Loading...
HomeMy WebLinkAboutMINUTES - 01162018 -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 January 16, 2018                  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. January 16, 2018 Board of Supervisors Minutes 1 B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1)) Paul Cruciani and Peter Billeci v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. MSN17-2091 C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case D. LIABILITY CLAIMS In re Claim of Rita Marie Willis 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought- "If you can't fly then run, if you can't run then walk, if you can't walk then crawl, but whatever you do you have to keep moving forward." ~Martin Luther King, Jr. Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Federal D. Glover, District V Supervisor Absent: Karen Mitchoff, District IV Supervisor Staff Present:David Twa, County Administrator CONSIDER CONSENT ITEMS (Items listed as C.1 through C.48 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from the Consent Calendar will be considered with the Discussion Items.   PRESENTATIONS (5 Minutes Each)   PRESENTATION proclaiming January 2018 as Eligibility Workers' Month. (Kathy Gallagher, Employment and Human Services Director)     AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) PRESENTATION proclaiming January 2018 as Human Trafficking Awareness Month in Contra Costa County. (Supervisor Mitchoff)     AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) DISCUSSION ITEMS   January 16, 2018 Board of Supervisors Minutes 2 D. 1 CONSIDER Consent Items previously removed.    There were no items removed from consent for discussion.   D. 2 PUBLIC COMMENT (2 Minutes/Speaker)    There were no requests to speak at Public Comment.   D.3 CONSIDER extending the term of appointment of temporary employee Liliana Rotzscher, Civil Litigation Secretary, in the Office of the County Counsel, through December 31, 2018. (Sharon L. Anderson, County Counsel)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) D.4 CONSIDER adopting the FY 2018/19 Recommended Budget development schedule. (David Twa, County Administrator)       The Board of Supervisors and staff acknowledge that the complexity of budgeting matters may necessitate a second day of discussion, which would be held on April 24, 2018.     AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) D. 5 CONSIDER reports of Board members.    There were no items reported today.   11:00 A.M.   Contra Costa County 40th Annual Dr. Martin Luther King, Jr. Commemoration and Humanitarian of the Year Awards Ceremony   Closed Session    By unanimous vote of the four Board members present, the Board authorized the initiation of litigation, the details of which will be disclosed on inquiry once the litigation is formally commenced.   ADJOURN January 16, 2018 Board of Supervisors Minutes 3   CONSENT ITEMS   Road and Transportation   C. 1 APPROVE the 2018 Asphalt Rubber Cape Seal Project, and take related actions under the California Environmental Quality Act; and AUTHORIZE the Interim Public Works Director, or designee, to advertise the Project, as recommended by the Interim Public Works Director, Walnut Creek, Martinez, Clyde, and Bay Point areas. (100% Local Road Funds)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) 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 V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Engineering Services   C. 3 ADOPT Resolution No. 2018/10 accepting completion of the warranty period for the Road Improvement Agreement, and release of cash deposit for faithful performance, for RA04-01166, for a project developed by Windemere BLC Land Company, LLC, as recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Special Districts & County Airports   C. 4 APPROVE and AUTHORIZE Contra Costa County’s assignment of two    January 16, 2018 Board of Supervisors Minutes 4 C. 4 APPROVE and AUTHORIZE Contra Costa County’s assignment of two easements to the Contra Costa County Flood Control and Water Conservation District to provide the District property rights for Las Trampas Creek, as recommended by the Interim Public Works Director. (No fiscal impact)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 5 RATIFY the execution by the Director of Airports of a Letter of Intent between the County and the California Department of Technology related to the application to participate in an FAA-sponsored pilot program focused on unmanned aircraft systems, Byron and Pacheco areas. (No fiscal impact)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 6 Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the sale of approximately 26.76 acres of property from the District to the State of California, Department of Water Resources, for $59,500, in connection with the State’s Dutch Slough Tidal Marsh Restoration Project, Oakley area. (100% Reclamation District 2137 Funds)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Claims, Collections & Litigation   C. 7 DENY claims filed by Ameriprise Auto & Home Insurance, Estate of Rebeca Grace Rees, California Department of General Services-Office of Risk & Insurance Management (ORIM), Mercury Insurance Company on behalf of Saurabh Tandon, and Jimmy Omar Vasquez.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 8 RECEIVE public report of litigation settlement agreements that became final    January 16, 2018 Board of Supervisors Minutes 5 C. 8 RECEIVE public report of litigation settlement agreements that became final during the period of November 1, 2017, through December 31, 2017.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Statutory Actions   C. 9 ACCEPT Board members meeting reports for December 2017.