IMPACT: None BACKGROUND: Government Code Section 53646 requires the County Treasurer to prepare quarterly reports to the Board of Supervisors describing County investments including type, par value, cost, and market value. Attached please find the report covering the period July 1, 2017 through September 30, 2017. As of September 30, 2017, the par value, cost, and market value of Contra Costa County Investment Pool were $2,997,862,126.88, $2,991,832,551.16 and $2,992,929,050.07, respectively. The weighted yield to maturity was 1.30% and the weighted average days to maturity were 204 days. As of September 30, 2017, The Treasurer’s investment portfolio was in compliance with Government Code 53600 et. seq. and with the Treasurer’s current investment APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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, (925) 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: December 19, 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:Russell Watts, Treasurer-Tax Collector Date:December 19, 2017 Contra Costa County Subject:Treasurer’s Quarterly Investment Report as of September 30, 2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 573 BACKGROUND: (CONT'D) policy. Historical activities combined with future cash flow projections indicate that the County has sufficient liquidity to meet its obligations for the next six months. December 19, 2017 Contra Costa County Board of Supervisors Minutes 574 RECOMMENDATION(S): ACCEPT the November 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 communication with the County Administrator and BOS regarding any and all issues pertaining to the Head Start Program and Community Services Bureau. CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors would not be updated on the activities and operations of the Community Services Bureau. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 91 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:December 19, 2017 Contra Costa County Subject:November 2017 Update - Operations of the Employment and Human Services Department, Community Services Bureau December 19, 2017 Contra Costa County Board of Supervisors Minutes 575 ATTACHMENTS CSB Nov 2017 CAO Report CSB Nov 2017 HS Fiscal CSB Nov 2017 EHS Fiscal CSB Nov 2017 CACFP Report CSB Nov 2017 CC Partnership Fiscal 1 CSB Nov 2017 CC Partnership Fiscal 2 CSB Nov 2017 Credit Card CSB Nov 2017 LIHEAP CSB Nov 2017 Menu December 19, 2017 Contra Costa County Board of Supervisors Minutes 576 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 CSB Nov 2017 CSB To: David Twa, Contra Costa County Administrator From: Kathy Gallagher, EHSD Director Subject: Community Services Monthly Report Date: November 2017 News /Accomplishments On November 1st, Contra Costa County Board of Supervisors (BOS) and Head Start Policy Council (PC) representatives came together for the Community Services Bureau’s (CSB) Annual Joint Meeting at the Clarion Hotel in Concord. The theme for this year's event was "Get Involved, Make a Difference". Each of BOS had an opportunity to address the group and share the vision for their districts. Very engaging table discussions followed among PC parents, community representatives and the supervisors. BOS members were able to hear directly from our families and community representatives as to what was important to them and where they wanted attention to be focused in their communities. The families and community representatives walked away feeling heard and informed of the many opportunities and ways they could become involved and make a difference. Community Services Bureau’s (CSB) State and Federal Compliance Analysts, Nelly Ige and Sarah Reich, were invited to present at the California Child Development Administrators Association (CCDAA) Fall Technical Assistance Conference in Sacramento on November 1, 2017. They shared CSB’s strategies and streamlined procedures for managing multiple funding sources, and how the Bureau has effectively combined Head Start with State funding across multiple program types including center-based and family childcare centers. Participants gained an understanding of the importance of implementing efficient systems to ensure compliance and explore strategies to bring back to their programs. Twenty-Seven (27) CSB families and twenty-five (25) members of the community attended a Technology Fair at CSB’s GMIII center on October 26, 2017. The free 2 hour fair was sponsored by TECH Exchange and included training on computer set up, Internet safety, educational resources and accessing affordable home internet options. All attendees (one per household) received a free desktop computer with pre-installed software and one year of complimentary warranty service. Staff, children and families from all centers celebrated “Food Day” on October 24th. The Food Bank generously donated a variety of vegetables and fruits to all of CSB centers. Site staff created a “Farmer’s Market” where children and their parents “purchased” the fruits and vegetables using “money” from their classrooms’ Dramatic Play areas. Children and parents had fun selecting and making the “purchase” and teachers incorporated the event in their classrooms’ discussions. Sixty-six (66) CSB staff members received Sudden Infant Death Syndrome / Safe Sleep training during the SIDS awareness month of October. The knowledge gained from this December 19, 2017 Contra Costa County Board of Supervisors Minutes 577 cc: Policy Council Chair Family & Human Services Committee Maureen Burns Vermette , ACF 2 training will support staff in their work to empower families with information to help reduce SIDS risk factors in their homes. Site Supervisors and Managers received additional training on “Problem-Solving” at our October 11th All Cluster Meeting, and Successful Management and Staff Wellness Training at the November 8th All Cluster Meeting. GMIII is featured in Chapter 14 of the recently published book – Documentation and Inquiry in the Early Childhood Classroom. Chapter 14 captures how GMII staff demonstrate the Reggio Inspired practice of inquiry and reflection in a large Head Start Center. I. Status Updates: a. Caseloads, workload (all programs) Head Start enrollment: 100% Early Head Start enrollment: 101.6% Early Head Start Child Care Partnership enrollment: 102.78% Early Head Start Child Care Partnership # 2 enrollment (Start-up year)*: 15% of funded enrollment; 100% for current capacity Head Start Average Daily Attendance: 82.72% Early Head Start Average Daily Attendance: 83.52% Early Head Start Child Care Partnership Attendance: 83.52% Stage 2: 369 families and 583 children CAPP: 151 families and 253 children In total: 520 families and 836 children Incoming transfers from Stage 1: 48 families and 75 children LIHEAP: 170 households have been assisted Weatherization: 12 units b. Staffing: During the month of November CSB conducted interviews to fill vacant Administrative Services Assistant III positions. The Bureau is in the process of making selections and extending the offers. Furthermore, the Bureau conducted interviews to fill permanent teaching, site supervisor and clerk positions along with temporary clerk positions. Interviews are being scheduled to fill vacancies, as well as to increase the substitute teaching staff pool across all teaching classifications. CSB is struggling to fill vacant teaching positions in West County. There are 8 Associate Teacher vacancies and 2 Teacher vacancies. Staff continues to advertise in an effort to fill vacant positions. CSB is required to be 100% enrolled at all times, and lack of staffing poses a challenge in meeting this mandate. We are able to bring substitutes, but many have no units or experience working with children. December 19, 2017 Contra Costa County Board of Supervisors Minutes 578 cc: Policy Council Chair Family & Human Services Committee Maureen Burns Vermette , ACF 3 c. Union Issues: o Labor Relations is working with PEU Local 1, Line Staff Unit, to schedule a Meet & Confer to discuss the transition of two (2) project employees into the merit system. A Board Order was submitted by CSB to transfer the project employees into the merit system, but was stopped by the Union pending the Meet & Confer session. II. Emerging Issues and Hot Topics: None December 19, 2017 Contra Costa County Board of Supervisors Minutes 579 1 2 3 4 5 DESCRIPTION Total Remaining % YTD Actual Budget Budget YTD a. PERSONNEL 3,045,941$ 4,203,352$ 1,157,411$ 72% b. FRINGE BENEFITS 1,865,259 2,586,739 721,480 72% c. TRAVEL - - - 0% d. EQUIPMENT - 101,600 101,600 0% e. SUPPLIES 87,655 207,200 119,545 42% f. CONTRACTUAL 4,273,073 6,880,965 2,607,892 62% g. CONSTRUCTION - - - 0% h. OTHER 828,826 1,445,343 616,517 57% I. TOTAL DIRECT CHARGES 10,100,754$ 15,425,199$ 5,324,445$ 65% j. INDIRECT COSTS 680,118 878,928 198,810 77% k. TOTAL-ALL BUDGET CATEGORIES 10,780,872$ 16,304,127$ 5,523,255$ 66% In-Kind (Non-Federal Share)3,452,099$ 4,076,032$ 623,933$ 85% CONTRA COSTA COUNTY COMMUNITY SERVICES BUREAU 2017 HEAD START PROGRAM October 2017 Expenditures December 19, 2017 Contra Costa County Board of Supervisors Minutes 580 1 2 3 4 5 6 7 8 9 Jan-17 Apr-17 Jul-17 thru thru thru Actual Total YTD Total Remaining % Mar-17 Jun-17 Sep-17 Oct-17 Actual Budget Budget YTD a. Salaries & Wages (Object Class 6a) Permanent 1011 875,671 785,929 768,688 303,604 2,733,892 3,426,172 692,280 80% Temporary 1013 103,918 105,930 67,161 35,040 312,049 777,180 465,131 40% a. PERSONNEL (Object class 6a)979,588 891,859 835,850 338,644 3,045,941 4,203,352 1,157,411 72% Fringe Benefits 599,025 527,720 530,568 207,945 1,865,259 2,586,739 721,480 72% b. FRINGE (Object Class 6b)599,025 527,720 530,568 207,945 1,865,259 2,586,739 721,480 1,865,259 d. EQUIPMENT (Object Class 6d) 4. Other Equipment - - - - - 101,600 101,600 - d. EQUIPMENT (Object Class 6d)- - - - - 101,600 101,600 - e. SUPPLIES (Object Class 6e) 1. Office Supplies 7,053 7,122 7,627 14,512 36,314 50,100 13,786 72% 2. Child and Family Services Supplies (Includesclassroom Supplies)12,704 1,694 7,680 285 22,363 28,200 5,837 79% 4. Other Supplies Health and Safety Supplies - - - - - - - Computer Supplies, Software Upgrades, Computer Replacement 1,850 2,267 11,631 5,154 20,902 93,400 72,498 22% 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 1,456 40 4,094 21,200 17,106 19% Emergency Supplies - - 29 - 29 4,500 4,471 1% Household Supplies 93 1,364 1,018 130 2,605 4,200 1,595 62% TOTAL SUPPLIES (6e)23,288 14,769 29,477 20,121 87,655 207,200 119,545 42% f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)4,593 25,396 26,076 19,471 75,536 102,000 26,465 74% Estimated Medical Revenue from Medi-Cal (Org 1432 - credit)- - - - - (380,031) (380,031) 0% Health Consultant 11,250 11,021 14,000 4,480 40,752 45,700 4,948 89% 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 - 525 7,050 14,300 7,250 49% Susan Cooke ($60,000/2)- - - - - 15,000 15,000 7. Delegate Agency Costs First Baptist Church Head Start PA22 132,151 448,817 254,714 264,851 1,100,533 2,101,965 1,001,432 52% First Baptist Church Head Start PA20 - - - - - 8,000 8,000 0% 8. Other Contracts FB-Fairgrounds Partnership (Wrap)11,605 18,920 12,460 - 42,985 74,213 31,228 58% FB-Fairgrounds Partnership 28,800 42,300 27,450 15,300 113,850 183,600 69,750 62% FB-E. Leland/Mercy Housing Partnership - - - - - - - Martinez ECC (18 HS slots x $225/mo x 12/mo)18,000 27,000 17,325 - 62,325 108,000 45,675 58% 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 - 8,625 15,858 17,500 1,642 91% Enhancement/wrap-around HS slots with State CD Program 2,488 1,040,642 1,179,973 570,782 2,793,885 4,281,618 1,487,733 65% f. CONTRACTUAL (Object Class 6f)231,403 1,625,638 1,531,998 884,035 4,273,073 6,880,965 2,607,892 62% h. OTHER (Object Class 6h) 2. Bldg Occupancy Costs/Rents & Leases 88,469 86,976 53,619 27,351 256,415 341,200 84,785 75% (Rents & Leases/Other Income)- - (1,325) - (1,325) - 1,325 4. Utilities, Telephone 61,337 72,769 49,820 19,049 202,974 275,000 72,026 74% 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 9,041 1,568 22,556 35,000 12,444 64% 8. Local Travel (55.5 cents per mile effective 1/1/2012)5,919 10,233 5,770 2,434 24,356 36,000 11,644 68% 9. Nutrition Services - - - - - Child Nutrition Costs 74,312 95,198 6,289 27,507 203,307 450,000 246,694 45% (CCFP & USDA Reimbursements)(95,310) (51,318) 1 (3,805) (150,432) (200,000) (49,568) 75% 13. Parent Services - - - - Parent Conference Registration - PA11 - - 828 760 1,588 1,700 112 93% PC Orientation, Trainings, Materials & Translation - PA11 1,577 2,376 144 - 4,097 5,700 1,603 72% Parent Activities (Sites, PC, BOS luncheon) & Appreciation 619 47 2,992 - 3,658 4,000 342 91% Child Care/Mileage Reimbursement 2,163 2,223 797 1,308 6,492 10,700 4,208 61% 14. Accounting & Legal Services - - - - Auditor Controllers 973 - - 791 1,764 2,000 236 88% Data Processing/Other Services & Supplies 2,906 3,403 2,870 1,436 10,615 14,900 4,285 71% 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 3,591 1,840 14,586 8,598 (5,988) 170% Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 9,672 13,477 10,086 4,058 37,294 20,000 (17,294) 186% 17. Other - Site Security Guards 6,274 8,944 254 222 15,694 32,000 16,306 49% Dental/Medical Services - - - - - 1,000 1,000 0% Vehicle Operating/Maintenance & Repair 10,879 18,701 8,152 13,528 51,260 79,000 27,740 65% Equipment Maintenance Repair & Rental 12,746 13,505 17,910 10,372 54,534 140,000 85,466 39% 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 15,839 7,605 58,568 89,945 31,377 65% h. OTHER (6h)211,613 314,511 186,677 116,026 828,826 1,445,343 616,517 57% I. TOTAL DIRECT CHARGES (6a-6h)2,044,917 3,374,497 3,114,569 1,566,770 10,100,754 15,425,199 5,324,445 65% j. INDIRECT COSTS 184,523 238,804 104,639 152,152 680,118 878,928 198,810 77% k. TOTALS (ALL BUDGET CATEGORIES)2,229,440 3,613,301 3,219,209 1,718,923 10,780,872 16,304,127 5,523,255 66% Non-Federal Share (In-kind)337,367 645,666 1,609,604 859,461 3,452,099 4,076,032 623,933 85% CONTRA COSTA COUNTY COMMUNITY SERVICES BUREAU 2017 HEAD START PROGRAM October 2017 Expenditures December 19, 2017 Contra Costa County Board of Supervisors Minutes 581 1 2 3 4 5 DESCRIPTION Total Remaining % YTD Actual Budget Budget YTD a. PERSONNEL 388,679$ 532,702$ 144,023$ 73% b. FRINGE BENEFITS 219,714 368,092 148,378 60% c. TRAVEL - - - 0% d. EQUIPMENT - 15,400 15,400 0% e. SUPPLIES 19,020 29,700 10,680 64% f. CONTRACTUAL 2,192,463 2,422,286 229,823 91% g. CONSTRUCTION - - - 0% h. OTHER 44,022 85,344 41,322 52% I. TOTAL DIRECT CHARGES 2,863,898$ 3,453,524$ 589,626$ 83% j. INDIRECT COSTS 90,938 109,420 18,482 83% k. TOTAL-ALL BUDGET CATEGORIES 2,954,835$ 3,562,944$ 608,109$ 83% In-Kind (Non-Federal Share)830,219$ 893,189$ 62,969$ 93% CONTRA COSTA COUNTY COMMUNITY SERVICES BUREAU 2017 EARLY HEAD START PROGRAM October 2017 Expenditures December 19, 2017 Contra Costa County Board of Supervisors Minutes 582 1 2 3 4 5 6 7 8 9 Jan-17 Apr-17 Jul-17 thru thru thru Actual Total YTD Total Remaining % Mar-17 Jun-17 Sep-17 Oct-17 Actual Budget Budget YTD Expenditures a. Salaries & Wages (Object Class 6a) Permanent 1011 122,999 105,938 87,630 25,573 342,140 455,298 113,158 75% Temporary 1013 14,255 16,424 12,812 3,047 46,539 77,404 30,865 60% a. PERSONNEL (Object class 6a)137,254 122,362 100,441 28,621 388,679 532,702 144,023 73% b. FRINGE (Object Class 6b)78,063 68,053 55,605 17,993 219,714 368,092 148,378 60% d. EQUIPMENT (Object Class 6d) 2. Classroom/Outdoor/Home-based/FCC - - - - - 15,400 15,400 0% d. EQUIPMENT (Object Class 6d)- - - - - 15,400 15,400 0% e. SUPPLIES (Object Class 6e) 1. Office Supplies 425 (1,853) 174 2,376 1,123 4,500 3,377 25% 2. Child and Family Serv. Supplies/classroom Supplies 1,821 9,332 198 288 11,639 12,000 361 97% 4. Other Supplies - - - - - - Computer Supplies, Software Upgrades, Comp Replacemnt- 375 2,411 1,056 3,842 7,000 3,158 55% Health/Safety Supplies - - - - - 2,500 2,500 0% Miscellaneous Supplies 44 265 - 32 341 1,200 859 28% Household Supplies - 1,902 149 24 2,075 2,500 425 e. SUPPLIES (Object Class 6e)2,290 10,020 2,933 3,777 19,020 29,700 10,680 64% f. CONTRACTUAL (Object Class 6f) 2. Health/Disabilities Services - - - - - - Health Consultant 4,822 4,723 6,000 1,920 17,464 18,300 836 95% 5. Training & Technical Assistance - PA11 - - - - Interaction - - - - - 10,500 10,500 0% Josephine Lee ($35,000/2)2,550 3,975 - - 6,525 14,000 7,475 47% 8. Other Contracts - FB-Fairgrounds Partnership 9,800 14,700 14,000 7,000 45,500 61,600 16,100 74% FB-E. Leland/Mercy Housing Partnership 21,000 31,500 30,000 15,000 97,500 132,000 34,500 74% Apiranet - 222,000 (60,000) 39,400 201,400 322,900 121,500 62% Crossroads - - - - - 42,000 42,000 0% Martinez ECC 11,200 16,800 14,500 19,100 61,600 96,000 34,400 64% Child Outcome Planning & Admini. (COPA/Nulinx)680 - - 1,041 1,722 3,000 1,278 57% Enhancement/wrap-around HS slots with State CD Prog.348,052 742,889 442,563 227,248 1,760,752 1,721,986 (38,766) 102% f. CONTRACTUAL (Object Class 6f)398,104 1,036,587 447,063 310,710 2,192,463 2,422,286 229,823 91% h. OTHER (Object Class 6h) 2. Bldg Occupancy Costs/Rents & Leases 327 542 393 4 1,266 1,500 234 84% (Rents & Leases/Other Income)- - - - - - - 4. Utilities, Telephone 526 751 318 177 1,772 4,000 2,228 44% 5. Building and Child Liability Insurance - - - - - - - 6. Bldg. Maintenance/Repair and Other Occupancy 132 306 1,758 24 2,220 1,500 (720) 148% 8. Local Travel (55.5 cents per mile)1,179 1,860 870 389 4,299 6,300 2,001 68% 9. Nutrition Services - - - - - - - Child Nutrition Costs 239 380 - - 619 600 (19) 103% (CCFP & USDA Reimbursements)(307) (74) 0 - (381) (500) (119) 13. Parent Services - - - PC Orientation, Trainings, Materials & Translation - PA11351 1,254 312 182 2,099 1,700 (399) 123% Policy Council Activities - - 748 53 801 900 99 89% Child Care/Mileage Reimbursement 262 1,006 186 160 1,613 1,500 (113) 108% 14. Accounting & Legal Services - - - Auditor Controllers - - - - - 1,000 1,000 0% Data Processing/Other Services & Supplies 651 651 601 301 2,203 2,300 97 96% 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 30% Staff Trainings/Dev. Conf. Registrations/Memberships - PA115,725 3,624 1,832 - 11,181 28,244 17,063 40% 17. Other - - - Vehicle Operating/Maintenance & Repair 3,310 525 1,228 4,886 9,949 10,000 51 99% Equipment Maintenance Repair & Rental 72 100 65 21 258 2,000 1,742 13% Other Operating Expenses (Facs Admin/Other admin)708 1,473 628 234 3,042 5,000 1,958 61% Other Departmental Expenses - - - - - 9,000 9,000 h. OTHER (6h)13,180 13,899 10,512 6,431 44,022 85,344 41,322 52% I. TOTAL DIRECT CHARGES (6a-6h)628,892 1,250,921 616,554 367,532 2,863,898 3,453,524 589,626 83% j. INDIRECT COSTS 25,592 35,954 15,083 14,308 90,938 109,420 18,482 83% k. TOTALS - ALL BUDGET CATEGORIES 654,484 1,286,875 631,637 381,840 2,954,835 3,562,944 608,109 83% Non-Federal Match (In-Kind)163,621 321,719 249,420 95,460 830,219 893,189 62,969 93% CONTRA COSTA COUNTY COMMUNITY SERVICES BUREAU 2017 EARLY HEAD START PROGRAM October 2017 Expenditures December 19, 2017 Contra Costa County Board of Supervisors Minutes 583 2017 Month covered September Approved sites operated this month 15 Number of days meals served this month 20 Average daily participation 690 Child Care Center Meals Served: Breakfast 11,590 Lunch 13,802 Supplements 10,257 Total Number of Meals Served 35,649 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 December 19, 2017 Contra Costa County Board of Supervisors Minutes 584 1 2 3 4 5 DESCRIPTION Total Remaining % YTD Actual Budget Budget YTD a. PERSONNEL 104,391$ 299,555$ 195,164$ 35% b. FRINGE BENEFITS 64,042 216,733 152,691 30% c. TRAVEL - - - 0% d. EQUIPMENT - - - 0% e. SUPPLIES 4,203 4,800 597 88% f. CONTRACTUAL 104,415 456,920 352,505 23% g. CONSTRUCTION - 0% h. OTHER 32,806 50,813 18,007 65% I. TOTAL DIRECT CHARGES 309,858$ 1,028,821$ 718,963$ 30% j. INDIRECT COSTS 25,098 62,557 37,459 40% k. TOTAL-ALL BUDGET CATEGORIES 334,956$ 1,091,378$ 756,422$ 31% In-Kind (Non-Federal Share)56,092$ 272,845$ 216,753$ 21% CONTRA COSTA COUNTY COMMUNITY SERVICES BUREAU EARLY HEAD START- CC PARTNERSHIP October 2017 Expenditures December 19, 2017 Contra Costa County Board of Supervisors Minutes 585 1 2 3 4 5 6 7 Jul-17 thru Actual Total YTD Total Remaining % Sep-17 Oct-17 Actual Budget Budget YTD Expenditures a. Salaries & Wages (Object Class 6a) Permanent 1011 86,175 18,216 104,391 299,555 195,164 35% Temporary 1013 - - - - - a. PERSONNEL (Object class 6a)86,175 18,216 104,391 299,555 195,164 35% b. FRINGE BENEFITS (Object Class 6b) Fringe Benefits 52,846 11,196 64,042 216,733 152,691 30% b. FRINGE (Object Class 6b)52,846 11,196 64,042 216,733 152,691 30% e. SUPPLIES (Object Class 6e) 1. Office Supplies 61 1,051 1,112 1,000 (112) 111% 2. Child and Family Serv. Supplies/classroom Supplies 40 522 562 1,200 638 47% 4. Other Supplies - Computer Supplies, Software Upgrades, Comp Replacemnt 1,089 472 1,561 1,200 (361) 130% Miscellaneous Supplies - 22 22 100 78 22% Household Supplies 936 11 946 1,300 354 73% e. SUPPLIES (Object Class 6e)2,125 2,078 4,203 4,800 597 88% f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- - - 12,000 12,000 0% 8. Other Contracts - 41,415 41,415 312,000 270,585 13% 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)53,000 10,000 63,000 109,920 46,920 57% Enhancement/wrap-around HS slots with State CD Prog.- - - - - f. CONTRACTUAL (Object Class 6f)53,000 51,415 104,415 456,920 352,505 23% h. OTHER (Object Class 6h) 2. Bldg Occupancy Costs/Rents & Leases 4,760 1,177 5,937 3,800 (2,137) 156% (Rents & Leases/Other Income)- - - - - 4. Utilities, Telephone 3,210 1,347 4,558 4,000 (558) 114% 5. Building and Child Liability Insurance - - - - - 6. Bldg. Maintenance/Repair and Other Occupancy 1,145 11 1,156 1,400 244 83% 8. Local Travel (54 cents per mile)702 491 1,193 4,200 3,007 28% 13. Parent Services - - - - - 0% Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - - - - Child Care/Mileage Reimbursement - - - - - 14. Accounting & Legal Services - Legal (County Counsel)- - - 1,000 1,000 0% Auditor Controllers - - - 1,000 1,000 0% Data Processing/Other Services & Supplies 269 134 403 1,000 597 40% 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 14,746 873 15,619 25,907 10,288 60% 17. Other - - Vehicle Operating/Maintenance & Repair 688 18 706 4,000 3,294 18% Equipment Maintenance Repair & Rental 2,468 7 2,476 3,000 524 83% Other Operating Expenses (Facs Admin/Other admin)590 170 760 1,106 346 69% h. OTHER (6h)28,578 4,228 32,806 50,813 18,007 65% I. TOTAL DIRECT CHARGES (6a-6h)222,725 87,133 309,858 1,028,821 718,963 30% j. INDIRECT COSTS 14,702 10,396 25,098 62,557 37,459 40% k. TOTALS - ALL BUDGET CATEGORIES 237,427 97,529 334,956 1,091,378 756,422 31% Non-federal Match In-Kind 31,710 24,382 56,092 272,845 216,753 21% CONTRA COSTA COUNTY COMMUNITY SERVICES BUREAU EARLY HEAD START- CC PARTNERSHIP October 2017 Expenditures December 19, 2017 Contra Costa County Board of Supervisors Minutes 586 1 2 3 4 5 DESCRIPTION Total Remaining % YTD Actual Budget Budget YTD a. PERSONNEL 76,560$ 859,703$ 783,143$ 9% b. FRINGE BENEFITS 49,528 655,766 606,238 8% c. TRAVEL - - - 0% d. EQUIPMENT 388 225,000 224,612 0% e. SUPPLIES 29,029 382,500 353,471 8% f. CONTRACTUAL 9,375 1,559,100 1,549,725 1% g. CONSTRUCTION - 0% h. OTHER 15,411 681,655 666,244 2% I. TOTAL DIRECT CHARGES 180,291$ 4,363,724$ 4,183,433$ 4% j. INDIRECT COSTS 15,578 183,117 167,539 9% k. TOTAL-ALL BUDGET CATEGORIES 195,869$ 4,546,841$ 4,350,972$ 4% In-Kind (Non-Federal Share)7,192$ 1,136,710$ 1,129,518$ 1% CONTRA COSTA COUNTY COMMUNITY SERVICES BUREAU EARLY HEAD START- CC PARTNERSHIP #2 September 2017 Expenditures December 19, 2017 Contra Costa County Board of Supervisors Minutes 587 1 2 3 4 5 6 7 Mar-17 Jul-17 thru thru Total YTD Total Remaining % Jun-17 Sep-17 Actual Budget Budget YTD Expenditures a. Salaries & Wages (Object Class 6a) Permanent 1011 24,236 52,324 76,560 759,356 682,796 10% Temporary 1013 - - - 100,347 100,347 0% a. PERSONNEL (Object class 6a)24,236 52,324 76,560 859,703 783,143 9% b. FRINGE BENEFITS (Object Class 6b)- - Fringe Benefits 14,651 34,877 49,528 655,766 606,238 8% b. FRINGE (Object Class 6b)14,651 34,877 49,528 655,766 606,238 8% d. EQUIPMENT (Object Class 6d) 1. Office Equipment - 388 388 125,000 124,612 0% 2. Vehicle Purchase - - - 100,000 100,000 0% d. EQUIPMENT (Object Class 6d)- 388 388 225,000 224,612 0% e. SUPPLIES (Object Class 6e) 1. Office Supplies - 18 18 2,000 1,982 1% 2. Child and Family Serv. Supplies/classroom Supplies 24,158 3,118 27,275 262,000 234,725 10% 3. Other Supplies - - - Computer Supplies, Software Upgrades, Comp Replacemnt - 1,724 1,724 12,000 10,276 14% Health/Safety Supplies - - - 105,500 105,500 0% Miscellaneous Supplies - - - 500 500 0% Household Supplies - 13 13 500 487 3% e. SUPPLIES (Object Class 6e)24,158 4,872 29,029 382,500 353,471 8% f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- - - 18,000 18,000 0% 1. Health/Disabilities Services - - - - - Health Consultant - - - 19,500 19,500 0% 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% 3. Other Contracts Crossroads (20 slots x 12 x $500)- - - 120,000 120,000 0% Martinez EEE (16 slots x 12 x $500)- - - 96,000 96,000 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 1,559,100 1,549,725 1% h. OTHER (Object Class 6h)- - 1. Bldg Occupancy Costs/Rents & Leases - 230 230 36,000 35,770 1% 2. Utilities, Telephone - 78 78 5,000 4,922 2% 3. Bldg. Maintenance/Repair and Other Occupancy - 102 102 433,300 433,198 0% 4. Local Travel (54 cents per mile)29 219 248 7,000 6,752 4% 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 - 425 425 2,500 2,075 17% 7. Publications/Advertising/Printing - - - Outreach/Printing - 172 172 1,000 828 17% 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 6,085 12,260 60,500 48,240 20% 9. Other - - - Site Security Guards - - 2,000 2,000 0% Dental/medical Services - - 500 500 0% Vehicle Operating/Maintenance & Repair - - - 7,800 7,800 0% Equipment Maintenance Repair & Rental - 738 738 6,000 5,262 12% Health and Safety Improvements - - - 3,000 3,000 0% Other Operating Expenses (Facs Admin/Other admin)205 254 459 79,147 78,688 1% h. OTHER (6h)6,409 9,002 15,411 681,655 666,244 2% I. TOTAL DIRECT CHARGES (6a-6h)78,827 101,464 180,291 4,363,724 4,183,433 4% j. INDIRECT COSTS 9,679 5,899 15,578 183,117 167,539 9% k. TOTALS - ALL BUDGET CATEGORIES 88,506 107,362 195,869 4,546,841 4,350,972 4% Non-federal Match In-Kind - 7,192 7,192 1,136,710 1,129,518 1% CONTRA COSTA COUNTY COMMUNITY SERVICES BUREAU EARLY HEAD START- CC PARTNERSHIP #2 September 2017 Expenditures December 19, 2017 Contra Costa County Board of Supervisors Minutes 588 A - 5 Authorized Users C. Rand, Bureau Dir xxxx8798 Month:October 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 10/23/17 xxxx1907 107.62 Indirect Admin Costs Office Exp 2100 10/23/17 xxxx1907 13.02 FACS Mental Health Program Office Exp 2100 10/23/17 xxxx1907 488.29 Child Care Svs Program Office Exp 2100 10/23/17 xxxx1907 445.57 HS Basic Grant Office Exp 2100 10/23/17 xxxx5045 2.20 Indirect Admin Costs Office Exp 1,056.70 2102 10/23/17 xxxx3838 1,232.13 HS Parent Services Books, Periodicals 1,232.13 2150 10/23/17 xxxx2423 316.62 Child Nutrition Food Services Food 316.62 2200 10/23/17 xxxx3838 775.00 HS Admin Charges Memberships 775.00 2303 10/23/17 xxxx2364 156.35 HS Basic Grant Other Travel Employees 2303 10/23/17 xxxx2364 104.23 EHS-Child Care Partnership #2 Other Travel Employees 2303 10/23/17 xxxx8798 492.45 Child Care Svs Program Other Travel Employees 2303 10/23/17 xxxx3838 126.12 HS Parent Services Other Travel Employees 2303 10/23/17 xxxx3838 14.01 EHS Parent Services Other Travel Employees 893.16 2467 10/23/17 xxxx8798 495.00 FACS Mental Health Program Training & Registration 2467 10/23/17 xxxx3838 29.50 HS Parent Services Training & Registration 2467 10/23/17 xxxx1899 50.00 GM III CS Training & Registration 2467 10/23/17 xxxx1899 25.00 CSPP Full Day/HS Enhanced Training & Registration 599.50 2477 10/23/17 xxxx8798 353.53 HS Basic Grant Educational Supplies 2477 10/23/17 xxxx3838 (8.74) Balboa Site Costs Educational Supplies 2477 10/23/17 xxxx2391 2,634.20 HS Basic Grant Educational Supplies 2,978.99 2479 10/23/17 xxxx1899 899.00 Indirect Admin Costs Other Special Dpmtal Exp 899.00 2490 10/23/17 xxxx4959 3,840.93 EHS-Child Care Partnership #2 Misc Services/Supplies 2490 10/23/17 xxxx4959 51.89 EHS Basis Grant Misc Services/Supplies 2490 10/23/17 xxxx4959 773.93 EHS-Child Care Partnership Misc Services/Supplies 2490 10/23/17 xxxx1907 16.44 HS Parent Services Misc Services/Supplies 2490 10/23/17 xxxx2423 86.78 HS Basic Grant Misc Services/Supplies 2490 10/23/17 xxxx0220 610.52 HS Basic Grant Misc Services/Supplies 5,380.49 Total 14,131.59 COMMUNITY SERVICES BUREAU SUMMARY CREDIT CARD EXPENDITURE Agency: Community Services Bureau 12/5/2017 Page 1 of 1 December 19, 2017 Contra Costa County Board of Supervisors Minutes 589 CAO Monthly Report CSBG and Weatherization Programs Year-to-Date Expenditures As of October 31, 2017 1.2017 LIHEAP WX Contract # 17B-3005 Term: Oct. 1, 2016 - March 31, 2018 Amount: WX $ 963,937 Total Contract 963,937$ Expenditures (619,709) Balance 344,228$ Expended 64% 2.2017 LIHEAP ECIP/EHA 16 Contract # 17B-3005 Term: Oct. 1, 2016 - March 31, 2018 Amount: EHA 16 $ 1,034,329 Total Contract 1,034,329$ Expenditures (739,358) Balance 294,971$ Expended 71% 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 (578,043) Balance 268,436$ Expended 68% fldr/fn:CAO Monthly Reports/WX YTD Exp-CAO Mo Rprt 10-2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 590 November 2017 – COMMUNITY SERVICES BUREAU PRESCHOOL MENU ALL BREAKFAST & LUNCH SERVED WITH 1% LOW-FAT MILK *Indicates vegetable included in main dish WATER IS OFFERED THROUGHOUT THE DAY 1 BREAKFAST ½ c. PINEAPPLE TIDBITS ½ ea. WHOLE WHEAT BAGEL/CREAM CHEESE LUNCH ¾ c. *CHICKEN VEGETABLE GUMBO (diced chicken, tomatoes, & okra) ¼ c. FRESH APPLE ¼ c. BROWN RICE PM SNACK 1 pkg. ANIMAL CRACKERS ½ c. 1% LOW-FAT MILK 2 BREAKFAST ½ c. UNSWEETENED APPLESAUCE ½ sl. WHOLE WHEAT CINNAMON BREAD LUNCH - NATIONAL DEVILED EGG DAY 1 ea. DEVILED EGG/MAYO & MUSTARD ¼ c. CELERY STICKS ¼ c. FRESH STRAWBERRIES 1 sl. WHOLE WHEAT BREAD PM SNACK ½ c. FRESH ORANGE 6 ea. WHEAT THIN CRACKERS 3 BREAKFAST 1 ea. FRESH BANANA ⅓ c. CHEERIOS LUNCH 1 ea. TURKEY WRAP LOW-FAT CREAM CHEESE ¼ c. BABY SPINACH & BELL PEPPERS STRIPS 1 sl. FRESH CANTALOUPE 1 ea. WHOLE WHEAT TORTILLA PM SNACK 1 tbsp. SUNBUTTER ½ c. FRESH APPLE SLICES 6 BREAKFAST ½ c. FRESH ORANGE ⅓ c. RICE CHEX CEREAL LUNCH 1 ea. BAJA BEAN WRAP (refried Beans, chunky salsa) ¼ c. FRESH JICAMA STICKS ¼ c. FRESH KIWI 1 ea. WHOLE WHEAT TORTILLA PM SNACK 1 pkg. GRAHAM CRACKERS ½ c. 1% LOW-FAT MILK 7 BREAKFAST ½ c. FRESH STRAWBERRIES ⅓ c. CORNFLAKE CEREAL LUNCH ¾ c. + 1 tbsp. *CHICKEN STIR FRY (diced chicken, mixed oriental vegetables & whole wheat spaghetti) ¼ c. FRESH HONEYDEW MELON PM SNACK 2 pkgs. WHEAT CRACKERS ½ c. 1% LOW-FAT MILK 8 BREAKFAST ½ c. FRESH APPLE SLICES ½ ea. WHOLE WHEAT BAGEL/CREAM CHEESE LUNCH 1½ oz. TURKEY TACOS WITH CHEESE ¼ c. SHREDDED LETTUCE & TOMATOES ¼ c. FRESH ORANGE 2 ea. WHOLE GRAIN MINI CORN TORTILLAS PM SNACK ½ c. MANGO SALSA 5 ea. CORN TORTILLA CHIPS 9 BREAKFAST ½ c. FRESH PEAR SLICES ⅓ c. BRAN CEREAL LUNCH NUTRITION EXPERIENCE 1 ea. SUNBUTTER & BANANA WRAP 1 ea. MOZZARELLA STRING CHEESE ¼ c. BABY CARROTS (No Dressing) 1 ea. WHOLE WHEAT TORTILLA PM SNACK 2 pkgs. RITZ CRACKERS ½ c. 1% LOW-FAT MILK 10 13 BREAKFAST ½ c. FRESH APPLE ⅓ c. BRAN CEREAL LUNCH ¾ c. *VEGETABLE CHILI (kidney beans, bulgur wheat & tomatoes) ¼ c. FRESH PEAR 1 ea. WHOLE WHEAT TORTILLA PM SNACK 1 pkg. GOLDFISH CRACKERS ½ c. 1% LOW-FAT MILK 14 BREAKFAST ½ c. FRESH ORANGE ⅓ c. CORN CHEX CEREAL LUNCH 1 serv. CHICKEN ENCHILADA CASSEROLE WITH WHOLE GRAIN TORTILLA CHIPS ¼ c. SPRING SALAD/ITALIAN DRESSING ¼ c. FRESH KIWI PM SNACK – NUTRITION EXPERIENCE ½ C. CUCUMBER & CARROT STICKS DILL SCALLION DIP ½ C. 1% LOW-FAT MILK 15 BREAKFAST ½ c. APPLESAUCE ½ sl. WHOLE WHEAT CINNAMON TOAST LUNCH ⅔ c. GROUND TURKEY & SPAINSH RICE ¼ c. BROCCOLI FLORETS/RANCH DRESSING ¼ c. FRESH TANGERINE PM SNACK ⅓ c. LETS GO FISHING MIX (crispix, gold fish crackers, cheese crackers, & pretzel sticks) ½ c. 1% LOW-FAT MILK 16 BREAKFAST ½ c. PINEAPPLE TIDBITS ½ ea. WHOLE WHEAT BAGEL/CREAM CHEESE LUNCH 1 ea. MEXICAN PIZZA (refried beans, tomato paste, salsa, & mozzarella cheese) ¼ c. JICAMA STICKS ¼ C. FRESH ORANGE 1 ea. WHOLE WHEAT TORTILLA PM SNACK 6 ea. WHEAT THIN CRACKERS 1 ea. MOZZARELLA STRING CHEESE 17 BREAKFAST 1 ea. FRESH BANANA ⅓ c. KIX CEREAL LUNCH 1 ½ ozs. TUNA SALAD (tuna, eggs, mayo, relish, celery, & onions) ¼ c. BABY CARROTS (No Dressing) ¼ c. FRESH APPLE 1 sl. WHOLE WHEAT BREAD PM SNACK – ANTS ON A LOG ¼ c. CELERY STICKS 1 tbsp. SUNBUTTER (RAISINS) ½ c. 1% LOW-FAT MILK 20 BREAKFAST ½ c. FRESH RED APPLE ⅓ c. RICE CHEX CEREAL LUNCH 2.5 ozs. REFRIED BEAN BURRITO ½ oz. SHREDDED CHEESE ¼ c. SHREDDED LETTUCE & DICED TOMATOES ¼ c. FRESH TANGERINE 1 ea. WHOLE WHEAT TORTILLA PM SNACK 2 pkgs. RITZ CRACKERS ½ c. 1% LOW-FAT MILK 21 BREAKFAST ½ c. FRESH KIWI ⅓ c. KIX CEREAL LUNCH 1 ½ ozs. TURKEY HAM & CHEDDAR CHEESE MAYO & MUSTARD DRESSING ¼ c. GREEN LEAF LETTUCE & TOMATO SLICE ¼ c. FRESH PEAR 1 sl. WHOLE WHEAT BREAD PM SNACK ½ c. FRESH APPLE 1 tbsp. SUNBUTTER 22 BREAKFAST 1 ea. FRESH BANANA ⅓ c. CORNFLAKE CEREAL LUNCH 1 ea. TURKEY ROLLER SANDWICH WITH CRANBERRY SAUCE ¼ c. BROCCOLI FLORETS/RANCH DRESSING ¼ c. FRESH ORANGE 1 ea. WHOLE WHEAT TORTILLA PM SNACK 2 pkgs. WHEATWORTH CRACKERS ½ oz. CHEESE SLICE 23 24 27 BREAKFAST ½ c. FRESH ORANGE ⅓ c. BRAN CEREAL LUNCH 2 tbsp. SUNBUTTER & JELLY SANDWICH 1 oz. CHEESE STICK ¼ c. BABY CARROTS ¼ c. FRESH PEAR 1 sl. WHOLE WHEAT BREAD PM SNACK 1 pkg. GRAHAM CRACKERS ½ c. 1% LOW-FAT MILK 28 BREAKFAST ½ c. FRESH APPLE ⅓ c. RICE CHEX CEREAL LUNCH ¾ c. *TURKEY TOMATO & CORN BAKE WITH WHOLE WHEAT PENNE PASTA ¼ c. FRESH KIWI PM SNACK ½ c. MANGO CHUNKS ½ c. 1% LOW-FAT MILK 29 BREAKFAST ½ c. FRESH TANGERINE 1 sl. RAISIN BREAD LUNCH 1 c. *WHITE CHICKEN CHILI (diced chicken, white beans, tomatoes, cheese, & light sour cream) ¼ c. FRESH APPLE 6 ea. WHOLE GRAIN TORTILLA CHIPS PM SNACK ⅓ c. FRIENDS TRAIL MIX (kix, cheerios, corn chex, raisins, pretzels, & dried apricots) ½ c. 1% LOW-FAT MILK 30 BREAKFAST 1 ea. FRESH BANANA ⅓ c. CORNFLAKE CEREAL LUNCH ⅜ c. BLACKEYE PEAS ¼ c. RAINBOW CABBAGE SLAW ¼ c. FRESH ORANGE 1 sq. WHOLE GRAIN CORNBREAD PM SNACK ⅛ c. COTTAGE CHEESE ½ c. DICED PEACHES December 19, 2017 Contra Costa County Board of Supervisors Minutes 591 RECOMMENDATION(S): ACCEPT the 2017 Annual Report of the Internal Operations Committee of the Board of Supervisors.1. RECOGNIZE the excellent work of the County department staff who provided the requisite information to the IOC in a timely and professional manner, and members of the Contra Costa community and private industry who, through their interest in improving the quality of life in Contra Costa County, provided valuable insight into our discussions, and feedback that helped us to formulate our policy recommendations. 2. REMOVE without taking any further action the referrals listed under Exhibit A.3. REFER to the 2018 IOC the items listed under Exhibit B.4. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 92 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:December 19, 2017 Contra Costa County Subject:2017 YEAR-END REPORT ON INTERNAL OPERATIONS COMMITTEE REFERRALS AND THEIR DISPOSITION December 19, 2017 Contra Costa County Board of Supervisors Minutes 592 FISCAL IMPACT: None. BACKGROUND: During 2017, the Internal Operations Committee (IOC) received 13 referrals from the Board of Supervisors, made 17 reports to the Board, interviewed 15 candidates and made recommendations to fill 14 seats for certain advisory bodies whose composition requirements must be monitored. Our Committee appreciates the time and effort taken by the staff to the Board’s advisory bodies to recruit, screen, and nominate individuals to our Committee for approval and appointment by the Board. Their efforts in this regard allowed the IOC to focus more of its time on the following subjects: 1. Small Business Enterprise (SBE) and Outreach Programs. The IOC accepted two reports from the Purchasing Services Manager, together covering the period July through June 2017, and reported out to the Board of Supervisors on April 25 and October 17, 2017. No changes to the SBE and Outreach Programs were recommended. This is a standing referral. REFER 2. County Financial Audit Program . Since 2000, the IOC reviews, each February, the annual schedule of audits and best practices studies proposed by the Auditor-Controller. The Auditor-Controller’s Office presented a report of their 2016 audits and the proposed 2017 Audit Schedule to the IOC on February 13, 2017. This is a standing referral. REFER 3. Annual Report on Fleet Internal Service Fund and Disposition of Low Mileage Vehicles . Each year, the Public Works Department Fleet Manager has analyzed the fleet and annual vehicle usage, and made recommendations to the IOC on the budget year vehicle replacements and on the intra-County transfer of underutilized vehicles, in accordance with County policy. In FY 2008/09, following the establishment of an Internal Services Fund (ISF) for the County Fleet, to be administered by Public Works, the Board requested the IOC to review annually the Public Works department report on the fleet and on low-mileage vehicles. The IOC received the 2015/16 fleet report on March 13, 2017 and reported out to the Board of Supervisors on March 21, 2017. This is a standing referral. REFER 4. Local Bid Preference Program. In 2005, the Board of Supervisors adopted the local bid preference ordinance to support small local businesses and stimulate the local economy, at no additional cost to the County. Under the program, if the low bid in a commodities purchase is not from 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. Since adoption of the ordinance, the IOC has continued to monitor the effects of the program through annual reports prepared and presented by the Purchasing Agent or designee. The Purchasing Services Manager made a FY 2016/17 report to the IOC on September 11, 2017 and the IOC reported out to the Board of Supervisors on October 17, 2017. This is a standing referral. REFER 5. Advisory Body Recruitments. On December 12, 2000, the Board of Supervisors approved a policy on the process for recruiting applicants for selected advisory bodies of the Board. This policy requires an open recruitment for all vacancies to At Large seats appointed by the Board. The IOC made a determination that it would conduct interviews for At Large seats on the following bodies: Retirement Board, Fire Advisory Commission, Integrated Pest Management Advisory Committee, Planning Commission, Treasury Oversight Board, Airport Land Use Commission, Aviation Advisory Committee and the Fish & Wildlife Committee; and that screening and nomination to fill At Large seats on all other eligible bodies would be delegated to each body or a subcommittee thereof. In 2017, the IOC submitted recommendations to the Board of Supervisors to fill 14 vacant seats on various December 19, 2017 Contra Costa County Board of Supervisors Minutes 593 committees and commissions. The IOC interviewed 8 individuals for seats on the Retirement Board, East Bay Regional Parks Advisory Committee, East Contra Costa Fire Protection District Board of Directors, and the Law Library. In 2018, the IOC will need to recruit and interview for CCCFPD Advisory Fire Commission, the County Planning Commission, the East Bay Regional Parks Advisory Committee, and the Local Enforcement Agency Independent Hearing Panel. This is a standing referral. REFER 6. Process for Allocation of Propagation Funds by the Fish and Wildlife Committee. On November 22, 2010, the IOC received a status report from Department of Conservation and Development (DCD) regarding the allocation of propagation funds by the Fish and Wildlife Committee (FWC). The IOC accepted the report along with a recommendation that IOC conduct a preliminary review of annual FWC grant recommendations prior to Board of Supervisors review. On April 10, 2017, the IOC received a report from DCD proposing, on behalf of the FWC, the 2017 Fish and Wildlife Propagation Fund Grant awards. The IOC approved the proposal and, on April 25, 2017, recommended grant awards for six projects totaling $102,185, which the Board of Supervisors unanimously approved. This is a standing referral. REFER 7. Advisory Body Triennial Review. Beginning in 2010 and concluding in 2011/2012, the Board of Supervisors conducted an extensive review of advisory body policies and composition, and passed Resolution Nos. 2011/497 and 2011/498, which revised and restated the Board’s governing principles for the bodies. The Resolutions dealt with all bodies, whether created by the BOS as discretionary or those that the BOS is mandated to create by state or federal rules, laws or regulations. The Resolutions directed the CAO/COB’s Office to institute a method to conduct a rotating triennial review of each body and to report on the results of that review and any resulting staff recommendations to the Board, through the IOC, on a regular basis. The first phase report of the current Triennial Review Cycle was completed in 2015/16. The second phase was completed early in 2017 and the third phase was completed in July 2017. The IOC reported out to the Board of Supervisors on March 21, 2017 and December 5, 2017. Phase I of the next Triennial Review is in progress and will be scheduled for review by the 2018 Committee. This is a standing referral. REFER 8. Animal Benefit Fund Review. 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. 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 prior year expenditures and current fund balance of the Animal Benefit Fund. On March 28, 2016, the IOC approved a proposal 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. On September 11, 2017, the IOC received the first annual report on the Animal Benefit Fund covering FY 2016/17 and reported out to the Board of Supervisors on October 17, 2017. This is a standing referral. REFER 9. Waste Hauler Ordinance. On May 8, 2012, the Board of Supervisors referred to the Internal Operations Committee a proposal to develop a waste hauler ordinance. The IOC received a preliminary report from the Environmental Health (EH) Division of the Health Services Department on May 14, 2012 and status report on November 13, 2013 showing substantial work and progress. The IOC requested EH staff to bring a final draft ordinance to the Committee for further consideration but staff subsequently identified issues with the interplay between the proposal and current franchise agreements that had to be examined before the County could proceed with an ordinance. The IOC has continued to work on a draft ordinance with staff and the franchises throughout 2015 and 2016, and introduced an ordinance on July 11, 2017. The Board directed staff to modify the ordinance on August 15, 2017 and again on September 26, 2017. The ordinance was modified and adopted by the Board of Supervisors on December 5, 2017. TERMINATE December 19, 2017 Contra Costa County Board of Supervisors Minutes 594 10. Community Choice Energy. On August 18, 2015, the Board of Supervisors referred to the IOC the topic of Community Choice (Energy) Aggregation. Community Choice Aggregation (CCA) is the practice of aggregating consumer electricity demand within a jurisdiction or region for purposes of procuring energy. On March 15, 2016, the Board of Supervisors directed staff to work with interested cities in Contra Costa County to obtain electrical load data from PG&E and conduct a technical study of CCE alternatives. Fourteen Contra Costa cities participated in the study with nine contributing towards the cost of the study. An outside consulted was engage to conduct the study, which was presented to the Board of Supervisors on January 17 and May 2, 2017. On May 23, an ordinance was introduced to join the Marin Energy Authority and on June 6, 2017, the Board adopted the ordinance. On August 1, 2017, the Board appointed Supervisor Glover to the MCE Board of Directors with Supervisor Gioia as the Alternate. On August 15, 2017, the Board authorized the Conservation and Development Department to undertake a Renewable Resource Potential Study to look for opportunities for expanding generation of renewable energy in the County. As the County has now joined MCE, the Committee’s work on this referral has been completed. TERMINATE 11. Animal Noise Ordinance Update. On December 6, 2016, the Board of Supervisors referred to the IOC development of an ordinance to authorize administrative penalties for barking dogs and other noisy animals, and to limit the number of roosters on private property in the county unincorporated areas. The IOC reviewed the draft ordinance at its March and April meetings and chose to bifurcate the proposed ASD ordinance and recommend to the Board adoption of only the barking dog portion of the ordinance. The IOC introduced the ordinance on May 23 and the Board of Supervisors adopted the ordinance on June 6, 2017. TERMINATE 12. Commission for Women Member Attrition. The IOC held a discussion of the recent spate of member resignations, and concerns that had been expressed by some members about the Commission not closely adhering to the mission established by the BOS, and a requirement of members to raise funds for the Commission but a with perceived inability to influence how raised funds were utilized. The Asst. Clerk of the Board advised that the Commission for Women would be included in the next phase of the triennial advisory body review. The staff report with recommendations is scheduled to be presented to the IOC in February 2018, at which time the IOC will consider any additional actions to be taken and direction to staff. REFER 13. Revitalization of the Agricultural Advisory Task Force. On April 19, 2016, the Board of Supervisors, upon the IOC’s recommendation, reconstituted the Agricultural Advisory Task Force and approved an updated mission statement, seat configuration and bylaws. In July 2016, the IOC recruited for Task Force members and received eight applications. However, in September 2016, Agricultural Director Chad Godoy left County employment and no further action was taken to establish the Task Force. At the December 20, 2016 Board of Supervisors meeting, Conservation and Development Director John Kopchik confirmed that DCD had some Reform Land Use Zoning Policies that relate to agriculture and wished to have them reviewed by the Agricultural Advisory Task Force. The IOC again, on November 9, 2017, considered re-establishing the Task Force but decided to place the matter on hold because the Agricultural Director position has been filled only on a part time basis. As the matter has been suspended, this referral should be terminated until further need. TERMINATE EXHIBIT A LIST OF REFERRALS TO BE REMOVED 10. Community Choice Energy 11. Animal Noise Ordinance 13. Revitalization of the Agricultural Advisory Task Force 9. Waste Hauler Ordinance December 19, 2017 Contra Costa County Board of Supervisors Minutes 595 EXHIBIT B LIST OF ITEMS TO BE REFERRED TO THE 2018 INTERNAL OPERATIONS COMMITTEE Standing Referrals Continued policy oversight and quarterly monitoring of the Small Business Enterprise and Outreach programs, and e-Outreach 1. Review of the annual financial audit schedule2. Review of annual Master Vehicle Replacement List and disposition of low-mileage vehicles3. Local Bid Preference Program4. Advisory Body Candidate Screening/Interview5. Fish and Wildlife Propagation Fund Allocation6. Advisory Body Triennial Review7. Animal Benefit Fund Review8. Non-Standing Referrals 12. Commission for Women Member Attrition 13. Animal Noise Ordinance Update 2017 Committee: Appointments:Date Appt Interviewed HazMat Commission 3/7/2017 4 0 HazMat Commission 3/21/2017 1 0 EBRPD 5/23/2017 1 2 CCCERA 6/13/2017 3 5 CCRCD 6/20/2017 1 0 AHFC 12/5/2017 1 0 ECCFPD 12/19/2017 2 6 Law Library 12/19/2017 1 2 14 15 Reports to BOS: Redesignate Seat on IPM Adv Cte 3/7/2017 Fleet Internal Services Fund 3/21/2017 Advisory Body Triennial Review Phase II 3/21/2017 Allocation of Fish & Wildlife Propagation Funds 4/25/2017 SBE/Outreach Jul-Dec 2016 4/25/2017 Community Choice Energy 5/2/2017 Animal Noise Ordinance Fines 6/6/2017 Waste Hauler Ordinance 7/11/2017 Refer Aviation Adv Cte vacancy to AC 8/1/2017 Waste Hauler Ordinance 8/15/2017 Waste Hauler Ordinance 9/26/2017 SBE/Outreach/Local Bid Preference Jan-Jun 2017 10/17/2017 Animal Welfare Benefit Fund 10/17/2017 Waste Hauler Ordinance 12/5/2017 Changes to IPM Policy/Bylaws 12/5/2017 BOS Triennial Review Phase III recommendations 12/5/2017 IOC Year End Productivity Report 12/19/2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 596 CONSEQUENCE OF NEGATIVE ACTION: Should the Board elect not to approve the recommendations, the Internal Operations Committee will not have clear direction on the disposition of prior year referrals for discussion in calendar year 2018. December 19, 2017 Contra Costa County Board of Supervisors Minutes 597 RECOMMENDATION(S): 1. ACKNOWLEDGE that the Board of Supervisors referred eight (8) issues to the Public Protection Committee (PPC) for its review and consideration during 2017. 