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 10 APPROVE Board meeting minutes for December 2017, as on file with the Office of the Clerk of the Board.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Honors & Proclamations   C. 11 ADOPT Resolution No. 2018/8 proclaiming January 2018 as Human Trafficking Awareness Month Contra Costa County, as recommended by Supervisor Mitchoff.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 12 ADOPT Resolution No. 2018/14 recognizing January 2018 as Eligibility Workers' Month, 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 V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 13 ADOPT Resolution No. 2018/23 recognizing the contributions of Ed Turner on    January 16, 2018 Board of Supervisors Minutes 6 C. 13 ADOPT Resolution No. 2018/23 recognizing the contributions of Ed Turner on his 20 years of service to Contra Costa County, as recommended by the Interim Public Works Director.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 14 ADOPT Resolution No. 2018/26 recognizing Robert Priebe upon his retirement from the Town of Moraga, as recommended by Supervisor Andersen.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Appointments & Resignations   C. 15 APPOINT Susanna Thompson (Clayton) and Mark Whitlock (Bethel Island) to the East Contra Costa Fire Protection District Board of Directors, as recommended by the Internal Operations Committee.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Appropriation Adjustments   C. 16 Health Services (5957) / Fleet ISF (0064): APPROVE Appropriations and Revenue Adjustment No. 5046 authorizing the transfer of appropriations in the amount of $90,882 from Behavioral Health Services Division to General Services – ISF Fleet Services for the purchase of three vehicles for the implementation of the mobile crisis intervention team project. (100% Mental Health Services Act)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 17 Reserve for Contingencies (0990)/Conservation and Development (0280):   January 16, 2018 Board of Supervisors Minutes 7 C. 17 Reserve for Contingencies (0990)/Conservation and Development (0280): APPROVE Appropriations Adjustment No. 5047 transferring appropriations in the amount of $750,000 from the County's Contingency Reserve to the Land Development Fund to cover estimated current year costs of the Conservation and Development Department to update the County General Plan and Zoning Code.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Personnel Actions   C. 18 ADOPT Position Adjustment Resolution No. 22210 to add one Administrative Services Assistant III (represented) position and cancel one vacant Social Worker (represented) position in the Employment and Human Services Department. (42% Federal, 48% State, 10% County)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 19 ADOPT Position Adjustment Resolution No. 22204 to add one Secretary-Advanced Level (represented) position and cancel one Clerk-Experienced Level vacant position in the Employment and Human Services Department. (44% Federal, 49% State, 7% County)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 20 ADOPT Position Adjustment Resolution No. 22224 to add two Sterile Processing and Distribution Technician positions (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 V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 21 ADOPT Position Adjustment Resolution No. 22226 to Reclassify the Deputy    January 16, 2018 Board of Supervisors Minutes 8 C. 21 ADOPT Position Adjustment Resolution No. 22226 to Reclassify the Deputy Director-Workforce Services-Exempt (XAD8) (unrepresented) to EHS Deputy Bureau Director-Exempt (XAD2), and re-assign position #15727 and incumbent in Employment and Human Services Department.        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 22 ADOPT Position Adjustment Resolution No. 22223 to transfer position 14793 from the County Administrator Department to the Clerk of the Board and transfer position 16323 from the County Administrator - General Administration division to the CCTV division, 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 V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 23 ADOPT Resolution No. 2018/22 to reallocate salary plan and grade for three (3) project classifications in order to match the project class salary to that of its Merit System counterpart for Planner I-Project, Planner II-Project, and Public Health Dental Hygienist-Project, as recommended by the Human Resources Director. (No fiscal impact)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 24 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the City of Antioch, to pay the County an amount not to exceed $15,212 under the City's Community Development Department Block Grant, for the operation of the Adult Interim Housing Program for the period July 1, 2017 through June 30, 2018. (No County match)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, January 16, 2018 Board of Supervisors Minutes 9   AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 25 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit a grant application in an amount not to exceed $450,000 to the California Department of Resources Recycling and Recovery for the Environmental Health Waste Tire Enforcement Program, for the period June 30, 2018 to September 30, 2019. (No County match)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 26 APPROVE and ACKNOWLEDGE that, by its terms, the contract between the County and Financial Marketing Concepts, Inc. (dba Coast2Coast Rx Card), pertaining to the Pharmacy Discount Prescription Card Program and initially approved by the Board on January 7, 2010 (Item C.23), with a maximum annual payment to the County of $500,000, does not terminate on December 31, 2017 but, instead, will renew automatically each year unless terminated. (No County match)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 27 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with ECS Imaging, Inc., effective January 16, 2018, to increase the payment limit by $77,494 to a new payment limit of $385,402, with no change to the original tern of October 1, 2016 to September 30, 2019, for additional necessary software and work associated with the implementation of Laserfiche, an electronic records content management system, Countywide. (100% Various Public Works Funds)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 28 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on    January 16, 2018 Board of Supervisors Minutes 10 C. 28 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Interim Public Works Director, a purchase order with Southern Counties Fuel in an amount not to exceed $900,000 for the purchase of fuel for the period February 1, 2018 through January 31, 2019, Countywide. (100% Fleet Internal Service Fund)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 29 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vasanta Venkat Giri, M.D., in an amount not to exceed $133,520 to provide outpatient psychiatric services for children and adolescents in Central Contra Costa County, for the period February 1, 2018 through January 31, 2019. (50% Mental Health Realignment, 50% Federal Medi-Cal)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 30 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue a Request for Proposals in an amount not to exceed $960,000 for the Contra Costa County Wraparound Services Program for the period July 1, 2018 through June 30, 2019. (60% State Realignment Funds, 40% County General Funds)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 31 APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment effective January 16, 2018 with Protiviti Government Services, Inc., to extend the term from March 20, 2018 through March 20, 2019 and increase the payment limit by $155,000 to a new payment limit of $355,000, for temporary placement of a computer programmer, Countywide. (100% Various Special Revenue Funds)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 32 APPROVE and AUTHORIZE the Conservation and Development Director, or    January 16, 2018 Board of Supervisors Minutes 11 C. 32 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with ImagingTek, Inc., to extend the term from January 31, 2018 through January 31, 2019 with no change to the payment limit of $412,000, to allow the Contractor to continue to provide document imaging services. (100% Land Development Fees)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Signature Parking, LLC, in an amount not to exceed $315,000 to provide parking management services for the Contra Costa Regional Medical Center 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 V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 1125 Sir Francis Drake Boulevard Operating Company, LLC (dba Kentfield Hospital San Francisco), in an amount not to exceed $1,750,000 to provide long term acute care hospital services for Contra Costa Health Plan members, for the period February 1, 2018 through January 31, 2019. (100% Contra Costa Health Plan Enterprise Fund II)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment, effective January 15, 2018, with Bluetree Network, Inc., to increase the payment limit by $440,000 to a new payment limit of $640,000 to provide additional consulting, technical support, and training to the Health Services Department’s Information Technology Unit Director, with no change in the term through June 30, 2019. (100% Hospital Enterprise Fund I)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) January 16, 2018 Board of Supervisors Minutes 12 C. 36 ALLOCATE $20,000 from the Livable Communities Trust (District II portion) to the Public Works Department and DIRECT the Interim Public Works Director to execute a Memorandum of Understanding with the City of San Ramon to participate in the San Ramon Valley Street Smarts Program for the period July 1, 2017 through June 30, 2018, as recommended by Supervisor Andersen. (100% Livable Communities Trust Fund)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Muhammad Raees, M.D., in an amount not to exceed $500,000 to provide pulmonary services to Contra Costa Health Plan members, for the period March 1, 2018 through February 29, 2020. (100% Contra Costa Health Plan Enterprise Fund II)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 38 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Harmony Healthcare, LLC, effective November 1, 2017, to modify the rates with no change in the payment limit of $200,000 and term of August 1, 2017 through July 31, 2019, to continue to provide home healthcare services to Contra Costa Health Plan members. (100% Contra Costa Health Plan Enterprise Fund III)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Jackson & Coker Locum Tenens, LLC, in an amount not to exceed $200,000 to provide temporary help physicians at Contra Costa Regional Medical Center and Health Centers and the County’s Main Detention facility 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 V Supervisor Federal D. Glover January 16, 2018 Board of Supervisors Minutes 13 Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with Crestwood Behavioral Health, Inc., in an amount not to exceed $95,000 to provide emergency residential care placement services to mentally ill adults for the period January 1 through December 31, 2018. (100% Mental Health