2. FIND that the 2017 PPC convened six (6) meetings, worked through and provided an opportunity for public input on a number of significant Countywide issues. 3. RECOGNIZE the excellent work of the County department staff who provided the requisite information to the PPC in a timely and professional manner, and members of the Contra Costa community and other public agencies who, through their interest in improving the quality of life in Contra Costa County, provided valuable insight into our discussions, and feedback that helped us to formulate our policy recommendations. 4. ACCEPT year-end productivity report and APPROVE recommended disposition of PPC referrals described at the end of this report. FISCAL IMPACT: No fiscal impact. This is an informational report only. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 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:PUBLIC PROTECTION COMMITTEE Date:December 19, 2017 Contra Costa County Subject:2017 YEAR-END REPORT ON ACCOMPLISHMENTS AND DISPOSITION OF REMAINING REFERRALS TO THE PUBLIC PROTECTION COMMITTEE December 19, 2017 Contra Costa County Board of Supervisors Minutes 598 BACKGROUND: The Public Protection Committee (PPC) was established on January 8, 2008 to study criminal justice and public protection issues and formulate recommendations for consideration by the Board of Supervisors. At the December 7, 2017 meeting, the Committee discussed all issues currently on referral and has made the following recommendations to the Board of Supervisors for the 2018 PPC work-plan: 1. Opportunities to Improve Coordination of Response to Disasters and Other Public Emergencies. Approximately three weeks following the November 2007 Cosco Busan oil spill, the Sheriff’s Office of Emergency Services (OES) presented to the Board of Supervisors its assessment of the emergency response efforts, including what worked well and didn’t work well, and what lessons were learned through those experiences. At the conclusion of the Board discussion, Supervisor Gioia introduced five recommendations that were approved by the Board. On February 5, 2008 the Board of Supervisors referred this matter to the PPC for continuing development and oversight. PPC received a status report from the Office of the Sheriff and Health Services Department in February 2009 and requested the Hazardous Materials Program Manager to report back to the PPC on the development of mutual aid agreements from local oil refineries. Following a second briefing to the PPC by the Office of the Sheriff, the PPC reported out to the Board of Supervisors on May 6, 2009 with recommendations for follow-up by the Sheriff and Human Resources departments. The Health Services Department made a report to the PPC on April 19, 2010 regarding the resources and connections available to respond to hazardous materials emergencies and, again, on October 18, 2010 regarding who determines which local official participates in incident command if an event is in Contra Costa County. On December 5, 2011, Health Services reported to our Committee regarding training and deployment of community volunteers. In January 2008, the Board of Supervisors referred to the PPC the matter of improving public response to emergency instructions and protocols through broader and better education, which had previously been on referral to the IOC. The Board suggested that the PPC work with the Office of the Sheriff, the Health Services Department, and the CAER (Community Awareness & Emergency Response) Program to determine what educational efforts are being made and what additional efforts may be undertaken to improve public response and safety during an emergency. In April 2011, the PPC met with CAER (Community Awareness Emergency Response) Executive Director Tony Semenza and staff from the Office of the Sheriff and Health Services to discuss what has been done to better inform the public and what more can be done to improve public response to emergency warnings. CAER provided a thorough report on its countywide community fairs, and programs targeted at the education system and non-English speaking populations. The PPC asked CAER to provide a written outreach strategy that describes how new homeowners are educated about emergency awareness. The Sheriff's Office of Emergency Services provided an update to the Committee at the April 13, 2015 meeting. In addition, the draft update of the Countywide Emergency Operations Plan (EOP) was reviewed and forwarded to the BOS for review and approval in 2015. Since there will be opportunities for the review of future updates to the EOP, we recommend that this issue remain on referral to the Committee. Recommendation: REFER to the 2018 PPC 2. Welfare Fraud Investigation and Prosecution. In September 2006, the Employment and Human Services (EHS) Department updated the Internal Operations Committee (IOC) on its efforts to improve internal security and loss prevention activities. The IOC had requested the department to report back in nine months on any tools and procedures that have been developed and implemented to detect changes in income eligibility for welfare benefits. The EHS Director made follow-up reports to IOC in May and October 2007, describing what policies, procedures, and practices are employed by the Department to ensure that public benefits are provided only to those who continue to meet income eligibility requirements, explaining the complaint and follow-through process, and providing statistical data for 2005/06, 2006/07, and for the first quarter of 2007/08. Upon creation of the PPC in January 2008, this matter was reassigned from the IOC to the PPC. PPC has received status reports on this referral in October 2008, June and October 2010, November 2011, November 2012 and, most recently, in December 2013. The Committee has reviewed the transition of welfare fraud collections from the former December 19, 2017 Contra Costa County Board of Supervisors Minutes 599 Office of Revenue Collection to the Employment and Human Services Department; the fraud caseload and percentage of fraud findings; fraud prosecutions and the number of convictions; and the amounts recovered. The Committee received an annual report on this subject from the District Attorney and Employment and Human Services Director on September 26, 2016. The Committee wishes to continue monitoring the performance of the welfare fraud program annually. The Committee did not receive an update on this topic in 2017, but would like the issue to remain on referral to the Committee for future oversight. Recommendation: REFER to the 2018 PPC 3. Multi-Language Capability of the Telephone Emergency Notification System (TENS)/Community Warning System (CWS) Contracts . This matter had been on referral to the IOC since 2000 and was reassigned to the PPC in January 2008. The PPC met with Sheriff and Health Services Department staff in March 2008 to receive an update on the County’s efforts to implement multilingual emergency telephone messaging. The Committee learned that the Federal Communications Commission has before it two rulemaking proceedings that may directly affect practices and technology for multilingual alerting and public notification. Additionally, the federally-funded Bay Area “Super Urban Area Safety Initiative” (SUASI) has selected a contractor undertake an assessment and develop a five-year strategic plan on notification of public emergencies, with an emphasis on special needs populations. The Sheriff’s Office of Emergency Services reported to the PPC in April 2009 that little has changed since the March 2008 report. On October 18, 2010, the PPC received a report from the Sheriff’s Office of Emergency Services on the Community Warning and Telephone Emergency Notification systems, and on developments at the federal level that impact those systems and related technology. Sheriff staff concluded that multi-lingual public emergency messaging is too complex to be implemented at the local level and should be initiated at the state and federal levels. New federal protocols are now being established to provide the framework within which the technological industries and local agencies can work to develop these capabilities. In 2011, the Office of the Sheriff has advised staff that a recent conference on emergency notification systems unveiled nothing extraordinary in terms of language translation. The SUASI project had just commenced and Sheriff staff have been on the contact list for a workgroup that will be developing a gap analysis, needs assessment, and five-year strategic plan. This matter has been on committee referral for more than ten years and technology has yet to provide a feasible solution for multilingual public emergency messaging. On September 18, 2012, following the Richmond Chevron refinery fire, the Board of Supervisors established an ad hoc committee to discuss the Community Warning System and Industrial Safety Ordinance. Since that committee is ad hoc in nature, we recommend that this issue remain on referral to the PPC. The PPC received two updates on this issue in CY 2015; one on April 13, 2015 and one on November 9, 2015. Following the November 2015 discussion, the Committee requested the Sheriff's Office to return in six months for an update. On May 23, 2016, the Committee received an update from the Sheriff's Office on the status of the TEN system and directed staff to provide a summary of the CWS/Emergency services protocols for future review of the Committee and prepare a handout in both English and Spanish that summarizes emergency services protocols. AtHoc Inc., is a full-service alert and warning company specializing in fixed siren systems and emergency notification systems. Alerting Solutions, Inc., provides support for the Contra Costa County Community Warning System. The Contra Costa County Community Warning System consists of 25 separate and linked control centers, monitoring systems, and communication systems between emergency responders, sirens (40), and other alerting devices (700+), and automated links to radio and television stations serving the community. On October 18, 2016, the Board of Supervisors referred a review of the AtHoc, Inc. contract to the Committee for additional review and discussion and on October 24, 2016, the Committee met to discuss this item. Representatives from the Sheriff's Office were present to discuss the item and it's importance to the County's Community Warning System (CWS) operations. Following that discussion, the Committee recommended that the contract be rescheduled December 19, 2017 Contra Costa County Board of Supervisors Minutes 600 on the Board of Supervisors' agenda for approval, but directed staff to continue reporting on CWS operating contracts on a periodic basis. Since the Committee had an existing referral on the CWS telephone electronic notification system (TENS), the issue of CWS contracting was merged with the TENS referral beginning in 2017. The Committee continues to have interest in monitoring the implementation of a multi-lingual telephone ring down system and other CWS issues. For this reason, this issue should remain on referral to the Committee in 2018. Recommendation: REFER to the 2018 PPC 4. County support and coordination of non-profit organization resources to provide prisoner re-entry services, implementation of AB 109 Public Safety Realignment, and appointment recommendations to the Community Corrections Partnership . On August 25, 2009, the Board of Supervisors referred to the PPC a presentation by the Urban Strategies Council on how the County might support and coordinate County and local non-profit organization resources to create a network of re-entry services for individuals who are leaving jail or prison and are re-integrating in local communities. On September 14, 2009, the PPC invited the Sheriff-Coroner, County Probation Officer, District Attorney, Public Defender, Health Services Director, and Employment and Human Services Director to hear a presentation by the Urban Strategies Council. The PPC encouraged County departments to participate convene a task force to work develop a network for prisoner re-entry services, which has been meeting independently from the PPC. The PPC received a status report from County departments in April 2010. The Employment and Human Services department reported on its efforts to weave together a network of services, utilizing ARRA funding for the New Start Program and on the role of One-Stop Centers in finding jobs for state parolees. Probation reported on the impacts of the anticipated flood of state parolees into the county. The Sheriff reported on the costs for expanding local jail capacity and possible expanded use of GPS (global positioning systems) use in monitoring state parolees released back to our county. The Health Services Department reported on its Healthcare for the Homeless Program as a means to get parolees into the healthcare system and on its development of cross-divisional teams on anti-violence. Supervisors Glover and Gioia indicated that their staff would continue to coordinate this local initiative when the Urban Strategies Council exhausts its grant funding from the California Endowment. The PPC continued to monitor progress on the initiative and, on February 7, 2011, received a presentation of the completed strategic plan and recommendations. In response to public testimony at the PPC meeting regarding concerns over the "Ban the Box" element of the plan, the plan recommendations were modified to exclude from the "Ban the Box" requirement certain identified sensitive positions in public safety and children’s services or as determined by the agency. On March 22, 2011, representatives from the Urban Strategies Council presented the completed Contra Costa County Re-entry Strategic Plan (100 pages), an Executive Summary (6 pages) of the plan, and a slide show to the Board of Supervisors, which approved the strategic plan and implementation recommendations with one modification: rather than adopt a 'Ban the Box' policy as recommended, which would have removed the question about criminal records from county employment applications during the initial application, the Board agreed to consider adopting such a policy at a future date. The Board directed the County Administrator to work with the offices of Supervisors Glover and Gioia to identify the resources needed to implement the strategic plan and to report back to the Board with his findings and recommendations. Later in 2011, the California Legislature passed the Public Safety Realignment Act (Assembly Bills 109), which transfers responsibility for supervising specific low-level inmates and parolees from the California Department of Corrections and Rehabilitation (CDCR) to counties. Assembly Bill 109 (AB 109) takes effect October 1, 2011 and realigns three major areas of the criminal justice system. On a prospective basis, the legislation: • Transfers the location of incarceration for lower-level offenders (specified non-violent, non-serious, non-sex offenders) from state prison to local county jail and provides for an expanded role for post-release supervision for these offenders; • Transfers responsibility for post-release supervision of lower-level offenders (those released from prison after having served a sentence for a non-violent, non-serious, and non-sex offense) from the state to the county level by creating a new category of supervision called Post-Release Community Supervision (PRCS); December 19, 2017 Contra Costa County Board of Supervisors Minutes 601 • Transfers the housing responsibility for parole and PRCS revocations to local jail custody AB 109 also tasked the local Community Corrections Partnership (CCP) with recommending to the County Board of Supervisors a plan for implementing the criminal justice realignment, which shall be deemed accepted by the Board unless rejected by a 4/5th vote. The Executive Committee of the CCP is composed of the County Probation Officer (Chair), Sheriff-Coroner, a Chief of Police (represented by the Concord Police Chief in 2014), District Attorney, Public Defender, Presiding Judge of the Superior Court or designee, and the Behavioral Health Director. On October 4, 2011, the Board of Supervisors approved the CCP Realignment Implementation Plan, including budget recommendations for fiscal year 2011/12. Throughout 2012, the PPC received regular status updated from county staff on the implementation of public safety realignment, including recommendations from the CCP-Executive Committee for 2012/13 budget planning. On January 15, 2013 the Board of Supervisors approved a 2012/13 budget for continuing implementation of public safety realignment programming. The Committee received several reentry/AB 109 related presentations and updates throughout 2014, including program updates, review of the proposed fiscal year 2014/15 AB 109 Public Safety Realignment budget and made appointment recommendations to the Board of Supervisors for the CY 2015 Community Corrections Partnership. In addition, the Committee evaluated the feasibility of submitting a grant proposal for the 2014 Byrne Justice Assistance Grant (JAG) released by the California Board of State and Community Corrections. In 2016, the Committee reviewed the FY 2016/17 AB 109 budget proposed by the CCP, made appointment recommendations for the CY2017 CCP and CCP-Executive Committee to the Board of Supervisors and advised on grant programs that tie into AB 109 programming infrastructure. In addition, the Committee reviewed the process for allocating the Community Programs portion of the AB109 budget, which was composed of four separate RFPs for: 1) Employment and Placement services, 2) Short and Long-Term Housing services, 3) Monitoring and Family Reunification services and 4) Legal services. In addition, the Committee reviewed the first AB109 Annual Report assembled by Resource Development Associates on behalf of the Community Corrections Partnership and a recommendation to establish an Office of Reentry and Justice in the County Administrator's Office. It is recommended that this matter remain on referral to the 2017 PPC. In 2017, the Committee continued its oversight responsibilities related to the implementation of AB109 by reviewing the proposed FY 2017/18 AB109 budget assembled by the CCP, reviewing the FY 2015/16 AB 109 Annual Report and receiving staff reports regarding plans to update the Countywide Reentry Strategic Plan and AB109 Operational Plan. The FY 2015/16 AB109 Annual Report was forwarded to the Board on March 14, 2017. At the October and November 2017 meetings, the Committee had discussion regarding appointments to the CCP and the CCP-Executive Committees for CY2018. At the November meeting, the Committee recommended the reappointment of all members with the exception of the CBO-representative seat. The Committee requested the CCP-Community Advisory Board to make a recommendation regarding appointment to that seat, which will be proposed to the Committee in early 2018. Ultimately, the Board approved the CY2018 appointments as recommended by the Committee on November 14, 2017. Recommendation: REFER to the 2018 PPC 5. Inmate Welfare Fund/Telecommunications/Visitation Issues. On July 16, 2013, the Board of Supervisors referred a review of the Inmate Welfare Fund (IWF) and inmate visitation policies to the Public Protection Committee for review. The Inmate Welfare Fund is authorized by Penal Code § 4025 for the “…benefit, education, and welfare of the inmates confined within the jail.” The statute also mandates that an itemized accounting of IWF expenditures must be submitted annually to the County Board of Supervisors. The Sheriff's Office has made several reports to the Committee throughout 2013 and 2014 regarding funding of IWF programs, visitation/communication policies and an upcoming RFP for inmate telecommunications services. The referral was placed on hold pending further discussion and outcomes of state and federal level changes to statute or rulemaking that could curtail the collection of telephone commissions individuals contacting inmates and wards housed in county adult and juvenile detention facilities normally pay. Such changes could potentially impact programming provided within the County's detention facilities. December 19, 2017 Contra Costa County Board of Supervisors Minutes 602 In late 2015, the Federal Communications Commission (FCC) issued new regulations significantly curtailing the costs charged to inmates or the families of inmates for use of a jail or prison telecommunications system. During 2016, a final rulemaking process was anticipated by the FCC. Ultimately, the FCC passed updated regulations related to telecommunications in detention facilities. For this reason, this issue should remain on referral to the Committee in 2018, but only scheduled at the request of the Sheriff-Coroner. Recommendation: REFER to the 2018 PPC (to be scheduled at the request of the Sheriff-Coroner) 6. Racial Justice Task Force Project. On April 7, 2015, the Board of Supervisors received a letter from the Contra Costa County Racial Justice Coalition requesting review of topics within the local criminal justice system. The Public Protection Committee (the "Committee") generally hears all matters related to public safety within the County. On July 6, 2015, the Committee initiated discussion regarding this referral and directed staff to research certain items identified in the Coalition's letter to the Board of Supervisors and return to the Committee in September 2015. On September 14, 2015, the Committee received a comprehensive report from staff on current data related to race in the Contra Costa County criminal justice system, information regarding the County's Workplace Diversity Training and information regarding diversity and implicit bias trainings and presentations from across the country. On December 14, 2015, the Committee received an update from the Public Defender, District Attorney and Probation Department on how best to proceed with an update to the Disproportionate Minority Contact (DMC) report completed in 2008. At that time, the concept of establishing a new task force was discussed. The Committee directed the three departments above to provide a written project scope and task force composition to the Committee for final review. At the November 9, 2015 meeting, the Committee received a brief presentation reintroducing the referral and providing an update on how the DMC report compares with the statistical data presented at the September meeting. Following discussion, the Committee directed staff to return in December 2015 following discussions between the County Probation Officer, District Attorney and Public Defender with thoughts about how to approach a new DMC initiative in the County. On April 12, 2016, the Board of Supervisors accepted a report and related recommendations from the Committee resulting in the formation of a 17-member Disproportionate Minority Contact Task Force composed of the following: •County Probation Officer •Public Defender •District Attorney •Sheriff-Coroner •Health Services Director •Superior Court representative •County Police Chief’s Association representative •Mount Diablo Unified School District representative •Antioch Unified School District representative •West Contra Costa Unified School District representative •(5) Community-based organization (CBO) representatives (at least 1 representative from each region of the County and at least one representative from the faith and family community) •Mental Health representative (not a County employee) •Public Member – At Large Subsequently, a seven-week recruitment process was initiated to fill the (5) five CBO representative seats, the (1) one Mental Health representative seat and the (1) one Public Member - At Large seat. The deadline for submissions was June 15, 2016 and the County received a total of 28 applications. On June 27, 2016, the PPC met to consider making appointments to the (5) five CBO representative seats, the (1) one December 19, 2017 Contra Costa County Board of Supervisors Minutes 603 Mental Health representative seat and the (1) one Public Member - At Large seat. The PPC nominated to following individuals to be considered by the full Board of Supervisors: 1.CBO seat 1: Stephanie Medley (RYSE, AB109 CAB) (District I) 2.CBO seat 2: Donnell Jones (CCISCO) (District I) 3.CBO seat 3: Edith Fajardo (ACCE Institute) (District IV) 4.CBO seat 4: My Christian (CCISCO) (District V, but works in District III) 5.CBO seat 5: Dennisha Marsh (First Five CCC; City of Pittsburg Community Advisory Council) (District V) 6.Mental Health: Christine Gerchow, PhD. (Psychologist, Juvenile Hall-Martinez) (District IV) 7.Public (At-Large): Harlan Grossman (Past Chair AB 109 CAB, GARE participant) (District II) During the meeting, it was noted that Ms. Christine Gerchow had an exceptional background in mental health that would be very beneficial to the Task Force discussions. Ms. Gerchow is a County employee in the Health Services department working in the juvenile hall. In light of Ms. Gerchow's qualifications, the Committee voted to recommend her for appointment to the Mental Health representative seat and request that the full Board remove the requirement that the Mental Health representative not be a County employee. At the conclusion of the of the meeting, the Committee directed staff to set a special meeting for early August to consider the final composition of the entire (17) seventeen member Task Force once all names were received from county departments, school districts, etc. In addition, the Committee recommended changing the title of the Task Force to the "Racial Justice Task Force", which was determined to be more reflective of the current efforts to evaluate racial disparities in the local criminal justice system. On August 15, 2016, the Committee approved nominations for appointment to the Task Force for consideration by the Board of Supervisors, including a recommendation that the Superior Court designee seat be a non-voting member of the Task Force at the request of the Superior Court. On September 13, 2016, the Board of Supervisors approved the Task Force. The Task Force will make reports to the Public Protection Committee, as needed, over the course of its work. For this reason, the referral should be continued to the 2018 PPC Recommendation: REFER to the 2018 PPC 7. Review of Juvenile Fees assessed by the Probation Department. On July 19, 2016, the Board of Supervisors referred to the Public Protection Committee a review of fees assessed for services provided while a minor is in the custody of the Probation Department. Welfare and Institutions Code 903 et seq. provides that the County may assess a fee for the provision of services to a minor in the custody of its Probation Department. This referral follows a statewide discussion as to whether or not these fees should be imposed by counties on the parents or legal guardians of minors in the custody of the County. On September 26, 2016, the Public Protection Committee accepted an introductory report on the issue and voted unanimously to refer the issue to the full Board of Supervisors with two separate options: 1) to adopt a temporary moratorium on the fees and/or 2) refer the issue to the newly formed Racial Justice Task Force for review. On, October 25, 2016, the Board of Supervisors approved a moratorium on certain juvenile fees and directed staff to further review the assessment of juvenile fees and report back to the Public Protection Committee. Ultimately, the Board directed staff and the Committee to return back to the full Board no later than May 2017 with a recommendation as to whether or not juvenile fees should be permanently repealed. For this reason, we recommend that this referral remain with the 2017 PPC. In 2017, the Committee received several updates related to the repeal of certain juvenile fees assessed by the County via the Probation Department. Ultimately, the Committee recommended and the Board approved the full repeal of juvenile cost of care fees at the Juvenile Hall and the Orin Allen Youth Rehabilitation Facility. The Juvenile Electronic Monitoring (JEM) fee was also repealed. The Committee also discussed a process by which to refund overpayments made by the guardians of juveniles previously in the custody of the Probation Department and forwarded the issue to the Board on December 12, 2017. The Board subsequently authorized a refund process for December 19, 2017 Contra Costa County Board of Supervisors Minutes 604 certain juvenile cost of care fees dating back to September 2010 and directed staff to have further discussion at the PPC in 2018. For this reason, the Committee is recommending that this issue remain on referral for 2018. Recommendation: REFER to the 2018 PPC 8. County Law Enforcement Participation and Interaction with Federal Immigration Authorities. On February 7, 2017, the Board of Supervisors referred this issue to the Committee for review. Specifically, there has been growing public concern around the county, especially among immigrant communities, about the nature of local law enforcement interaction with federal immigration authorities. This concern has been increasing due to the current political environment and has impacted the willingness of residents of immigrant communities to access certain health and social services provided by community-based organizations. For example, the Executive Director of Early Childhood Mental Health has reported that a number of Latino families have canceled mental health appointments for their children due to concerns over being deported. The Committee introduced this item at the March 6, 2017 meeting and provided direction to staff, including to continue monitoring Senate Bill 54 (De Leon), which was ultimately passed by the Legislature and signed into law by Governor Brown, tracking relevant court cases involving the current federal immigration policies and practices and to return with information regarding the Sheriff's contract to house federal detainees in County detention facilities, including Immigration and Customs Enforcement (ICE) detainees. At the November 2017 meeting, the Committee received an update on this issue, including the status of current litigation across the country regarding immigration policy and a briefing on the final version of SB 54 (De Leon). County Counsel provided an analysis of policies of the Sheriff's Office and Probation Department showing against the future requirements of SB 54 to become effective January 1, 2018. The Committee directed staff to schedule a special meeting for December 2017 to continue this discussion in advance of the effective date of SB 54 to ensure that the County is in compliance by that time. Ultimately, the Committee directed staff to return at the February 2018 PPC meeting to provide an update as to the County's implementation of SB 54 and to provide an update on various litigation items related to federal immigration policy. For these reasons, we recommend that this issue remain on referral to the Committee in 2018. Recommendation: REFER to the 2018 PPC LIST OF ITEMS TO BE REFERRED TO THE 2018 PUBLIC PROTECTION COMMITTEE Welfare fraud investigation and prosecution Multilingual capabilities of the telephone emergency notification system/Community Warning System Contracts County support and coordination of non-profit organization resources to provide prisoner re-entry services and implementation of AB109 public safety realignment Inmate Welfare Fund/Telecommunications/Visitation Issues Opportunities to improve coordination of response to disasters and other public emergencies Racial Justice Task Force Project Review of juvenile fees assessed by the Probation Department County Law Enforcement Participation and Interaction with Federal Immigration Authorities CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors will not receive the annual report from the 2017 Public Protection Committee. CHILDREN'S IMPACT STATEMENT: No impact. December 19, 2017 Contra Costa County Board of Supervisors Minutes 605 RECOMMENDATION(S): ACCEPT the biannual report from the Health Services Department on the HIV Prevention and Needle Exchange Program. FISCAL IMPACT: There is no fiscal impact; the report is informational. BACKGROUND: The HIV Prevention and Needle Exchange Program was referred to the Family and Human Services Committee in October 2002. Family and Human Services Referral No. 61 "HIV Prevention/Needle Exchange Program" was then re-opened on January 4, 2005 for annual reports to the Committee. At the Committee's December 18, 2014 meeting, the Committee directed the Health Services Department to provide bi-annual reports regarding the referral and submit a report to the Board of Supervisors in the intervening years. At any time should the HIV and AIDS exposure data change significantly, the Health Services Department would notify the Committee. On November 13, 2017, the Committee received a report on the needle exchange program and approved forwarding the report to the full Board for review. CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive the report as recommended by the Family and Human Services Committee. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 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:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:F&HS Referral No. 61 HIV Prevention and Needle Exchange Program Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 606 ATTACHMENTS CCHS Needle Exchange Report Updated December 19, 2017 Contra Costa County Board of Supervisors Minutes 607 RECOMMENDATIONS 1) Accept this report on needle exchange as part of the comprehensive prevention program to reduce transmission of HIV in Contra Costa County. 2) Direct the Health Services Department to continue supporting and monitoring needle exchange services. SUMMARY In 2006, the Contra Costa Board of Supervisors: • Terminated the local State of Emergency first declared on December 14, 1999; • Authorized the Health Services Department to administer a clean needle and syringe exchange project pursuant to Health and Safety Code section 121349 et seq; and • Directed the Health Services Director to annually report to the Board on the status of the clean needle and syringe exchange project. This report satisfies State regulatory requirements to maintain needle exchange services in Contra Costa. As of December 2016, 2,614 individuals are living with HIV or AIDS in Contra Costa. Between 2014 and 2016, the percentage of people living with HIV and identifying injection drug use (IDU) as the mode of transmission has dropped from 10% of all those living with HIV to 8%. While the percentage of those newly infected with HIV in 2016 identifying IDU as the mode of transmission increased marginally (2% in 2014 to 3% in 2016), the total numbers remain small (4 individuals newly diagnosed in 2016 attribute their infection to IDU). Needle exchange services are provided under a contract with HIV Education and Prevention Project of Alameda County (HEPPAC). The Health Department continues to provide $54,000 in County General Funds annually to support the weekly operation of needle exchange services in West and East County. While there has been a drop in the number of individuals served, there has been an increase in referrals to health and supportive services this past fiscal year. Neither needle exchange nor legislative changes allowing pharmacies to dispense syringes without a prescription have had any apparent negative effect on residents, businesses or law enforcement in Contra Costa. The availability of needle exchange as part of a comprehensive continuum of services for injection drug users continues to be a necessary public health measure to reduce transmission of blood borne diseases in Contra Costa. December 19, 2017 Contra Costa County Board of Supervisors Minutes 608 BACKGROUND ON ACCESS TO CLEAN NEEDLES TO REDUCE TRANSMISSION The California Department of Public Health (CDPH) reports that of the 128,415 people living with HIV/AIDS in California in 2015, 13% identified their risk for HIV as injection drug use (IDU).1 Further, the CDPH Office of Viral Hepatitis estimates that at least 60% of Hepatitis C Virus (HCV) infections in the state are associated with injection drug use. Lack of access to new, sterile injection equipment is one of the primary risk factors that may lead to sharing of hypodermic needles and syringes, which puts people who inject drugs at high risk for HIV, HCV, and Hepatitis B infection.2 Needle exchange has been an essential component of Contra Costa’s strategy to reduce the transmission of HIV attributed to Injection Drug Use (IDU) since 1999, when the program operated under the Board’s declaration of a State of Emergency to authorize needle exchange services. Health and Safety Code Section 121349.3 removed the requirement for a Declaration of Emergency and current regulations now require only that needle exchange information be provided at an open meeting of the authorizing body every two years. From 2005-2010, Contra Costa participated in a statewide Disease Prevention Demonstration Project (DPDP) to assess the potential to reduce transmission of HIV by increasing access to sterile needles and syringes. The project evaluation showed lower injection-related risks among people who inject drugs in those counties with syringe exchange programs. Additionally, evaluators of the pilot project found lower levels of unsafe discard of used syringes, no increase in the rate of accidental needle-stick injuries to law enforcement and no increase in rates of drug use or drug-related crime.3 As a result of the success of the DPDP, 2011 legislation expanded syringe access through pharmacies throughout the state. Assembly Bill (AB) 1743 (Ting, Chapter 331, Statutes of 2014) further expanded access in January 2015 by allowing customers to purchase and possess an unlimited number of syringes. Participating pharmacies must provide counseling and offer information on safe disposal. REDUCING TRANSMISSION OF DISEASE As of December 31, 2016 there were 2,614 individuals reported living with HIV or AIDS (PLW H/A) in Contra Costa. Roughly 35.5% reside in Central County, 33.7% in West County, and 30.7% in East County.4 1 https://www.cdph.ca.gov/Programs/CID/DOA/CDPH%20Document%20Library/California%20HIV%20Surveillance%20Report%20- %202015%20(Final%20Version%20Submitted%20for%20Approval).pdf 2 https://cchealth.org/aids/pdf/Legislation-and-Requirements.pdf 3 The full report of the evaluation can be accessed on the California Department of Public Health, Office of AIDS website http://www.cdph.ca.gov/programs/Documents/SB1159StateReportFinal.pdf - 4 Data Use Agreement (DUA) Q2 2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 609 Chart 1: Distribution of all PLWHA by Region in Contra Costa as of 12/31/2016 Of all PLWH/A in Contra Costa, 343 individuals (13%) identify injection drug use or injection drug use among men who have sex with other men as their mode of transmission.5 The majority of those identifying injection drug use transmission are in the West and Central areas of the county, Chart 2: Distribution of all PLWHA Attributing Infection to Injection Drug Use in Contra Costa by Region as of 12/31/2016 5 Data from 2016 Data Use Agreement (DUA) Data, Q2 2017. 14% n=95 16% n=116 14% n=131 n=343 Central County East County West County 33.70% 35.50% 30.70% West Central East December 19, 2017 Contra Costa County Board of Supervisors Minutes 610 Chart 3: Mode of Transmission as Percentage of all PLWHA by Region in Contra Costa in 2016 The number of new HIV infections occurring over the last 3 years (Chart 4) has increased slightly, averaging 106 new HIV cases per year. A State change in residency definitions in 2016, coupled with better clinical risk assessments and a move toward more routine testing for HIV may be contributing factors to the modest increase in numbers. Chart 4: New HIV Infections by Year in Contra Costa County (2014—2016) While West Contra Costa remains the region of the county most impacted by HIV, case rates of new HIV infections are increasing in East Contra Costa (Chart 5). For that reason, Needle Exchange services continue to be provided in West and East County. 64% 5% 9% 11% 10% 70% 5.30% 6% 9.60% 8.20% 56.5% 4.4% 8.8% 17.0% 12.0% 0%10%20%30%40%50%60%70%80% West Central East 106 92 121 0 20 40 60 80 100 120 140 2014 2015 2016 December 19, 2017 Contra Costa County Board of Supervisors Minutes 611 Chart 5: Case Rates (Newly Identified HIV) per 100,000 residents by County Region (2014-2016) Most new cases of HIV (Chart 6) are men who have sex with other men (MSM). Individuals with no identified risk or no risk reported (NIR/NRR), about 20% of the cases, largely consist of women with partners of unknown status. Chart 6: HIV Incidence by Mode of Exposure among Contra Costa Residents Newly Identified with HIV Infection (2014-2016) 0 5 10 15 20 West Central East 16.2 6.2 10 13.7 5.4 9.3 15.3 6.6 12.2 2014 2015 2016 0 1 2 3 4 5 6 7 8 Men who Have Sex with Men (MSM) Injection Drug Users (IDU) /MSM and IDU Non-Injection Drug-Using Heterosexuals Adult Other/ Adult Risk Not Reported or Identified 2016 2015 2014 Rates per 100,000 December 19, 2017 Contra Costa County Board of Supervisors Minutes 612 HIV attributed to injection drug use continues to decline from 2005 and 2006, when injection drug users comprised about 25% of all People Living with HIV in Contra Costa.6 Statewide about 4.6% of adult males and 18.5% of adult females report injection drug use as their primary risk, equating to 6.3% of adults living with HIV or AIDS. Injection drug users who also report MSM activity account for about 8.1 percent of those living with HIV or AIDS.7 MATERNAL TRANSMISSION It often takes two or three months for an accurate diagnosis of HIV or AIDS in a newborn, since a positive test at birth may reflect maternal antibodies and not HIV. Children with HIV have usual childhood infections more often and more severely than uninfected children, and can also be susceptible to the same opportunistic infections as adults with HIV. Of the 2,614 individuals living with HIV or AIDS in Contra Costa County, 19 are pediatric cases: the majority are now adults and 3 are children 12 years of age or younger. Identification and treatment of HIV positive women in prenatal care is nearly universal, but we continue to encounter women who do not seek prenatal care prior to delivery. In 2016, Contra Costa County had one new case of maternally- transmitted HIV. A comprehensive case review completed by the CCRMC Safety and Performance Improvement Committee found that while the woman accessed care quite late in pregnancy, through multiple providers, and was inconsistent in her follow up, several health care systems could have performed better to better to possibly prevent the tragic outcome. Systems changes were proposed and there have been no new subsequent maternal transmission cases reported. Mother and baby are both virally suppressed at this time. HEPATITIS C Hepatitis C infection (HCV) is largely attributed to the use of contaminated needles. Chronic HCV can lead to scarring of the liver, cirrhosis, liver failure and/or liver cancer. Across California the number of chronic Hepatitis C carriers continues to be unreliable due to variation in reporting capacities, changes in patient residences and the high volume of duplicated positive lab tests. Consequently, in Contra Costa the Acute Communicable Disease (ACD) program reviews only a fraction of the reports and only follows extremely acute infections and those with a higher likelihood of yielding opportunities for contact intervention and transmission interruption. There were 1,313 reports received by the ACD program in calendar year 2016. There may still be reporting duplication in this subset since large de-duplication efforts still have to be 6 Contra Costa Public Health Division report, July 2006. http://cchealth.org/health-data/pdf/hiv_2006_07.pdf 7 HIV/AIDS Surveillance in California as of December 2015: https://www.cdph.ca.gov/Programs/CID/DOA/CDPH%20Document%20Library/California%20HIV%20Surveillance%20Report%20- %202015%20(Final%20Version%20Submitted%20for%20Approval).pdf December 19, 2017 Contra Costa County Board of Supervisors Minutes 613 completed by the State Health Department to compare previously reported cases across jurisdictions and against historical reporting systems. The State is reviewing reporting and recording processes and we will suspend analysis and inclusion of Hepatitis C data in this report until the data is more accurate. EXPOSURE IMPACT ON LAW ENFORCEMENT AND FIRST RESPONDERS Occupational exposure to needle stick injuries (Chart 7) for first responders remains low. The Communicable Disease Control Program has reviewed reports of exposures and is in the process of transitioning responsibility for most first responder exposure follow up back to the Occupational and Risk Management agencies of the respective departments. Communicable Disease Control remains available for consult as requested and printed materials are also available on our website at http://cchealth.org/aids/syringe-exchange.php. Two of 35 exposures reported in 2015 were needle stick contacts; five of 59 exposures reported in 2016 were needle stick contacts; and zero of 25 exposures reported from Jan-July 2017 were needle stick contacts.8 Public Health has received no reports of subsequent HIV infection as a result of needle stick injury among law enforcement or first responders. Chart 7: Reported (Non-Medical) Needle Stick Exposures to First Responders over Time NEEDLE EXCHANGE SERVICES, FISCAL YEAR 16/17 All data below is supplied by the needle exchange contractor, HIV Education Prevention Project of Alameda County (HEPPAC). HEPPAC has provided services since 2012. Needle exchange services in the region rely on a combination of county general funds and other funding secured by the contractor through foundations and other 8 Internal data provided by Contra Costa Health Department Communicable Disease Program, September 2017. 0 20 40 60 80 100 120 140 10/11 11/12 12/13 13/14 14/15 15/16 16/17 All Exposures Needlestick December 19, 2017 Contra Costa County Board of Supervisors Minutes 614 organizations. The budget funds portions of several staff salaries, including a needle exchange worker, health promoter, program manager, clerk, and needle exchange coordinator. The budget also funds supplies. Both service delivery and reporting continue to improve. In FY 16/17, HEPPAC noticed a drop in the client case load in West County. The agency responded by searching for new West County sites, working with local “gate keepers” to increase utilization by word of mouth to their IDU peers. HEPPAC also continued the “roving” needle exchange services begun in the previous fiscal year since that approach proved somewhat successful in increasing the number of individuals served. Overall, the number of African Americans and Hispanics served through all needle exchange sites dropped by 38% and 17% respectively compared to the previous year. At the same time, the number of Whites served increased by 16% from the previous year. In East County, the situation is different: the Bay Point and Pittsburg sites yield the highest volume of syringe exchanges in Contra Costa County. The average client at East County sites is a Caucasian male between the ages of 40-49. The majority of the Latino clients are served in the East County sites and the East County sites also have identifed an increase in the number of participants reporting use of prescription opioid pills, crushed and modified for injection. This trend is reflective of national trends and may be a contributing factor in accidental overdose deaths. HEPPAC also reports a significant increase in health and social services referrals from 871 referrals in the previous year to 941 referrals last year. This positive move is attributed to HEPPAC’s stronger linkages to health care, substance use treatment, and other resources. Even though the total number of clients served has dropped this year, the number served remains relatively consistent with the number served two years ago, with major changes in the make-up of the clients being served (i.e. more White and Asian and fewer African Americans and Latinos). One-for-one syringe exchange continues to be the core operating principle of needle exchange, and individuals access services for themselves or exchange on behalf of others. Of the 941 individuals (contacts) served in the year, 556 (approx. 