Realignment)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Dayana Carcamo-Molina, M.D., Inc., effective January 1, 2018, to provide additional administrative gastroenterology duties at Contra Costa Regional Medical Center and Health Centers, with no change in the payment limit of $1,220,000 nor in the term of May 1, 2017 through July 31, 2019. (100% Hospital Enterprise Fund I)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) Other Actions   C. 42 ADOPT Resolution No. 2018/27 authorizing the operating hours for the Library to be updated from those approved under Resolution No. 2012/177, as recommended by the County Librarian. (No fiscal impact)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 43 APPROVE an alteration of the solid waste franchise area served by Garaventa Enterprises to exclude an approximately 598-acre area annexed by the City of Antioch, in accordance with the Franchise Agreement between the County and Garaventa Enterprises, and related action, as recommended by the Conservation and Development Director. (100% Franchise Fees)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) January 16, 2018 Board of Supervisors Minutes 14 C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing modified indemnification language with the Family Justice Center to allow the Behavioral Health Services Division to provide Senior Peer Counseling Program services for the period January 1 through December 31, 2018. (Non-financial agreement)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 45 APPROVE the Recycle Building Demolition and Yard Improvements Project, and take related actions under the California Environmental Quality Act, as recommended by the Interim Public Works Director, Martinez area. (100% Hospital Enterprise I Funds)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 46 APPROVE the transfer of the limited partner interest of Danville Senior Housing Associates, L.P., from Union Bank of California, N.A., to BRIDGE Housing Ventures, Inc., and related actions as recommended by the Conservation and Development Director. (100% Federal funds)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 47 ACCEPT the 2017 Advisory Body Annual Report for the Affordable Housing Finance Committee, as recommended by the Conservation and Development Director. (No fiscal impact)        AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT) C. 48 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a Memorandum of Agreement with the U.S. Army, including full indemnification of the U.S. Army, to allow the County to use a portion of the former Naval Weapons Station near Concord at no cost to the County for the operation of a marine patrol and training facility for a nine-year period commencing upon execution of the    January 16, 2018 Board of Supervisors Minutes 15 Agreement. (No fiscal impact)     AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal D. Glover Other: District IV Supervisor Karen Mitchoff (ABSENT)   GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913. The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106. Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California. January 16, 2018 Board of Supervisors Minutes 16 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 Diane Burgis and Karen Mitchoff) meets on the second Wednesday of the month at 11:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia) 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 Candace Andersen and Federal D. Glover) meets on the first Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen ) 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 Karen Mitchoff and Diane Burgis) 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 John Gioia and Federal D. Glover) 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 Karen Mitchoff and Candace Andersen) 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 TBD See above Family & Human Services Committee TBD TBD See above January 16, 2018 Board of Supervisors Minutes 17 Finance Committee TBD TBD See above Hiring Outreach Oversight Committee TBD TBD See above Internal Operations Committee TBD TBD See above Legislation Committee TBD TBD See above Public Protection Committee TBD TBD See above Transportation, Water & Infrastructure Committee TBD 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. 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 January 16, 2018 Board of Supervisors Minutes 18 CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as DSRIP Delivery System Reform Incentive Program EBMUD East Bay Municipal Utility District ECCFPD East Contra Costa Fire Protection District EIR Environmental Impact Report EIS Environmental Impact Statement EMCC Emergency Medical Care Committee EMS Emergency Medical Services EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health) et al. et alii (and others) FAA Federal Aviation Administration FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District GIS Geographic Information System HCD (State Dept of) Housing & Community Development HHS (State Dept of ) Health and Human Services HIPAA Health Insurance Portability and Accountability Act HIV Human Immunodeficiency Syndrome HOV High Occupancy Vehicle HR Human Resources HUD United States Department of Housing and Urban Development IHSS In-Home Supportive Services Inc. Incorporated January 16, 2018 Board of Supervisors Minutes 19 IOC Internal Operations Committee ISO Industrial Safety Ordinance JPA Joint (exercise of) Powers Authority or Agreement Lamorinda Lafayette-Moraga-Orinda Area LAFCo Local Agency Formation Commission LLC Limited Liability Company LLP Limited Liability Partnership Local 1 Public Employees Union Local 1 LVN Licensed Vocational Nurse MAC Municipal Advisory