58%) were male, showing a slight increase in the number of female clients served (up by 8%). A total of 89% of the contacts were in East County and 11% in West County. The data reported by HEPPAC shows a continued shift toward increasing utilization at the East Contra Costa sites. The agency is actively seeking new sites in West County. December 19, 2017 Contra Costa County Board of Supervisors Minutes 615 Table 1: Ethnicity Totals Over Time (Needle Exchange Program) Ethnicity Totals Over Time FY 14/15 FY 15/16 FY 16/17 African American 313 135 85 White 524 662 769 Latino/Hispanic 139 123 103 Native American 1 2 2 Asian/Pacific Islander 7 14 4 Other 3 3 1 Total 987 939 964 Individuals accessing needle exchange (Chart 8) for themserlves alone are reported as “Contacts”: the number may contain duplicates. Chart 8: Reported Individuals (Contacts) At Needle Exchange Services Exchanging syringes for others is called a secondary exchange. Individuals who exchange for others report the estimated number of individuals for whom they exchange syringes, summarized in Chart 9 below. The overall volume of secondary exchange was lower from the previous year by 10%. Because secondary exchangers attend needle exchange more than once in a year their numbers are duplicated. The number of clients they exchange for cannot be verified. Chart 9: Secondary Exchanges at Needle Exchange Services 900 950 1000 FY 14/15 FY 15/16 FY 16/17 2025 2128 1898 FY 14/15 FY 15/16 FY 16/17Number December 19, 2017 Contra Costa County Board of Supervisors Minutes 616 Finally, as seen in Chart 10, the total number of syringes distributed over time decreased approximately 15% from the previous year. The decrease is largely attributed to the drop in secondary exchanges reported by those individuals who exchange for others. Chart 10: Reported Number of Syringes Distributed by Fiscal Year Overall, the agency is performing well and will continue to provide services in both East and West Contra Costa on a weekly basis. The Public Health program will continue to monitor service delivery in West County to both assess why the volume of clients has dropped off and determine if other steps are needed to increase performance. ALCOHOL AND OTHER DRUG SERVICES Admissions to AODS services (Chart 11) in Fiscal year 16-17 were up by 20% from the previous year. The increased enrollment is attributed to several factors, including an expansion of methadone treatment services due to increased admissions for opioid abuse treatment and increased access due to the Affordable Care Act. Admissions are not necessarily unduplicated individuals – one person may enter treatment multiple times during the year depending on the availability of treatment slots. Indeed, 43% of injection drug users reported 3 or more prior AODS treatment admissions. Chart 11: All AODS Admissions and Opioid-Related Admissions 320,610 354,743 300,243 0 200000 400000 FY 14/15 FY 15/16 FY 16/17 Reported Number of Syringes Distributed by Fiscal Year 1093 1249 1275 1531 0 1000 2000 3000 4000 5000 1314 1415 1516 1617 All Admissions Opioid Admissions Opioid classification includes heroin, oxycodone, oxycontin, other opiates / synthetics December 19, 2017 Contra Costa County Board of Supervisors Minutes 617 Of the 3,954 admissions this past fiscal year, roughly 28% identified injection drug use behavior (Chart 12). The proportion of injection drug users to the overall population in AODS services has increased year to year over the last several years: FY 14/15 (18%); FY 15/16 (25%), and FY 16/17 (28%). Chart 12: Total Clients Served and IDUs as a Proportion of all AOD Services As seen in Chart 13, the overall percentage of African Americans enrolled in services has declined from 21% of those served in 2014/15 to 17% of those served in 2016/17. The percentage of Hispanics enrolled in services has remained relatively steady at roughly 20% of those served, and Whites comprise just over half the service enrollees. Women remain roughly 34% of those served. Chart 13: Enrollment in AODS Sites over Time by Primary Race/Ethnicity Nearly 40% of those served in FY 16/17 (Chart 14) are new enrollees, and nearly 30% of all IDUs served in the year had no prior AOD treatment admissions. 765 920 911 934 1152 0 1000 2000 3000 4000 5000 6000 FY 12/13 FY 13/14 FY 14/15 FY 15/16 FY 16/17 Total Served In FY 16/17 the Total N was 3,954. 1,152 IDUs were served. 1017 1043 827 709 2039 2614 1879 2071 825 978 832 967 0 500 1000 1500 2000 2500 3000 1314 1415 1516 1617 African Am White Hispanic December 19, 2017 Contra Costa County Board of Supervisors Minutes 618 Chart 14: New Enrollees in AODS Services Chart 15 shows that over the last three years, fewer enrollees reported being homeless at the time of service initiation. In FY 2014/15, 34% of those served reported being homeless, in FY2016/15 26%, and in FY 2016/17 21%. Chart 15: Homeless Proportion of Enrollment in AOD Services OTHER PREVENTION ACTIVITIES FOR INJECTION DRUG USE Opioid Agonist Therapy Current research out of Stanford explored the most effective and cost-effective ways to combat HIV risk among injection drug users. As abuse of prescription opioids rises and as more individuals inject drugs like heroin, the risk of increased blood borne illnesses such as HIV and Hepatitis C also increases. Their investigation of HIV prevention programs for injection drug users revealed that opioid agonist therapy (OAT) options, most commonly methadone and buprenorphine maintenance therapies, are the most cost effective. OAT options can also be highly effective in helping people stop injecting 3829 4054 4926 3730 3954 1460 1412 1956 1580 1549 0 2000 4000 6000 1213 1314 1415 1516 1617 Total Served new (never enrolled) 3829 4054 4926 3730 3954 1246 1398 1707 978 832 0 1000 2000 3000 4000 5000 6000 1213 1314 1415 1516 1617 Total Served Homeless December 19, 2017 Contra Costa County Board of Supervisors Minutes 619 drugs over time. They also found that combining prevention efforts such as needle- syringe exchanges, OAT, Pre-Exposure Prophylaxis (PrEP), and prevention and testing with high-risk negatives have higher rates of success than standalone interventions.9 Alameda & Contra Costa County Integrated HIV Prevention & Care Plan Contra Costa County HIV/AIDS & STD program staff and Consortium members assisted in the development of the regional 2017 - 2021 Alameda & Contra Costa County Integrated HIV Prevention & Care Plan. The plan will be used to evaluate care and prevention efforts in both counties. Key prevention components of the plan that focus on injection drug users include: 1. By December 31, 2017, through a collaboration involving the Oakland Transitional Grant Area (TGA) Collaborative Community Planning Council (CCPC), the Contra Costa Consortium, and the two County health departments, develop an End of AIDS Action Plan for the Oakland TGA that outlines steps to implement a collaborative, multidisciplinary campaign to end HIV in the two-county region, including ending new HIV infections, ending HIV-related deaths, and ending HIV related stigma. 2. Continually collect and report data on new HIV diagnoses in the Oakland TGA, including breakdowns by ethnicity, gender, transmission category, and age. 3. Conduct ongoing needs assessments to identify emerging issues related to HIV infection and access to HIV education, testing, and other resources. 4. Deliver targeted, sustained, and evidence-based HIV prevention interventions that are appropriate for high-risk populations. 5. Support the development of expanded, tailored HIV-related stigma reduction campaigns in English and Spanish that are aimed at specific, high-risk subpopulations and are developed in collaboration with consumers; that address stigma related to HIV, homophobia, and HIV risk behaviors; that incorporate cutting-edge social media approaches; and that contain sex- positive messages. 6. Utilize targeted social marketing, media, mobilization and condom distribution programs in English and Spanish to raise and sustain awareness of HIV risk. 7. Ensure widespread, accessible, and well-publicized syringe distribution and syringe exchange services. 9 https://med.stanford.edu/news/all-news/2017/05/study-identifies-cost-effective-ways-to-combat-hiv-risk.html December 19, 2017 Contra Costa County Board of Supervisors Minutes 620 The Integrated HIV Prevention & Care Plan targets the highest risk populations including men who have sex with other men and injection drug users, for HIV prevention and care services. Needle exchange remains an integral component of the plan. In Contra Costa County, we anticipate continuing the use of County General Funds for needle exchange services to support the downward trend in HIV infections attributed to injection drug use. The current plan can be found on the Public Health website at http://cchealth.org/aids. New Data-to-Care Program Data-to-Care is a new public health strategy that aims to use HIV and STD surveillance data to identify HIV-diagnosed individuals and those at highest risk for HIV not in care, link them to care, and support the HIV Care Continuum. In this reporting period, the HIV/AIDS & STD Program began two new data-to-care interventions that prioritize high- risk individuals: 1) targeted outreach to individuals who have been recently diagnosed with an STD, including individuals who are co-infected with HIV and STDs, and 2) a PrEP Navigation Program for Contra Costa residents. PrEP (pre-exposure prophylaxis) is the use of anti-retroviral medication to prevent acquisition of HIV infection. It is used by HIV uninfected persons who are at high risk of being exposed to HIV through sexual contact or injection drug use. PrEP can reduce the risk for HIV infection by more than 92% if taken as prescribed. At present, the only medication with an FDA-approved indication for PrEP is oral tenofovir disoproxil fumarate-emtricitabine (TDF-FTC), which is available as a fixed-dose combination in a tablet called Truvada®. This medication is also commonly used in the treatment of HIV. PrEP should be considered part of a comprehensive prevention plan that includes adherence, risk reduction counseling, HIV prevention education and provision of condoms. The data-to-care targeted outreach intervention consists of generating line lists that are pulled from State and County surveillance systems. These line lists are focused on three high-risk populations: MSMs recently diagnosed with one or more STD, women of color (African American, Latinas, Asian/Pacific Islander, and multiracial women) recently diagnosed with one or more STD, and individuals co-infected with HIV and STD(s). Trained Disease Intervention Technicians (DITs) call the individuals on the line lists and offer risk reduction services, partner services, and, in the case of people who don’t have HIV, Pre Exposure Prophylaxis (PrEP) navigation services. In this reporting period, DITs contacted a total of 1,353 individuals and provided 283 risk reduction sessions with high-risk individuals. OPIOID OVERDOSE Opioids are medications that relieve pain. They reduce the intensity of pain signals reaching the brain, diminishing the effects of a painful stimulus. Medications that fall within this class include hydrocodone (e.g., Vicodin), oxycodone (e.g., OxyContin, Percocet), morphine (e.g., Kadian, Avinza), codeine, and related drugs. Hydrocodone December 19, 2017 Contra Costa County Board of Supervisors Minutes 621 products are the most commonly prescribed for a variety of painful conditions, including dental and injury-related pain. Morphine is often used before and after surgical procedures to alleviate severe pain. Codeine, on the other hand, is often prescribed for mild pain. In addition to their pain relieving properties, some of these drugs—codeine and diphenoxylate (Lomotil) for example—can be used to relieve coughs or severe diarrhea. Heroin is an opioid drug that is synthesized from morphine. In 2012, about 669,000 Americans reported using heroin in the past year. The greatest increases in heroin use are among individuals aged 18-25.10 Nearly 80% of Americans using heroin report misusing prescription opiods first, and it is estimated that about 23% of individuals who use heroin become dependent on it.11 Prescription opioid pain medications such as Oxycontin and Vicodin can have effects similar to heroin when taken in doses or in ways other than prescribed, and they are currently among the most commonly abused drugs in the United States. Approximately 60% of IDUs served in AOD programs identify Heroin as their primary problem at admission. The California Department of Health estimates there were 1,925 opioid related deaths in 2016, most attributed to prescription pain medications either with or without alcohol or other drugs. In Contra Costa County, there were 50 opioid overdose deaths in 2016.12 All regions of the county have experienced fatal overdoses, emergency department visits, and hospitalizations due to opioid overdose. Recognizing the life-saving effects of the opioid-overdose reversal drug naloxone, Senate Bill (SB) 833 (Chapter 30, Statutes of 2016) established a new Naloxone Grant Program within the California Department of Public Health (CDPH).13 The goal of the program is to reduce fatal overdoses by increasing access to naloxone nasal spray called Narcan. The HIV/AIDS and STD Program is administering the Naloxone Grant Program by distributing the county’s 1,642 State-allotted doses to local community agencies with existing naloxone distribution systems and those working with individuals most likely to experience or witness opioid overdoses. The agencies identified to receive Narcan intranasal spray doses in Contra Costa County are Healthcare for the Homeless, HEPPAC, New Leaf Treatment Center, and LifeLong Medical’s medication-assisted treatment program. 10 https://www.drugabuse.gov/publications/research-reports/heroin/scope-heroin-use-in-united-states 11 http://www.drugabuse.gov/publications/drugfacts/heroin 12 https://pdop.shinyapps.io/ODdash_v1/ 13 https://www.cdph.ca.gov/Programs/CCDPHP/DCDIC/SACB/Pages/NaloxoneGrantProgram.aspx December 19, 2017 Contra Costa County Board of Supervisors Minutes 622 DISPOSAL Contra Costa Environmental Health (CCEH) administers the Medical Waste Management Program for Contra Costa County, and is the local enforcement and regulatory agency for Medical Waste Generators. CCEH issues permits and registers generators of medical waste, responds to complaints of abandoned medical waste on public property, and implements the Medical Waste Management Act (Part 14, C. 1-11 of the California Health and Safety Code). The agency web site maintains a list of frequently asked questions (FAQs) on syringe and needle disposal, a list of disposal sites in Contra Costa, a number of pamphlets describing the proper disposal of syringes and other medical waste, as well as links to state and other resources. Additional information can be found at http://www.calrecycle.ca.gov/FacIT/Facility/Search.aspx#MOVEHERE NO. FACILITY NAME ADDRESS CITY ZIP CODE TELEPHONE MATERIAL CATEGORIES MATERIALS 1 Alamo Sheriff's Substation 150 Alamo Plaza, Suite C Alamo 94507 (925) 837- 2902 Sharps or Medications Sharps (Home- Generated) 2 City of Clayton 6000 Heritage Trl Clayton 94517 (800) 646- 1431 Sharps or Medications Sharps (Home- Generated) 3 Danville Police Station 510 La Gonda Way Danville 94526 (925) 314- 3700 Sharps or Medications Sharps (Home- Generated) 4 Delta HHW Collection Facility (East County) 2550 Pittsburg Antioch Hwy Antioch 94509 (925) 756- 1990 Sharps or Medications Sharps (Home- Generated) 5 El Cerrito Recycling CTR 7501 Schmidt Ln El Cerrito 94530 (510) 215- 4350 Sharps or Medications Sharps (Home- Generated) 6 Lafayette Fire Station 3338 Mt Diablo Blvd Lafayette 94549 (925) 941- 3300 Sharps or Medications Sharps (Home- Generated) 7 Moraga-Orinda fire station 1280 Moraga Way Moraga 94556 (925) 258- 4599 Sharps or Medications Sharps (Home- Generated) 8 Mountain View Sanitation District 3800 Arthur Rd Martinez 94553 (925) 228- 5635 Sharps or Medications Sharps (Home- Generated) December 19, 2017 Contra Costa County Board of Supervisors Minutes 623 9 Orinda Police Station 22 Orinda Way Orinda 94523 (925) 254- 6820 Sharps or Medications Sharps (Home- Generated) 10 Rossmoor Gateway Building (For Rossmoor residents only) 1001 Golden Rain Rd Walnut Creek 94595 (925) 906- 1801 Sharps or Medications Sharps (Home- Generated) 11 San Ramon Valley Fire District HQ 1500 Bollinger Canyon Rd San Ramon 94583 (925) 838- 6600 Sharps or Medications Sharps (Home- Generated) 12 Walnut Creek City Hall 1666 North Main St Walnut Creek 94596 (800) 750- 4096 Sharps or Medications Sharps (Home- Generated) 13 Walnut Creek Fire Station 1050 Walnut Ave Walnut Creek 94598 (925) 941- 3300 Sharps or Medications Sharps (Home- Generated) 14 West Contra Costa County Hazardous Waste Collection Facility 101 Pittsburg Ave Richmond 94801 (888) 412- 9277 Sharps or Medications Sharps (Home- Generated 15 Sutter Regional Foundation Medical Laboratory 4053 Lone Tree Way Antioch 94509 (925) 756- 3400 Sharps Sharps (Home- Generated 16 Mount Diablo Resource Recovery (ONLY for Concord residents, MUST bring Concord ID) 4080 Mallard Dr. Concord 94520 (925) 682- 9113 Sharps Sharps (Home- Generated The Public Health HIV/AIDS and STD program has received no complaints from law enforcement, businesses, pharmacies, or community members regarding discarded syringes this year. December 19, 2017 Contra Costa County Board of Supervisors Minutes 624 CONCLUSIONS: 1. Access to clean needles has made a difference in Contra Costa and remains an important component of the overall strategy to reduce transmission of blood borne diseases. 2. Law enforcement exposure to potential blood borne pathogens via needle stick injury has not increased with the implementation of needle exchange and pharmacy sales. Materials for Law Enforcement to document potential exposure and request assistance are available on the website. 3. The number of children under 12 years of age living with HIV or AIDS has decreased and there is no evidence of increased maternal transmission of HIV to unborn children. Needle exchange is a critical component of Contra Costa’s HIV prevention strategy and should remain in effect until further notice. Should the Committee desire, frequency of presentations can be at two year intervals. December 19, 2017 Contra Costa County Board of Supervisors Minutes 625 RECOMMENDATION(S): ACCEPT the report from the Employment and Human Services Department regarding the impacts of technology on client access to public benefits. FISCAL IMPACT: No fiscal impact. BACKGROUND: On June 7, 2016, the Board of Supervisors approved the Employment and Human Services Director's recommendation to refer oversight on the impacts of technology on access to public benefits to the Family and Human Services Committee (F&HS), due to the department's reworking of its business processes and development of technologies to make remote access of public benefits more common for its clients. This became F&HS Referral No. 114. F&HS reviewed and accepted the report on Impacts of Technology on Access to Public Benefits (attached) at its November 13, 2017 meeting. CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive the annual report from Employment and Human Services Department on the impacts of technology on client access to public benefits. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kristen Lackey, 925-335-1043 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 95 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:Family and Human Services Referral No. 114 - Impact of Technology on Access to Public Benefits December 19, 2017 Contra Costa County Board of Supervisors Minutes 626 ATTACHMENTS Impacts of Technology Report Impacts of Technology Presentation December 19, 2017 Contra Costa County Board of Supervisors Minutes 627 1 40 Douglas Drive, Martinez, CA 94553 • 925.608.5000 • Fax (925) 313-1575 • www.ehsd.org To: Family and Human Services Committee Date: November 13, 2017 From: Employment and Human Services Department Subject: #114 Serving the Public Through Technology The Employment and Human Services Department (EHSD) is pleased to again provide an update to the Family and Human Services Committee (FHS) on the use of technology and our technology vision for the department. We continue to offer an array of services and press forward with new applications of technology that support our customers and staff. STATE AND DEPARTMENT-WIDE SYSTEMS EHSD uses multiple state mandated and managed systems to carry out its core functions: Contra Costa County is one of 18 counties in the California Work Opportunity and Responsibility to Kids Information Network (CalWIN) Consortium. CalWIN is an automated eligibility system that supports the administration of public assistance programs including CalWORKs, CalFresh, Medi-Cal, General Assistance, Foster Care and case management for Employment Services. We also use the Child Welfare Services/Case Management System (CWS/CMS) to support child welfare services. The Medi-Cal Eligibility Data System (MEDS) is a data system for maintaining eligibility information for public assistance programs including Medi-Cal. Our In-Home Supportive Services (IHSS) is managed through the Case Management Information and Payrolling System II (CMIPS II), a statewide database which supports and centrally processes payroll as well as assisting with case management and reports. Electronic Benefit Transfer (EBT) is a state debit card similar to an ATM card that is used to issue CalFresh and cash aid benefits for CalWORKs and General Assistance. This system interfaces with CalWIN. The newest statewide system is the California Health Eligibility, Enrollment, and Retention System (CalHEERS), a business rules engine to determine eligibility for coverage under the Affordable Care Act (ADA). While not a state mandated system, EHSD is “paperless” for its public assistance program case records through the use of a document imaging and management system called Compass Pilot. The use of this system allows desktop and mobile access to case information and customer data for any EHSD staff with a need to access the data. M E M O R A N D U M Kathy Gallagher, Director December 19, 2017 Contra Costa County Board of Supervisors Minutes 628 Page 2 EHSD recently went “paperless” in our In-Home Supportive Services (IHSS) Program. All records of current providers and those receiving IHSS services have been scanned into the Compass Pilot system and are now maintained electronically. New documents and cases are immediately scanned and indexed into the system so that they are available to all IHSS staff that needs them. This has also enhanced our ability to provide mobile access for our Social Workers as they make mandated home visits. Our staff has on line access to case records and is able to complete fillable forms on their mobile devices while they are in the home. In addition to the state systems and systems for which EHSD has contracted, we also use our internal technology staff to develop applications to assist staff to carry out our work more efficiently. As we will discuss in this report, some of these in-house developed programs also greatly benefit our customers. USING TECHNOLOGY IS SECOND NATURE IN EHSD The EHSD has a long tradition of using technology to carry out its business. In 2005 the State rolled out CalWIN as the electronic system to replace paper processes for our benefits programs. In that same year, EHSD opened its first Call Center in Antioch and went paperless by contracting for an electronic records management system and scanning our paper records into the system. EHSD has major buildings throughout the County and our customers come from all areas of the County. The ability for our workers to access customer records, quickly and accurately was a major factor in our drive to be paperless. Using electronic records allows EHSD staff to access case records at any and all locations where the customer is being served. We work to keep ahead of technology through the active participation of our senior managers that meet to discuss and approve technology projects. We also have a technology strategic plan that guides us in pursuing technology. Finally, we ask our customers what technology they would like to see that will allow them to interact with us on their schedule from a location of their choice. The use of technology fully supports the EHSD Vision, Mission and Values. The department’s long range technology vision states: “EHSD technology is the leader in agile technology capabilities, interoperability and information sharing for empowering customers, staff and partners to achieve a healthy, safe, secure and self- sufficient community.” Our technology goals over the next 3-5 years focus on strategies that include: Customer facing technology Customer support using technology Productivity enhancements Pursuing innovation and ideas for internal and external customer service including processes for bringing ideas forward INITIATIVES UNDERWAY OR PLANNED The California Department of Social Services (CDSS) just concluded a management evaluation of our CalFresh program. The experienced state evaluators conduct these evaluations throughout the state and visit many social services offices. The evaluation team visited three EHSD customer service offices to observe our processes in real-time and to see what our customers experience. At the conclusion of their evaluation, and based on their observations, they were extremely complimentary about the technology that is available to our customers. Our customers are greeted by a Greeter asking how we can help them. If appropriate, they are referred to a kiosk to get a ticket so they can gauge when they will be seen. We provide computer work stations that allow them to apply for benefits, check their case status, print documents or scan documents. There is a copier in the event the customer needs to make copies of documents. We have large monitors in the reception areas that provide information and let the customers know when they will be seen. We also provide a self-scanning kiosk that allows customers to scan their own documents, get a receipt and leave. There are also phones for the customers to use to directly contact their worker for any issues about their benefits. The CDSS evaluators stated that they December 19, 2017 Contra Costa County Board of Supervisors Minutes 629 Page 3 sometimes see one or two pieces of technology in a typical customer reception area but not the extent of technology we deploy to directly serve customers. We recently added a dedicated monitor in our interview areas that allows our customers to see documents that apply to their case as they are filled out so they can verify the information as it is entered. The customers can sign the documents electronically so they are complete without printing them. After the documents are complete and signed, they are moved electronically into our document management system. This greatly speeds benefits processing, ensures the accuracy of information and gets benefits to the customers faster. As stated earlier, our staff works with multiple systems with the potential to need information from three systems at the same time to fully assist our customers. Having the ability to display case information greatly assists our workers to assist our customers. We identified specific workers, based on a business need, and installed an additional monitor for their use. Having three monitors is a productivity enhancer and provides a higher level of customer service. We know from our customer surveys that about 95% of our customers have smart phones. Our customers have told us that they want to be kept informed about appointments and other information about their cases. We have been using text messages for our CalWORKs and CalFresh customers and we are looking at expanding the use of text messages in other programs. We have nearly 26,000 customers that have opted-in to receive text messages. We have moved to an “opt-out” process that will allow us to reach many more customers. Using text messages greatly assists our customers with reminders and helps them continue to receive their benefits. With our knowledge that our customers, along with most of the rest of us, rely heavily on smart devices for their daily lives, we are currently piloting phone a charging station at one of our large offices to ensure our customers have the capability to communicate with us. Reports are that the charging station is heavily used. If this pilot is successful, we plan to add charging stations at all our major offices. The Board of Supervisors fully supported the state legislation that allows Social Services agencies to donate surplus personal computers to citizens in good standing in benefits programs. EHSD has an agreement with a nonprofit organization to refurbish surplus computers and make the computers, along with an Internet connection, training and support available to our customers. To date over 209 families have used this program and we have an additional 65 families in the pipeline to receive a computer. We are taking steps to do additional publicity for this program and expect to see increased activity. This program can be instrumental in helping low income residents of Contra Costa County bridge the digital divide, help children with school work, help our customers locate and apply for jobs, and get medical information. Our data collection shows that our customers in West County have the lowest number of personal computers in their homes. We are working on an initiative to reach out to our customers in West County about the availability of these personal computers and how to get one. My Benefits CalWIN (MyBCW) is a website that provides information on assistance programs, allows people to apply for benefits, complete periodic reporting, find a social services office in their area, and for current customers to check on their benefits from wherever they are and at any time. Access to MyBCW is also available through the EHSD website. We are using text messages and other media to encourage customers not having a MyBCW account to get one. This portal is a great convenience and timesaver for our customers and allows them to avoid having to call or visit an office. EHSD works closely with Health Services, the Food Bank and other community based organizations on their efforts to use MyBCW to assist citizens to apply for benefits. These organizations provide additional portals that allow for applications to be submitted from additional locations within the county. December 19, 2017 Contra Costa County Board of Supervisors Minutes 630 Page 4 We have fully implemented our Workload Distribution Tool (WDT). When our customers interact with us, this interaction frequently requires our workers to take actions or process documents. The WDT software allows us to collect, distribute, and track workload in our major programs. This software allows workers and managers to see and manage work more efficiently and effectively to meet processing timelines and provide data in near real time. The WDT is a major step forward in customer service ensuring transactions are processed quickly and efficiently and speeding up the granting or continuance of benefits. We successfully completed the pilot of an initiative to allow our customers to complete their periodic recertification interviews using video conferencing from an EHSD office. The pilot included English and Spanish and a touch screen monitor for ease of use. Customers can easily sign documents right on the computer screen. We are expanding this service to all our offices to allow our customers to video conference from anywhere including their homes. We are also working with the contractor that provides translation services to offer translation via video conferencing, including American Sign Language for our deaf, mute, and non-English speaking customers. We recently launched a pilot project of using our own bi-lingual Spanish speaking clerical staff to provide interpretation services to our Spanish speaking customers. We have about 35 such staff and before we contact an outside contractor, we locate one of our employees to interpret the interaction between the worker and customer. This speeds up the interaction and provides a higher level of customer service because our staff is familiar with the issues that are being discussed. The State centralized the payroll process for our over 9,200 In-Home Supportive Services (IHSS) care providers. However, we continue to field questions from our providers. We use an Interactive Voice Response (IVR) system that provides virtual real time information on the status of their pay. The IVR allows care providers to obtain information from any phone at any time. The Community Services Bureau deployed the CLOUDS Interactive Texting (SMS) service to contact clients, including automated SMS messages to families requesting absent child information, a Federal and State requirement for Child Care programs. This unique system guarantees our child care program complies with this mandate, whereas previously all parent contacts were manually done by staff. The Community Services Bureau is currently testing/piloting the CLOUDS Mobile App for its Alternative Payments Program clients and providers. This app will address client concerns regarding Case and Provider Reimbursement Status, while also providing a direct, two way communication approaches between case managers, clients and providers. Among the benefits of this technology is the ability of clients and providers to utilize electronic forms and attendance sheets as well as mobile scanning and drastically reducing the amount of time and labor, data entry and time required by staff to efficiently manage their caseloads. Another benefit of Electronic Attendance sheets is to allow the system to automate reimbursement calculations, according to child care contracts, and attendance inconsistency notifications. EHSD has a goal of being a data driven organization and having immediate access to data from the programs we administer is critical. Our managers and supervisors need program performance information to facilitate decision making and enhance our ability to provide superior customer service. We are currently working on two tracks to provide quick access to information described collectively as Business Intelligence (BI). The two tracks include: EHSD and Santa Clara County Social Services collaborated on a CSAC Merit Award winning project to build on an in-house custom solution developed by Santa Clara. The collaboration gives EHSD access to the information in EHSD’s systems of record (CalWIN, CMIPS II, CWS/CMS) quickly and easily without the need to develop our own in-house BI or engage our Technology staff in designing custom reports. This is December 19, 2017 Contra Costa County Board of Supervisors Minutes 631 Page 5 a highly successful collaboration that continues on. It allowed EHSD to gain data much quicker and at less cost than would otherwise have been possible. EHSD, through our participation in the CalWIN consortium, has partnered with other CalWIN counties to support the CalWIN BI initiative. This system provides an additional opportunity to capture data on our major benefits programs. The data available in the BI systems provide our directors, managers and supervisors access to timely and accurate information about who our clients are, e.g., where they live, demographics, case status, and trending and forecasting, and overall program compliance. The programs supported include, IHSS, Medi-Cal, CalFresh, General Assistance, CalWORKs and Child Welfare. EHSD is updating and replacing a number of internal programs to assist with timekeeping, position management and tracking, a personnel management data base, fiscal management and retrieval of policies, regulations and reference materials. Our department is committed to making effective use of technology to provide our customers with a good experience and to assist our staff in carrying out their important work. We actively pursue new or better uses of technology that have been proven to work. Based on feedback from our customers, we continue to work toward providing multiple portals for our customers to apply for and receive benefits under the programs we administer while substantially reducing the need to come into one of our offices. December 19, 2017 Contra Costa County Board of Supervisors Minutes 632 Serving the Public Through Technology December 19, 2017 Contra Costa County Board of Supervisors Minutes 633 STATEAND DEPARTMENT- WIDE SYSTEMS State Systems Drive Business Operations Electronic Records Management Call Centers Workload Distribution Tool Continued Recognition from State Evaluators December 19, 2017 Contra Costa County Board of Supervisors Minutes 634 Customer Experience Greeter Sign in Kiosk Self-Scanning Kiosk Customer PC with copier, scanner, printer Information Monitor Phones, Charging Stations Electronic forms review and signature December 19, 2017 Contra Costa County Board of Supervisors Minutes 635 Remote Services MyBCW lets customers apply for benefits or check on case 24/7 from smart devices/PC CSB interactive texting IHSS Interactive Voice Response Video Conferencing →→ CUSTOMERVIDEOEHSD December 19, 2017 Contra Costa County Board of Supervisors Minutes 636 Data and Technology EHSD/Santa Clara award winning collaboration Utilize more data to manage customer services, community outreach Technology streamlines staff and customer experience Continue customer surveys while adding high tech enhancements December 19, 2017 Contra Costa County Board of Supervisors Minutes 637 EHSD Technology Vision Customer facing technology Customer support using technology Productivity enhancements Pursuing innovation for internal and external customer service December 19, 2017 Contra Costa County Board of Supervisors Minutes 638 RECOMMENDATION(S): ACCEPT the annual report from the Employment and Human Services Department on departmental challenges, which this year focused on the foster care Continuum of Care Reform implementation efforts. FISCAL IMPACT: No fiscal impact. BACKGROUND: Challenges to Employment and Human Services Department (EHSD) - Continuum of Care Reform was originally referred to the Family and Human Services Committee (F&HS) on April 25, 2000. Another referral to F&HS, number 19, on Welfare Reform was referred on January 21, 1997. On January 1, 2005, the Board of Supervisors combined these two referrals so that the Department could provide updates on various aspects of their programs as the need arose. Since that time, the Employment and Human Services Department has reported annually on a variety of issues impacting the Department. On September 25, 2017, the Family and Human Service Committee accepted a report (attached) from the Employment and Human Services Department on foster care Continuum of Care Reform and approved forwarding the report to the Board. CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive an update on Challenges for EHSD - Continuum of Care Reform. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kristen Lackey, 925-335-1043 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 96 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:Family and Human Services Referral No. 44 Challenges for EHSD - Continuum of Care Reform December 19, 2017 Contra Costa County Board of Supervisors Minutes 639 ATTACHMENTS Continuum of Care Reform Report Continuum of Care Reform Presentation December 19, 2017 Contra Costa County Board of Supervisors Minutes 640 EMPLOYMENT AND HUMAN SERVICES CONTRA COSTA COUNTY TO: Family Human Services Committee DATE: September 25, 2017 David Twa FROM: Kathy Gallagher, Director, Employment and Human Services Department Kathy Marsh, Director, Children and Family Services Bureau SUBJECT: Continuum of Care Reform (CCR) RECOMMENDATION Accept this report from the Employment and Human Services Department; and continue to support the Children and Family Services (CFS) Bureau and its efforts to improve services to dependent children and youth. BACKGROUND The Continuum of Care Reform, AB 403, is a comprehensive reform effort built on many years of policy changes designed to improve outcomes for youth in foster care. The goal is to ensure that youth in foster care have their day-to-day physical, mental, and emotional needs met; that they have the greatest chance to grow up in permanent and supportive homes; and that they have the opportunity to grow into self-sufficient, successful adults. FUNDAMENTAL PRINCIPLES OF CCR: All children deserve to live with a committed, nurturing, and permanent family that prepares the youth for a successful transition into adulthood. The goal for all children in foster care is safety, permanency and well being while establishing permanent life-long relationships. CCR guides the transition away from the traditional use of long-term group home care by transforming existing group home care into short term, residential treatment programs for youth who are not ready to live with families in home-based care. All placement types should be able to provide access to the services and supports, including behavioral and mental health services that the child in placement needs. Agencies serving children and youth including; child welfare, probation, mental health, education, and other community service providers, need to collaborate effectively to December 19, 2017 Contra Costa County Board of Supervisors Minutes 641 surround the child and family with needed services, resources and supports rather than requiring the child and caregivers to navigate multiple service providers. Both the child and family's experience and voice are important in assessment, placement and service planning. Child and Family Team meetings, which include the child, family, and members of their formal and informal support network, will meet as a foundation for ensuring all perspectives are considered throughout the life of the case. PROGRESS TO DATE: Contra Costa County implemented Resource Family Approval (RFA) January 1, 2017. RFA is an important shift in the way that Children and Family Services approves caregivers as it supports placement with families that can provide a lifelong connection by determining permanency approval upfront. EHSD has a collaborative CCR Executive Team and a Steering Committee with management representatives from Children and Family Services, the CAO’s office, Behavioral Health Department, and Probation Department to guide workgroups tasked with different components of CCR, such as Child and Family Team Meetings, Group Homes and Foster Family Agencies, Training, and Data. Children and Family Services is regularly collecting data on the (approximately) one hundred dependent children who are currently in group home placements to assess their potential for stepping down to home-based care and to determine their specific services and treatment needs. Children and Family Services has also been meeting with providers, including Group Homes and Foster Family Agencies (FFAs) in order to communicate the needs of Contra Costa County dependents and assist them with their transition to CCR. Over the past year and a half, Children and Family Services has also developed new strategies and a renewed focus on recruiting and retaining quality non-relative and relative resource families. SUMMARY/CONCLUSION The Continuum of Care Reform draws together a series of existing and new reforms to our child welfare services program designed out of an understanding that children who must live apart from their biological parents do best when they are cared for in committed, nurturing family homes. AB 403 provides the statutory and policy framework to ensure services and supports provided to the child and his or her family are tailored toward the ultimate goal of maintaining a stable, permanent family. December 19, 2017 Contra Costa County Board of Supervisors Minutes 642 With the Board’s support and commitment to the Continuum of Care Reform, EHSD will utilize CCR to better meet the needs of our dependent children and to promote positive outcomes for youth as they transition out of foster care. December 19, 2017 Contra Costa County Board of Supervisors Minutes 643 CALIFORNIA’S CHILD WELFARE CONTINUUM OF CARE REFORM (CCR) OVERVIEW FOR CONTRA COSTA COUNTY December 19, 2017 Contra Costa County Board of Supervisors Minutes 644 CCR is mandated by AB 403 and is a comprehensive framework that supports children, youth and families across placement settings in achieving permanency. CCR includes: THE CONTINUUM OF CARE REFORM •Increased engagement with children, youth and families •Increased capacity for home-based family care •Limited use of group home care •Changes in rates, training, accreditation, mental health services and accountability & performance December 19, 2017 Contra Costa County Board of Supervisors Minutes 645 STEPPING DOWN TO HOME BASED CARE Group Home/ STRTP FFA / ITFC/TFC home Resource Family Home Children requiring highly intensive 24- hour supervision and treatment. STRTPs will be designed to quickly transition children back to their own or another permanent family Focused on permanency planning at all placement levels. December 19, 2017 Contra Costa County Board of Supervisors Minutes 646 INCREASED BEHAVIORAL HEALTH SERVICES Intensive Care Coordinators (ICC): assigned to children who meet medical necessity criteria to facilitate teaming and coordinate mental health care 216 ICC eligibility screenings complete 71 were eligible and referred to ICC services 62 clients closed out of ICC services Based on meeting goals and no longer needing additional services 389 referrals made to Care Managed Unit for outpatient therapy referrals for children with mild to moderate symptoms Total open ICC cases as of 07/2017: 326 From 01/2017 – 07/2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 647 CCR CORE ELEMENT: INCREASED ENGAGEMENT CFS has completed 302 Child and Family Team (CFT) meetings between 01/2017 and 07/2017 164 Team Decision Making/CFT meetings (referral) 21 Court CFTs 35 Continuing/Intensive Family Services meetings 20 placement disruption 62 Youth Transition Meetings December 19, 2017 Contra Costa County Board of Supervisors Minutes 648 Resource Family Relative Caregiver Foster Family Adoptive Family Foster Families/Relatives Resource Families CCR also includes another big shift from: •Contra Costa is receiving consistently 40-45 Resource Family Applications per month since 04/2017 and approximately 2/3 of them are relatives. •There is a renewed focus on Emergency Placements with relatives since RFA was implemented 01/2017. December 19, 2017 Contra Costa County Board of Supervisors Minutes 649 CHILDREN & FAMILY SERVICES PLACEMENTS SILP 6% Guardian Home (Dependent) 1% Foster Family Home 16% Relative/ NREFM 25% Foster Family Agency 27% Group Home 9% Guardian Home (Voluntary) 12% Resource Family 4% December 19, 2017 Contra Costa County Board of Supervisors Minutes 650 CONTRA COSTA PROBATION PLACEMENTS Group Home; 26; 51% SILP/THPP; 25; 49% Resource Family; 0; 0% SILP:Supervised Independent Living Placement THPP:Transitional Housing Placement Program December 19, 2017 Contra Costa County Board of Supervisors Minutes 651 • Increased recruitment: buses, movie theater ads • Targeted recruitment for older youth and high needs youth CCC needs to actively recruit and approve more Resource Family Homes • CFS has entered into a Mental Health interagency agreement to provide additional mental health services to support youth in home based family care • Mental Health has begun expansion of specialty services such as Parent Partners, Emergency Foster Care Unit, ICCs CCC needs to develop additional services to support youth formerly in Group Homes now in home based settings IMPLICATIONS FOR CONTRA COSTA COUNTY Response: Response: December 19, 2017 Contra Costa County Board of Supervisors Minutes 652 LOOKING AHEAD “All children deserve to live with a committed, nurturing, and permanent family that prepares youth for a successful transition into adulthood.” Children and Family Services, Behavioral Health and Probation will continue to collaborate as we address the challenges and implications of CCR to effectively meet the needs of the children and families we serve. December 19, 2017 Contra Costa County Board of Supervisors Minutes 653 RECOMMENDATION(S): ACCEPT the 2017 report on the Local Planning and Advisory Council for Early Care and Education activities and countywide plan for early care and education. FISCAL IMPACT: No fiscal impact. BACKGROUND: California Education Code (EC) Section 8231 requires that Local Planning Councils (LPC) prepare a comprehensive countywide child care plan designed to mobilize public and private resources to address identified needs. Projects and activities of the Contra Costa LPC align with legislative intent for Local Planning Councils to serve as a forum to address the child care needs of all families and all child care programs, both subsidized and non-subsidized in Contra Costa County (Ed code Sections 8499.3 and 8499.5). The Board of Supervisors (Board) referred updates on the activities of the Local Planning and Advisory Council for Early Care and Education (formerly known as the Local Planning Council for Child Care Development) to the Family and Human Services Committee (F&HS) on January 17, 2006. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kristen Lackey, 925-335-1043 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 97 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:Family and Human Services Referral Nos. 81 and 92 / Local Planning and Advisory Council for Early Care and Education and Countywide Child Care Plan December 19, 2017 Contra Costa County Board of Supervisors Minutes 654 BACKGROUND: (CONT'D) On October 17, 2006, the Board referred updates on the Countywide Child Care Plan to the F&HS. These reports are typically brought to the F&HS separately, but this year the County Office of Education compiled both reports into one. The Family and Human Services Committee reviewed and accepted the attached report at its August 28, 2017 meeting. CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive its annual update on the Local Planning Council's activities and child care plan. ATTACHMENTS LPC 2017 Report Childrens Forum Flyer December 19, 2017 Contra Costa County Board of Supervisors Minutes 655 Page 1 of 7 M E M O R A N D U M DATE: July 31, 2017 TO: Supervisor Candace Andersen, District II, Vice Chair Supervisor John Gioia, District I, Chair FROM: Ruth Fernández, LPC Coordinator/Manager, Educational Services SUBJECT: Local Planning and Advisory Council for Early Care and Education (LPC) Council Activities-Referral #92 CC: Karen Sakata, Contra Costa County Superintendent of Schools Dr. Pamela Comfort, Deputy Superintendent of Schools LPC Chair and Vice Chairs RECOMMENDATION(S): 1) ACCEPT the activities report and key accomplishments during fiscal year 2016-2017 for the LPC as they relate to Education Code - Section 8499.3 – 8499.7 and the implementation of the multi-year Comprehensive Countywide Plan for Early Care and Education 2014 through 2017. REASON/S FOR RECOMMENDATION: California Education Code (EC) Section 8231 requires that Local Planning Councils prepare a comprehensive countywide child care plan designed to mobilize public and private resources to address identified needs. Projects and activities of the Contra Costa LPC align with legislative intent for Local Planning Councils to serve as a forum to address the child care needs of all families and all child care programs, both subsidized and non-subsidized in Contra Costa County (Ed code Sections 8499.3 and 8499.5). BACKGROUND: The Contra Costa County Local Planning and Advisory Council for Early Care and Education (LPC) was established in April 1998. Required by AB 1542, which was passed in 1993, thirty members of the LPC were appointed by the County Board of Supervisors and the County Superintendent of Schools. Childcare consumers and providers, public agency representatives, and community representatives each comprise 20% of the LPC. The remaining 20% are discretionary appointees. Membership is for a three year term. On January 7, 2003, membership was decreased from 30 to 25 members, due to the difficulty being experienced in filling all of the seats. On September 19, 2012 membership was decreased from 25 to 20, due to continued difficulty to fill vacant seats. Official reduction of appointed seats provides flexibility to ensure quorum is met in order to conduct Council business. December 19, 2017 Contra Costa County Board of Supervisors Minutes 656 Page 2 of 7 I. SUMMARY OF ACTIVITIES a. Hosted the 13th Annual Young Children’s Issues Forum – Speak Out for Children: Educate and Advocate on Saturday, March 18, 2017. Over 265 teachers, school administrators, college faculty, community advocates, local government officials, parents, business leaders, and state legislators attended the Forum held at the Pleasant Hill Community Center, in Pleasant Hill, CA. The topic of focus for this year’s forum is Together As One Community For All Children which strived to highlight the importance of active engagement of all of members of the community – parents, families, caregivers, teachers, business owners, organizations of faith, policy makers, community leaders and more – to identify what is needed for children, what needs to be changed in order to meet their needs, what we cannot lose, and what we must gain to insure equity of opportunities for all of our children. This event continues to be a catalyst to ongoing and active community engagement and advocacy in the early care and education community. Forum attendees received an “advocacy toolkit” which included local, regional and state resources for families, “how-to” tip sheets and guidelines to encourage civic engagement and general information about the state legislative cycle. b. Initiated the 2017 - 2020 Countywide Child Care Needs Assessment and Child Care Facility Development Study for Contra Costa County. The LPC is currently coordinating their 2017 Needs Assessment and Child Care Facility Study. The child care needs assessment is conducted every five years and aims to determine the child care needs as mandated by California Education Code for all LPCs across the State. Based on recommendations made by the LPC’s Ad Hoc Child Care Facilities Committee the LPC commissioned a comprehensive countywide needs assessment study for child care for children ages 0 to 12 that includes current conditions of existing facilities, interest in expansion from current providers, potential financing models, and roles for various stakeholders. The study will be conducted by Brion Economics, Inc. and will be modelled after the study being conducted in San Mateo County by Brion Economics, Inc. (BEI) with Davis Consultant Network, Nilsson Consulting, and other sub-consultants. The study will be conducted in phases, partly due to funding constraints, but also due to the nature of the work that builds on each phase. Brion Economics, Inc. will update the prior Needs Assessment for 2017, and will provide key analysis and data on an implementation effort to increase the supply of child care facilities in the County. The overall study proposal is divided in five phases overall. However, the current project will only address Phases 1 and 2. Financial sponsorship for the study is provided by the Contra Costa County Office of Education and the LPC; First 5 Contra Costa and the Contra Costa County Department of Conservation and Development (DCD). • Phase 1: Countywide Child Care Needs Assessment - 2017 (NA) by City and community area and countywide, as of 2017 and 2027. • Phase 2: Online Surveys & Analysis of Existing Child Care Providers and Stakeholders in County • Phase 3: Prepare Child Care Capital Improvement Plan • Phase 4: Identify 10 possible ELF sites and conduct site assessments • Phase 5: Child Care CIP Financing Strategy for ELF site development December 19, 2017 Contra Costa County Board of Supervisors Minutes 657 Page 3 of 7 The lack of child care facilities in an ongoing issue in our county and budgets require we address the issue in the most efficient and focused manner. Currently, our county is unprepared for the expansion of state preschool slots due, in great part, to the absence of adequate facilities. The LPC envisions this study as an effort to operationalize the goal of increasing the supply of child care facilities and program expansion in areas of need. Thus, this study presents an opportunity to further partner with DCD and First 5 Contra Costa for long-term systemic efficiencies and expansion of child care services in our community. The LPC acknowledges the essential role of our local partners and co-sponsors of this study in the local system working to ensure Contra Costa County residents have access to healthy and safe living and working environments. c. Coordinated and Facilitated Quarterly State Funded Program Administrators Network (SFPAN) meetings held at the CCCOE and facilitated by the LPC Coordinator. The State Funded Administrators Network (SFPAN) convenes 14 agencies that contract with the California Department of Education to provide General Child Care Services for children ages 0-12 and State Preschool services for high need families and children throughout Contra Costa. The SFPAN includes the county’s Head Start and Early Head Start providers and the CalWorks child care voucher program known as the Alternative Payment Program which includes stage 1, stage 2 and stage 3 families. d. Support and Fiscal Consultation/Coaching Services for Administrators of State Funded Programs - Title 5 contractors with the California Department of Education, Early Education and Support Division (CDE-EESD) continue to struggle to fully earn their contract allocation due to low state reimbursement rates, unrealistic family income eligibility guidelines and staff turn-over. Providers cannot cover their operational costs, and therefore, are unable to utilize their full allocation of state and federal child care and child development funds. Over the past four years, the amount of unearned state child care and development funds in Contra Costa County has steadily increased. The LPC also gathered local data from state-funded program administrators that indicated a need for additional training, coaching and technical assistance (TA) for Program Administrators and Directors. During 2016 – 2017, the LPC decided to allocate AB 212 funds to “pilot” consultations services to administrators with the goal of improving efficient contract management for full earning of allocation. Over the past two years, three Title 5 programs experienced changes in administration and leadership which impacted the stability of the programs greatly. Other local challenges among Title 5 contractors include: lack of available child care facilities and low enrollment. e. LPC Coordinator is CCCOE’s administrator for the California State Preschool Program QRIS Block Grant and Infant and Toddler QRIS Block Grant contracts for Contra Costa County. The LPC is actively involved in the local planning, coordination and implementation of quality improvement services, professional development and growth activities and incentives, and countywide efforts to increase public awareness of “quality indicators” through the Contra Costa Quality Matters program. December 19, 2017 Contra Costa County Board of Supervisors Minutes 658 Page 4 of 7 II. ACCOMPLISHMENTS Nurture and Retain a Qualified Early Care and Education Workforce As in previous years, the LPC has offered multiple professional growth and development services and incentives in Contra Costa County. The LPC was approved by the California Department of Education (CDE) in 2016 -2017 to support teaching staff and the leadership (Site Supervisors and Directors) at state-funded Early Care and Education (ECE) programs by providing stipends for participation at various levels and through multiple commitments to participation paid with AB212 funds. Total stipends issued from AB212 of $76,173.79 were paid to 81 AB212 eligible staff. The LPC chose to implement the following activities under the sponsorship of AB212 funding: • Professional Development Program (PDP) Services and Incentives: During fiscal year (FY) 2016-2017, the Contra Costa LPC continued the partnership with First 5 Contra Costa for Professional Development Program funding. During the application period, 112 applications were received from AB212 educators. After completing approved PDP activities, a total of 76 AB212 staff received incentives in one or more components or incentive categories. • Site Supervisor and Director Professional Learning Communities (PLC) Project- The LPC received eight applications from participants to the 2016-2017 with one applicant withdrawing before initiating any activities in the PLC. During the project, the leaders participated in activities with seven Site Supervisor/Directors completing all activities in the Professional Learning Community (PLC) and were deemed eligible to receive stipends of $1000 each for a total of $7000. • Foreign Transcript Evaluation Services continued to be funded and provided through AB212 allocations and were offered in PDP - Two evaluations were completed for PDP participants by an evaluation service to assist AB212 individuals with education from outside the United States with applying for or advancing on the Child Development Permit or degree completion - $650. • Community Hot Topics Seminar: 13th Annual Young Children’s Issues Forum 2016 Speak Out for Children– On Saturday, March 18, 2017, over 265 teachers, school administrators, college faculty, community advocates, local government officials, parents, business leaders, and state legislators attended the 13th Annual Young Children’s Issues Forum “Speak Out For Children: Educate and Advocate” held at the Pleasant Hill Community Center, in Pleasant Hill, CA. Certificates of Professional Growth Hours were issued – AB212 funds partially supported the implementation of the Forum. • Additional AB212 Support Services: 112 applications were received from AB212 educators for participation in the Professional Development Program by advisors at each of the three colleges in the Contra Costa Community College District or by AB212 Staff. The college advisors provided Information Sessions, education advising towards degrees, regular individual advising sessions, and documentation acceptance from July 2016 through January 2017. AB212 staff continued to provide the same services at state-funded employment sites, through advising appointments, Child Development Permit application processing and related professional growth advising sessions, and December 19, 2017 Contra Costa County Board of Supervisors Minutes 659 Page 5 of 7 training, as needed, for understanding of renewal requirements for the Child Development Permit and for successful participation in PDP. PDP stipend details follow in Table 1- the number of participants completing each type of professional development and the stipend amounts by category is represented in the next page. • Permit Applications: AB212 staff continued to assist early childhood educators to apply for new, renewal and upgrade Child Development Permit applications. A total of 157 permit applications were processed to date with 11 from AB212 Professional Development Program (PDP) participants who submitted Permit applications. In the past several years, AB212 staff have seen an increase in online renewals by Contra Costa County early childhood professionals. There seems to be a better understanding of the process for online renewals and many have become more aware of the services which can be provided online. Recent history has shown that fewer individuals are needing assistance with accessing their Permit information online and may contact AB212 staff for guidance in making payment, submitting the application for renewal, or editing personal information due to marital status, address changes, or incorrect information. Professional Growth Advising and the development of awareness of that may have also increased this online engagement with the Commission on Teacher Credentialing (CTC). 2016-2017 Professional Development Program (PDP) Incentive Summary - Table 1 Stipend Type and amount Number per Stipend Type Total per Stipend Type Course Completion Stipend = $400 for 6 units completed 59 $23,600 Professional Training Hours = $150 (for completion of 12 hours or $300 for completion of 24 hours 11 $3,150 Professional Training Receipts Based on receipts submitted = MAX $100 4 $273.79 Coursework Bonus for completing additional units after first 6 units. $100 per unit with MAX $800 44 $22,100 Reflective Practice Seminar = $300 required concurrent enrollment in one three-unit course. 26 $7,800 Education Milestone M1 - completion of 24 ECE/CD and 16 GE for Teacher Permit = $500, M2 - completion of AA/AS degree = $500 M3 -completion of BA/BS =$500 17 M1 = 8 M2 = 6 M3 = 3 M1 = $4,000 M2 = $3,000 M3 =$1,500 Lost Wages - Completion of lab or community-based supervised field experience which required absence from employment, based on hours completed 3 $3,750 PLC - Site Supervisor and Director Professional Learning Community = $1000 7 $7,000 Total stipend types paid to 76 approved and eligible participants 171 $76,173.79 December 19, 2017 Contra Costa County Board of Supervisors Minutes 660 Page 6 of 7 Permit Applications Processed During 2016 - 2017 for State-Funded Programs Permit Level by Job Title Job Title No Permit Yet Assistant Associate Teacher Teacher Master Teacher Site Supervisor Program Director Total TAT or Assistant 8 1 3 - - - - 12 Associate Teacher - - 19 3 1 2 - 25 Teacher 2 - 3 9 2 2 - 18 Master/Lead Teacher - - 1 2 3 5 1 12 Site Supervisor - - - - - 6 2 8 Program Director - - - - - - 1 1 Total 10 1 26 14 6 15 4 76 Retention by Job Title Job Title and Years of Employment Years of Employment Totals Job Titles Not provided < 3 years 3-5 years 5-10 years More than 10 years Assistant 1 8 3 - 1 13 Associate Teacher 2 9 1 7 5 24 Teacher 2 6 2 3 6 19 Master Teacher - 2 2 - 7 11 Site Supervisor - - 1 1 6 8 Program Director 1 - - - - 1 Total - Central 6 25 9 11 25 76 December 19, 2017 Contra Costa County Board of Supervisors Minutes 661 Page 7 of 7 III. PROPOSED WORK PLAN/OBJECTIVES FOR 2017 - 2018 The LPC will continue to oversee the design and implementation of the following projects and priority activities: • Plan, Coordinate and Host the 14th Annual Young Children’s Issues Forum – Speak Out for Children: Educate and Advocate scheduled for Saturday, March 17th, 2018 (See Save the Date Flyer Attached). • Complete the new Countywide Child Care Needs Assessment and Facility Development Study 2017-2020 The Early Learning Facilities Needs Assessment would update the prior Child Care Needs Assessment for 2017 (a statutory mandate for the LPC), and would provide key analysis and data on an implementation effort to increase the supply of child care facilities in the County. The study is expected to be completed by April 2018. • Convene Annual LPC Member Retreat on December 1, 2017 to begin strategic planning process for Contra Costa County Comprehensive Countywide Early Care and Education Plan 2017-2020. • Participate, support and align funding goals to support countywide efforts to improve the quality of all Early Care and Education programs through the Quality Matters (QRIS) Project. • Co-sponsor teacher incentives and professional development services offered through Contra Costa County PDP utilizing AB212 funding and in partnership with First 5 Contra Costa. • Continue implementation of the California Transitional Kindergarten Stipend Project (CTKS) by continuing to build and maintain relationships with TK Coordinators, State Preschool (CSPP) Administrators and TK/CSPP teachers in Contra Costa County. December 19, 2017 Contra Costa County Board of Supervisors Minutes 662 SAVE THE DATE— 14th Annual Young Children’s Issues Forum 2018 “Speak Out for All Children: Educate and Advocate” Join your local state legislators, local elected officials, business leaders, early childhood educators, families, and the community in a dialogue about the current movement to elevate the quality of Early Care and Education services for all children and promote increased compensation. When: Saturday, March 17, 2018, 9:00 AM – 2:00 PM Registration and resource fair begins at 8:30 AM Where: Pleasant Hill Community Center 320 Civic Drive, Pleasant Hill, CA 94523 Cost: $15 - Space is limited Resources, continental breakfast and light lunch provided. Watch for registration information on our website: www.plan4kids.org Limited child care available for children 2 years and up. For more information, please call Ruth Fernández at 925-942-3413 Coordinated by the Contra Costa County Office of Education December 19, 2017 Contra Costa County Board of Supervisors Minutes 663 RECOMMENDATION(S): ACCEPT the report from the Employment and Human Services Department on the oversight and activities of the Community Services Bureau. FISCAL IMPACT: No fiscal impact. BACKGROUND: Oversight of the Community Services Bureau and Head Start programs was originally referred to the Family and Human Services Committee on March 1, 2005. Since that time the program has provided the Committee with annual updates on the programs and services provided. The Family and Human Services Committee reviewed and accepted the Community Services Bureau Oversight Report (attached) at its October 30, 2017 meeting. CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive an update on the Employment and Human Services, Community Services Bureau activities. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kristen Lackey, 925-335-1043 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 98 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:Family and Human Services Committee Referral No. 78 / Community Services Bureau Oversight Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 664 ATTACHMENTS Community Services Bureau Oversight Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 665 To: Family and Human Services Committee Supervisor John Gioia, Chairperson Supervisor Candace Andersen, Member Date: October 12, 2017 From: Kathy Gallagher, EHSD Director Subject: FHS Referral #78 Community Services Bureau/Head Start Oversight (Consent Item) Please accept this oversight report regarding the operation of the Employment and Human Services Department Community Service Bureau (CSB) and its programs. This memo compliments CSB’s annual report sent to all Board offices in July 2017. Community Services remains a leader in the field and is known throughout the country for its innovation and technological advances. This memo outlines CSB’s accomplishments and special projects as well as some challenges as we move into 2018. Accomplishments and Special Initiatives Early Care and Education Services Head Start, Early Head Start, and California Department of Education funding allowed CSB to provide services to 2,326 children directly and to 878 children through alternative payment vouchers. In March 2017, CSB was awarded funding to increase the number of Early Head Start children from 383 to 573 – an increase of 190 much need spaces for infants and toddlers. This next round of funding was in addition to the $1.1 million received in 2015 to support 72 infants and toddlers through a partnership with the Childcare Council. New Head Start Performance Standards were released for the first time since 1975 and were successfully integrated into all program systems and services. The new standards allow programs the flexibility to develop and support programs based on community need. The Board was updated in November 2016 on the critical changes impacting the program. In the 2016-17 Program Year: o 100% of children had health coverage o 100% of children had a medical home o 100% of children were up-to-date on immunizations o 95% of preschool children had dental exams with 87.4% of children needing dental treatment receiving it M E M O R A N D U M Kathy Gallagher, Director 40 Douglas Drive, Martinez, CA 94553 | (925) 608.4801 | Fax (925) 608.4818 | www.ehsd.org December 19, 2017 Contra Costa County Board of Supervisors Minutes 666 o 11.3% of children enrolled had certified disabilities, exceeding the federal mandate that 10% of children enrolled have disabilities A new Head Start Apprenticeship training program is underway whereby participants will earn 12 core units in early childhood development in 18 weeks. This exciting partnership with the YMCA of the East Bay and Contra Costa College will support students in a cohort environment to receive transferrable courses while receiving on- the-job training. Three senior managers successfully completed the UCLA Anderson School of Management Head Start Fellows program, a prestigious program designed to develop exemplary leaders in the Head Start community and beyond. In an effort to fully support our staff and families, CSB has embarked on several initiatives to deepen the work we do in the community. o CSB is proud to be part of the community-wide effort to become trauma- informed. All staff and partners have participated in Trauma Informed Training 1.0 and several staff is now poised to be part of a train-the-trainer model for 2.0 with the intent to deepen staff’s understanding of trauma and employ best practice strategies. o In partnership with Children’s Hospital Oakland, CSB has adopted Reflective Supervision as a means to fully support staff in working with families. Through reflective practice, we are able to support the staff to be the best they can be with the families we serve. o CSB has begun implementation of CSEFEL Teaching Pyramid in 5 preschool classrooms at Bayo Vista, GMIII and Riverview. 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” social-emotional curriculum that has been used widely in all CSB classrooms. Bureau-wide Strategic Initiatives: The following bureau-wide priorities were developed this year: CSB will develop systems and programs to facilitate increased staff competencies and effective teams to ensure a strong and motivated workforce that can meet the current and future needs of our communities. CSB will identify, develop and implement technology solutions so that CSB is fully streamlining processes, enabling reduced staff time on traditional paperwork and maximizing human capital. Community Action Program Services: Ten subcontractors targeting three priority areas of need (employment, housing, and nutrition) served 3,053 residents with a variety of services designed to ameliorate poverty. December 19, 2017 Contra Costa County Board of Supervisors Minutes 667 Seven low-income residents participated in a Student Intern program and receive on- the-job training with pay to learn how to be exceptional clerical assistants – 100% of them have achieved full-time employment. The Low Income Energy Assistance Program service at total of 5,679 households. The Economic Opportunity Council hosted a roundtable to create a coordinate system of care among the subcontractors and to gather success stories to share in an effort to preserve funding. Challenges Ahead: Aging Facilities: Most of CSB’s facilities are over 10 years old and are in need o f repair; and in some cases, replacement. The Brookside Center, serving 75 children is one such center. Results from tests conducted over the past year and a half have identified contamination in the soil on and around the center grounds as a result of two inactive underground pipelines. In some areas within the center, the residuals in the air exceed ESL (Environmental Screening Level) standards for residential homes. Also of concern, is the growing vagrant population around the center which has resulted in several encampments close to the entrance of the center and even a fire that was set near the playground last year. Brookside is also housed between two active railroad tracks operated by BNSF Railway. CSB’s Las Deltas Center, serving 36 children housed at the Contra Costa Housing Authority in North Richmond, is slated to be sold and potentially demolished. We have been informed that we will need to vacate within the next year. Additionally, several of CSB’s modular and stick buildings, purchased and b uilt in the early 2000s, are beginning to wear, requiring costly repairs such as foundational work, roof and floor replacements, playground resurfacing and other repairs necessary to maintain health and safety standards. Flat Funding: Head Start and Early Head Start are not expected to get any funding increases, and the Community Services Block grant has been reduced by 1% (and was slated for elimination in the President’s “Skinny Budget”). The cost of doing business as a county agency continues to rise, while funding is flat. Mandated COLAs for staff are unfunded and other costs continue to climb. Head Start childcare slots reductions become necessary to cover the rising cost of doing business – reducing the number of child care slots impacts the child’s school readiness outcomes and makes it harder for parents to go to work and stay at work. CSB only receives $153,000 in county general funds. Adequate Staffing Staffing our classrooms with qualified teachers continues to be a struggle with a current 25% vacancy rate. Teachers are leaving our program to go to the school districts, which offer higher pay for the same qualifications. December 19, 2017 Contra Costa County Board of Supervisors Minutes 668 Support Needed: In closing, it is important to note that that for every dollar invested in high quality care and education, there is a $14 return on that investment in savings in down-stream costs and economic gains made over the lifetime of the children served. This is a wise investment and one of which the county can be very proud. This county’s program is one of high quality: CSB’s annual client satisfaction survey shows a 99% satisfaction rate with our services and CSB centers continue to rate 4s and 5s on the 5-point QRIS (Quality Rating and Improvement Scale – aka Quality Matters) rating scale. Each year, our child and family outcome measures shows that children and their families leave our program ready for school. Investing in our neediest children both at the state and the local levels is necessary. We urge our local legislators to advocate for funding and the resources necessary to continue providing quality care. December 19, 2017 Contra Costa County Board of Supervisors Minutes 669 RECOMMENDATION(S): ACCEPT the annual report from the Employment and Human Services Department on Innovative Community Partnerships and Whole Family Services. FISCAL IMPACT: There is no fiscal impact; the report is informational only. BACKGROUND: On January 6, 2015 the Board of Supervisors referred oversight and receipt of updates on the Employment and Human Services Department's Innovative Community Partnerships to the Family and Human Services Committee (F&HS). On June 7, 2016, the Board approved expanding F&HS Referral No. 110 "Innovative Community Partnerships" to include the subject of Whole Family Services. This change was necessary to incorporate a major Employment and Human Services Department (EHSD) initiative, which refocuses client-facing benefit eligibility to assess the status and needs of the “whole family” while they are also determining benefit eligibility. Key to the new initiative is working with community partners to form a network of family resource centers in current place-based centers APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 99 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:Annual F&HS Report on Innovative Community Partnerships and Whole Family Services December 19, 2017 Contra Costa County Board of Supervisors Minutes 670 BACKGROUND: (CONT'D) such as SIT and SparkPoint sites, Family Justice Centers, First 5 centers, et al. On June 26, 2017, the Family and Human Services Committee received the attached annual report on this referral and approved it for Board approval. CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive the annual report as recommended by the Family and Human Services Committee. ATTACHMENTS Innovative Community Partnerships Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 671 40 Douglas Drive, Martinez, CA 94553 • (925) 313-1500 • Fax (925) 313-1575 • www.ehsd.org M E M O R A N D U M Kathy Gallagher, Director To: Family and Human Services Committee Date: June 26, 2017 Supervisor John Gioia, Chairperson Supervisor Candace Andersen, Member From: Kathy Gallagher, Director Subject: FHS Referral #110 Innovative Community Partnerships RECOMMENDATION: ACCEPT the attached report on the Employment and Human Services Department’s (EHSD) Innovative Community Partnerships. Overview: EHSD's mission is to partner with the community to deliver quality services to ensure access to resources that support, protect, and empower individuals and families. Each year as many as 25% of the county 's residents receive help from EHSD with putting food on the table , finding jobs, enrolling their children in high quality child care, obtaining and maintaining health coverage, addressing and avoiding family violence, and in many other life sustaining ways central to the county 's safety net. Yet poverty, unemployment, abuse and neglect remain high. Addressing these complex, persistent problems requires robust partnerships with community based agencies, county departments, law enforcement, funders, businesses and policy makers. The department's ability to fund and support innovative partnerships and projects that strengthens the county's safety net has been greatly reduced as county general funds decreased through the recession. Despite these significant revenue constraints, EHSD is prioritizing participation in, and supporting the development of, key innovative partnerships. With the support of the Policy and Planning Division, the department is working to strengthen partnerships through strategic planning, public policy tracking and analysis, and resource development. The following report highlights three examples among many that are central to EHSD's efforts. Also included is a description of an emerging approach to develop a stronger infrastructure to support partnerships in the future through resource development. Partnership Highlights EHSD participates in and funds or supports numerous public/private partnerships. The following highlights three key innovative efforts. December 19, 2017 Contra Costa County Board of Supervisors Minutes 672 2 Elder Abuse Prevention Under the leadership of EHSD's Adult Protective Services (APS), an innovative partnership, Elder Abuse Prevention Project (EAPP), is underway to create a coordinated system of care to address elder abuse countywide, an underreported and often invisible issue. Elderly are the fastest growing segment of the county's population: from 2000 to 2010, the population of seniors 65 and older increased from 107,272 to 130,432 or 21.5%. Based on long term data, the percentage of seniors in CCC will continue to grow. With the support of a $400,000 grant from the Office of Emergency Services, this robust partnership consists of community agencies: Family Justice Center, Senior Peer Counselors, Senior Legal Services, Meals on Wheels, and Ombudsman Services; and county departments Adult Protective Services, District Attorney, and Behavioral Health. The program builds on the existing capacity of multiple agencies to coordinate identification and services for victims of domestic violence, sexual assault, stalking, and human trafficking. The program's design takes into account the 2,000 – 3,000 annual APS caseload, and focuses on the areas where direct service is most required: financial abuse, case management, and counseling. This focus will increase justice for, and safety of, senior residents. The EAPP also allows the county to put in place a common data collection tool to ensure that these cases are handled in a more coordinated fashion. Finally, the EAPP provides a platform to raise awareness in the community, helping all providers to better identify and respond to cases of elder abuse. Whole Person Care: Community Connect EHSD is collaborating as a key partner with Contra Costa Health Services (HSD) and a range of community agencies in a $200 million, 5-year Whole Person Care pilot funded through California's Section 1115 Medicaid waiver (Medi-Cal 2020). Contra Costa County is one of 18 pilot locations in the state, with California being the only state in the country implementing a pilot of this nature. Under HSD's leadership and oversight, multi-disciplinary teams will apply a “whole person" approach to caring for high-risk members of our community who are also frequent users of emergency and other medical services. Participants will be provided with medical, behavioral health, social services, housing support, public benefits, eligibility and enrollment services, and integrated care coordination. This initiative provides an opportunity for EHSD to contribute its expertise to the emerging care model that recognizes the importance of “social determinants of health" on a person's overall wellbeing. The backbone of this partnership is an administrative and technology infrastructure that enables providers and case managers access to shared data, working together on coordinated case management and streamlining the identification of social needs and prioritization of service needs. EHSD and HSD are finalizing details of EHSD's participation (roles, financing) in the next month. This partnership provides a concrete opportunity for HSD and EHSD to collaborate on a December 19, 2017 Contra Costa County Board of Supervisors Minutes 673 3 new more robust level working together to systematically meet patients' needs and reduce barriers to care. Safety and Healing: Family Justice Centers Developed by the Contra Costa Alliance to End Abuse (formerly Zero Tolerance for Domestic Violence Initiative), the Family Justice Centers embody an innovative public/private partnership. Each Family Justice Center (Central County and West County) has 16+ on-site partners providing services under one roof, including law enforcement agencies, community based organizations and county departments. Both centers are community hubs for education and integrated services for victims of interpersonal violence. In 2016, the Family Justice Centers added six new partner agencies to their sites in Central (Concord) and West (Richmond) County to provide services. Additionally, the Family Justice Centers launched several new programs including a "Lawyers for Family Justice" program providing free legal services for 387 clients in family law, restraining orders, immigration, and housing law, and the Community Fellowship program: a 10-month program designed to equip survivors of interpersonal violence with leadership skills to empower their long-term success. This year, CCC Alliance to End Abuse led the planning and implementation of a robust governance structure and fund development approach to support long term sustainability of the centers. Plans for the development of a FJC are underway in East County. In addition, the CCC Alliance to End Abuse in collaboration with the Family Justice Centers launched two multidisciplinary teams this year with a focus on high risk and complex domestic violence and human trafficking cases. Both multidisciplinary teams include multiple agencies (law enforcement, District Attorney's office, service providers, and culturally responsive agencies) with a focus on helping survivors meet their personal and family goals. Agencies have reported increased collaboration, access to services for survivors, and relationships built across systems. Strengthening the Safety Net through Resource Development Given the department's significant revenue constraints, EHSD initiated a project to identify opportunities to increase the amount of private and public funding that supports EHSD programming and safety net services in Contra Costa. The Glen Price Group (GPG) is assisting with this project with financial support from the Contra Costa Funders Group. The initial phase of this project includes: • Determining the infrastructure and internal capacity necessary for EHSD to successfully identify, apply for, and obtain public and private grant funds; and December 19, 2017 Contra Costa County Board of Supervisors Minutes 674 4 • Researching best practices for public agencies to support collaborative grant proposals developed and submitted by public agencies in partnership with community based partners and/or developed and submitted by community partners, to jointly strengthen safety net services. Informed by recommendations from this first phase, EHSD plans to put in place a realistic approach to increasing and leveraging resources that support innovative partnerships moving forward. December 19, 2017 Contra Costa County Board of Supervisors Minutes 675 RECOMMENDATION(S): ACCEPT the report from Employment and Human Services Department on Children and Family Services funding and prevention services. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Family and Human Services Committee (F&HS) Chair requested that the Employment and Human Services Department make a presentation to the F&HS on Title IV-E claiming and funding for youth at risk of entering the foster care system and opportunities for leveraging these resources with other funding sources. The F&HS reviewed and accepted the Children and Family Services Funding and Prevention Services Report (attached) at its October 30, 2017 meeting. CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive the Children and Family Services Funding and Prevention Services Report provided by the Employment and Human Services Department. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kristen Lackey, 925-335-1043 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.100 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:Employment and Human Services Department Children and Family Services Funding Streams and Prevention Services December 19, 2017 Contra Costa County Board of Supervisors Minutes 676 ATTACHMENTS CFS Funding Streams and Prevention Report Chart of CFS Funding and Programs CFS Funding and Prevention Presentation December 19, 2017 Contra Costa County Board of Supervisors Minutes 677 EHSD Report to Family and Human Services Committee, September 2017 Report to the FAMILY AND HUMAN SERVICES COMMITTEE October 2017 Children & Family Services FUNDING STREAMS AND PREVENTION SERVICES Kathy Marsh, CFS Director Emilia Gabriele, EHS Chief Financial Officer KATHY GALLAGHER Director December 19, 2017 Contra Costa County Board of Supervisors Minutes 678 EHSD Report to Family and Human Services Committee, October 23, 2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 679 EHSD Report to Family and Human Services Committee, October 23, 2017 EHSD Report to Family and Human Services Committee, September 2017 TABLE OF CONTENTS INTRODUCTION .............................................................................................................. 1 PART 1 CHILDREN & FAMILY SERVICES OVERVIEW .................................................................. 2 CHILDREN’S SERVICES MANDATES ....................................................................................... 3 CHILDREN’S SERVICES PROGRAMS ....................................................................................... 4 CHILDREN AND FAMILIES SERVED ....................................................................................... 6 PART 2 CHILD WELFARE SERVICES FUNDING .......................................................................... 7 FUNDING INFORMATION ................................................................................................... 8 FEDERAL FUNDING .......................................................................................................... 9 TITLE IV-E WAIVER BLOCK GRANTS .................................................................................. 11 STATE FUNDING ............................................................................................................ 12 COUNTY FUNDING ......................................................................................................... 13 91/92 REALIGNMENT...................................................................................................... 14 2011 REALIGNMENT: PROTECTIVE SERVICES ACCOUNT ........................................................... 15 POST 2011 REALIGNMENT ................................................................................................ 17 CONTINUUM OF CARE REFORM ........................................................................................ 18 IMPORTANCE OF TIME STUDIES ........................................................................................ 19 PART 3 PREVENTION AND EARLY INTERVENTION ................................................................... 20 REDESIGN & PREVENTION AND EARLY INTERVENTION ............................................................ 21 PREVENTION PROGRAM ADMINISTRATION .......................................................................... 24 PREVENTION FUNDING BUDGET ........................................................................................ 26 FAMILY AND CHILDREN’S TRUST FUND COMMITTEE .............................................................. 27 PREVENTION FUNDS MANAGED BY FACT ............................................................................ 29 PROMOTING SAFE AND STABLE FAMILIES (PSSF) ................................................................... 30 CHILD ABUSE PREVENTION COUNCIL (CAPC) ...................................................................... 31 CHILD WELFARE SERVICES WRAPAROUND PROGRAM ............................................................ 32 OTHER EARLY INTERVENTION/INTERVENTION STRATEGIES ..................................................... 33 PARTNERING WITH CHILDREN’S MENTAL HEALTH ................................................................ 36 OTHER PARTNERS SUPPORTING CHILDREN AND FAMILIES ....................................................... 37 PREVENTION PROGRAM BUDGETS ..................................................................................... 