Council MBE Minority Business Enterprise M.D. Medical Doctor M.F.T. Marriage and Family Therapist MIS Management Information System MOE Maintenance of Effort MOU Memorandum of Understanding MTC Metropolitan Transportation Commission NACo National Association of Counties NEPA National Environmental Policy Act OB-GYN Obstetrics and Gynecology O.D. Doctor of Optometry OES-EOC Office of Emergency Services-Emergency Operations Center OPEB Other Post Employment Benefits OSHA Occupational Safety and Health Administration PARS Public Agencies Retirement Services PEPRA Public Employees Pension Reform Act Psy.D. Doctor of Psychology RDA Redevelopment Agency RFI Request For Information RFP Request For Proposal RFQ Request For Qualifications RN Registered Nurse SB Senate Bill SBE Small Business Enterprise SEIU Service Employees International Union SUASI Super Urban Area Security Initiative SWAT Southwest Area Transportation Committee TRANSPAC Transportation Partnership & Cooperation (Central) TRANSPLAN Transportation Planning Committee (East County) TRE or TTE Trustee TWIC Transportation, Water and Infrastructure Committee UASI Urban Area Security Initiative VA Department of Veterans Affairs vs. versus (against) WAN Wide Area Network January 16, 2018 Board of Supervisors Minutes 20 WBE Women Business Enterprise WCCTAC West Contra Costa Transportation Advisory Committee January 16, 2018 Board of Supervisors Minutes 21 RECOMMENDATION(S): 1. FIND that the extended appointment of Liliana Rotzscher is necessary to fill a critically needed position and; 2. APPROVE and AUTHORIZE the temporary employment of Ms. Rotzscher, retired Civil Litigation Secretary, for the period February 8, 2018, to December 31, 2018. FISCAL IMPACT: If the request is granted, salary and related payroll costs will be no more than $17, 500 based on no more than 650 hours. Salary costs will be absorbed in the department's operating budget. BACKGROUND: This office received authorization in February 2017, to employ Ms. Rotzscher to backfill for members of our clerical staff on FMLA, vacation and similar extended leaves, which the department is unable to fill with existing staff. In 2017, we experienced additional, unexpected impacts to our clerical staff when the Superior Court's Juvenile Dependency court moved to Walnut Creek. Most recently, another full-time clerk has announced her separation from this department in January. Liliana's familiarity with APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Wanda McAdoo D.3 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:January 16, 2018 Contra Costa County Subject:Extend Temporary Employment Period for County Retiree Liliana Rotzscher January 16, 2018 Board of Supervisors Minutes 22 January 16, 2018 Board of Supervisors Minutes 23 BACKGROUND: (CONT'D) the County Counsel's complex legal, time keeping and other day to day practices make her temporary employment the most efficient and cost effective way of meeting the department's immediate needs. In November 2017, the Board approved adding one (1) full-time Clerk Experienced level position from the next recruitment to take over Ms. Rotzscher's responsibilities. The clerical recruitment opened in December 2017, and the promulgation of a list is expected in mid-February. This office requests Ms. Rotzscher remain on staff with this office, working no more than 650 hours which is a reduction from 960 hours, until a replacement is trained. Finally, in addition to Ms. Rotzscher's support of the day-to-day functions of this office, we anticipate needing additional support with the review and destruction of decades of legal records stored offsite to accommodate our move to the new administration building. This project is anticipated to significantly impact the regular staffing available to support the time sensitive attorney assignments. CONSEQUENCE OF NEGATIVE ACTION: Denial of this request will result in an interruption and delay of time sensitive legal services. January 16, 2018 Board of Supervisors Minutes 24 RECOMMENDATION(S): DECLARE the Board's intent to adopt a FY 2018/19 General Fund budget that balances annual expenses and revenues; 1. ACKNOWLEDGE that significant issues will continue to create financial pressure on the Board of Supervisors in its effort to provide essential services and programs which Contra Costa County residents need, or expect will be provided to them by the County; 2. ACKNOWLEDGE that, in addition to the effects on the provision of services for residents, these State and local economic issues have challenged the maintenance of the Board of Supervisors' reserve policy; 3. ACKNOWLEDGE that restoration of the County’s reserve funds, maintaining an improved credit rating, and maintenance of the County's physical assets remain a priority of the Board of Supervisors over the long term; 4. RE-AFFIRM the Board of Supervisors’ policy prohibiting the use of County General Purpose Revenue to back-fill State revenue cuts; 5. DIRECT Department Heads to work closely with the County Administrator to develop a Recommended Budget for consideration of the Board of Supervisors that balances expenses with revenues, minimizes net County cost and maintains core service levels; 6. ACKNOWLEDGE that the 2018-2019 assessment roll will be prepared using the full7. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 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 Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Robert Campbell, Auditor-Controller, All County Departments (via County Administration) D.4 To:Board of Supervisors From:David Twa, County Administrator Date:January 16, 2018 Contra Costa County Subject:FY 2018/19 Recommended Budget Development January 16, 2018 Board of Supervisors Minutes 25 ACKNOWLEDGE that the 2018-2019 assessment roll will be prepared using the full inflation factor of 1.02; 7. ACKNOWLEDGE that the employees of Contra Costa County have already been affected as a result of the requirement to balance the County’s expenses with available revenues; 8. January 16, 2018 Board of Supervisors Minutes 26 RECOMMENDATION(S): (CONT'D) > DIRECT the County Administrator to continue to meet with the County’s union representatives and employees to explain the size, scope and anticipated length of the County’s fiscal challenges and to gain their input/suggestions; 9. DIRECT the County Administrator to continue to make this information readily available to the residents of the County; 10. DIRECT Departments, in cooperation with Labor Relations and Union representatives, to begin, if necessary, the meet and confer process with employee representatives about the impact of potential program reductions on the terms and conditions of employment for affected employees; 11. DIRECT the County Administrator to return to the Board of Supervisors on April 17, 2018 with a FY 2018/2019 Recommended Budget that meets the above requirements; 12. DESIGNATE Tuesday, April 17, 2018 for FY 2018/2019 budget hearings (including Bielenson Hearings, if needed) and Tuesday, May 8, 2018 for the adoption of the FY 2018/19 Recommended County and Special District Budgets; and 13. DIRECT the Clerk of the Board to publish notice of the budget hearings and the availability of the Recommended Budget documents. 14. FISCAL IMPACT: None at this time. However, the result of the recommendations herein, if implemented, are designed to maintain the County's fiscal stability in FY2018/2019 and improve it in subsequent years. BACKGROUND: The Board of Supervisors, Department Heads, and our Employees worked and sacrificed to stabilize the County's finances during the last several years. Now our task will be to continue this legacy so as to prevent a return to those years in which we were making painful cuts to programs and to the staff that was necessary to provide those services. There are always factors over which the County has little or no control (such as federal and State budgets actions, economic changes, and demographics) that will affect the size of the baseline budget and ultimately challenge the County’s budget. Over the next five years we can expect more fiscal volatility due to the newly adopted Federal Tax plan, State legislative action, as well as expected wage and benefit requests as current contracts expire. The majority of the County's general purpose revenues are generated through property taxes. Revenue and Taxation Code section 51 provides that base year values determined under section 110.1 shall be compounded annually by an inflation factor not to exceed 2 percent. Section 51(a)(1)(C) provides that, for any assessment year commencing on or after January 1, 1998, the inflation factor shall be the percentage change, rounded to the nearest one-thousandth of 1 percent, from October of the prior fiscal year to October of the current fiscal year in the California Consumer Price Index (CCPI) for all items, as determined by the California Department of Industrial Relations. Information from the Department ofJanuary 16, 2018 Board of Supervisors Minutes 27 the California Department of Industrial Relations. Information from the Department of Industrial Relations shows that the CCPI increased from 257.836 in October 2016 to 265.472 in October 2017. Rounded to the nearest one-thousandth of 1 percent, this is an increase of 2.962 percent. Accordingly, we will prepare our 2018 assessment roll using an inflation factor of 1.02. As per the norm, Department Heads will be expected to work closely with the County Administrator to design a balanced budget that restricts the growth in net County cost while minimizing service delivery cuts. Wherever possible, categorical/program revenues will be increased to offset the increased cost of doing business. Restrictions on increases in net County cost needed to balance the budget may result in the loss of federal and State program revenues, and this added loss may cause program reductions. January 16, 2018 Board of Supervisors Minutes 28 Meet and Confer Departmental budget requests are due to the County Administrator’s Office on February 9. At that time Department Heads will know which, if any, positions may be affected by reductions necessary to balance the budget. Departments, in cooperation with Labor Relations, will if necessary, begin the meet and confer process with employee representatives regarding the impact of potential program reductions on the terms and conditions of employment for affected employees. Early planning will allow Departments a reasonable period of time to meet and confer, and permit them to implement all budgetary required actions prior to July 1, 2018. Per the norm, this progress will allow the County to adopt a budget that is balanced from the first day of the new fiscal year. Public Notice The County Budget Act requires that the Board of Supervisors publish a notice in a newspaper of general circulation throughout the county, stating when budget documents will be available and the date of Budget Hearings. The FY 2018/19 Recommended Budget document will be available to the public on April 6, 2018. Conclusion The County Administrator will return to the Board on April 17 with a FY 2018/19 Recommended Budget that meets the requirements listed above. Tuesday, April 17 will be reserved for FY 2018/19 budget hearings including Bielenson hearings if needed. Additionally, it is recommended that the County Administrator return to the Board of Supervisors