41 December 19, 2017 Contra Costa County Board of Supervisors Minutes 680 EHSD Report to Family and Human Services Committee, October 23, 2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 681 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 1 INTRODUCTION This report provides the following information: A brief overview of Children & Family Services mandates, programs and population served. An overview of how funding supports the primary role of Children & Family Services, which is intervention, and a discussion about funding that is available for prevention, early intervention and diversion from intervention to other support systems. A description of prevention, early intervention and diversion strategies within the scope and/or funding stream of Child Welfare Services. This report also highlights some agencies and non-profit organizations that partner with Child Welfare Services in keeping children in Contra Costa safe and well. As documented in this report, funding primarily supports intervention activities – support and services to children when their current living environment with their families or caretakers is assessed as unsafe and an intervention by Child Welfare Services is deemed necessary. The funding to Child Welfare Services for prevention of child abuse and/or neglect or for the well-being of children and families is limited. When funds are allocated for prevention, the methodology for the funding frequently imposes limitations on how funds can be expended. This is explained in Parts 2 and 3 of this report. Though the primary responsibility is intervention, within the scope and intent of the mandate for Child Welfare Services, there are multiple strategies and opportunities that assist families in addressing emerging family problems, eliminate or reduce the need for intervention, prevent recidivism of the behaviors that brought the family into Child Welfare Services thus minimizing the recurrence of further intervention, and shortening timelines for child welfare involvement. Various strategies are discussed in Part 3 of this report. December 19, 2017 Contra Costa County Board of Supervisors Minutes 682 2 EHSD Report to Family and Human Services Committee, October 23, 2017 PART 1 CHILDREN & FAMILY SERVICES OVERVIEW December 19, 2017 Contra Costa County Board of Supervisors Minutes 683 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 3 CHILDREN’S SERVICES MANDATES Welfare & Institutions Code §16500.1 defines the Child Protection Goals as follows: Use strengths of families and communities to serve the needs of children who are alleged to be abused or neglected… The primary responsibility of Children & Family Services is service to children who require Child Protective Services intervention to assure their safety. Once safe, Children & Family Services provides services and support to promote the well-being of the child in a permanent living environment that supports them, prevents further abuse and/or neglect and provides permanency and lifelong connections. The primary activities of Children and Family Services include receiving child abuse referrals, investigating child abuse allegations, petitioning the Juvenile Court in dependency matters, providing in-home and out-of home services to ameliorate abuse and neglect issues, and facilitate adoption services. The department works in collaboration with agency partners and the community to provide supportive services to meet the needs of the families and children during the intervention process. December 19, 2017 Contra Costa County Board of Supervisors Minutes 684 4 EHSD Report to Family and Human Services Committee, October 23, 2017 CHILDREN’S SERVICES PROGRAMS Programs include: Emergency Response – 24-hour, 365 days per year response to allegations of child abuse and neglect. Social Workers assess and determine level of response. Assessments of potential safety risk to children are investigated and interventions are initiated as deemed necessary. Family Maintenance – Services are provided to maintain children in their homes while risk of abuse and neglect are addressed and issues that brought the family to the attention of Child Welfare services are addressed. Family Reunification – When a child is removed from a parent’s care due to abuse and/or neglect, Family Reunification services are provided to remedy the conditions that led to removal. The family is engaged and a reunification plan is developed by Social Workers and family. Permanency Planning – Services assist children in establishing permanent families if reunification is not feasible. Permanency plans can be adoption or guardianship. Extended Foster Care – Foster Youth ages 18-21 may receive services and funding to assist during years of transition. These children are non-minor dependents. Adoption Services – Contra Costa’s Adoption Services are for abused and neglected children when the child is unable to return to the care of their parent. The agency seeks families that can meet the special needs of these children. Post adoption support services are also available to families and children. Support activities that augment Core Services: Resource Home Recruitment, Development and Licensing: This includes the Continuum of Care Initiative, Foster Parent training and support, and Kinship Support services December 19, 2017 Contra Costa County Board of Supervisors Minutes 685 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 5 Transition Support for Youth exiting Foster Care: This includes Independent Living Skills programs, extended Foster Care support, Transitional Housing Placement programs and Emancipated Youth stipends. Family Engagement Program: This includes Parent Partners (advocating for and supporting parents), Early Intervention Outreach Specialist program (referral and support for substance abuse issues), Nurturing Parent programs (provides parenting classes and support for new parents) and liaisons for caretakers, Mental Health, and education. Commercial Sexual Exploitation of Children (CSEC): This includes Child Trafficking Response, training and prevention. Welfare & Institutions Code 300 provides specific intent, policy and direction to address this mandate, all within 3 broad objectives of safety, permanency and well-being of children, including: • Safety, permanency and well-being of children • Screen and investigate referrals of suspected abuse • Manage cases for children when deemed not safe • Provide 24/7 response and coverage • Complete monthly visits for all children receiving child welfare intervention services and meet with parents • Develop and oversee service plan for parents and support their participation • Provide best possible environment for children in foster care • Reunify when possible, find permanency when reunification is not possible • Regularly submit detailed reports to the court regarding parents’ and children’s progress December 19, 2017 Contra Costa County Board of Supervisors Minutes 686 6 EHSD Report to Family and Human Services Committee, October 23, 2017 CHILDREN AND FAMILIES SERVED Children age 0 to 17 in county 253,328 Screening Hotline Calls in 2016 36,690 Investigated referrals in 2016 (Emergency Response) 9,808 Cases opened (Substantiated Referrals) in 2016 962 Children currently in Foster Care (Family Reunification & Permanent Placement) 1,045 Children currently receiving services in their family homes (Family Maintenance) 178 Transitioning youth (Extended Foster Care) 140 Total Monthly Visits in 2016 to youth in Foster Care 9,657 Total Monthly Visits in 2016 to youth receiving services in their homes 2,823 December 19, 2017 Contra Costa County Board of Supervisors Minutes 687 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 7 PART 2 CHILD WELFARE SERVICES FUNDING December 19, 2017 Contra Costa County Board of Supervisors Minutes 688 8 EHSD Report to Family and Human Services Committee, October 23, 2017 FUNDING INFORMATION Funding Sources for all Social Services Programs including Child Welfare Services include: – Federal – State – Local Revenue (Realignment) – County General Fund – Grants Multiple funding streams support Child Welfare Services, each defined to meet a specific need. Each funded program has a Sharing Ratio that defines the percent of the allocation that is supported by federal, state or county dollars (Federal/State/County). Each funding source has a methodology defined by California Department of Social Services (CDSS) that determines the overall allocation amount for each county. The methodology may be based on the county caseload as a prorated share of the total state budgeted amount or staff activities captured in Time Studies. Some Federal funding is open-ended, the amount of the funding is not capped but will match costs incurred with capped state and or county funds for the specific purpose of the program. Other State/Federal funding streams are capped, there is maximum amount that will be given for the program or activity. Child Welfare Services mandated programs fund: • Specific programs and/or activities. • Administrative costs (including staffing and benefits), services or a combination of these. Funding is based on: • Reimbursement for actual cost of benefits issued. • Reimbursement for expenditures for funded activities or services (costs are submitted via California Department of Social Services Claim forms). December 19, 2017 Contra Costa County Board of Supervisors Minutes 689 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 9 FEDERAL FUNDING “Titled” federal funding is received by the state and distributed to counties based on th e methodology of each allocation. The Title number refers to the number assigned to the specific need that is being addressed. State and County funds are used to draw down the federal funding. Titled federal funding for Child Welfare services includes: Title IV-B, Sub-Part 1 – A small, capped allocation which requires a 25% County General Fund share to draw down the allocation. It is used for services that support Emergency Response, Family Maintenance, Family Reunification and Permanent Placement programs. It is generally used up by the first or second quarter and any additional costs are shifted to non-federal funding (70% 2011 Realignment and 30% County General Fund). Title IV-B, Sub-Part 2 – Promoting Safe and Stable Families (PSSF) is a capped allocation. This is a prevention program and is discussed in the Prevention Services section of this document. Title IV-E – Open ended; funds assistance payments and administrative costs including worker salary and benefits for Federal Foster Care, Adoptions and Kin-Gap Assistance. Also funds administrative costs including salary and benefits for social workers for referral to services, court work, placements, case planning and management. Cases that are not linked to federal funding are not eligible.* Supportive services for children or families are not included (i.e. counseling, anger management). Previously, Title IVE funds were available for reasonable efforts; discretionary services are no longer fundable. Title XIX – Open ended; provides partial coverage for referrals and casework for Medi-Cal eligible or potentially eligible dependent children for health, mental health, substance abuse treatment and health related Social Services. It also provides 75% reimbursement for Skilled Professional medical personnel and 50% reimbursement for health related services and activities. December 19, 2017 Contra Costa County Board of Supervisors Minutes 690 10 EHSD Report to Family and Human Services Committee, October 23, 2017 *Use of Title IV-E funds is for children and families who are determined to meet federal eligibility requirements. Linkage to Federal eligibility is based on 1996 income and deprivation standards of the former AFDC (Aid to Families with Dependent Children) program: • Deprivation standards: Children are deprived of parental support due to at least one parent’s continued absence, physical or mental incapacity or death. • In two parent households in which both parents are able-bodied, at least one parent must be unemployed and have a “recent connection to the workforce.” • Income must be below the financial threshold established in 1996. In 1996, the income limit for a California family of three to qualify for AFDC was $723. The income limit for the same family to quality to CalWORKs cash assistance today is $1,252. The number of federally eligible children has steadily decreased over the years due to the cost of living far exceeding 1996 levels. Reimbursements for expenditures are discounted by the percentage of non-federal children in foster care; the result is decreasing federal participation of Title IV-E federal funding. The percent of cases that are determined to be non-federal (i.e. families who do not meet the criteria for federal eligibility as explained above) establish a “Non-federal Discount Rate” for the county. California’s average discount rate in 2015 was 35%. Contra Costa’s rate for the fourth quarter of fiscal year 2017 was 46.2%. (The variance in the discount rate is influenced by the percentage of families in the county whose income exceeds the standards set in 1996.) There are ongoing federal discussions to delink Title IV-E funding from the discount rate and convert Title IV-E from an uncapped funding source to a capped (block grant) funding source. The net effect of block grant would be to underfund the foster care system as referrals and placements are not entirely under the county’s control. December 19, 2017 Contra Costa County Board of Supervisors Minutes 691 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 11 TITLE IV-E WAIVER BLOCK GRANTS In March 2006, California was approved to implement the Title IV-E Child Welfare Demonstration Capped Allocation Project (CAP) which gave participating counties a Block Grant instead of open ended reimbursement for Foster Care benefits and case management. • Block Grant amounts were established using a base year when Foster Care caseloads were low. • Block Grants give broader discretion and more flexible use of federal and state foster care funding that allowed counties to address the individualized services and special needs of children youth and families served and to develop and implement alternative services as a means to improve outcomes for children and their families. • Placement rates are set by the state for participating Title IV-E Waiver counties. Initially, 2 counties participated when the CAP was implemented on July 1, 2007: Los Angeles and Alameda. In August 2012, CDSS requested a Letter of Intent from counties interested in pursuing the waiver extension in Cohort 2. 23 counties responded including Contra Costa. At that time, Contra Costa examined the fiscal benefits of participating and determined that based on the Foster Care caseloads in the designated base year and the anticipated growth in the foster care program, participation would not be cost beneficial to our county. Eight counties currently participate. The federal option to participate in the Title IVE Waiver has been withdrawn and the option is no longer available. December 19, 2017 Contra Costa County Board of Supervisors Minutes 692 12 EHSD Report to Family and Human Services Committee, October 23, 2017 STATE FUNDING State funds provide a share of funding for various programs, services and activities, including: • A share of funding for federal programs; the sharing ratio for each allocation defines the federal, state (realigned or capped funds) and county participation. (Example: Title IV-E: 50/35/15, federal/state/county share of costs). For example, funding for CWS Skilled Professional Medical Personnel is 75/17.5/7.5, that is 75% Federal Health related Fund, 17.5% State funds and 7.5% County General Fund. • State Only programs and activities not eligible to federal funding. • Capped allocations for specific activities that are not included in 2011 Realignment, for example Commercially Sexually Exploited Children, Children and Family Teams, and Resource Family Approval. Contra Costa County’s share of the allocation is based on its prorated share of the statewide caseload. • Support for new premises and programs created by legislation that require new or enhanced activity; these are grouped in the Post 2011 Realignment allocation. One issue of concern is that the funding method for some allocations includes the statewide average cost of a Social Worker. This cost is factored into the allocations. The cost of a Social Worker in Contra Costa, as in all large counties, exceeds the statewide average. Annual reports are submitted to the state regarding actual costs of a County Social Worker. December 19, 2017 Contra Costa County Board of Supervisors Minutes 693 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 13 COUNTY FUNDING County General Funds are utilized to provide the mandated match for Federal and State Programs: • A mandated portion of the assistance payments: Foster Care and Adoptions Assistance. • A mandated share of administrative costs. • Overmatch/Overspending of an allocation. December 19, 2017 Contra Costa County Board of Supervisors Minutes 694 14 EHSD Report to Family and Human Services Committee, October 23, 2017 91/92 REALIGNMENT 91/92 Realignment provides dedicated funding to cover the increased county share of nonfederal costs for Child Welfare assistance and administration programs. Funding is derived from a ½ cent sales tax increase and a dedicated a portion of the vehicle license fee. Pre 91/92 Realignment Non-Federal Sharing Ratio State/County Post 91/92 Realignment Non-Federal Sharing Ratio State/County Funding Ratios with Federal Participation Fed/State/County Foster Care Payments 95/5 40/60 50/20/30 Child Welfare Services Administration 76/24 70/30 50/35/15 Adoption Assistance 100/0 75/25 50/37.5/12.5 Foster Care Administration 50/50 70/30 50/35/15 December 19, 2017 Contra Costa County Board of Supervisors Minutes 695 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 15 2011 REALIGNMENT: PROTECTIVE SERVICES ACCOUNT Prior to Realignment • Child Welfare Services was funded by multiple separate allocations. • Funding sources were not stable, each year the state budget would determine the Child Welfare allocations. • Each allocation was separate and could only be used as it was defined for that allocation (there was no flexibility to move funds between allocations). • Allocations not spent were redistributed to counties who had “overspent” their allocation. 2011 Realignment In 2011, the State of California reorganized the distribution of funds to counties. 2011 Realignment reassigned the responsibility for 100% of the non-federal costs to counties along with a shift of tax revenues to counties. Realignment legislation required each county to establish a Support Services Account which has two separate components: A Protective Services Subaccount and a Behavioral Health Subaccount. The Protective Service Subaccount includes Child Welfare programs and Adult Protective Services . The Behavioral Health Subaccount fund supports Mental Health services. Child Welfare Services 2011 Realignment: • Combined multiple funding allocations into a single funding stream umbrella. • Reassigned the responsibility of 100% of the non-federal costs to the counties along with a shift of tax revenue to the counties in lieu of state general fund. The funding for these programs now bypasses the state general fund and budget process entirely. In a strong economy realignment provides for growth. According to statute, growth must be used to fund the programs included in each realignment account. December 19, 2017 Contra Costa County Board of Supervisors Minutes 696 16 EHSD Report to Family and Human Services Committee, October 23, 2017 • Did not change mandates -- Counties are still responsible for the same mandates. • Stabilized the funding source and dedicated a portion of the sales tax and vehicle license fees for Child and Adult Protection. • Allows up to 10% of funds to be transferred between the Protective Services Subaccount and the Behavioral Health Subaccount. Primary Child Welfare Programs included in 2011 Realignment: Foster Care Foster Care Assistance Child Welfare Services Adoptions Adoptions Assistance Child Abuse Prevention, Intervention and Treatment (CAPIT) Benefits to counties • Stable funding source from a dedicated revenue stream; however, this means the funding is determined by revenues coming to the state and county from the vehicle license fees and sales tax. Shifts in this revenue impact county funding. Unspent revenue remains in the account for use in future fiscal years. • Flexibility for resource allocation: Realignment allows counties flexibility to allocate funds to various realigned programs and support the individual county’s needs. Counties cannot use Realignment funds to pay for activities outside the scope of 2011 Realignment programs. Challenges to Counties • Realignment fund is capped; this is not an unlimited source of revenue. • Revenue may be down when program demands are on the rise. • Vehicle license fees tend to be volatile. December 19, 2017 Contra Costa County Board of Supervisors Minutes 697 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 17 POST 2011 REALIGNMENT New mandates enacted after 2011 Realignment have now been grouped into the Post 2011 New Premises Allocation: • Includes Child Welfare Services premises resulting from legislation, regulations, executive orders and administrative directives. This allocation funds additional time for caseworkers to complete specific activities. • Claiming structure is established by CDSS and in coordination with CWDA. • Includes many small capped allocations such as: Case Record Reviews, Sibling Visitation, Pregnant/Parenting Minors and Non-minor Dependents. December 19, 2017 Contra Costa County Board of Supervisors Minutes 698 18 EHSD Report to Family and Human Services Committee, October 23, 2017 CONTINUUM OF CARE REFORM Enacted on 1/1/2017, Legislated by AB403, the premises are: • Children do best in a home setting rather than congregate (group home) care. • Family foster homes require additional services to support children. • Collaboration between agencies is important to best serve children and youth. Change in Rates for Resource Families • Home-Based Family Care rates (formerly known as Foster Care) are no longer determined by age but instead based on need (Phase II). • Foster Family Agencies – tiered rate structure based on need, not age based (Phase II). • Most Group Homes will be converted to STRTP’s (Short Term Therapeutic Programs) with new rates. Additional services support families • Child & Family Team Meetings. • Enhanced Mental Health Services and Wraparound. In Contra Costa, funding from Children & Family Services will be used to support this enhancement. Fiscal Impact of CCR: • State anticipates that in the long run there will be a cost savings as more children are placed in family home settings and less in congregate care. • Both CDSS and counties are tracking shifts in placement and services expenditures to determine if cost savings are realized. • Continuum of Care Reform calls for reconciliation between the state and county to ensure cost neutrality. December 19, 2017 Contra Costa County Board of Supervisors Minutes 699 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 19 IMPORTANCE OF TIME STUDIES • Purpose: Method of claiming staff salaries, benefits and overhead costs. • County staff time study to various program codes in order to capture activity and allocate costs to various programs. • Total Full Time Equivalents for the activity determine the Federal and State revenue, which are subject to funding limitations. • Opportunity to maximize revenue for mandated activities is lost when Children and Family Services is understaffed and/or there are vacancies. Since overhead costs are shared, fewer Child Welfare Staff time study hours result in a higher percentage of overhead costs being shifted to other programs with capped allocations. December 19, 2017 Contra Costa County Board of Supervisors Minutes 700 20 EHSD Report to Family and Human Services Committee, October 23, 2017 PART 3 PREVENTION AND EARLY INTERVENTION December 19, 2017 Contra Costa County Board of Supervisors Minutes 701 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 21 REDESIGN & PREVENTION AND EARLY INTERVENTION The Employment & Human Service Department (EHSD) has for many years played an important role in supporting community efforts to create environments to prevent maltreatment of children. In 2001, the California Department of Social Services launched a Child Welfare Redesign initiative and Contra Costa was an early implementer of the initiative. The Redesign sought to improve outcomes for vulnerable children & families through the use of data to assess what communities were most impacted by Child Welfare intervention, what were the demographics of the population and what happened to the children and youth who came into foster care. A review of Contra Costa revealed that most of the families were in areas where poverty, substance abuse and mental health were seen as major impacts to families. The objective of the Redesign was for agencies to consider strategies could be used to better serve these children and families and strengthen both the family and the community. Thus designing a system that could prevent unnecessary removal of children from their homes and community and develop supports to serve families in their community was (and continues to be) a challenge. Child Welfare is an allegation based system and the redesign had an objective to “act early to preserve and strengthen families” through early intervention. To that end, what was proposed was “Differential Response” strategy that allowed for more flexibility in the child welfare response system by using community partners to work with families that clearly were in crises but not in need of a child welfare “investigation”. Differential Response continues today with community based organizations providing case management and services to families in targeted areas. Other strategies developed at that time include Team Decision Making, Parent Partners, Kinship Resource Centers, Receiving Centers, Foster Home recruitment strategies that focused on the communities where children were removed, wrap-around services to keep the child safely in their home, Substance Abuse program for mothers and newborns, expansion of substance abuse services and home visiting (Welcome Home Baby). Another important goal of the Redesign was to prepare youth in the system for successful transition to adulthood and to that end, EHSD enhanced the Independent Living Skills Program by creating a site that included classrooms for training, a computer lab, a library with audio visual equipment, and a demonstration kitchen to better serve and prepare the youth for living independently and taking the next steps to college, trade school, jobs, or December 19, 2017 Contra Costa County Board of Supervisors Minutes 702 22 EHSD Report to Family and Human Services Committee, October 23, 2017 military. Additionally, Transitional Housing was developed for those youth aging out of the system. Today, support for transitioning youth continues under the Extended Foster system, a mandated component of the Child Welfare System continuum. In more recent years, Child Welfare staff has created partnerships with the Welfare to Work (WtW) staff when the family has both a child welfare and a CalWORKs WtW open case. The WtW goal is to promote self-sufficiency and to reduce barriers to employment. By working jointly with the family they have been able to address issues that have been factors leading to child maltreatment and barriers to employment and, thus, have strengthened the family and the community. Almost all of those mentioned are considered early intervention or intervention strategies because the department has received an allegation of maltreatment that is investigated to determine harm or risk of harm to the child. The child welfare assessment will determine whether the family can be offered service without formal intervention of child welfare and the courts. The only program included in the Redesign that included both prevention (service was not initiated by an allegation of abuse) and early intervention was Welcome Home Baby: this program offered services to all families with first born children with the goal of supporting healthy development of the child but child welfare often used it after a referral was received to support the family while formal child welfare continued with case management. This program continues under the name of Nurturing Parenting and Baby Bags and is managed by the Child Abuse Prevention Council. The Preventive Programs that EHSD supports are those funded by the small amount of funding from Child Abuse Prevention and Intervention (CAPIT), the Children’s Trust Fund (birth certificate), Ann Adler (VHF) and Promoting Safe and Stable Families (PSSF). The total budget for the above programs fluctuates annually but amounts to a little over a million dollars (2017-18 estimated revenue is $1,353,334). There are a few additional sources of funding that are designed for early intervention and/or intervention such as Family Preservation and Commercially Sexually Exploited Children program, these are described in this section of the report. Programs currently funded are included in the attachment to this document. They include a variety of services such as; Supporting parenting and pregnant teens (Crossroads High School), Services to children whose families are impacted by substance abuse (Ujima), mental health services to children at specified elementary schools, housing supportive services, after school services at teen center, positive parenting support groups, visitation center and adoption supportive services. December 19, 2017 Contra Costa County Board of Supervisors Minutes 703 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 23 To develop prevention strategies, it is important that to focus on the factors that research has shown correlate with child maltreatment. Poverty - more hardship in the communities and less support Substance Abuse issues – and lack of treatment Mental Health issues – untreated and lack of service providers in these geographic locations Single parenting – with little supports The development of a comprehensive Prevention approach requires a funding source through collaboration of private and public agency, city and county, community business investment and with community stakeholder support and buy-in. Selecting specific strategies cannot be separated from the community and families it seeks to serve. This is a collaborative process requiring the clear understanding of what area the prevention program targets and what are the short-term and long-term outcomes we expect to achieve including the measures to be used to evaluate success. In evaluation language, we must develop a logic model that states, “if we do this” then we think this will result in this outcome. The challenge for EHSD is the balancing between developing Prevention Programs and ensuring that the services and supports are available for children that are under our supervision and for the parents that we are working with on reunification. Providing transitional services for youth who have not returned home and must become self- sufficient adults also requires the development of strong programming. Balancing all these demands and serving our most vulnerable is the mission of the child welfare program. (Written by Danna Fabella, September, 2017) December 19, 2017 Contra Costa County Board of Supervisors Minutes 704 24 EHSD Report to Family and Human Services Committee, October 23, 2017 PREVENTION PROGRAM ADMINISTRATION State Office of Child Abuse Prevention (OCAP) The Office of Child Abuse Prevention (OCAP) within CDSS oversees Prevention funding and provides training and technical assistance to counties. OCAP administers federal grants, contracts, and state programs based on the Child Abuse Prevention and Treatment Act (CAPTA) including: Child Abuse Prevention, Intervention and Treatment (CAPIT), Community Based Child Abuse Prevention (CBCAP); and Promoting Safe and Stable Families (PSSF). OCAP promotes best practices and innovative approaches to child abuse prevention, intervention and treatment. OCAP oversees county prevention plans and provides guidelines to counties to assure prevention programs address county specific prevention needs. Contra Costa Child Abuse Prevention Council (CAPC) California Welfare and Institutions Code (WIC), Chapter 12.5, Section 18980 established the “Child Abuse Prevention Coordinating Act” to fund child abuse prevention coordinating councils in each county. The council’s primary purpose is to coordinate the community’s efforts to prevent and respond to child abuse and neglect. Family and Children’s Trust Committee (FACT) The Contra Costa Family and Children’s Trust Committee (FACT) was established by Contra Costa Board of Supervisors. This organization works in partnership with Children & Family Services to manage many of the prevention and early intervention service contracts. This committee is integral in planning and managing service delivery contracts to meet needs defined by the county, the state and the community to address child abuse risk specific to Contra Costa. County Managed Prevention and Early Intervention Funds Other funding that supports prevention and early intervention programs, as well as programs supporting families who are receiving intervention services from Child Welfare Services, include the State Family Preservation Program, Independent Living Skills program, and Commercially Sexually Exploited Children (CSEC Program). Many other programs December 19, 2017 Contra Costa County Board of Supervisors Minutes 705 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 25 directly linked to support of families receiving child welfare services also serve families in Contra Costa that address current risk to children and strengthen families to prevent recurrence of risk. Several of these programs are administered by the Contra Costa Child Abuse Prevention Council (CAPC, a Community Based Organization under contract with EHSD – Children and Family Services). December 19, 2017 Contra Costa County Board of Supervisors Minutes 706 26 EHSD Report to Family and Human Services Committee, October 23, 2017 PREVENTION FUNDING BUDGET The following are Prevention Funding Streams. Descriptions of each of these funding streams follow; a list of individual prevention services for each funding stream is presented at the end of this report. Note that all of them are very closely linked to Child Abuse and Neglect Prevention and Intervention. As Education would receive funding to addressing education concerns and Health Services would receive funds to address prevention of health issues, prevention funds presented to Children & Family Services all focus on children at risk of child abuse. Requirements for expenditure of these funds are specified in each individual allocation methodology. Family and Children Trust Managed Funds Source 2017-18 Estimated Revenue County Children’s Trust Fund Local Birth Certificate fees $185,000 Ann Adler Children & Family Trust Local Funds collected from Tax bill inserts $80,000 Child Abuse Prevention, Intervention & Treatment (CAPIT) State 2011 Realignment funds $290,340 Community Based Child Abuse Prevention(CBCAP) Federal capped funds $42,000 Sub Total $597,340 Other Prevention Early Intervention and Intervention Funding and Programs Source 2017/18 Estimated Revenue Child Abuse Prevention Council Multiple funding sources including 2011 Realignment, state and county funding $1,277,562 Promoting Safe and Stable Families (PSSF) Federal capped funds with state match $755,994 Family Preservation Program (State) Included in 2011 Realignment, State and County funds (70/30) $874,219 Commercially Sexually Exploited Children (CSEC) Federal and State General Fund $695,299 Sub Total $3,603,074 December 19, 2017 Contra Costa County Board of Supervisors Minutes 707 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 27 FAMILY AND CHILDREN’S TRUST FUND COMMITTEE In 1983, Assembly Bill 2994 authorized the state and counties to create a separate fund to use for child abuse and neglect prevention and intervention. The source of the funds was from birth certificate fees. The Family & Children’s Trust Committee (FACT) was established by the Board of Supervisors in 1985 to make recommendations for the expenditure of prevention funding. In partnership with Children & Family Services, FACT plans, coordinates and oversees prevention programs. Members of the FACT Committee include representatives from Children and Family Services and residents with expertise in children’s issues, education, law, non-profit agency management, public health, and program research and evaluation. There are five seats directly appointed by the supervisors - one from each district. There are 5 at-large seats that can be anyone in Contra Costa County, and there are 5 discipline specific seats. The at-large and discipline specific seats are approved at the Family and Human Services Committee then forwarded to the full Contra Costa Board of Supervisors for approval and appointment. Currently, the following seats on the committee are vacant: District I (as of 12/9/2014) District V (as of 9/30/2017) Child Development Early Children Education/Local Planning Council (as of 10/18/2016) Mental Health (as of 7/7/2015) Every 2 years, FACT: • Reviews existing data and reports, holds Public Hearings in various county locations, and conducts surveys to inform and prioritize the use of prevention funding. • Identifies current specific prevention program needs. • Conducts a Competitive Bid process. • Selects non-profit, community based agencies as service providers. December 19, 2017 Contra Costa County Board of Supervisors Minutes 708 28 EHSD Report to Family and Human Services Committee, October 23, 2017 Contracts are negotiated, administered and paid (from Prevention Program allocations) by EHSD and Children & Family Services. FACT Prevention Programs include parenting classes, therapeutic day care for emotionally disturbed children, substance treatment for teens and parents, services for homeless families, projects to support children experiencing Domestic Violence in their homes, victims of sexual assault. A listing all prevention programs currently administered by FACT are available as an attachment to this document. December 19, 2017 Contra Costa County Board of Supervisors Minutes 709 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 29 PREVENTION FUNDS MANAGED BY FACT The following funds have allocations for prevention, early intervention, intervention and/or treatment of child abuse and neglect. Priorities for use of these funds and ongoing coordination and maintenance of services contracted with these funds are managed by FACT. FACT also manages contracts under the umbrella of Promoting Safe and Stable Families funds. These are discussed in the next section of this report. COUNTY CHILDREN’S TRUST FUND • Established in 1982 under Assembly Bill 2994. • Counties established funding for Child Abuse Prevention programs through a percent of fees collected in the county for processing Birth Certificates. • 100% local funding (No County General Fund costs). ANN ADLER CHILDREN AND FAMILY TRUST • Contra Costa County Board of Supervisors created the Ann Adler Children and Family program in 1991. • Source of revenue are donations from individuals, public, and private and other agencies allocated through contracts to support programs for the care of abused, neglected and at-risk children. • 100% local funding (No County General Fund costs). CHILD ABUSE PREVENTION, INTERVENTION & TREATMENT (CAPIT) • Authorized under Assembly Bill 1733. • Supports various contracts that provide child abuse prevention. • 90% 2011 Realignment Funding, 10% County General Fund match required. COMMUNITY BASED CHILD ABUSE PREVENTION (CBCAP) • 100% Federal capped funding passed through the California Department of Social Services. December 19, 2017 Contra Costa County Board of Supervisors Minutes 710 30 EHSD Report to Family and Human Services Committee, October 23, 2017 PROMOTING SAFE AND STABLE FAMILIES (PSSF) Promoting Safe and Stable Families is a program under Title IV-B, subpart 2 of the Social Security Act for states to operate coordinated child and family services to prevent the unnecessary separation of children from their families, to improve the quality of care and services to children and their families and ensure permanency for children. The Promoting Safe and Stable Families program was established under the federal Omnibus Budget Reconciliation Act of 1993 (now the Adoption and Safe Families Act). PSSF is a capped federal allocation; the Office of Child Abuse Protection (OCAP) distributes the prorated share of the federal allocation to each county based on the number of children and children in poverty, age 0 to 17. PSSF funds must be matched by state dollars and a state Maintenance of Effort fee. The state’s MOE is met and passed on to counties under the State Family Preservation Program. Promoting Safe and Stable Families has four components; expenditures must be balanced between these four components: • Family Preservation • Community-based family support • Time-limited family reunification and • Adoption promotion and support PSSF funded programs include information and referral, crisis intervention, case management, family support, parenting groups, after school and summer activities for youth, employment training, community development and teen services. December 19, 2017 Contra Costa County Board of Supervisors Minutes 711 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 31 CHILD ABUSE PREVENTION COUNCIL (CAPC) The Child Abuse Prevention Council of Contra Costa County is a nonprofit organization that relies on donations, foundation grants and strategic partnerships to provide essential child abuse prevention services to at-risk kids and families in Contra Costa. It was founded in 1984 by Sue Fleischer and Dr. Jim Carpenter. Contra Costa County Children & Family Services partners and contracts with CAPC to manage many prevention and early intervention programs including the following: • Parent Partners – funded as part of the Parent Education strategy. • Early Intervention and Outreach Program – includes support, services and advocacy for families where substance abuse is a factor in the intervention plan of Children & Family Services. • Mandated Reporter Training – Provides vital information to professionals working with children throughout the county who are legally designated as “mandated reporters” of suspected child abuse. This program raises awareness among community organizations through trained volunteer speakers who educate the public on issues of child abuse and neglect. • WRAP Services – Funded by cost savings when a child steps down to a lower level (with lower costs) of placement with the support of services that are wrapped around the family and child, these funds support a Caretaker Liaison who serves as an advocate for caretakers of foster parents and a Foster Parent Mental Health Advocate who can support a family in addressing Mental Health needs of children in their care. • Nurturing Parenting and Baby Bags – Nurturing Parent Program and Baby Bag/New Parent Kit, visitation and support for new parents. December 19, 2017 Contra Costa County Board of Supervisors Minutes 712 32 EHSD Report to Family and Human Services Committee, October 23, 2017 CHILD WELFARE SERVICES WRAPAROUND PROGRAM Wraparound was established in 1997 with Senate Bill 163. Counties elected to participate in the Wraparound Program; Contra Costa has participated since the program was implemented. SB 163 authorized counties to use State and county share of foster care placement dollars that would have been otherwise been paid to a group home. The State and county share of foster care funds that are saved by not placing the child in a group home (either child remains at home or is placed in a lower level of foster care) can be used by the county in a flexible manner to provide Wraparound Services. California Department of Social Services requires counties to ensure that any cost savings from utilizing Wraparound are reinvested to further expand or enhance services and resources for children and families. The intent of SB163 is to: • Shift the service delivery focus to a needs-driven, strengths-based approach. • Partner with families to provide intensive services to children with complex needs using a team approach – this is the alternative to residential care. • Provide a team approach comprised of child and family, professionals and member of the family community (people chosen by the family) to develop an individualized service plan that describes all the needs identified the child and family and how those need will be met. The target population is children who are dependents of Child Welfare Services and/or probation wards of the court and are placed in or at risk of imminent placement in group homes at Regional Center Level 10-14. Counties may develop additional criteria and eligibility determined by other funding sources that is in alignment with the intent of SB163. In Contra Costa, funds are used to: • Provide Mental Health services and case management by Contra Costa Children’s Mental Health and/or Seneca. • Participate in funding other prevention and intervention programs or enrichment services for youth. December 19, 2017 Contra Costa County Board of Supervisors Minutes 713 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 33 OTHER EARLY INTERVENTION/INTERVENTION STRATEGIES Specific programs within the intervention funding streams provide prevention, early intervention support and post permanency services and/or opportunities for youth and families to heal and prevent future intervention. These are funded by 2011 Realignment funds under the Child Welfare Services funding stream. They are documented here to present the scope of programs within Child Welfare Services that support safety and well-being of at-risk children. • Differential Response – Differential Response (DR) is a strategy that allows a California child welfare services (CWS) agency to respond in a more flexible manner to reports of child abuse or neglect. DR affords a customized approach based on an assessment of safety, risk and protective capacity that recognizes each family’s unique strengths and needs, and addresses these in an individualized manner rather than with a “one size fits all” approach. DR provides earlier and more meaningful responses to emerging signs of family problems, child welfare agencies can utilize resources to help families before difficulties escalate and child removal is required. Under the DR approach, child safety is the highest priority as more children and families can receive the support they need to keep children safely in their homes. Several Community and Faith Based Organizations provide these services including Community Violence Solutions, Uplift Family Services, Catholic Charities of the Diocese of Oakland, WCC Youth Services Bureau, STAND! For Families Free of Violence and First Baptist Church. • Team Decision Making and Child and Family Team Meetings -- Child and Family Teams are comprised of the child/youth, parents and/or caregivers, extended family members and other supportive people from the family’s community who agree to come together to create, implement, and refine a behavioral health plan with the child/youth (as developmentally appropriate) and the family. The plan builds on the strengths of the child/youth and family and addresses their immediate and long-term needs and aspirations. The primary focus of the CFT is always the safety and well-being of children and youth. • Safety Organized Practice and Safety Planning Safety - Organized Practice is an approach to day-to-day child welfare casework that is designed to help all the December 19, 2017 Contra Costa County Board of Supervisors Minutes 714 34 EHSD Report to Family and Human Services Committee, October 23, 2017 key stakeholders involved with a child —parents; extended family; child welfare worker, supervisors, and managers; lawyers, judges, and other court officials; even the child him/herself —keep a clear focus on assessing and enhancing child safety at all points in the case process. It combines the best of Signs of Safety, a solution-focused child welfare practice approach, with the Structured Decision Making system, a set of research-based decision-support tools, to create a rigorous child welfare practice model. • Independent Living Skills Program – ILSP provides services to youth who are in care or recently emancipated from the Foster Care System or Probation. Support and training are provided in areas such as education, employment, housing, health and well being. The program is available for youth in foster care or Probation or in the extended foster program up to 21. The facility for ILSP includes a classroom, a library, a computer lab, a clothes closet and a food pantry. Workshops are in areas of Life Skills, Money Management, Resume Development, Young Parents Workshop, Scholarships, SAT/ACT, College Application, Housing, Cooking, etc. The goal is to give youth the skills necessary to succeed after leaving the foster care system. • Extended Foster Care and Emancipated Youth Stipends – The Extended Foster Care program provides an opportunity for young adults, in foster care at age 18, to voluntarily agree to continue receiving foster care services, including placement services, while the youth completes a secondary or postsecondary academic or vocational program, or participates in a program or activity designed to promote employment. Foster Care placement or Supervised Independent living setting placement (shared living, apartment, college dormitory) and/or youth stipends. o Medical (including mental health). o Dental. o Independent Living Skills. o Case management by CA. o Referrals to community resources (as appropriate). • Child Trafficking Response Unit Harm Reduction Project – In collaboration with the Department of Justice (DOJ) and in response to SB1322, the aim of this project is to support and direct services to county agencies and communities serving youth by addressing the commercial exploitation of children and. December 19, 2017 Contra Costa County Board of Supervisors Minutes 715 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 35 Practices are being formalized with specific topics focusing on harm reduction strategies. • Quality Improvement Project – Psychotropic Medication – this is a multi- agency collaborative effort that is developing new protocols, training and other deliverables created to fully implement all psychotropic medication related legislation. • Wellness Website – Youth, Family, and Education Workgroup has developed a website to help foster youth and adults in their lives learn more about pursuing wellness through access to youth friendly wellness resources; eight dimensions of wellness are addressed: physical, emotional, intellectual, spiritual, social, environmental, occupational and financial. December 19, 2017 Contra Costa County Board of Supervisors Minutes 716 36 EHSD Report to Family and Human Services Committee, October 23, 2017 PARTNERING WITH CHILDREN’S MENTAL HEALTH To further enhance the ability of Contra Costa Children’s Mental Health to address specific individualized Mental Health services needs, Children & Family Services is transferring funds from the Protective Services Subaccount to the Behavioral Health Subaccount under Local Revenue Fund (2011 Realignment). The transfer amount shall not exceed $2 million in fiscal Year 17/18. The reallocation is not be a permanent funding