on Tuesday, May 8 for adoption of the FY 2018/19 Recommended County and Special District Budgets, including any changes the Board makes on April 17. CONSEQUENCE OF NEGATIVE ACTION: Delayed processing of the FY 2018/19 Recommended Budget and potential impact on the fiscal stability of the County and Special Districts. CLERK'S ADDENDUM The Board of Supervisors and staff acknowledge that the complexity of budgeting matters may necessitate a second day of discussion, which would be held on April 24, 2018. January 16, 2018 Board of Supervisors Minutes 29 RECOMMENDATION(S): APPROVE the 2018 Asphalt Rubber Cape Seal Project (Project); and AUTHORIZE the Interim Public Works Director, or designee, to advertise the Project, Walnut Creek, Martinez, Clyde, and Bay Point areas. [County Project No.0672-6U2164, DCD-CP#17-40] (Districts II and V). DETERMINE the Project is a California Environmental Quality Act (CEQA), Class 1(c) Categorical Exemption, pursuant to Article 19, Section 15301 of the CEQA Guidelines; and DIRECT the Director of Department of Conservation and Development to file a Notice of Exemption with the County Clerk Recorder; and AUTHORIZE the Interim Public Works Director, or designee to arrange for payment of a $25 fee to the Department of Conservation and Development for processing, and a $50 fee to the County Clerk Recorder for filing the Notice of Exemption. FISCAL IMPACT: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Sandeep Singh 925.313-2022 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 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:January 16, 2018 Contra Costa County Subject:Approve the 2018 Asphalt Rubber Cape Seal Project and take related actions under CEQA, District's II & V. January 16, 2018 Board of Supervisors Minutes 30 Estimated Project cost: $3,100,000 funded by 100% Local Road Funds. January 16, 2018 Board of Supervisors Minutes 31 BACKGROUND: The purpose of this Project is to seal the roadway surface to prevent water from seeping under the pavement and rapidly deteriorating the road which would require more complex road repairs. The two different surface treatments are asphalt rubber cape seal and slurry seal. The Project consists of preparing the roadway and applying surface seal which includes but is not limited to removal of pavement striping & markings, weed removal, cleaning & sweeping roadway surfaces, applying surface treatments on the selected roadways, thermoplastic striping, and site cleanup. The Project may include crack sealing, pavement grinding, and pavement and base failure repair. CONSEQUENCE OF NEGATIVE ACTION: Delay in approving the project may result in a delay of design, construction, and may jeopardize funding. ATTACHMENTS CEQA January 16, 2018 Board of Supervisors Minutes 32 January 16, 2018 Board of Supervisors Minutes 33 January 16, 2018 Board of Supervisors Minutes 34 January 16, 2018 Board of Supervisors Minutes 35 January 16, 2018 Board of Supervisors Minutes 36 January 16, 2018 Board of Supervisors Minutes 37 January 16, 2018 Board of Supervisors Minutes 38 January 16, 2018 Board of Supervisors Minutes 39 January 16, 2018 Board of Supervisors Minutes 40 January 16, 2018 Board of Supervisors Minutes 41 January 16, 2018 Board of Supervisors Minutes 42 January 16, 2018 Board of Supervisors Minutes 43 January 16, 2018 Board of Supervisors Minutes 44 January 16, 2018 Board of Supervisors Minutes 45 January 16, 2018 Board of Supervisors Minutes 46 January 16, 2018 Board of Supervisors Minutes 47 January 16, 2018 Board of Supervisors Minutes 48 January 16, 2018 Board of Supervisors Minutes 49 January 16, 2018 Board of Supervisors Minutes 50 January 16, 2018 Board of Supervisors Minutes 51 January 16, 2018 Board of Supervisors Minutes 52 January 16, 2018 Board of Supervisors Minutes 53 January 16, 2018 Board of Supervisors Minutes 54 January 16, 2018 Board of Supervisors Minutes 55 G:\engsvc\ENVIRO\TransEng\2018 Asphalt Rubber Cape Seal Project\CEQA\CEQA NOE.doc Form Revised: Dec. 20, 2017 CALIFORNIA ENVIRONMENTAL QUALITY ACT Notice of Exemption To: Office of Planning and Research From: Contra Costa County P.O. Box 3044, Room 113 Dept. of Conservation & Development Sacramento, CA 95812-3044 30 Muir Road Martinez, CA 94553 County Clerk County of: Contra Costa Project Title: 2018 Asphalt Rubber Cape Seal Project Proj. No. 0672-6U2164 CP# 17-40 Project Applicant: Contra Costa County Public Works Department Project Location – Specific: Bay Point, Clyde, Walnut Creek, and Martinez Project Location: Unincorporated Countywide areas Project Location – County: Contra Costa County (County) Description of Nature, Purpose and Beneficiaries of Project: The purpose of this Project is to seal the roadway surface to prevent water from seeping under the pavement and rapidly deteriorating the road which will require more complex road repairs. The Project consists of preparing the roadway for surface seal application which includes but is not limited to removal of pavement striping & markings, weed removal, cleaning & sweeping roadway surfaces, applying surface treatments on the selected roadways, thermoplastic striping, and site cleanup. The Project may include crack sealing, pavement grinding, and pavement and base failure repair. Project Surface Seal Type and Locations Include: [Figures 1-15 and Street List 1-6 Included] 1.Asphalt Rubber Cape Seal: Asphalt rubber binder and screenings precoated with paving asphalt followed by a slurry seal. South of Olympic Boulevard Area, Overlook Area of Walnut Creek, Alhambra Valley Road Martinez Area, Bay Point Area west of Port Chicago Hwy: Approximately 426,186 square yards. 