source for any program or service receiving funds from the allocation but an option is included to transfer an additional $2 million in Fiscal Year 18/19. A Board Order will be executed each Fiscal Year. Transferred Realignment funds are to be used for, but not limited to the following: Therapeutic Behavioral Services; Intensive Care Coordination; In Home Behavioral Services; and Specialty Mental Health Services including Individual, Family Group, and Crisis Services. Other services such as Mental Health treatment for specific populations such as Spanish Speaking, Adoption disruptions, LGBTQ, Substance Abuse services, and pregnant and parenting teens may be included. Funds can also be used to increase rates for services to particular target populations as needed. The primary focus of this funding is to increase services and ensure the availability of timely service delivery of Specialty Mental Health services for Medi-Cal eligible children and youth under the age of 21 who are receiving services from Contra Costa Children and Family Services. The transferred Realignment funds will be used for Medi-Cal billable services that meet Early Periodic Screening, Diagnostic and Treatment (EPSDT) criteria. This will maximize services and allow Contra Costa County the ability to draw the 50% match with EPSDT (Early and Periodic Screening, Diagnostic and Treatment) Federal Financial Participation will provide services twice the value of the amount of realignment funds transferred. This action is supported by State General Code that allows for the reallocation of up to 10% of the amount deposited in the immediately preceding fiscal year in the subaccount in the Support Services Account with the lowest balance. Protective Services subaccount funds will be transferred to the Behavioral Health Subaccount for this purpose. An Interdepartmental Agreement is being finalized to facilitate initiation of this transfer and ongoing tracking and reporting of the increase in and enhancement of identified services. December 19, 2017 Contra Costa County Board of Supervisors Minutes 717 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 37 OTHER PARTNERS SUPPORTING CHILDREN AND FAMILIES There are many other partners providing services to children and families in Contra Costa, this section of the report documents some of the activities currently supporting safety and well-being of children. WORKFORCE SERVICES OF EHSD – FAMILY STABILIZATION ACT Family Stabilization (FS) was implemented January 2014 as a new component of the CalWORKs program. The program is designed to ensure a basic level of stability within a family prior to, or concurrently with, participation in Welfare-to-Work (WTW) activities. The goal of FS is to increase client success by providing additional activities or barrier removal services necessary to ultimately achieve self-sufficiency. The focus is to engage clients and offer intensive care management when the family is experiencing identified crisis or destabilization situations. Participation in the FS Program is voluntary and no negative action is taken if clients choose not to participate. When families decline FS services, they are otherwise engaged through the standard WTW flow. FS services are not limited to the aided or work eligible CalWORKs adult. FS is designed to address FS issues of CalWORKs children as well as unaided members of the CalWORKs assistance unit. Services include Intensive day treatment, non-medical outpatient drug free treatment, residential treatment, Housing Assistance, rehabilitative services, and/or Substance abuse counseling/treatment. In addition to those services listed above, families may access family crisis counseling and criminal arrest history assistance. COMMUNITY SERVICES OF EHSD – HEAD START AND EARLY HEAD START The Community Services Bureau (CSB) is part of a national network of Community Action Agencies established by the 1964 War on Poverty to address the underlying conditions that cause poverty. In 2006, the Community Services Department was made a bureau of the Employment and Human Services Department. With an annual budget of almost $30 Million and approximately 400 employees in 15 service lo cations across the county, CSB is the largest childcare provider in Contra Costa County. Each year we combine federal Head Start and State Child Development funds to provide primarily full-day, full-year Early Childhood Education Services to over 2,000 children and their families. December 19, 2017 Contra Costa County Board of Supervisors Minutes 718 38 EHSD Report to Family and Human Services Committee, October 23, 2017 CSB is the Community Action agency for Contra Costa County Through Community Service Block Grant (CSBG) funding, CSB provides direct assistance with home energy costs, weatherization, and funding for community based organizations to assist the low-income population move out of poverty. The Early Head Start program serves low-income pregnant women and families with infants and toddlers from birth to age 3. This high-quality program is designed to support and nurture healthy attachments between the child and his/ her family. Services are provided in developmentally appropriate environments that promote the whole development of the child. CSB caregivers are permitted staff who have additional training in PITC (Program for Infant and Toddler Care giving) and infant and toddler development. Formula and diapering supplies are provided to every family in the program CSB provides comprehensive services for approximately 2,100 children, ages 0-5 and their families each day. This includes education, health, disabilities and mental health services as well as nutrition and family support services and resources to all CSB families enrolled in the program. CSB maintains strict staffing ratios at all 15 centers, with a 1:8 adult: child rati o for preschool children; 1:4 for toddlers and 1:3 for infants under 18 months of age. CSB’s dedicated staff are chosen based on their ability to provide nurturing care to young children, their formal education in Early Care and Education, background and experience and possession of a California Teacher or Associate Teacher Permit issued by the California Consortium on Teacher Credentialing. WORKFORCE DEVELOPMENT BOARD – WORKFORCE INVESTMENT OPPORTUNITY The Contra Costa Independent Living Skills program has partnered with Workforce Development Board of Contra Costa to deliver employment services to eligible foster youth through the Workforce Innovation and Opportunity Act (WIOA). ILSP refers youth to participate in the Earn and Learn Summer Employment program. ILSP continues to cultivate working relationships with three contracted agencies providing services through WIOA and 20% of the foster care youth population are referred to both the “In School” and “Out of School” programs throughout the school year. Case managers for the contracted agencies present workshops to recruit youth and disseminate information about services that are available to them. This collaboration has proven beneficial and the number of foster youth served with WIOA has been steadily increasing. December 19, 2017 Contra Costa County Board of Supervisors Minutes 719 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 39 FAMILY RESOURCE CENTERS Contra Costa has two Family Resource Centers that focus on prevention of Child Abuse, one in East County and one in West. FIRST FIVE First Five Centers provide support for families and children including workshops and classes make parenting easier, help parents raise healthy, happy children, and are a great way to make new friends. Each Center has staff to connect families to helpful community resources. There are five First 5 Centers in Contra Costa County serving families in low- income communities, Antioch, Bay Point, Delta, Monument and West County. COMMUNITY BASED ORGANIZATIONS Community Based Organizations are important partners with Contra Costa Children & Family Services serving children and families in our county. Collaboration and contractual agreements with various agencies utilize the expertise and skills of these agencies. Many of these have been discussed under the Prevention Funding and Other Early Intervention and Intervention Strategies section of this report. Others include: Contra Costa Crisis Center – 24 hour crisis telephone services Community Violence Solutions – Children’s Interview Center Collaborative Domestic Violence Consultation Services Phamatech, Inc – Drug testing services CCC Office of Education – Educational Liaison for Foster Youth Seneca Family of Agencies – Family Visitation Center California State Foster Parent Association, Chapter #82 – Foster Family Recruitment Contra Costa Community College District – Foster and Adoptive Parent and Relative Caregiver Training Uplift Family Services – Kinship Support Services Various providers of Mental Health services Child’s Best Interest – Ombudsman Services Aspiranet – Receiving Centers Family Support Services Bay Area – Respite services for foster parents Public Consulting Group – SSI Advocacy for foster children December 19, 2017 Contra Costa County Board of Supervisors Minutes 720 40 EHSD Report to Family and Human Services Committee, October 23, 2017 COMMUNITY PARTNERSHIP MEETINGS Community Partnership Meetings provide an opportunity for Child Welfare Services to promote collaboration and cooperation, share knowledge and information, and build supports for children and families in the community. There are three operational districts that serve areas in Contra Costa based on the geographical layout of the county, East, Wes t and Central Districts. Each of these districts has for several years organized, chaired, and participated in Community Group forums. Participation varies depending on the area but include representatives from schools, local law enforcement, faith based communities, non- profit organizations providing services to families, and citizens from the community. December 19, 2017 Contra Costa County Board of Supervisors Minutes 721 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 41 PREVENTION PROGRAM BUDGETS The following table documents the programs provided by Children and Family Services, contracted community based organizations, and the services they offer. It also defines which programs are managed by the council in Contra Costa that manages prevention funding, Family and Children Trust Fund (FACT). The state Office of Child Abuse Prevention provides oversight to counties for these expenditures to assure funds are appropriately allocated as defined for each specific funding source. The attached displays the 2017-18 budgets; in some instances the allocation amounts have not been confirmed by the state so the budget may be changed when the allocation is finalized. Contracts are generally ongoing and this document identifies the contract limit, not the actual expenditures which may differ slightly. The purpose of presenting this budget is to identify funding that is available for prevention and early intervention services and to describe services currently being offered. December 19, 2017 Contra Costa County Board of Supervisors Minutes 722 42 EHSD Report to Family and Human Services Committee, October 23, 2017 FAMILY AND CHILDREN TRUST FUND Provider Services Crossroads High School Mt Diablo USD (Pregnant and Parenting Teens) Education Services for Pregnant and Parenting Teens who want to earn a high school diploma Children's Recovery and Family Education Project (MH Counseling) – Ujima Family Recovery Services Provides support services to children affected by parental with substance abuse issues CC ARC (Attachment, Self-Regulation and Competency) Project – CARE Parent Network Attachment, Self-Regulation and Competency program; trauma informed MH counseling for children at risk. Nurturing parenting training COCOKIDS, Inc. – Child Care Council Embracing Families Project includes educational programs, consultations and outreach for special need youth, their families and providers Strengthening Vulnerable Families – Contra Costa Interfaith Counseling - Housing Services Support and services for formerly homeless and low income families with children; includes onsite housing ARC (Attachment, Self-Regulation and Competency) Project – YMCA of the East Bay Attachment, Self-Regulation and Competency, trauma informed MH counseling for children at risk and nurturing parenting training The Multilingual Child Abuse Prevention Project - Jewish Family and Children Services Provides prevention and intervention services for new refugees and immigrants who have experienced extensive trauma, poverty and dislocation including parenting education and support groups Support Services to FACT – Child Abuse Prevention Council (CAPC) Support Services to FACT including consultation on public relations, development of child abuse prevention written material, review of current and pending child abuse legislation and assistance in long-range planning and strategy development to expand FACT funds. TOTAL CONTRACTED SERVICES $690,000 December 19, 2017 Contra Costa County Board of Supervisors Minutes 723 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 43 PROMOTING SAFE AND STABLE FAMILIES (PSSF) Provider Services Ambrose Teen Center and Greater Coronado All That Collaborative, After-School Programs – Ambrose Recreation and YMCA of the East Bay After school programs (including homework assistance, reading, computer skills, etc.,) and family oriented programs to expand opportunities for low income youth. Reach (Resources, Education, Advocacy, Crisis Counseling and Hope) and Post Adoptions Education Liaison – AspiraNet Pre and Post Adoption Services including outreach and advocacy, Information and referral, crisis intervention, case management and socialization services; includes n Adoptions Educational Liaison to improve educational accomplishments and opportunities for children adoptive children. Strengthening Vulnerable Families, Supportive Services – Contra Costa Interfaith Housing Provides Mental Health/Case Management Services, Academic Support and Enrichment and Life and Parenting Skills to help homeless and vulnerable families. Supporting Father Involvement; Triple P (Positive Parenting Program) – COPE Services and workshops supporting father involvement for families in Central and West County; services available to both CFS and non-CFS families where children are at risk of CPS involvement. Triple P Parenting program workshops (levels 1 to 5) are offered in East, Central and West County including workshops in Spanish and Arabic. Community Based Visitation -- Uplift (Visitation) Supervised Visitation. Services to help restore family bonds, trust and communication. Supports CFS families during reunification process from supervised to unsupervised visitation including renewed parenting skills. Nurturing Parents – Stand! Parenting classes, Spanish speaking; services available for CPS and non-CPS families Greater Coronado All That Family Preservation Collaborative - YMCA (Also received SFP Funds) Array of programs, including Grief and Trauma and Socialization, Education, Enhancement Development (SEED) for CPS and non-CPS families including support for at risk families, immigrants, undocumented parents, community families, learning disabled students and mentally ill students TOTAL CONTRACTED SERVICES $735,225 December 19, 2017 Contra Costa County Board of Supervisors Minutes 724 44 EHSD Report to Family and Human Services Committee, October 23, 2017 OTHER CONTRACTED SERVICE PROGRAMS Provider Services Child Abuse Prevention Council Nurturing Parent Program, Parent Partners (Parent Training and Education), Advocate and provide education for parents requiring CFS intervention Early Intervention and Outreach Specialists (Substance Abuse services), Foster Parent Mental Health Advocate, Baby Bag/New Parent Kit, visitation and support for new parents, Mandated Reporter Training Total $1,277,562 December 19, 2017 Contra Costa County Board of Supervisors Minutes 725 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 45 STATE FAMILY PRESERVATION (SFP) – COUNTY MANAGED Bay Area Community Resources (Helms & Lake) Integrated case management, prevention and intervention services to students in West Contra Costa county with a focus on school attendance and behavioral improvements COCOKIDS, Inc. Family Together Program includes outreach, case management, parent education, enrichment activities and information about and referrals to other community resources for at risk families. YMCA - Coronado (also receives PSSF funds) Array of programs, including Grief and Trauma and Socialization, Education, Enhancement Development (SEED) for CPS and non-CPS families including support for at risk families, immigrants, undocumented parents, community families, learning disabled students and mentally ill students Child Abuse Prevention Council Nurturing Parent Program and Baby Bag/New Parent Kit, visitation and support for new parents – see CAPC Contract Uplift Family Services Family Preservation Services including case management, psychosocial assessment, family needs assessment and 24 hour emergency response services. Total Contracted Services $886,824 December 19, 2017 Contra Costa County Board of Supervisors Minutes 726 46 EHSD Report to Family and Human Services Committee, October 23, 2017 COUNTY MANAGED PROGRAMS Independent Living Skills Program (ILSP) Provider Services Contra Costa Children and Family Services Staff and services to support youth in transition from foster care to adulthood including educational support, employment and life skills training and housing assistance Total $1,119,710 Commercially Sexually Exploited Children Program Provider Services Community Violence Solutions Provide comprehensive coordinated services and case management to commercially sexually exploited and at risk youth Catholic Charities Services for youth exploited or at risk of exploitation; coordination of planning and services between agency partners Total Contracted Services $341,811 Grand Total $5,051,132 December 19, 2017 Contra Costa County Board of Supervisors Minutes 727 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 47 FACT ROSTER October 2017 Committee Seats (5) At-Large Members (5) District Seats (5) 1. First 5 Commission Exp. 09/30/2018 Lisa R. Johnson 1485 Civic Court, Ste 1200 Concord, CA 94520 P: (925) 771-7314 lrjohnson@firstfivecoco.org 2. School Representative Exp. 09/30/2018 Karin Kauzer 880 Juanita Drive Walnut Creek, CA 94595 C: (925) 256-8835 P: (925) 818-5437 karinkauzer@gmail.com 3. Child Development Early Childhood Education/Local Planning Council Exp. 09/30/2018 Vacant 4. Child Abuse Prevention Council Exp. 09/30/2019 Carol Carrillo, MSW 2120 Diamond Blvd., Ste. 120 Concord, CA 94520 O : (925) 798-0546 (707) 853-6024 F : (925) 798-0756 ccarrillo@capc-coco.org 5. Mental Health Exp. 09/30/2015 Vacant 1. Mary Flott Exp. 09/30/2018 2718 Round Hill Drive Alamo, CA 94507 C: (510) 517-8797 H: (925) 831-1856 maryflott@sbcglobal.net 2. Deborah McGrath Exp. 09/30/2018 1106 Polson Circle Martinez, CA 94553 C: (925) 787-5640 P: (925) 957-9801 taximama@comcast.net 3. Marianne Gagen Exp. 09/30/2019 22 Toyon Terrace Danville, CA 94526 P: (925) 837-3603 C: (925) 683-7636 mgagen@pacbell.net 4. Joseph DeLuca Exp. 09/30/2019 3559 South Silver Springs Rd. Lafayette, CA 94549 C: (510) 917-4772 jdeluca@itoptimizers.com 5. Nora Foster Exp. 09/30/2018 5045 Wittenmeyer Court Antioch, CA 94531 C: (707) 731-7608 H: (925) 978-4973 Nfoster102@aol.com District I Exp. 09/30/2015 Supervisor John Gioia Vacant District II Exp. 09/30/2019 Supervisor Candace Andersen Julia Miner 413 Cliffside Drive Danville, CA 94526 P: (925) 743-1942 C: (925) 457-7343 julia.miner@gmail.com District III Exp. 09/30/2018 Supervisor Diane Burgis Olga Jones P.O. Box 1292 Bethel Island, CA 94511 H: (925) 684-3930 olgajones1@comcast.net District IV Exp. 09/30/2019 Supervisor Karen Mitchoff Cherise Khaund 332 Mangrove Way Walnut Creek, CA 94598 C: 925-818-4857 cherisemk@gmail.com District V Exp. 09/30/2017 Supervisor Federal Glover Vacant Staff to FACT (2) Elaine Burres 40 Douglas Drive Martinez, CA 94553 O: (925) 313-1717 eburres@ehsd.cccounty.us Juliana Mondragon 40 Douglas Drive Martinez, CA 94553 O: (925) 313-1696 mondrj@ehsd.cccounty.us Reception: (925) 313-1500 December 19, 2017 Contra Costa County Board of Supervisors Minutes 728 December 19, 2017 Contra Costa County Board of Supervisors Minutes 729 EHSD Report to Family and Human Services Committee, September 2017 EHSD Report to Family and Human Services Committee, October 23, 2017 1 December 19, 2017 Contra Costa County Board of Supervisors Minutes 730 CHILDREN AND FAMILY SERVICES PROGRAMS 1 No Funding Streams FY 17-18 Program Budgeted Amount Population Served Sharing Ratios Federal %/State %/County % Are Prevention of Abuse, Neglect, and Risk of Out- of-Home Placement Activities Allowable? Yes/No Revenue Opportunity for Prevention Activities with Additional County General Fund Investment 1. Title IV-E Open-Ended, State 2011 Realignment and County General funds are used for case management activities State 2011 Realignment and County General Funds are used to provide supportive services to children and families referred to Child Welfare Child Welfare Services $60,237,838 Children/Families receiving intervention services following a CFS referral and detention order. These services include Emergency Response, Family Maintenance, Family Reunification, Permanency Planning, Extended Foster Care, and Adoptions Services 50/35/15 – Before non- federal (NF) discount rate is applied. 17/18 NF discount rate budgeted at 40.7% - NF costs are shifted to 70% State 2011 Realignment and 30% County General Funds. Net ratio is 30/49/21 No for Title IV-E Open- Ended funding Yes for 2011 Realignment/county General Funds -These activities include supportive services such as counseling, education services, tutoring and intensive family services for CFS referred children at risk of a CFS detention order. No for Title IV-E Open-Ended funding Yes – with 30% County Share or 100% County Share if 2011 State Realignment funds are not available. 2. Title IV-E Open-Ended, Capped State funds and County General Funds Foster Home Licensing $1,337,903 Children/Families in an out-of-home placement 50/50/0 Before NF discount is applied. 30/70/0 after NF discount. No No 3. Eligible activities draw Title IV-E Open-Ended, State capped funds Continuum of Care Reform $1,998,308 Children/Families receiving intervention services from CFS for Child and Family Teams and Resource Family Approval activities. 50/50/0 Before NF discount is applied. 30/70/0 after NF discount. Direct supportive services are not eligible for Title IV-E funding. No No December 19, 2017 Contra Costa County Board of Supervisors Minutes 731 CHILDREN AND FAMILY SERVICES PROGRAMS 2 No Funding Streams FY 17-18 Program Budgeted Amount Population Served Sharing Ratios Federal %/State %/County % Are Prevention of Abuse, Neglect, and Risk of Out- of-Home Placement Activities Allowable? Yes/No Revenue Opportunity for Prevention Activities with Additional County General Fund Investment 4. Eligible activities draw Title IV-E Open-Ended, State capped funds Commercially Sexually Exploited Children (CSEC) $695,299 Children who are victims or at risk of CSEC Federally eligible activities draw IV-E funding. Direct services for CSEC victims and at risk youth are not eligible for Title IV-E funds Yes – A portion of funding can be used for education and services for youth identified as at risk of Commercial Sexual Exploitation No 5. Title IV-E capped and State 2011 Realignment Independent Living Skills Program $1,119,710 Children/Young adults aged 16-21 in out of home placement preparing to exit foster care 35% Capped Federal Title IV-E/65% State 2011 Realignment No No 6. Title IV-E Open-Ended, State 2011 Realignment and County General funds Case Management Adoptions Services $2,024,532 Children served by CFS with a case plan goal of adoption 50/35/15 – Before non- federal (NF) discount rate is applied. 17/18 NF discount rate budgeted at 40.7% - NF costs are shifted to 70% State 2011 Realignment and 30% County General Funds. Net ratio is 29/49/21 No No 7. Title IV-E Open-Ended, State 2011 Realignment and County General funds Foster Care/Adoptions Assistance Eligibility $4,489,335 Children and families receiving intervention services from CFS, and children served by CFS with a case plan goal of adoption 50/35/15 – Before non- federal (NF) discount rate is applied. 17/18 NF discount rate budgeted at 40.7% - NF costs are shifted to 70% State 2011 Realignment and 30% County General Funds. Net ratio is 29/49/21 No No December 19, 2017 Contra Costa County Board of Supervisors Minutes 732 CHILDREN AND FAMILY SERVICES PROGRAMS 3 No Funding Streams FY 17-18 Program Budgeted Amount Population Served Sharing Ratios Federal %/State %/County % Are Prevention of Abuse, Neglect, and Risk of Out- of-Home Placement Activities Allowable? Yes/No Revenue Opportunity for Prevention Activities with Additional County General Fund Investment 8. State 2011 Realignment and County General Funds State Family Preservation $874,219 Children/Families receiving intervention services from CFS and families whose children are under Probation Supervision 70% State 2011 Realignment/30% County General Fund Yes for program services provided when a child is at risk of out-of-home placement Yes – with 30% County Share or 100% County Share if 2011 State Realignment funds are not available. 9. County Children’s Trust Fund FACT - Child Abuse Prevention $185,000 Children and families in the community must be served by nonprofits or institutions of higher education with expertise in the field of child welfare 100% Local Fees collected from Birth Certificates Yes No 10. CBCAP Capped Federal Funds FACT - Community Based Child Abuse Prevention $42,000 Children and families in the community must be served by nonprofits or institutions of higher education with expertise in the field of child welfare 100% Capped Federal Funds Funds are deposited into the County Children’s Trust Fund Yes No 11. Title IV-B Sub Part 2 - Capped Promoting Safe and Stable Families Promoting Safe and Stable Families $755,994 Families with one or more risk factors for abuse/neglect, families with an open child welfare case, children that are removed from their home, children serviced by CFS with a case plan goal of adoption, youth served by child welfare and probation agencies that have met IV-E eligibility requirements and are in a qualified placement setting 100% Capped Federal Funds Yes –Services include but are not limited to: respite, youth programs, case management, behavioral health services, parent education, housing services, peer support, visitation No December 19, 2017 Contra Costa County Board of Supervisors Minutes 733 CHILDREN AND FAMILY SERVICES PROGRAMS 4 No Funding Streams FY 17-18 Program Budgeted Amount Population Served Sharing Ratios Federal %/State %/County % Are Prevention of Abuse, Neglect, and Risk of Out- of-Home Placement Activities Allowable? Yes/No Revenue Opportunity for Prevention Activities with Additional County General Fund Investment 12. Ann Adler Children and Family Trust FACT - Child Abuse Prevention $80,000 Abused, neglected and at risk children 100% Local donations Yes –Population - Abused, neglected and at risk children No 13. State 2011 Realignment, County General Funds FACT - Child Abuse Prevention, Intervention and Treatment $290,340 Children/Families receiving intervention services from CFS, and children referred by legal, medical or Social Service agencies 90% State 2011 Realignment/10% County General Fund Yes - for program services provided when a child is identified as at risk of out-of-home placement Yes – with 10% County Share or 100% County Share if 2011 State Realignment funds are not available. Note: The Title IV-B, Part 1 allocation of $625,916 is automatically used to cover the Non-Federal Title IV-E case management costs up to the Title IV-B allocation; after the IV-B allocation is used, the Non-Federal Title IV-E case management costs are funded with 70% State 2011 Realignment funding and 30% County funds. December 19, 2017 Contra Costa County Board of Supervisors Minutes 734 Report to theFamily and Human Services Committee October 2017 CHILDREN & FAMILY SERVICES FUNDING Kathy Marsh, CFS Director Emilia Gabriele, EHS Chief Financial Officer KATHY GALLAGHER DIRECTOR December 19, 2017 Contra Costa County Board of Supervisors Minutes 735 INTENTION FOR PRESENTATION •Provide overview of Children & Family Services mandates and activities •Present information about Children & Family Services (CFS) budget as a part of EHSD budget •Discuss major funding streams for CFS •Identify funding available for prevention and early intervention and allowable activities •Share information about partnerships with other bureaus and agencies that also support children served by Children & Family Services and/or who reside in Contra Costa County December 19, 2017 Contra Costa County Board of Supervisors Minutes 736 CHILD WELFARE SERVICES MANDATES Welfare & Institutions Code §16500.1 Legislative Intent: Child Protection Goals …Use strengths of families and communities to serve the needs of children who are alleged to be abused or neglected… December 19, 2017 Contra Costa County Board of Supervisors Minutes 737 CHILD WELFARE SERVICES PROGRAMS For a description of core programs and support activities, refer to pages 4 and 5 of report. •Emergency Response •Family Maintenance •Family Reunification •Permanency Planning •Extended Foster Care •Adoption Services December 19, 2017 Contra Costa County Board of Supervisors Minutes 738 CHILD WELFARE SERVICES SUPPORT ACTIVITIES For a description of core programs and support activities, refer to pages 4 and 5 of report •Resource Home Recruitment –Includes Licensing, Continuum of Care Reform, Foster Parent training & Support and Kinship Support Services •Transition Support for Youth Exiting FC –Includes Independent Living Skills, Extended Foster Care, Transitional Housing programs and Youth Stipends •Family Engagement –Includes Parent Partners, Early Intervention Outreach for Substance Abuse, Nurturing Parents and Welcome New Baby programs •Commercially Sexually Exploited Youth –Includes Child Trafficking Response, Training and Prevention December 19, 2017 Contra Costa County Board of Supervisors Minutes 739 CHILD WELFARE SERVICES RESPONSIBILITIES Mission: Safety, permanency and well being of children •Screen and investigate referrals of suspected abuse •Manage cases for children when deemed not safe •Provide 24/7 response and coverage •Complete Monthly Visits for all children receiving Child Welfare intervention services •Provide best possible environment for children in foster care and/or receiving services while still in their homes •Reunify with parents when possible, find permanency when reunification is not possible December 19, 2017 Contra Costa County Board of Supervisors Minutes 740 CHILDREN & FAMILIES SERVED Kids age 0 to 17 in county 253,328 Screening Hotline Calls in 2016 36,690 Investigated referrals in 2016 (Emergency Response) 9,808 Cases opened (Substantiated Referrals) in 2016 962 Kids currently in Foster Care (FamilyReunification & Permanent Placement) 1,045 Kids currently receiving services in their family homes (FamilyMaintenance)178 Transitioning youth (Extended Foster Care) 140 Total Monthly Visits in 2016 to kids in Foster Care 9,657 Total Monthly Visits in 2016 to kids receiving services in their homes 2,823 December 19, 2017 Contra Costa County Board of Supervisors Minutes 741 EHSD Fiscal Year 2017-18 Adopted Budget EXPENDITURES: Salaries and Benefits 211,090,440$ 44.86% Services and Supplies 107,883,548$ 22.93% Other - Includes Assistance Payments 142,006,797$ 30.18% Fixed Assets 360,000$ 0.08% Expenditures Transfers 9,195,688$ 1.95% TOTAL EXPENDITURES 470,536,473$ 100.00% REVENUES: Federal Funds 156,722,400$ 33.31% State Funds 193,670,518$ 41.16% Local Revenue (State Sales Tax & VLF $)97,485,555$ 20.72% TOTAL FEDERAL/STATE REVENUES 447,878,473$ 95.18% Net County Cost - County General Funds 22,658,000$ 4.82% TOTAL FINANCING 470,536,473$ 100.00% Allocated Positions (FTEs)2,009 December 19, 2017 Contra Costa County Board of Supervisors Minutes 742 EHSD FY 2017-18 BUDGETED EXPENDITURES BY BUREAU Category Budget % Children & Family Services Bureau - Admin 71,255,109 15% Children & Family Services Bureau - Assistance 50,410,614 11% Aging & Adult Services Bureau 60,023,760 13% Workforce Services Bureau 204,069,576 43% Workforce Development Board 7,516,956 2% Community Services Bureau 65,115,868 14% Contra Costa Alliance to End Abuse 3,353,452 1% EHSD Extraneous/Other 8,791,138 2% Total 470,536,473 74% 15% 11% 13% 43% 2% 14% 1%2% Children & Family Services Bureau - Admin Children & Family Services Bureau -Assistance Aging & Adult Services Bureau Workforce Services Bureau Workforce Development Board Community Services Bureau Contra Costa Alliance to End Abuse EHSD Extraneous/Other December 19, 2017 Contra Costa County Board of Supervisors Minutes 743 INFORMATION ABOUT FUNDING FOR CFS ACTIVITIES For information on funding of core programs and support activities for Child Welfare Services, refer to pages 8 to 19 of report. For information on Prevention Funding, refer to Part 3, pages 21 to 35 of report. •Multiple allocations and funding sources support Child Welfare core activities and support services; each allocation is dedicated to meet a specific need. •Sources for funding include Federal, State, Local Revenue (Realignment), County General Fund with a small amount of local money and grants. •Federal, State and Local (Realignment) revenues are earned on a cost reimbursement basis for allowable activities prescribed in regulations and claimable to specific program codes. •Sharing ratio formula of each funded program defines the Federal, State/Local and County financial participation. December 19, 2017 Contra Costa County Board of Supervisors Minutes 744 INFORMATION ABOUT FUNDING FOR CFS ACTIVITIES (Continued) •Federal funding only supports children meeting the eligibility criteria for Federal participation. •A “Discount Rate” is calculated based on the percent of cases that do not meet the Federal Eligibility Criteria and applied to all funded programs that include a Federal share of the funding. •State programs and funding support children and families who do not meet federal criteria. •Federal and state capped allocations are determined by the State and distributed to Counties based on the methodology of each allocation. This can be based on caseloads, share of time spent on activities (based on staff time studies) or other criteria as defined for the allocation. December 19, 2017 Contra Costa County Board of Supervisors Minutes 745 INFORMATION ABOUT FUNDING FOR CFS ACTIVITIES (Continued) •Open-ended Federal financial participation for Title IV-E eligible activities is subject to the “Discount Rate” and sharing ratio formula. Note: Title IV-E funds are not available for support services provided to Title IV-E eligible children or for prevention activities. •Local Revenue (Realignment) funded with sales tax and vehicle license fees is limited to the annual apportionment to Counties. Note: Primary Child Welfare Realigned Programs are Foster Care, Child Welfare, Adoption, and CAPIT. •County General Fund is utilized as a match for programs with a required County financial participation. The County financial participation ratio varies from one program to another based on the “Discount Rate” and whether expenditures are eligible for Federal reimbursement. December 19, 2017 Contra Costa County Board of Supervisors Minutes 746 MAJOR FUNDING STREAMS Refer to handout for a table of major funding streams. All core CWS activities and all support activities are described on pages 4 and 5 of the report. Presented in the handout are: •Major Funding Streams for CFS Programs. •FY 17/18 Program Budget Amount. •Population Served under each listed funded program. •Sharing Ratio – Sharing Ratios indicate Federal/State/County share of costs; allocations can be capped or open-ended. •Whether Prevention of Abuse, Neglect, and Risk of Out-of-Home Placementactivities are allowable. Note: When allowable, prevention allocations specify prevention services for a specific population and/or prevention activity. •For each of the listed funded programs, whether Revenue Opportunity for Prevention of Abuse, Neglect, and Risk of Out-of-Home Placement activities would be available with additional County General Fund investment. December 19, 2017 Contra Costa County Board of Supervisors Minutes 747 IMPORTANT FACTORS Federal, State, and Local (Realignment) revenues for CFS programs are: •Directed for specific purposes and monitored/audited to assure appropriate usage of funds. •Earned on a cost reimbursement basis for allowable activities prescribed in regulations and claimable to specific program codes. •Subject to sharing ratios and discount rate that fluctuate based on various factors (capped allocation, Federal eligibility criteria, allowable activities, etc.) Actual staff time study hours form the basis for earning revenues by allocating personnel costs and the majority of non-personnel expenditure to funded programs. Only a small portion of the CFS budget can be directed toward Prevention activities for all children in Contra Costa. These services are managed by the Family and Children Trust Fund Committee (FACT). December 19, 2017 Contra Costa County Board of Supervisors Minutes 748 PREVENTION FUNDING MANAGEMENT Refer to page 24 to 32 in report for information on Prevention Funding and activities. •State Office of Child Abuse Prevention (OCAP)–Oversees Prevention funding, provides training and technical assistance to counties; administers federal funds and grants and state programs. Provides oversight and guidance to assure prevention programs address county specific prevention needs. •Family and Children’s Trust Fund Committee (FACT)–Works in partnership with CFS to manage many of the prevention and early intervention service contracts to meet needs defined by the county, state and community. •Contra Costa Child Abuse Prevention Council (CAPC) –Provides contract services to support intervention and prevention in areas such as Parent Partner advocacy, Early Intervention Outreach Services for substance abuse issues, and nurturing parent and new baby welcoming programs December 19, 2017 Contra Costa County Board of Supervisors Minutes 749 PREVENTION FUNDING MANAGEMENT (Continued) •CFS managed Prevention and Early Intervention allocations These prevention funds are linked to specific programs and activities: –Promoting Safe & Stable Families –State Family Preservation –Wraparound December 19, 2017 Contra Costa County Board of Supervisors Minutes 750 PREVENTION OPPORTUNITIES IN INTERVENTION FUNDING Refer to pages 33 to 35 in report for description of programs Specific programs within the intervention funding streams provide prevention and/or early intervention support, post permanency services and support and/or opportunities for youth and families to heal and prevent recurrence of CFS intervention, including: •Differential Response •Team Decision Making and Child and Family Team Meetings •Parent Partners and Early Intervention Outreach Specialists •Wraparound Services •Kinship Support Services •Independent Living Skills for youth •Extended Foster Care and Emancipated Youth Stipends •Services for Commercially Sexually Exploited Children (CSEC) December 19, 2017 Contra Costa County Board of Supervisors Minutes 751 PARTNERS SUPPORTING CHILDREN AND FAMILIES Other Bureaus in EHSD –Workforce Services – Family Stabilization Act –Community Services – Head Start, Housing… –Workforce Development Board -- Workforce Innovation and Opportunity Act (WIOA) Agency partners –Mental Health – Enhanced Funding for MH Services –Health Services – Night Owl After Hours Health Care for Children in Foster Care and Public Health Nurses Community Partners –First Five – Parenting support and family advocacy and resource referral –Community and Faith Based Organizations – provides a variety of contract services including intervention and prevention. December 19, 2017 Contra Costa County Board of Supervisors Minutes 752 PARTNERING WITH MENTAL HEALTH •EHSD agrees to transfer an amount not to exceed $2 million in FY 2017-18 to Children’s Mental Health. •Funds will allow MH to enhance specialty Mental Health services for children served by Contra Costa CFS. •The funds will be used to draw the 50% match with Early Periodic Screening, Diagnostic and Treatment Federal Funding thus doubling the purchasing power of the transferred funds. •An Interdepartmental Agreement is being finalized to document the transfer and process. December 19, 2017 Contra Costa County Board of Supervisors Minutes 753 FUNDED PREVENTION PROGRAMS Refer to pages 42 - 46 in the report for description of programs Prevention funded activities include: •Education Services for pregnant and parenting teens •Support and consultation for children with special needs and their parents •Multi-lingual trauma, poverty and dislocation services for new refugees and immigrants •After school programs for low income youth •Mental Health and life and parenting skills to help homeless and vulnerable families •Father involvement workshops •Grief and trauma support programs at risk families and families with learning disabled and mentally ill children December 19, 2017 Contra Costa County Board of Supervisors Minutes 754 RECOMMENDATION(S): ACCEPT the 2017 report from the Employment and Human Services Department on the CalFresh program, formerly known as Food Stamps and federally known as the Supplemental Nutritional Assistance Program. FISCAL IMPACT: No fiscal impact. BACKGROUND: The CalFresh program, formerly known as Food Stamps and federally known as the Supplemental Nutrition Assistance Program (SNAP), was designed to help provide assistance to hungry people, regardless of their age, gender, marital or familial status. The program issues monthly electronic benefits that can be used to buy most foods at many markets and food stores. The SNAP Program was originally referred to the Family and Human Services Committee by the Board or Supervisors on February 15, 2011. The Family and Human Services Committee reviewed and accepted the CalFresh Program Report (attached) at its August 28, 2017 meeting. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kristen Lackey, 925-335-1043 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.101 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:Family and Human Services Referral No. 103 / CalFresh Program Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 755 CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive its annual update on the CalFresh Program provided by the Employment and Human Services Department. ATTACHMENTS CalFresh Update Report 2017 December 19, 2017 Contra Costa County Board of Supervisors Minutes 756 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 1  40 Douglas Drive, Martinez, CA 94553 • (925) 608 5000 • Fax (925) 313-1575 • www.ehsd.org To:  Family and Human Services Committee  Contra Costa County Board of Supervisors Date: August 28, 2017 From: • Kathy Gallagher, Department Director • Wendy Therrian, Workforce Services Director • Rebecca Darnell, Workforce Services Deputy Director • Kathi Kelly, CalFresh Policy Manager Subject: CALFRESH PROGRAM UPDATE I. Overview The CalFresh program, formerly known as Food Stamps and federally known as the Supplemental Nutrition Assistance Program (SNAP) was designed to help provide assistance to hungry people, regardless of their age, gender, marital or family status. The program issues monthly electronic benefits that can be used to buy most foods at many markets and food stores. The CalFresh program helps to improve the health and well-being of qualified households and individuals by providing them a means to meet their nutritional needs. At the federal level, the United States Department of Agriculture’s (USDA) Food and Nutrition Service (FNS) administers the program. In California, the CalFresh program is supervised at the state level by the California Department of Social Services (CDSS) and is administered at the local level by the Employment and Human Services Department (EHSD). Since the Great Recession, we have experienced an unprecedented increase in the number of individuals applying for CalFresh benefits. In 2006, we had approximately 12,554 families applying for aid as compared to 36,120 in 2016. This represents a 188% increase in the number of CalFresh applications received during this period. M E M O R A N D U M Kathy Gallagher, Director December 19, 2017 Contra Costa County Board of Supervisors Minutes 757 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 2  0 5,000 10,000 15,000 20,000 25,000 30,000 35,000 40,000 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016APPLICATIONS Applications increased by 188% in 2016 CalFresh Only Applications Over the last 11 years, the CalFresh only cases have increased a total of 410% going from roughly 5,846 average cases a month in 2006 to 29,789 average monthly cases in 2016. Beyond the CalFresh only average caseload of 29,789 in 2016, we also had an additional average of 4,250 Public Assistance cases, which represents those households that receive both cash aid (CalWORKs) and CalFresh. This represents a total average of 34,039 CalFresh cases in 2016. In Contra Costa County, CalFresh puts almost $10 million into the local economy each month. As indicated by the USDA, research shows that every $1 provided in CalFresh benefits generates $1.79 in economic activity. Using the multiplier effect, CalFresh pumped more than $17.9 million into the local economy in the past year. This economic stimulus is almost exclusively Federal and State funded and provides an important local boost to our economy. CalFresh benefits help families stretch their food dollars to buy more healthy foods for the whole family. 0 5,000 10,000 15,000 20,000 25,000 30,000 35,000 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016Cases Cases have increased 410% between 2006‐ 2016 CalFresh Only Cases December 19, 2017 Contra Costa County Board of Supervisors Minutes 758 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 3  The average, total monthly CalFresh benefits issued in 2006 was $3,285,940 compared to the 2016 issuance of $9,730,340. This accounts for an increase of 296% for our households and the local economy. II. Eligibility for CalFresh Households that include single individuals, couples, or families are eligible for CalFresh benefits if they meet certain income criteria and legally reside in California. For some CalFresh beneficiaries (under the 200% FPL) eligibility is not asset-based or resource-based which means their property is not counted such as vehicles, cash on hand or money contained in bank accounts. The amount of benefits a person receives depends on the number of people in the household who purchase and prepare food together and how much monthly income is left after certain expenses are deducted. Income consists of earned and unearned income. Expenses like rent, utilities, dependent care and certain medical expenses are allowable deductions. For example, a household of one (1) with no income would be eligible to receive $194.00 a month in CalFresh benefits and a household of 10 with no income would receive $1,461.00 a month. III. Program Accessibility To make CalFresh benefits more readily accessible to County residents and families, over the last several years the Department has increased its efforts in working with the Food Bank of Contra Costa and Solano County as well as other community agencies dedicated to the CalFresh-eligible population. As listed below, these efforts have contributed to the success of our expanding benefits to those in need of food security.  The application process has been made easier by eliminating the requirement to apply through a face-to-face interview process. A telephone interview is now acceptable at both intake and recertification. A customer may still request a face-to-face interview if they are more comfortable meeting directly with an Eligibility Worker.  Use of telephonic signature has begun at Department locations that have Automated Call Distribution capability such as the Medi-Cal CalFresh Service Center (MCSC) and the Health Care Access Center (HCAC). As we obtain and expand the necessary technology the use of telephonic signature will be used department-wide.  Applicants can now apply for CalFresh benefits on-line through My Benefits CalWIN.org portal. Many of our community-based partners have received orientations/trainings on assisting individuals through this on-line application process. In addition, Community Based Organizations (CBOs) can register their organizations as vendors in CalWIN. This will allow the CBOs to track the number of applications they register and the number processed each month by the Department. December 19, 2017 Contra Costa County Board of Supervisors Minutes 759 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 4   A customer can also access benefits through the use of a multi-program single paper application. For example, a customer who applies for and is found ineligible for CalWORKs benefits can use this same application (the SAWS 2 Plus) to automatically apply for CalFresh benefits without completing another application.  In February 2014, the Department of Health Care Services (DHCS) initiated the Express Lane Eligibility waiver program in which certain CalFresh beneficiaries were given Medi-Cal benefits without having to complete and file an application. The waiver ended June 30, 2017.  The statewide Work Incentive Nutritional Supplement (WINS) Program was implemented in Contra Costa County on July 1, 2014. Under the WINS program, CalFresh households who are not in receipt of CalWORKs, but who meet the work participation hours of the Temporary Assistance for Needy Families (TANF) program and have a child in the household under 18 receive an additional $10.00 food benefit each month. From April 2016 through March 2017 there is a monthly average of 2,936 households in receipt of this additional benefit.  Horizontal Integration allows applicants who are applying for health coverage through the California Healthcare Eligibility Enrollment and Retention System, (CalHEERS) portal to complete their application for CalFresh and/or CalWORKs benefits at the same time without having to respond to questions already asked through the Covered California process. It was expected that through Horizontal Integration there would be an increase in program participation rates by expediting program enrollment and minimizing client efforts. Tracking of these applications began in September 2016 and to date the average number of applications submitted each month are 36 CalFresh and 10 CalWORKs.  Conversations are also taking place with the Health Services Department to expand the existing clinic consortium Medi-Cal Express application processing to include CalFresh.  Other efforts to increase CalFresh enrollments are outlined in the Outreach section of this report. IV. Current CalFresh Service Levels and Program Performance A. Service Levels: During Program Year 2015- 2016 the monthly average of individuals (families and single) who were in receipt of CalFresh benefits was 70,786. This is a 4% decrease from the previous program year which is the result of an improving economy. Forty-nine and a half percent (49.5%) of these individuals are children under the age of 18. December 19, 2017 Contra Costa County Board of Supervisors Minutes 760 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 5  B. Program Performance: 1. Timeliness Processing Standards FNS requires states and counties to maintain certain performance measures for the timely processing of CalFresh applications. These measures require that 90% of all applications received be processed within 30 days and requires a three (3) day processing period for those CalFresh applicants determined to require Expedited Services (ES). We continue to meet the 30-day CalFresh application processing standard of 90% for PY 2015-16 with 95.9% of applications being processed within the 30-day processing requirement. During this same period we achieved a 98.86% processing of ES applications within three (3) days. With our existing efforts and commitment to the ES process, we appear to be on target for meeting the ES compliance rate of 90% for a third consecutive year. While applications are being processed in a timely manner, the Department is looking into the details and reasons of denied applications. This review will assist in identifying training needs, increase participation and approval rating, and improve the Case and Procedural Error Rates. The top denial reasons are failure to keep a scheduled intake interview, failure to provide verifications, over income limits, not a separate household, SSI/SSP recipient, ineligible student, and application withdrawn. 2. Management Evaluation (ME) As mandated by the FNS, the California State Department of Social Services (CDSS) is required to conduct a Management Evaluation (ME) review of Contra Costa County’s administration of the CalFresh Program. The federal priority areas of the ME for FFY 2016 were Program Access, Customer Service, Timeliness of Application Processing, Payment Accuracy, Quality Control and Training. The ME review was conducted the week of October 24, 2016. CDSS shared that it was unprecedented for a county of our size to have such few findings. When comparing this year to our 2013 and 2014 ME findings they were very pleased with the work completed as it showed the dedication of our staff and Department. Two findings in the areas of Case Reviews and Program Access have both been corrected by including the fax number for filing applications being added to lobby posters and training has been completed that emphasizes the importance of adequate and timely noticing requirements. CDSS was also impressed with the use of technology within our department such as: Self-scanning Kiosks, telephonic signature, ability to retrieve MCSC calls for Quality Management, MCSC customer surveys, ability to apply in lobby utilizing MyBenefitsCalWIN, electronic lobby signage, and the automation of the Rights and Reporting Responsibilities form. This illustrated how the use of technology can December 19, 2017 Contra Costa County Board of Supervisors Minutes 761 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 6  improve the application process for our clients which is a critical component of the ME. The next ME review will take place the week of October 9, 2017. 3. CalFresh Error Rate Every month for every county FNS selects a random sampling of CalFresh cases that are to be reviewed for case errors involving miscalculations of income or household composition which result in benefit issuance errors. Our Quality Control (QC) Unit reviews those cases that are selected and determines our CalFresh error rate. Based on the number of cases reviewed and the number of errors cited an error rate percentage is then derived. FNS is currently evaluating all States QC procedures to ensure that there is no bias applied to the final outcome of the error rate. As a result there will be no fiscal penalties tied to the error rate for FFY 2015 and FFY 2016. Therefore there will be no final error rate for FFY 2016. It resets with FFY 2017 with new QC rules and procedures for case reviews. The error rate for the beginning of FFY 2017 (October through February 2017) is at 6.36% compared to the State error rate of 4.68%. As the county error rate is higher than the State, our County is at risk of being placed on a Corrective Action Plan (CAP) as not currently meeting performance standards which could result in a fiscal sanction. Staff and consultants are currently reviewing existing business practices as well as internal case review processes for reducing the current error rate and mitigating future errors. In recent prior years, our County has been one of the counties with a consistently low error rate, which has contributed to the State error rate being below the federal threshold. 4. Outside Consultants In our attempt to improve customer service and performance levels, we have hired outside consultants to assess our current business practices. While we have incorporated several improvement recommendations there are still other recommendations we will be instituting that will improve program access and customer service. In addition, a Quality Control (QC) consultant has been hired to review existing practices to improve the Departments’ Payment Accuracy and Case and Procedural Error Rate.  The QC consultant has worked with our IT staff in developing a Case Review Management System tool. This tool allows the reviewer to go on-line to complete the case review as well as produce real time data reports. This has been instrumental in allowing our Unit Supervisors and the Program Integrity Unit to quickly identify error trends so that corrective action can be taken. In addition, the consultant has assisted our ability to fine tune the QC and Quality Assurance (QA) process with focus placed on the root cause of December 19, 2017 Contra Costa County Board of Supervisors Minutes 762 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 7  errors. This has allowed us to identify error trends and develop corrective action strategies.  The Business Process consultant has evaluated our current CalFresh business processes and analyzed data to identify areas for improvement. It was determined that missed appointments are a large barrier for many applicants. EHSD has incorporated and is evaluating options to reduce missed appointments, including providing same day appointments, text appointment reminders, and expanding alternatives to face-to-face interviews such as phone and video conferencing.  EHSD is also working to identify and reduce “churn,” which is when clients cycle on and off the program in a short amount of time; specifically, applicants who reapply within three months of their semi-annual report or recertification being due. If those clients were able to maintain continuous enrollment, it would greatly reduce the workload of EHSD staff without an interruption in service for clients. EHSD has begun work in this area, with a first step being the implementation of text reminders to clients when their reports are due. In addition, a “packet wrapper” was created for individuals walking into the district office. This four step guide provides an overview of the enrollment process including the interview, verification request, and EBT card issuance. Another tool was developed for on-line applicants that places emphasis on how to download and upload documents digitally, and how to create a MyBenefitsCalWIN account so the applicant can track the application status. 5. Staffing The Department is continually evaluating its staffing needs and hiring new staff is an ongoing priority although the ability to readily fill new and approved vacant positions continues to be a systemic problem within the Department in terms of having readily available candidates from which to interview and hire. Compounding the staffing issues was the request for the Department to reduce positions in January 2017. In this process, the Workforce Services Bureau lost 81 operational, front-line positions. The loss of intake workers, eligibility trainees and ongoing caseload worker positions in the Workforce Services Bureau will compromise the improvements that have been achieved in the CalFresh program, specifically the reduced error rate and Expedited Services delivery. Requests have been made of EHSD to work toward same day appointments/one day processing in the CalFresh application process. We are committed to shortening the application process where possible, but again staffing is a barrier in providing same day services. In order to implement this process, we project a minimum of 30 additional CalFresh staff would be required. Based on an average current monthly application number of 2,600, our current staff can process approximately 36 CalFresh applications a month per worker. December 19, 2017 Contra Costa County Board of Supervisors Minutes 763 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 8  V. Outreach and Community Partnership EHSD is proud of our efforts to increase CalFresh participation thereby ensuring that more children, families and individuals are able to put nutritious food on their tables each day. The Department has convened a CalFresh Partner Group with the goal of increasing enrollment in the County. The partners include the Food Bank of Contra Costa County and Solano, Crisis Center, the Multi-Faith ACTION Coalition, Ensuring Opportunity, First 5, and Meals on Wheels. This group’s strategies are to increase CalFresh enrollment and reach populations with historically lower enrollment. What is already clearly a success is forging a path to partner with community organizations on a shared goal; the ability to evaluate and modify processes and procedures; and a mindset that working together is always better. The partner group is developing strategies for 2017 & 2018 that focus on outreach for children, seniors, Latinos, reducing churn, and looking at dual enrollment by evaluating existing Medi-Cal customers who could be potentially eligible to CalFresh. Successful efforts and key achievements of the group are illustrated as follows:  CalFresh Enrollment Process Improvements: We are developing new and strengthening existing business processes for helping people enroll in CalFresh. EHSD currently works with the Food Bank of Contra Costa and Solano to train nonprofit staff in CalFresh so they have a better understanding of the program and enrollment process. This enhanced training and knowledge as well as a more specifically identified EHSD liaison for the Food Bank of Contra Costa and Solano will not only enhance the quality of training and knowledge in the community, but will strengthen our community partnerships.  Our partnering agencies have expressed a desire for the County to participate more robustly in outreach efforts. Community activities, grants and funding opportunities often request community based organizations to partner with the County or the County needs to participate as a stakeholder. With the staffing issues that are currently being faced, it is challenging our staff to participate in expanded outreach efforts. We are currently exploring the possibility of providing additional funding support to our partners to expand their outreach efforts. We will then measure the impact for the timely processing of applications.  The partnership between the Multi-Faith ACTION Coalition, EHSD and the Food Bank of Contra Costa and Solano is working to cultivate community volunteers who can help people with the CalFresh enrollment process. The Multi-Faith ACTION Coalition has a roster of 60 volunteers who received CalFresh training from the Food Bank. They are now ready to be deployed to nonprofit agencies, places of worship, food distribution sites and shelters to encourage and assist people to sign up for CalFresh benefits.  The John Muir/Mt. Diablo Community Health Fund awarded a grant to the Food Bank for CalFresh Outreach. Partnering with EHSD, the Food Bank mailed postcards to households currently receiving Medi-Cal but not CalFresh. The Food Bank also December 19, 2017 Contra Costa County Board of Supervisors Minutes 764 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 9  partnered with local school districts to mail to families with children on free/reduced lunch. Funds were also used to print posters advertising the CalFresh program that are posted in health clinics, food pantries, and other locations where low-income families are likely to visit. In an effort to reduce churn the mailings have extended into reminders for active CalFresh recipients who have a recertification or Semi Annual Report (SAR 7) due in the month of May and June. This is a two month pilot focusing on the population in the Richmond area as this is the highest percent of discontinuance.  We are working with the Pittsburg Unified School District (PUSD) to implement AB 402, which would allow information sharing between EHSD and the District so we can reach out to students’ families receiving free / reduced lunch and encourage them to apply for CalFresh. Families who opt-in are sent applications to apply for CalFresh, shortening the application process by allowing families to apply without coming in to the office. PUSD has been working with EHSD and the Food Bank by adding a question to their school meal application in order to easily identify families that desire to also apply for CalFresh. The families’ information is then sent to EHSD to begin the CalFresh application process. We anticipate working with other school districts within the county in the same manner. EHSD sent out 484 CalFresh application packets to those families who indicated an interest in the CalFresh program. Due to the low response rate, a reminder flyer was mailed to the same households three weeks following the initial mailing. The Food Bank made available a link to the GetCalFresh on-line applications as well as contacting them for application assistance. A total of sixty-one (61) applications have been received by EHSD through this project. Twelve (12) were received directly into the EHSD office and forty-nine (49) were submitted using the on-line “GetCalFresh” portal. Of these applications 57% were approved, 5% withdrew application, 34% were denied and two applications were unable to be located. . The denial reasons include failure to provide requested verifications, failure to keep intake interview appointments, no eligible household members, and excess income.  EHSD, Multi-Faith ACTION volunteers, and Ensuring Opportunity conducted an outreach campaign with local mayors to raise awareness of the CalFresh program and to highlight the program’s economic benefit. Local Mayors were issued CalFresh Awareness Proclamations, posted links to the CalFresh application on their city websites, and advertise the health benefits of the CalFresh program. To engage the Mayors, the CalFresh Partner Group members highlighted the economic benefit the program brings to the local economy.  As staffing levels allow we will plan a series of “CalFresh Express” events that provide an opportunity to process applications and issue same day benefits while in the community. To date there have been two one day enrollment events: one in San Pablo and one in Bay Point. The first CalFresh Express took place on June 26, 2015 at the Davis Park Community Center in San Pablo. The event was a true collaboration with the Food Bank and other community organizations. The date was selected as this was the same day the Food Bank’s Community Produce Program truck was at this location. The community was provided fresh fruits and vegetables to families while they waited. The UC Cooperative December 19, 2017 Contra Costa County Board of Supervisors Minutes 765 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 10  Extension gave out tastings from this produce and promoted healthy eating through various games and activities. Volunteers from the MultiFaith ACTION Coalition reviewed the program’s rights and responsibilities with applicants with oversight from EHSD personnel. West Contra Costa Unified School District passed out lunches to children playing in the park. Overall, 74 new applications were taken and 48 (65%) families were approved for benefits. The second event was held on April 29, 2016 at the Ambrose Community Center in Bay Point. While the number of applications taken was not as great as anticipated, all staff continued with the goal of same day approval and access to CalFresh Benefits. During the event 35 new applications were taken, 23 (66%) were approved, and 18 new EBT cards were generated. All partners taking in lessons learned as it appears that there was less marketing for this event. This location was selected for an event on October 2016, but did not occur due to union work action.  Technology partnership o EHSD is working with the Food Bank and Code for America to utilize a mobile application equipped with electronic signature. This will allow the streamlining of preliminary applications through an electronic portal via assistors in our partnering agencies. The Food Bank and EHSD piloted a new application GetCalFresh (formerly known as CLEAN), which is a simplified version of the on-line CalFresh application that can be used on a tablet, smartphone or laptop. It was designed by Code for America for use by community-based organizations. The application takes only about 5-10 minutes to complete and is much simpler for outreach workers in the field. Clients’ documents can also be uploaded for submission with the application. The Food Bank continues to use GetCalFresh and is looking to this platform as their sole application portal. It has greatly streamlined the application process and makes filling out an online application while in line at a food distribution event more feasible. This will increase the number of CalFresh applications.  Read Only Access To further support Food Bank efforts to assist clients more directly, EHSD has provided CalWIN read only access to the Food Bank. This will allow designated Food Bank staff to look up clients’ case status in real time, remind clients of their appointments, let them know what paperwork they are missing, etc. This should improve timely processing while also saving EHSD staff time. Currently the Food Bank has to contact EHSD staff to get case updates, so this will significantly streamline access to data. The contract has been executed and we expect to implement this month.  Marketing o Volunteers from the Leadership Contra Costa alumni group have expressed interest in helping advertise and market CalFresh to communities with many eligible people. Developing a marketing plan for CalFresh will require studying December 19, 2017 Contra Costa County Board of Supervisors Minutes 766 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 11  the issue and applying smart advertising techniques to the challenge of CalFresh enrollment. Leadership Contra Costa has marketing professionals who can help with this work. o The month of May has been designated “CalFresh Awareness Month” by several other California counties. Working with our community partners, the County Board of Supervisors provided an official resolution and declared May as CalFresh Awareness month in Contra Costa County. o Community Produce Program is another successful example of the collaboration between EHSD and the Food Bank. The Food Bank brings a food truck to the EHSD Antioch District office parking lot at 4545 Delta Fair, every first and third Friday of the month from 11:00 a.m. to noon. Sixty-eight (68) households received produce during the initial food truck visit. The Food Bank and EHSD have been working together to find other locations allowing the population to receive fresh produce.  Community Training on CalFresh: o The EHSD CalFresh Program Analyst conducts “Just the Basics” training with the Food Bank which takes place three to four times per year with 25 to 30 participants from community organizations in each session. Provided in the training is a CalFresh overview, hands-on outreach application exercise as well as an introduction to the on-line application MyBenefitsCalWIN. o This training has been a foundation in developing new partners since 2006. Aides of the Board of Supervisors, staff from Food and Nutrition Services (FNS) and regular attendees have attended this training from WIC, the Monument Crisis Center, La Clinica, Rubicon, Public Health, Head Start, One Stop Centers and the Family Justice Centers. o EHSD also participates in the Food Nutrition Policy Consortium which is chaired by the Food Bank of Contra Costa and Solano. The group meets to discuss nutrition-related events and activities within the county including CalFresh outreach opportunities. o Over the last five (5) years, EHSD has attended an annual Food Bank Summit which is held on a rotational basis between Contra Costa and Solano Counties. The purpose of the Summit is to educate, inform and update those in attendance on topics such as Nutrition Education, Food Safety, what the Food Bank does, and provide instruction and mandates of USDA on the CalFresh Program. This is a daylong event and is attended by various County Department representatives, agencies, and CBOs who work closely with the Food Bank. o Beginning this month EHSD staff, through rotational assignments, are providing client navigational services and more direct access to benefits including CalFresh at both the Richmond One Stop Center and the Richmond Family Justice Center. These type of rotational assignments are planned to be provided by the end of the year at the Concord Family Justice Center as well. December 19, 2017 Contra Costa County Board of Supervisors Minutes 767 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 12  o Advocacy As the CalFresh Partner Group worked at expanding access to increase participation; it was clear that changes at the local, State, and National level would be helpful, or even sometimes necessary, to improve CalFresh benefit access. Current CalFresh policies limit accessibility, including an application process that can be arduous for residents with young children, those who work traditional hours, those who are disabled, and the elderly. Policy changes that allow residents to apply over the phone, through the mail, or on-line are recent additions, but work is still needed to make CalFresh as accessible as possible. The CalFresh Partner Group is looking to CalFresh advocacy to increase participation. Several partner organizations have legislative platforms that include CalFresh concerns, including addressing college student food insecurity, providing supplemental benefits in the summer to families with school-age children, and simplifying the application process by using electronic employment databases to verify income. o Participation Rate As illustrated above the CalFresh Partner Group is committed to increasing participation. A county level measure that assesses the extent to which the eligible population is served is important. One way of monitoring the participation rate is the use of the California Food Policy Advocates (CFPA) report on the Program Access Index (PAI). The PAI estimates CalFresh utilization among low-income individuals in each of California’s 58 counties. While on its own, the PAI is not a comprehensive tool for evaluating level of participation, it does provide a snapshot into the number of individuals receiving CalFresh benefits. The most recent PAI ranks Contra Costa County at 42 of the 58 counties. The CalFresh partners group continues to evaluate other methods of assessing the participation rate. VI. Restaurant Meals Program (RMP) Federal regulations allowed counties to implement a Restaurant Meals Program (RMP) that would enable eligible homeless, disabled and/or elderly (ages 60 and above) CalFresh households to use CalFresh benefits to purchase hot, prepared meals at participating restaurants. State regulations have been in place since May 1, 2004 allowing an interested county to submit a proposal to CDSS requesting approval to implement the RMP. There are a great deal of requirements and mandates necessary to implement a successful RMP. The key component of an RMP proposal is the Memorandum of Understanding (MOU) to be used with participating restaurants detailing obligations of both the county and the restaurant. December 19, 2017 Contra Costa County Board of Supervisors Minutes 768 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 13  In the last two years there has been only one additional county participating in the RMP due to the need for dedicated staff necessary to implement. Contra Costa County is one of the 86% of California counties not participating in the RMP. Only 14% of counties in the State currently participate in the program and based on our outreach and information received from other counties, the primary reasons for non- participation include lack of restaurant/vendor interest in the program, and the time and resources necessary for county staff to administer the program. Contra Costa County is also geographically wide spread and does not have a concentrated area of homeless population. Of those counties who administer the RMP there is a heavy concentration of restaurants to match the heavily populated areas of customers who can utilize the program. The challenges of administering the program as stated by these counties are the requirement for dedicated staff to implement the RMP and to continually resolve and troubleshoot issues received from customers and participating restaurants. Proactive and immediate action is necessary in operating the RMP and there is a substantial reliance/dependence on County staff. Besides ongoing monitoring activities, County staff is called upon to assist restaurants in completing the necessary paperwork to participate in the program, and to troubleshoot technical problems such as difficulties with the Point of Sale equipment or a customer’s card that does not work or contain benefits. Counties also experience difficulties in getting vendors to participate in the program or those restaurants who want to participate are rejected by FNS. Given what we have learned on the RMP especially in terms of required County staff resources, this program has been considered but not implemented in Contra Costa County. VII. Legislation Under the current Administration, we continue to be concerned about potential legislative or allocation methodology changes, which may result in client eligibility and/or funding reductions to SNAP. We continue to track this issue through several mechanisms including County representative organizations and our Policy and Planning Division. The Personal Responsibility and Work Opportunity Reconciliation Act of 1996 (PRWORA) limits the receipt of CalFresh benefits to three months in a 36-month period for the Able Bodied without Dependents (ABAWD) CalFresh population if they are not working: participating at least 80 hours per month in a qualifying education or training activity; participating in a workfare program or exempt due to age; caring for a child or incapacitated household member; or certified medically as unfit for employment. Previously, there was a waiver to this requirement, which is scheduled to end August 31, 2018. When this occurs, ABAWDs will be required to participate in work activities in order to continue to receive benefits. With the impending end of this waiver, the State and Counties are current working on various concepts to serve this population effective September 1, 2018. This is a current emphasis of the Department at this time.   December 19, 2017 Contra Costa County Board of Supervisors Minutes 769 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 14        VIII. Policy Items of Interest The following changes will have an impact to our CalFresh participation, and/or increase the workload of our staff.  Telephonic signature The telephonic signature is a type of electronic signature that uses an individual’s recorded spoken signature or verbal consent in place of an actual written signature. The use of the telephonic signature, as part of the application or recertification process, will eliminate the need to mail documents in order to gather a client’s ink signature. In addition, utilizing this process will also reduce the amount of cases being discontinued for failure to complete the recertification process, which will assist with reducing churn. EHSD does not yet have the technology in place to roll out telephone signature Department wide but it is used at our locations that operate under Automated Call Distribution such as the Health Care Access Center and the Medi-Cal CalFresh Service Center. We began using this process in May 2016.  SNAP to Skills or Employment and Training Contra Costa County is currently participating in SNAP to Skills led by Seattle Jobs Initiative (SJI). The Federal and State CalFresh agencies have contracted with SJI to help select California counties develop Employment and Training (E&T) programs. Contra Costa is one of 34 counties in the State to offer CalFresh participants training and assistance towards job readiness, job security, work norms and access to higher education. We are partnering with Opportunity Junction and Rubicon Programs, who are overseen by the Foundation for California Community Colleges’ Fresh Success program. The E&T program launched in Contra Costa on April 17, 2017. To date, there are 58 participants in the E&T program.  Supplemental Security Income (SSI) Suspense Status Due to the outcome of the Hector Riojas vs. USDA case, individuals in California who are in SSI suspense status are no longer ineligible for CalFresh benefits. It was argued that SSI recipients whose benefits are in suspense status should be eligible for CalFresh. Effective August 30, 2016, individuals in California who are in SSI suspense status are not precluded from CalFresh eligibility. These individuals must apply and meet normal CalFresh eligibility requirements in order to receive benefits. While this change does increase the number of eligible household members, the benefits are reduced as the SSI income that was previously excluded is now included in the budget.  Public Charge Immigration discussions at the national level continue to cause concern for the CalFresh recipient and potential applicant. There have been no regulatory changes to date and we continue to communicate to the community that it is business as usual. Use of CalFresh December 19, 2017 Contra Costa County Board of Supervisors Minutes 770 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 15  benefits does not affect ones immigration status and will not cause immigration officials to consider these individuals as a public charge. Public charge is a term used by the U.S. Citizenship and Immigration Services (CIS) when referring to noncitizens that have or may become dependent on public cash assistance such CalWORKs, General Assistance, or Supplemental Security Income (SSI). This determination is made by CIS when a person is adjusting their citizenship status to lawful permanent resident. CalFresh is considered a supplemental nutrition program and not a cash benefit. As a result CalFresh recipients are not a public charge.  Elderly and / or Disabled Household Demonstration Projects Standard Medical Deduction Effective October 1, 2017 through September 30, 2021 a standard medical deduction of $120 will be issued for households in which an elderly or disabled member incurs medical expenses in excess of $35 per month. Households with an elderly or disabled member include those with at least one individual who is 60 years of age or older and or disabled and or receives a disability based benefit. To be eligible the household must verify that they incur more than $35 a month in qualifying medical expenses. Households with more than $155 a month may opt out to document and claim actual expenses. Elderly Simplified Application Effective October 1, 2017 through September 30, 2021 a simplified application process has been approved in an attempt at improving CalFresh access among the states low income elderly and disabled population. The project waives the recertification interview requirement, uses existing data matches to reduce verification requests, and extends the certification period to 36 months. The project applies to households where all members are either elderly (age 60 or older) and / or disabled with no earned income. The project does not apply to other CalFresh participants. IX. County Comparisons: CalFresh Applications and Caseloads from 2013 through 2016.  Applications Received 0 10000 20000 30000 40000 50000 60000 2013 2014 2015 2016 December 19, 2017 Contra Costa County Board of Supervisors Minutes 771 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 16  Increased outreach events held by the Food Bank has assisted with increasing the number of new applications.  Applications Approved 0 5000 10000 15000 20000 25000 30000 35000 40000 45000 2013 2014 2015 2016 December 19, 2017 Contra Costa County Board of Supervisors Minutes 772 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 17   Applications Denied Contributing factors in this comparison are: 1. Increased applications result in higher dispositions including denials. 2. San Joaquin County began a pilot where they contacted applicants who failed to keep intake appointments in an attempt to complete the intake interview. If successful contact was made an intake interview took place, which resulted in lower denials. 3. Alameda County under state monitoring and resulted in lower denials. 4. Many counties have more than one Program Analyst dedicated to CalFresh. Alameda ~ 2.5 CF Program Analysts with one designated for outreach Fresno ~ 2 CF Program Analysts Ventura ~ 2 CF Program Analysts until 7/3/17. As of July 3, 2017, there are four (4) CF Program Analysts. Two (2) are dedicated to writing policy and two (2) operational analysts who visit district offices to ensure regulations are being followed and provide Q and A. There is an additional analyst dedicated to outreach for all programs. San Joaquin, Solano and Contra Costa have one program analyst. 5. Due to Contra Costa’s high denial rate corrective action strategies are being developed. This includes ongoing Case and Procedural Error Rate (CAPER) training, CF Topic of the Month, Monthly Bulletins, and Hot Tips on top error trends. 0 2000 4000 6000 8000 10000 12000 14000 16000 18000 Alameda Fresno San Joaquin Santa Clara Solano Ventura CONTRA COSTA 2013 2014 2015 2016 December 19, 2017 Contra Costa County Board of Supervisors Minutes 773 CalFresh Report to FHS for 08‐28‐2017 ‐ Page 18   Active Cases X. Important Next Steps The Department remains committed to providing timely and ready access to CalFresh benefits for those with food insecurity, and in continuing to serve our CalFresh customers in a timely and accurate manner. To this end, we have a continual improvement objective in the areas of outreach, access, enrollment, and services delivery. Part of this objective is to continue our community outreach efforts and to work even more closely with our community partners to expand access to CalFresh benefits. Expanding access includes our continued rollout of electronic and other alternative means for applying for benefits. We will also continue our efforts to further streamline our CalFresh application and benefits renewal process, and will continue to work on increasing knowledge and awareness of the CalFresh program throughout and to targeted areas within the County. 0 20000 40000 60000 80000 100000 120000 Alameda Fresno San Joaquin Santa Clara Solano Ventura CONTRA COSTA 2013 2014 2015 2016 December 19, 2017 Contra Costa County Board of Supervisors Minutes 774 RECOMMENDATION(S): ACCEPT the report from the Health Services Department addressing mental health service issues and concerns raised by the Family and Human Services Committee, the Mental Health Commission, Civil Grand Jury Report No. 1703, and members of the public. FISCAL IMPACT: There is no fiscal impact; the report is informational only. BACKGROUND: During 2016-2017, various mental health service issues and concerns were raised by the Board of Supervisors, the Mental Health Commission, the Civil Grand Jury, and members of the public. The Board of Supervisors referred the following three items to the Family and Human Services Committee for action: On April 26, 2016, the topic of child and teen psychiatric services and the utilization planning of the Contra Costa Regional Medical Center's 4-D Unit was referred to the Family and Human Services Committee. On September 13, 2016, the issues brought forward by the Mental Health Commission's White Paper on the County's public mental health care system was referred to the Family and Human Services Committee. Accompanying the White Paper was a document from the Behavioral Health Division of the Health Services Department clarifying aspects of the White Paper. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.102 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:F&HS Referral No. 115/116 Behavioral Health Services Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 775 On June 13, 2017, the Board of Supervisors received Civil December 19, 2017 Contra Costa County Board of Supervisors Minutes 776 BACKGROUND: (CONT'D) Grand Jury Report No. 1703, entitled "Mental Health Services for At-Risk Children in Contra Costa County" and forwarded the report to the County Administrator for response. The draft response to report was sent to the Family and Human Services Committee on July 31, 2017 for review. The Committee provided revisions and requested client demographic data be provided. The Board of Supervisors approved the revised response to the report at their August 15, 2017 meeting and referred any necessary follow-up actions to the Family and Human Services Committee. On August 28, 2017, the Family and Human Services Committee approved the update on the client demographic data and requested the Department to return in October 2017 with an update on any pending actions resulting from the grand jury report and on the timeline of the new West County mental health services building options. Due to the overlap in topic and to prevent confusion and duplication of efforts, the Health Services Department developed one cumulative report to address both referrals and updates to the grand jury report. The attached report from the Behavioral Health Division of the Health Services Department includes consideration of input from Mental Health Commission members. On October 30, 2017, the Family and Human Services Committee received the attached report and approved it for Board approval. CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive the report as recommended by the Family and Human Services Committee. ATTACHMENTS BHS Report on Child & Teen Psych, MH Systems and GJ Report Updates December 19, 2017 Contra Costa County Board of Supervisors Minutes 777 Contra Costa Substance Abuse Services  Contra Costa Emergency Medical Services  Contra Costa Environmental Health  Contra Costa Health Plan Contra Costa Hazardous Materials Programs  Contra Costa Mental Health  Contra Costa Public Health  Contra Costa Regional Medical Center  Contra Costa Health Centers WILLIAM B. WALKER, M.D. Health Services Director CYNTHIA BELON, L.C.S.W. Behavioral Health Director MATTHEW LUU, L.C.S.W. Deputy Director of Behavioral Health CONTRA COSTA BEHAVIORAL HEALTH SERVICES 1340 Arnold Drive, Suite 200 Martinez, CA 94553 Ph: 925-957-5150 Fax: 925-957-5217 Update on the Grand Jury Report No. 1703 and Referrals 115 & 116 – MHC’s White Paper and BH Division White Paper Clarifications There are three primary areas of update related to the addendum that was previously presented. Grand Jury Report #1703: Facilities for Children’s Mental Health Services West County Children’s Clinic staff has met with Steve Harris and Gennifer Mountain, to review concerns and address the areas of deficiency within the current building, to include concerns about asbestos. The clinic will be moving to a new clinic site in eighteen to twenty-four months. Based on the areas of concern, and subsequent feedback, the current site will need to be renovated to ameliorate some of the environmental issues that have plagued the clinic, such as roof repairs, interior paint, carpet replacement and correction of ADA compliance issues. An estimate has been rendered totaling roughly $250,000. The roof repairs are tentatively scheduled to be completed in October/November, depending on contractor availability, and the interior renovations are anticipated to be completed by the end of the year. Further discussion will need to take place around ADA space re-allocation. Air quality has been checked regularly by Risk Management, and there has been no indication that there are concerning levels of asbestos indicated. Air quality will again be tested at the completion of renovations at the clinic. The new facility will not be ready for occupancy for eighteen to twenty-four months, perhaps a bit longer. We are actively seeking the relocation of the First Hope Programming in a centralized county location. This will free up space for the development of the new TAY Transitional Housing program at Oak Grove and the development of the First Break program to be co-located with First Hope. Program staff has visited several prospective sites and are weighing benefits and challenges of these spaces with Finance and County Administration. It is a common goal to locate a site that will allow for expansion of services, with minimal impact to current budget funding allocated for any tenant improvements needed before moving. With this innovative program, appropriate facility design will be crucial. It must meet the needs of the program treatment space and be inviting and friendly to the teens and families that it will serve. The staff ideally will be involved in the interior design of the new facility. December 19, 2017 Contra Costa County Board of Supervisors Minutes 778 Grand Jury Report No. 1703 and Referrals 115/116: Psychiatric Shortage and Recruitment Efforts The Deputy Director of Behavioral Health, Matthew Luu, has been working with the Division’s Acting Medical Director to expand the recruitment of Psychiatrists. Historically, the Behavioral Health Division has solely utilized Jackson & Coker Locumtenens, LLC to assist in recruitment of Psychiatrists. Since the last update, the County has enhanced efforts to expand the recruitment and employment of Physicians via Health Services Finance’s approval for Behavioral Health to access the staffing agencies utilized by CCRMC. To date, the contract agencies working with the Behavioral Health Division are now: Jackson & Coker Locumtenens, LLC., Staff Care, Locumtenens.com, and Traditions Behavioral Health (TBH). No studies have been conducted by the Division related to a staffing assessment. Once current vacancies are filled, the Division will then determine if an assessment is needed to look at future needs for Psychiatry. It is important to note that there is an acute shortage of Psychiatrists available in the market and even fewer Child Psychiatrists. Every County in the State is dealing with this reality. There is no new information to report on County psychiatrist salary and benefits changes since the County is still negotiating with Physicians’ and Dentists’ Organization of Contra Costa. The current contract was recently extended through December 31, 2017. The following tables summarize the current status of Psychiatric staffing: Children’s System of Care Filled Positions (Contract) Vacant Positions (County) Children’s 7.6 FTE 3.8 FTE Confirmed Candidates: MD Name % FTE County Region Status Agency Name John Kipling Jones 1.0 West November 2017 start date Jackson & Coker, LLC Barbara Swarzenski 0.6 West December 2017 start date CCBHS contract Nicole Quiterio 1.0 West Interview in October 2017 TBH Zakee Matthews 1.0 West Interview in October 2017 TBH December 19, 2017 Contra Costa County Board of Supervisors Minutes 779 Adult System of Care Filled Positions (Contract) Vacant Positions (County) Adult 25.8 FTE 7.2 FTE Confirmed Candidates: MD Name % FTE County Region Status Agency Name Richard Cohen 0.6 East January 2018 start date Staff Care Chang Lee 1.0 East November 2017 start date Staff Care Behavioral Health is continuing with its nationwide search for a new Behavioral Health Medical Director. The next interview will take place in early December. Grand Jury Report No. 1703 and Referrals 115/116: Child and Teen Crisis Services – Mobile Response and Staffing The Children’s System of Care has contracted with Seneca Family of Agencies for more than 15 years to provide Mobile Crisis Response to all three regions of the County. Seneca Family of Agencies provides short-term crisis intervention and stabilization services are provided to children and transitional-age youth who are in acute psychiatric distress. The primary goals for MRT are crisis stabilization, decrease need for police involvement, reduce unnecessary hospitalizations, assist youth in accessing emergency psychiatric care when needed, and assess the youth’s current mental health needs. Based on experience of implementing Mobile Response, the County has expanded Seneca’s contract to include additional funding to be able to support all children and families in Contra Costa County. The team will be available from 7AM to 11PM for field evaluation and visits. They will be available 24/7 by phone and after hours a field visit will be implemented if indicated by phone evaluation. The Adult System of Care has also initiated planning and implementation of Mobile Crisis Response, which will be county-operated, and managed by our Specialty Mental Health Forensics clinic. There will be staff centrally located to all regions of the County and will have staffing 24-hours, 7 days a week. The PM shift, covering 3pm to 11pm, will have 2 teams scheduled, as these hours have been indicated by PES to have a higher volume of patients. The Adult Mobile Response team will work collaboratively with the Forensic Mental Health Evaluation Team (MHET) and local police departments, as needed, to alleviate the impact on Psychiatric Emergency Services. The expansion of the Children’s Mobile Response Team and the implementation of the Adult Mobile Response teams have a hard start date of January 2018. Both programs December 19, 2017 Contra Costa County Board of Supervisors Minutes 780 will help to link at-risk individuals—children, transition-aged youth, adults and older adults to the appropriate services and minimize additional impact on PES and limited crisis services. Children’s services staffing levels are slightly below the pre – 2008 Levels adjusting for Katie A. While some staff has been added Children’s staffing needs to add an additional number of positions, Clinical and Family Partner staff, in the regional clinics. Currently, Children’s is adding positions to meet the increasing demands of Katie A. and Continuum of Care Reform, however, this will only meet the pending demand for these services. These initiatives along with the Affordable Care Act have left the clinics slightly understaffed. Referral 115/116: Child and Teen Crisis Services – Impact on PES Health Services Psychiatric Emergency Services (PES) continues to see a rising number of 5150 clients and the census continues to be higher than originally intended. The facility design was targeted for a smaller daily influx of consumers. The Department acknowledges that PES continues to be busy with an average of nearly 900 patients per month, and is able to respond to average client visits in a timely manner. Intermittently PES census can spike to 30 or more patients and these peak occurrences are taxing on staff and space capabilities. In response to the challenges of census spikes, the Department has increased staffing in the morning to allow for expedited re- evaluation of overnight clients. This has been mostly manageable with a slightly reduced length of stay meaning consumers are able to leave the unit sooner and disposition is quicker. Additionally, the total number of monthly visits has been stable over the last 3 years with fewer spikes in demand suggesting a minimally acceptable staffing pattern that is taxed in times of crisis. In those instances additional resources, such as, Miller Wellness, etc. are used. The opening of the Miller Wellness Center has contributed to a stable number of monthly visits due to its accessibility to voluntary patients. Additionally, Miller Wellness has had a central role in assisting the Regional Clinics in the Children’s System of care to serve consumers by providing initial Psychiatric assessment when needed and medication. Primarily it has allowed the system a way to divert non-acute consumers into appropriate service. Issues with PES space and design continue to be a challenge, particularly with children. Children must walk through the adult milieu upon arrival and departure and to reach the interview room. Minors are housed in a separate room in an isolated corner of PES with dedicated bathroom and a nurse present at all times in the doorway. When they need to traverse the main environment, they are escorted by staff at all times (i.e. to enter or exit PES or to go to the interview room.) A separate space for children to enter, exit and to reside while present in PES is a priority. The Behavioral Health Division, however, has no control over space allocation, or any other operational and facilities planning within PES as a Hospital and Clinics Unit. Hospital and Clinics is currently looking at ways to improve the current situation and have Child and Adult services be more segregated. December 19, 2017 Contra Costa County Board of Supervisors Minutes 781 A re-model is needed for separate entry of patients arriving via ambulance, voluntary walk-up clients, and children, as well as private space for confidential conversations with loved ones and for clients seeking information about our services. With respect to needs for referral to facilities, PES’ primary difficulty can be finding hospital beds for challenging minors (as they may be declined by outside hospitals) and also, housing for regional Center clients who lose their placement. These Regional Center clients can be housed in PES for extended periods of time while awaiting suitable placement and plan. Currently there is no requirement that a private Psychiatric Hospital accept a patient from a Psychiatric Emergency Service. As a result, a number of youth get denied each year and remain at PES past their allowed 23 hours and 59 minutes. There is a statewide shortage of acute care beds for children and youth. Behavioral Health has explored the possibility of a child and youth inpatient unit at County Hospital. While doable in concept, it became clear that the project was fiscally not feasible. Other options Children’s Services is exploring include the development of a Crisis Residential Facility to provide short term stabilization to the consumer and family. Summary The Behavioral Health Division is aware that while all issues identified in the Grand Jury Report and White Paper have not been completely resolved, a considerable amount of progress has been made and significant effort has been put towards addressing the issues identified. Behavioral Health is committed to its partnership with the Mental Health Commission, the community, the Board of Supervisors, and its agency partners. We are dedicated to diligently working collaboratively to ameliorate the identified findings and ensure that we meet the needs of those we serve and their families. Sincerely, Matthew Luu, L.C.S.W Deputy Director of Behavioral Health Contra Costa County Behavioral Health Division December 19, 2017 Contra Costa County Board of Supervisors Minutes 782 RECOMMENDATION(S): ACCEPT the report from the Employment and Human Services Department on Youth Services, including an update on the Independent Living Skills Program. FISCAL IMPACT: No fiscal impact. BACKGROUND: An annual update of the Independent Living Skills Program administered by the Employment and Human Services Department (EHSD) was first referred to the Family and Human Services Committee by the Board of Supervisors on October 17, 2006. Since that time, the Department has provided an annual update on Referral No. 93 - Independent Living Skills Program on the services offered by the program and the outcomes for young adults. On June 7, 2016, EHSD requested, and the Board approved, expanding Referral #93 – Independent Living Skills Program to include additional youth services updates and retitling the referral to “Youth Services Report”, so that the department can include reports on all youth services offered in the community through EHSD, including Workforce Investment and Opportunity Act (WIOA) and CalWorks youth services. The Family and Human Services Committee reviewed and accepted the Youth Services report (attached) at its July 31, 2017 meeting. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Kristen Lackey, 925-335-1043 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: December 19, 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:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:Family and Human Services Referral No. 93 / Youth Services Report - Independent Living Skills Program December 19, 2017 Contra Costa County Board of Supervisors Minutes 783 CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive its annual update on youth services provided by the Employment and Human Services Department. ATTACHMENTS ILSP Report WDB Report Youth Services Presentation December 19, 2017 Contra Costa County Board of Supervisors Minutes 784 1 EMPLOYMENT AND HUMAN SERVICES CONTRA COSTA COUNTY TO: Family and Human Services’ Committee Members DATE: July 31, 2017 David Twa, Contra Costa County Administrator FR: Kathy Gallagher, Director, Employment and Human Services Department Kathy Marsh, Interim Director, Children and Family Services Bureau SUBJECT: Independent Living Skills Program (ILSP) RECOMMENDATION Accept this report from the Employment and Human Services Department; and continue to support the Children and Family Services Bureau and its efforts to serve foster youth in the ILSP program. BACKGROUND The Omnibus Budget Reconciliation Act of 1993 permanently authorized the Independent Living Program (ILP) which offers training, services and programs to assist current and former foster youth achieve self-sufficiency prior to and after leaving the foster care system. The Chafee Foster Care Independence Program (CFCIP) Act of 1999 (Public Law 106-169), amended Section 477 of the Social Security Act providing more flexibility in the use of ILP funding (see 42 USC 677). In California, County Welfare Departments have the flexibility to design services to meet a wide range of individual needs and circumstances for current and former foster youth. Every California County operates an ILP. Youth participation is voluntary. Overwhelming evidence supports the fact that youth leaving foster care are in need of greater support as they transition into adulthood. Foster youth nationwide are found to have an increased likelihood of early parenting, instability in relationships, not graduating from high school, lower school performance, increased health and mental health concerns, homelessness, incarceration, substance abuse, and a higher rate of unemployment. In September 2010, Governor Schwarzenegger signed into law Assembly Bill 12, the California Fostering Connections to Success Act. AB12 took effect on January 1, 2012 and allows young adults to be provided transitional support to age 21 and ensure that they are given the necessary skills to survive on their own. A young adult must be in a high school or a GED program, enrolled in a college or vocational program, employed at least 80 hours per month, participating in a program designed to remove barriers to employment, or unable to work/attend school because of a medical condition. The young adult must also live in an approved placement and sign a mutual agreement with their case worker, Supervised December 19, 2017 Contra Costa County Board of Supervisors Minutes 785 2 Independent Living Placement (SILP). With this legislation, young adults will receive the support of the foster care system to age 21, extending the time to work with young adults in foster care with more parity in assistance provided to children from intact families. PROGRESS TO DATE: For the past twenty nine years, the Children and Family Services Bureau of the Employment and Human Services Department has provided services through the Independent Living Skills Program (ILSP). This program educates and supports youth in a wide variety of areas designed to inspire a successful transition to adulthood, and empowers foster youth to become responsible adults. Staff working in the program are Contra Costa County employees. Under the direction of a Program Coordinator and an Assistant Coordinator, the five program specialists continue to provide services to Contra Costa County foster youth, out of county youth and probation youth, while embracing the CCC CFS ILSP Vision statement: “Our vision is to move every youth from stagnation to motivation, from limit ations to possibilities; from dependency to self-sufficiency; from the past to the future.” As a result of their successful approach and accomplishments, the Contra Costa County CFS Independent Living Skills Program has received recognition throughout the State of California and nation for its performance and youth services. The program continues to emphasize and promote positive youth development to support young people in developing a sense of competence, usefulness, belonging and empowerment. ILSP is funded by the federal Title IV-E and state dollars. ILSP offers a variety of skill building trainings and youth engagement activities to promote self- sufficiency in foster youth. Development activities and programs include, but are not limited to, employment preparation, vocational training support, education resources, financial literacy and housing assistance. ILSP spotlights four core areas called the Four Pillars when providing hands-on, experiential learning experiences. The Four Pillars consist of Education, Employment, Housing and Well Being. Workshops and events are provided in the East, West, and Central parts of the county to attract more youth participation and to provide a shorter travel distance for care providers and youth attending weekly workshops and events. This past fiscal year, six hundred and ten (610) current and former foster youth were served both individually and in group settings (i.e. workshops, classes, etc.) One hundred forty seven (147) of these youth are deemed “Non-Minor Dependents,” and have chosen to remain in foster care under Assembly Bill 12. ILSP PILLAR - HOUSING Transitional housing for foster youth and emancipated young adults continues to be delivered in Contra Costa County. Under the Transitional Housing Placement Program (THPP), two providers serve the in-care foster youth age 16-18. Under the Transitional Housing Program December 19, 2017 Contra Costa County Board of Supervisors Minutes 786 3 Plus (THP+), three providers serve emancipated youth, aged 18-24. The emergence of Assembly Bill 12 produced an additional transitional housing opportunity called Transitional Housing Program Plus Foster Care (THP+ FC), which has 5 providers. This program serves young adults, ages 18-21 that have opted to remain in foster care as Non Minor Dependents under AB12. Housing continues to be a significant challenge for young adults as they emancipate. The Housing Continuum that Children and Family Services created has improved the numbers of young adults being served, but now that AB 12 has been implemented, some of the existing providers are opting to serve the Non Minor Dependent population exclusively, creating an increased need for housing to serve those young adults opting to emancipate from foster care at age 18 or 19. ILSP maintains its efforts to develop housing options in the community through collaborations with community based organizations, faith based organizations and individual citizens whom are willing to offer support (i.e. room for rent). The constant goal in this area is to develop more permanent housing options for foster youth. For example, ILSP has established connections with the Housing Authority and receive Section 8 lists when they become available so that ILSP participants can apply. Our ILSP staff assist youth in applying for these opportunities. Additionally, the contracted providers, such as the County’s Homeless Programs and First Place for Youth, work diligently to develop more permanent housing options and advocate for improved housing options for foster youth. This past fiscal year we began to refer youth to Safe Time who provides host homes to potential applicants. ILSP PILLAR- EMPLOYMENT ILSP has been partnering with the Workforce Development Board of Contra Cost a County to deliver employment services to eligible foster youth through the Workforce Innovation and Opportunity Act. ILSP refers youth to participate in the Earn and Learn Summer Employment Program. ILSP continues to cultivate working relationships with the three contracted agencies providing services through the Workforce Investment Opportunity Act (WIOA). Our work includes referring 20% of the foster care population to both the “In School and Out of School” programs throughout the school year. The case managers for the contracted agencies present at ILSP staff meetings and ILSP workshops in order to recruit youth and disseminate information for services available to them. This collaboration has proven to be beneficial to our program and program participants and the number of foster youth served with WIOA have been steadily increasing because of our partnership. The East County Youth in Transition Committee comprised of Uplift Family Services, The Contra Costa County Office of Education Foster Youth Services and The Contra Costa County Children and Family Services' Independent Living Skills Program has been partnering with the Los Medanos Community Healthcare District since 2011 to provide summer internships for youth transitioning out of the foster care system. The Internship is designed to provide valuable employment skills to the youth participants. Youth work in groups and learn public speaking skills and they conduct research on health care issues identified by the Los Medanos December 19, 2017 Contra Costa County Board of Supervisors Minutes 787 4 Community Healthcare District. This summer will be the seventh year of this award winning internship. Los Medanos Community Healthcare District’s Summer Intern Program projects include: 2011 - Healthy Eating Habits and Fitness: Pittsburg Seafood Festival 2012 - Under Age Smoking: Curbing teenage smoking 2013 - A Battle for Breathing: Air Pollution, Lung Cancer, and Asthma in the Community 2014 - The Heritage Project: Bridging the Age Gap between youth and senior citizens 2015 - Healthy Youth Council: Impacting Our Community to Stop Diabetes 2016 - Youth Empowerment Group: The Trends of E-cigarettes and Cigarettes usage LMCHD’s Summer Intern Program achieved the following awards and recognitions: 2013 – Exceptional Public Outreach & Advocacy Award from California Special Districts Association 2013 - Certificate of Recognition for Public Outreach & Advocacy from Assemblyman Jim Frazier 2013 - Letter of Recognition for Public Outreach & Advocacy from Assemblywoman Susan Bonilla 2013 - Letter of Recognition for Public Outreach & Advocacy from Local Agency Formation Commission (LAFCO) 2014 - Innovative Program of the Year Award from California Special Districts Association 2015 - Exceptional Public Outreach & Advocacy award for small districts ILSP PILLAR- EDUCATION It is well documented that foster youth are under-educated, lack basic educational skills and often drop out of high school. ILSP supports and encourages foster youth to stay in school through curriculum that motivates youth to strive towards graduation, pursue a higher education and embrace learning as a lifelong process. Our collaboration with the County Office of Education and Mt. Diablo Foster Youth Services allows us to partner in order to get resources and support to youth in need. This past year, one hundred and seven participants graduated from high school and eleven graduated from college. All of the graduates were honored at the 29th Annual ILSP Recognition Event where fifty-three scholarships totaling over seventy thousand dollars, were awarded. ILSP provides the following trainings and events to foster youth with a concentration on Senior Youth, to better prepare them for post-secondary education: Scholarship Workshop Financial Aid Workshop Preparing Personal Statements December 19, 2017 Contra Costa County Board of Supervisors Minutes 788 5 Navigating the Community College System College Campus Tours Understanding the FAFSA, Chafee Grant and Board of Governor’s Fee Waiver Senior Night Workshop College Luncheon Understanding the UC and the CSU system ILSP has established specialized relationships and collaborations with the following agencies and colleges to provide a seamless transition upon emancipation from foster care: Los Medanos Community College: A “Student Connection Team” was developed to provide youth with a direct contact person within each department on campus, giving them a person to connect with while navigating the community college system. ILSP East County Life Skills trainings are held on campus once per week, exposing youth to the college environment. Tours and information about the various programs and areas of study at Los Medanos Community College are included as a part of the Life Skills Curriculum. Presentations from departments are held as often as possible. Job Corps – Treasure Island: ILSP continues to maintain a relationship with Job Corps, one of the largest career technical training and education programs in the nation for students ages 16 through 24. Job Corps provides hands on training in careers such as the Culinary Arts, Construction, Healthcare, Security and Protective Services. Housing, meals and basic medical care are afforded to our youth through the course of the program. ILSP is offered site visits for youth who are interested in enrolling at Job Corps and priority opportunities have also been made available to ILSP youth. Under AB12, this is an approved Supervised Independent Living Placement (SILP) for our young adults. Sierra College: The Sierra College provides foster youth various programs, inclusive of an on-campus housing option. Programs such as the TRiO program, Umoja, Puente, First Year Experience, EOPS and CARE have proven to benefit ILSP youth. Our continued relationship has nurtured a priority enrollment and registration into these programs. Several times per year, ILSP takes appropriate youth to the campus for tours, assessments and introductions of the services available to them. College Counselors are on site during these presentations and financial relationships are in place to assist our youth with securing housing/dorm deposits should they choose to attend Sierra College. Under AB12, this is also an approved Supervised Independent Living Placement (SILP) for our youth. ILSP has developed relationships with the following agencies and organizations to better serve our foster youth and to support programs and events: December 19, 2017 Contra Costa County Board of Supervisors Minutes 789 6 The Assistance League of Diablo Valley: ILSP has collaborated with the Assistance League of Diablo Valley to develop a Senior Sponsorship Program as well as various scholarships for our youth. The Senior Sponsorship Program is designed to financially assist graduating seniors with the expenses for typical events during their Senior Year in High School. The program funds such things as senior pictures, yearbooks, prom tickets, cap/gown expenses, graduation announcements, as well as laptop/tablet purchases. This past year, 25 ILSP participants were sponsored $400.00 each totaling $10,000.00. In addition, the Assistance League provides each emancipating youth with an “On Your Way” Duffle bag filled with various household products and basic necessities to assist them as they progress into adulthood. Volunteer Emergency Services Team In Action, Inc. (VESTIA): VESTIA has served as a fiduciary agent for ILSP donations. In addition, this past year, the VESTIA Board sponsored a part of the expenses for the 29th Annual Recognition Event held to honor graduating seniors. The VESTIA scholarship committee awarded eleven (11) scholarships totaling $11,000.00 that evening. We receive items for our onsite Food Pantry, donated clothing for our onsite clothes closet and school supplies for our youth as often as needed. The Orinda Woman’s Club: The Orinda Woman’s Club has provided scholarships annually to our graduating seniors. This past year, 8 youth benefited from a total of $8,000.00 in scholarships towards their college education. Honorable Judge Lois Haight Foster Youth Foundation: In 2001, Honorable Judge Lois Haight established a foundation specifically to serve our population of youth and has since provided hundreds of scholarships to our youth in excess of $440,000.00. This past June, she presented twenty (25) scholarships totaling $25,000.00 to seniors of the class of 2017. The Wilhelmina Johnson ILSP Youth Award: Wilhelmina Johnson was an avid youth advocate, social worker and program analyst who dedicated 24 years to Contra Costa County youth and was instrumental in the establishment of Contra Costa County’s Independent Living Skills Program. She believed that every youth deserved a chance regardless of their background. ILSP honors youth who have demonstrated the ability to overcome significant barriers and achieved personal growth with this scholarship each year. Foster A Dream: ILSP collaborates with Foster A Dream to host the annual Holiday Network Event as part of the Well-Being Pillar. In addition, Foster a Dream has provided our youth with December 19, 2017 Contra Costa County Board of Supervisors Minutes 790 7 backpacks containing school supplies during our Fall Retreat Kick-off Event. Foster A Dream also provides scholarships to graduating seniors each year. Free Senior Portraits by Suzy Todd Photography: Suzy Todd approached ILSP and offered her professional services to ILSP seniors. She wanted to give back and does so by providing seniors with free senior portrait packages valued at $300 each. The Secret Elves: During the Holiday season, ILSP hosts a Holiday Social event for our youth to provide them with donated gifts from the Secret Elves. The Secret Elves have provided gifts that teens are able to enjoy during the holiday season. This past year, The Secret Elves provided each youth a ukulele and lessons on how to play one. In addition, youth were given gift cards to purchase a personal item of their choice. Friends of ILSP: “Friends of ILSP” is an informal group of ten members of the Philanthropic and Educational Organization that will provide scholarships and financial assistance to ILSP graduates. This organization is providing scholarship monies to upcoming or former graduates of the Independent Living Skills Program that wish to or are pursuing higher education or certification from a trade school. Applications are accepted throughout the school year and contact by this organization is ongoing. They provide birthday an d holiday cards and frequent contact throughout the year to let our young adults know that they are cared for. ILSP WELL-BEING Youth in foster care often do not experience childhood in the way most children who live with their families of origin do. They have suffered child abuse and neglect, been removed from their families and many older youth spend the remainder of their childhood moving from home to home. The foster care system is designed to fund board and care and basic needs, but not necessarily extra-curricular activities such as participating in sports, arts, birthday parties, spending the night at friend’s homes, and the like. They are in turn expos ed to the sub-culture of foster care. They learn the survival skills needed to cope with placement changes, rejection from resource parents, and the grief of not being with their families. Instead of developing positive social skills, for instance, some are learning to cope with living in a group setting with other foster youth who are struggling with their own issues. ILSP provides activities and supportive services to help encourage positive social development and exposure to typical child hood activities. Through a variety of excursions such as outings to baseball and football games, field trips to beaches, bike riding, ski trips and water rafting, foster youth are able to experience fun activities that a typical teenager might, but are also mentored in developing positive social skills and are further engaged in the ILS program. The State of California Department of Social Services has emphasized the importance of supporting the well-being of foster care and ILSP is the perfect mechanism to provide this intervention. The ILSP staff is trained in an approach December 19, 2017 Contra Costa County Board of Supervisors Minutes 791 8 called Positive Youth Development. This approach enables them to engage youth and motivate them to strive to improve their lives and grow into happy and healthy adults. ILSP - AFTERCARE Each year, 100-150 foster youth are eligible to age out of foster care at age 18 or 19 years old. If they choose to emancipate out of foster care, then at that point, they are on their own to support themselves. Some foster youth are fortunate to remain with their resource parents or relatives; other youth are able to participate in a Transitional Housing Program, but most of them will struggle once they leave the system. The funds provide supportive services to emancipated foster youth up to age 21 years old. The needs of emancipated youth are severe. They often call in crisis, homeless and in need of basic necessities such as transportation, food and shelter. The Aftercare program provides emancipated foster youth as well as Non Minor Dependent young adults living under AB12 regulations supportive housing, employment, educational, and crisis services. LEADERSHIP DEVELOPMENT ILSP promotes the development of leadership in foster youth. Whenever possible, emancipated foster youth are invited to share their experiences with ILSP youth and to facilitate workshops or trainings. In addition, ILSP promotes participation and support of the Contra Costa County California Youth Connection (CYC) chapter. CYC is a statewide advocacy organization specifically geared towards developing leadership in and advocacy skills to engage foster youth with policy makers to improve the foster care system. CYC is mainly responsible for all of the positive legislative changes impacting the child welfare system. Additionally, each year ILSP prepares foster youth to participate in a leadership group called the Speaker’s Bureau. These youth are trained in public speaking and work with ILSP to speak to community groups, advocate for legislation at the State Capitol and be the Youth voice in the child welfare system. This past year, our local chapter of CYC received the Local Issue Award for bringing healthy eating awareness to our local group homes and for hosting the Iron Chef Challenge, which paired our participants with care providers who together, prepared a nutritious meal. SUMMARY/CONCLUSION Youth who emancipate from foster care are expected to become self-sufficient at age 18 or 19 years old. This entails the ability to maintain stable housing, maintain employment, and maintain one’s physical health. Research on the outcomes of emancipated foster youth indicates that this task is difficult for this population. Rates of homelessness for emancipated foster youth have been found to be as high as 42% and housing moves are generally related to poverty and lack of stable family relationships. Foster youth also have high rates of incarceration, especially when they have experienced multiple placements and time in the foster care system. December 19, 2017 Contra Costa County Board of Supervisors Minutes 792 9 ILS programs have been implemented by Child Welfare programs in order to help prevent these negative outcomes. The Contra Costa County CFS ILSP has upwards of 800 eligible youth each year and endeavors to provide resources in collaboration with the foster care system. Much of the work of the ILSP Coordinators and staff is spent cultivating collaborative partnerships with community based organizations and other foster youth serving groups. Their expertise in engaging youth and motivating them to stay in school, graduate, and obtain life sustaining employment is critical. This work was acknowledged by the 2014-2015 Contra Costa County Grand Jury, in report 1509, entitled, “The Benefits of the California Connections to Success Act in Contra Costa County.” With the Board’s continuing support and commitment to the ILS program, foster youth will continue to benefit from quality skill building workshops, events and one on one support. They will continue to acquire better social skill development and improve transitions into adulthood. December 19, 2017 Contra Costa County Board of Supervisors Minutes 793 Workforce Development Board Family & Human Services Presentation May 2017 WIOA Youth Programs On July 22, 2014 the Workforce Innovation and Opportunity Act (WIOA) was signed into law. WIOA was implemented on July 1, 2015, replacing the Workforce Investment Act (WIA) of 1998. Key changes under WIOA for serving youth include increasing the minimum percentage of funds to be spent on out-of- school youth from 30% to at least 75%, increased focus on work-based learning and career pathways, extending the out-of-school age limit from 21 to 24 years and streamlining the eligibility process. These changes are consistent with DOL’s commitment to delivering high-quality services for disconnected youth and young adults beginning with career exploration and guidance, continuing support for educational attainment, opportunities for skills training in high-demand industries/occupations and culminating with a high quality job along a career pathway or enrollment in post-secondary education. The Department of Labor (DOL) estimates that nearly 14 percent of 16-24 year olds in this country are not employed or not in school. In many cases, they face additional challenges, including being low- income, homeless, young parents, in foster care or involved in the justice system. These disconnected youth and young adults are twice as likely to live in poverty, three times as likely to not have a high school diploma or its equivalent and three times as likely to be disabled. Disconnected girls and young women are more than three times as likely to have a child as their connected counterparts. Strategies to reach and engage these vulnerable young people are a priority for the Workforce Development Board. The Workforce Development Board of Contra Costa (WDB) and its Youth Committee issue a Request for Proposals (RFP) every three years. By partnering with Community Based Organizations other Public Agencies and School Districts, the WDB maximizes impact in the communities most in need by leveraging match funding. For instance, WIOA funding in contracts with current service providers Contra Costa County Office of Education/RYSE, Bay Area Community Resources/Opportunity Junction, and Mount Diablo Unified School District is matched dollar for dollar. WIOA funds allocated to youth service providers are used for the following program design areas:  Outreach, Recruitment, Orientation  Intake, Eligibility, Registration  Objective Assessment and Referral  Individual Service Strategy  Case Management  Access to a Range of Services. It is the intent of the WDB’s youth program to connect more young people in Contra Costa County with broader work opportunities, increase work readiness and competitiveness in future employment and build career planning capacity and skills development through various means including post-secondary education. Funded youth providers program designs must include the following 14 required elements: DONNA VAN WERT INTERIM EXECUTIVE DIRECTOR Executive Director December 19, 2017 Contra Costa County Board of Supervisors Minutes 794  Tutoring, study skills training  Alternative secondary school offerings  Meaningful work experience opportunities  Occupational skills training  Education offered concurrently with workforce preparation  Leadership development opportunities  Supportive services  Adult mentoring  Follow-up services for a minimum 12-month period  Comprehensive guidance and counseling  Financial Literacy education  Entrepreneurial skills training The WDB’s service provider’s delivered intensive wrap-around services to 400 youth and young adults in FY 2017/18. For example, 107 of those youth have a disability, 42 are connected to the justice system, 227 are basic skills deficient, 72 are in, or aged out of, Foster Care, 77 are homeless youth and 66 youth who are pregnant or parenting. The WDB strives to be diversified in our funding for youth programs and has positioned itself to receive financial support from the California Department of Education Career Pathways Trust grants. With that funding, the WDB launched Earn & Learn East Bay, an engagement and recruitment campaign bringing partners throughout Contra Costa County and the East Bay together to expose youth and young adults to local careers and hands-on work experiences. Earn & Learn recognizes the value of collaboration to support our region’s economic vitality. This innovative initiative maximizes success for both businesses and youth and has successfully connected thousands of youth to Work-based learning experiences in the community. WIOA funding has seen a steady decrease over the past 3 program years. For fiscal year 2017-18, significant decreases in funding are expected to impact the WDB’s ability to serve the most vulnerable youth in Contra Costa County. The graphic below demonstrates the severe funding reductions that the WDB has already seen in just the youth program, which has resulted in an almost 50% reduction in contracted services. These contracted services are the heart of our youth program. December 19, 2017 Contra Costa County Board of Supervisors Minutes 795 December 19, 2017 Contra Costa County Board of Supervisors Minutes 796 Moving the agency in a positive direction with regards to helping families become stronger so they can care for their children, helping family be able to care for children when their parents cannot, and to create and maintain a workforce committed to excellence.2016/2017PROGRAM REPORTFAMILY AND HUMAN SERVICES’ COMMITTEEJuly 31, 20171December 19, 2017Contra Costa County Board of Supervisors Minutes797 The Forward Movement of Children & Family ServicesService Delivery to strengthen families in the community• Prioritizing Staffing• Ombudsman specific for CFS & Adult Protective Services Work• Caregiver Liaison• Safety Organized Practice (SOP)• Children’s Leadership Team (CLT)• The Court Unit Workgroup• The County Culture Workgroup• Intensive Family Services (IFS)• Structured Decision Making (SDM)• Resource Family Approval (RFA)• Approve Relative Caregiver Funding Option (ARCFO)• Continuum of Care Reform (CCR)• Continuous Quality Improvement (CQI)2December 19, 2017Contra Costa County Board of Supervisors Minutes798 •Programming to support foster youth age 16 to 21 years old to become self-sufficient through skill building, supportive services and positive youth development.•Funding and services expanded to State and Federal government via the John H. Chafee Foster Care Independence Act in 1999.•Assembly Bill 12, the California Fostering Connections to Success Act allows young adults to be provided transitional support to age 21 to ensure the necessary skills to survive on their own.3December 19, 2017Contra Costa County Board of Supervisors Minutes799 The IndependentLiving Skills Program“Our vision is to move every youthfrom stagnation to motivation,from limitations to possibilities;from dependency to self-sufficiency; from the past to the FUTURE.”4December 19, 2017Contra Costa County Board of Supervisors Minutes800 •Children who have been removed from their family’s custody due to neglect and abuse.•Children who have not reunified with their family nor have they found a permanent home (i.e. adoption)•Children who may have grown up in foster care or just entered as adolescents.•Youth who have a Placement Order through the Juvenile Probation Department at the age of 16.5December 19, 2017Contra Costa County Board of Supervisors Minutes801 Children who emancipate from the foster care systemface higher rates of:• Unemployment• Lower Educational Attainment• Incarceration• Dependence on public assistance• Substance abuse• Early parenting• Homelessness• Increased Health and Mental Health problems• Other high-risk behaviors6December 19, 2017Contra Costa County Board of Supervisors Minutes802 •Staff consists of an ILSP Coordinator, Assistant Coordinator and 5 Program Specialists•Serves all foster youth from Contra Costa County, including youth from other counties placed in Contra Costa County •ILSP Youth Center opened in 2001•Collaborative Partners include:CCC Office of EducationThe Assistance League of Diablo ValleyCCC Community College DistrictThe Orinda Woman’s ClubWellness City ChallengeBay Area Community ResourcesJob Corps – Treasure IslandThe Secret ElvesSuzy Todd Photography Friends of ILSP OrganizationThe Los Medanos Community Healthcare DistrictHonorable Judge Lois Haight Foster Youth FoundationCCC Workforce Development Board Youth Council – WIOAVolunteer Emergency Services Team In Action (VESTIA)Foster A DreamARM of Care, Inc7December 19, 2017Contra Costa County Board of Supervisors Minutes803 •ILSP spotlights four core areas called “The Four Pillars” when providing hands-on, experiential learning experiences for participants. The Four Pillars consist of Education, Employment, Housing and Well-Being. Workshops are offered in all three regions of the county (East, Central & West) to increase participation. •Aftercare program for emancipated youth/AB12 youth•Leadership Development through California Youth Connection (CYC)8December 19, 2017Contra Costa County Board of Supervisors Minutes804 •This past fiscal year, 610 current and former foster youth were served both individually and in group settings (i.e. workshops, classes, etc.)•147 of these youth were Non-Minor Dependents•THP+ has the capacity for 12 emancipated youth and THPP has the capacity for 24 in care youth•THP+FC is expanding as new providers are becoming certified to offer housing services to our Non Minor Dependent Population. We currently work with six licensed agencies.•106 ILSP youth graduated High School in 2017•11 graduated college9December 19, 2017Contra Costa County Board of Supervisors Minutes805 10December 19, 2017Contra Costa County Board of Supervisors Minutes806 11December 19, 2017Contra Costa County Board of Supervisors Minutes807 Summer Network Event – WaterWorld12December 19, 2017Contra Costa County Board of Supervisors Minutes808 13December 19, 2017Contra Costa County Board of Supervisors Minutes809 Los Medanos Community CollegeFoster Youth Education Summit14December 19, 2017Contra Costa County Board of Supervisors Minutes810 15December 19, 2017Contra Costa County Board of Supervisors Minutes811 16December 19, 2017Contra Costa County Board of Supervisors Minutes812 17December 19, 2017Contra Costa County Board of Supervisors Minutes813 Iron ChefYouth Challenge Event18December 19, 2017Contra Costa County Board of Supervisors Minutes814 19December 19, 2017Contra Costa County Board of Supervisors Minutes815 20December 19, 2017Contra Costa County Board of Supervisors Minutes816 21December 19, 2017Contra Costa County Board of Supervisors Minutes817 College Luncheon Event22December 19, 2017Contra Costa County Board of Supervisors Minutes818 23December 19, 2017Contra Costa County Board of Supervisors Minutes819 24December 19, 2017Contra Costa County Board of Supervisors Minutes820 Bear Valley Overnight Ski Trip25December 19, 2017Contra Costa County Board of Supervisors Minutes821 ILSP Senior Kick Off Event26December 19, 2017Contra Costa County Board of Supervisors Minutes822 27December 19, 2017Contra Costa County Board of Supervisors Minutes823 28December 19, 2017Contra Costa County Board of Supervisors Minutes824 29December 19, 2017Contra Costa County Board of Supervisors Minutes825 30December 19, 2017Contra Costa County Board of Supervisors Minutes826 31December 19, 2017Contra Costa County Board of Supervisors Minutes827 •In the current economic climate, ILSP plays an even greater role in the lives of foster youth.•For some emancipated youth, ILSP is the only support they have in times of crisis.•For youth opting to remain in foster care under AB12, ILSP will continue to provide support, direct services and resources.•ILSP addresses the social and well-being aspects of foster youth.32December 19, 2017Contra Costa County Board of Supervisors Minutes828 RECOMMENDATION(S): ACCEPT the annual report from the Health Services Department on the health services provided to the homeless population in Contra Costa County through the Health Care for the Homeless Program. FISCAL IMPACT: There is no fiscal impact; the report is informational. BACKGROUND: On December 3, 1996, the Board of Supervisors referred the topic of Continuum of Care Plan for the Homeless to the Family and Human Services Committee and since then the Health Services Department has made annual updates to the Committee on the health care services provided to the County's homeless population through the Health Care for the Homeless Program. On June 26, 2017, the Committee received a report on the Continuum of Care Plan for the Homeless including an update on the healthcare services provided to homeless patients, and approved it for Board approval on July 31, 2017. CONSEQUENCE OF NEGATIVE ACTION: The Board will not receive the report as recommended by the Family and Human Services Committee. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 12/19/2017 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District 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: December 19, 2017 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.104 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:December 19, 2017 Contra Costa County Subject:F&HS Referral No. 5 Health Care for the Homeless Program Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 829 ATTACHMENTS Health Care for the Homeless Services Report December 19, 2017 Contra Costa County Board of Supervisors Minutes 830 1 CONTRA COSTA HEALTH SERVICES DEPARTMENT CONTRA COSTA COUNTY TO: Family and Human Services DATE: July 31, 2017 Committee Members Board of Supervisors FROM: Joseph Mega, MPH, MD Medical Director, Health Care for the Homeless SUBJECT: Health Care for the Homeless Annual Update Recommendations 1. Accept this report from the Health Services Department; and 2. Forward this report to the Board of Supervisors for acceptance; and 3. Direct staff to continue to report on an annual basis to the FHS Committee regarding health status of the homeless population in Contra Costa County by the Health Care for the Homeless Program. Background Since 1990, the Health Care for the Homeless (HCH) Program has provided health care services to the homeless population in Contra Costa County through mobile clinics, stationary health centers and the Concord Medical Respite facility. Health care services provided by the HCH team include routine physical assessments, basic treatment of primary health problems such as minor wounds and skin conditions, respiratory problems, TB screening, acute communicable disease screening, coordination and referrals for follow up treatment of identified health care needs, dental services, health education, behavioral health services, medication assisted treatment and outreach and enrollment services. A significant portion of the homeless patients seen by the HCH team have chronic diseases, including asthma, hypertension, diabetes, and mental health/substance abuse issues. They also have disproportionately more dental, substance abuse and mental health needs than the general population. The clinical team is comprised of a Medical Director, Family Nurse Practitioners, Registered Nurses, Community Health Workers, Dentist, Registered Dental Assistance, Mental Health Specialist, Substance Abuse Counselor, Health Educator and Eligibility Workers. Homeless patients who receive care on one of the mobile clinics are referred into one of the CCHS ambulatory care health centers for primary and specialty care, December 19, 2017 Contra Costa County Board of Supervisors Minutes 831 2 into County mental health and substance abuse services, and to Contra Costa Regional Medical Center for emergency, inpatient hospital, outpatient surgeries, laboratory and radiology. There are four ambulatory care clinics, located in Antioch, San Pablo, Martinez and Concord, designated specifically for homeless patients to help them transition from the mobile clinic setting into the ambulatory care system. HCH staff members are present at each of these clinics. Updates The HCH Program now includes a Medication Assisted Treatment (MAT) team, which provides Nurse and Behaviorist Care Management services to patients seeking recovery from opiate addiction. This program works in collaboration with the CCHS ambulatory health center system and the CCHS Alcohol and Other Drugs division of Behavioral Health. MAT patients are prescribed Buprenorphine, a drug used to treat opioid addiction, enrolled in regular group classes to support their recovery, and assigned a nurse care manager to support this process and ensure medication and appointment compliance. The MAT program has seen significant growth in the last year through referrals for patients needing these services. The HCH program also continues to expand our Behavioral Health services as funding and collaborative opportunities become available. We’ve recently collaborated with the Behavioral Health division to add a half-time Psychiatrist to our mobile team. Dr Emily Watters provides psychiatric support to patients with our Medical Outreach team and at County-run homeless shelters. In addition, we are currently interviewing to add a Mental Health Case Manager to our team to provide ongoing support to patients who transition out of an emergency shelter environment. The attached report highlights the increasing needs of the aging homeless population, and the disproportionate behavioral and social needs of our homeless population. December 19, 2017 Contra Costa County Board of Supervisors Minutes 832