2.Slurry Seal: Emulsified asphalt latex mixture consisting of fine graded aggregates, a binder, and additives. Bay Point Area west of Driftwood Drive, Bella Vista Trail in Bay Point, and Clyde Pedestrian Path: Approximately 98,683 square yards. The Project will maintain the existing drainage pattern and will not create new impervious areas. Appropriate Best Management Practices (BMPs) will be implemented to protect storm drain inlets. No tree removal will be necessary. Tree and shrubbery trimming may be necessary throughout the project areas. In order to minimize damage to trees, any roots exposed during construction activities will be clean cut. Herbicides may be sprayed to remove weeds growing on the edge of pavement. Although some of the streets and trails (Bay Point area) slated for surface treatment fall within the East Contra Costa County Habitat Conservation Plan (HCP) Service Area, all work will occur within existing paved roadways classified by the HCP as “urban” Land Cover Type. This Land Cover Type is not subject to HCP conditions or fees. Residential streets will be closed for approximately half a day in order to apply road surface treatments and to provide sufficient time for it to adhere to the road surface. Residents will be notified prior to any construction activities. “No Parking” signs will be posted the day before actual road surface treatment application. Emergency vehicles will have access at all times. Utility adjustments may be necessary in support of the Project. Although unlikely, real property transactions including right-of-way may be necessary in support of the Project. The City of Walnut Creek will coordinate with County contractor for work within city limits. General Plan Conformance is necessary from the City of Walnut Creek. Name of Public Agency Approving Project: Contra Costa County Name of Person or Agency Carrying Out Project: Contra Costa County Public Works Department Exempt Status: Ministerial Project (Sec. 21080(b) (1); 15268; Categorical Exemption: 15301 Class 1(c) Declared Emergency (Sec. 21080(b)(3); 15269(a)); Other Statutory Exemption, Code No.: Emergency Project (Sec. 21080(b)(4); 15269(b)(c)); General Rule of Applicability [Article 5, Section 15061 (b)(3)] Reasons why project is exempt: The project consists of the maintenance of existing facilities involving no expansion of use, pursuant to Section 15301(c) of the CEQA guidelines. Lead Agency Contact Person: Sandeep Singh - Public Works Dept. Area Code/Telephone/Extension: (925) 313-2022 If filed by applicant: 1.Attach certified document of exemption finding. 2.Has a Notice of Exemption been filed by the public agency approving the project? Yes No Signature: Date: Title: _________________________ Signed by Lead Agency Signed by Applicant AFFIDAVIT OF FILING AND POSTING I declare that on I received and posted this notice as required by California Public Resources Code Section 21152(c). Said notice will remain posted for 30 days from the filing date. Signature Title Applicant: Department of Fish and Game Fees Due Public Works Department EIR - $3,168.00 Total Due: $75.00 255 Glacier Drive Neg. Dec. - $2,280.75 Total Paid $ Martinez, CA 94553 DeMinimis Findings - $0 Attn: Sandeep Singh County Clerk - $50 Receipt #: Environmental Services Division Conservation & Development - $25 Phone: (925) 313-2022 January 16, 2018 Board of Supervisors Minutes 56 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. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 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:January 16, 2018 Contra Costa County Subject:CONTINUE the emergency action for the Morgan Territory Road Slide Repair project, Clayton area. January 16, 2018 Board of Supervisors Minutes 57 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 January 16, 2018 Board of Supervisors Minutes 58 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. January 16, 2018 Board of Supervisors Minutes 59 RECOMMENDATION(S): ADOPT Resolution No. 2018/10 accepting completion of the warranty period for the Road Improvement Agreement, and release of cash deposit for faithful performance, for RA04-01166 (cross-reference subdivision SD03-08509), for a project developed by Windemere BLC Land Company, LLC, as recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (District III) FISCAL IMPACT: No fiscal impact. The funds to be released are developer fees that have been held on deposit. BACKGROUND: The public road improvements have met the guaranteed performance standards for the warranty period following completion and acceptance of the improvements. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Lori Leontini (925) 313-2352 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: J. LaRocque, Sherri Reed, Lori Leontini, C . Low, City of San Ramon, Current Planning, DCD, Windemere BLC Land Company, LLC, Fidelity and Deposit Company of Maryland C. 3 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:January 16, 2018 Contra Costa County Subject:Accept completion of warranty period for the Road Improvement Agreement for RA04-01166, San Ramon (Dougherty Valley) area. January 16, 2018 Board of Supervisors Minutes 60 CONSEQUENCE OF NEGATIVE ACTION: The developer will not receive a refund of the cash deposit, the Road Improvement Agreement and performance/maintenance surety bond will not be exonerated, and the billing account will not be liquidated and closed. January 16, 2018 Board of Supervisors Minutes 61 AGENDA ATTACHMENTS Resolution No. 2018/10 MINUTES ATTACHMENTS Signed: Resolution No. 2018/10 January 16, 2018 Board of Supervisors Minutes 62 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/16/2018 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Federal D. Glover NO: ABSENT:Karen Mitchoff ABSTAIN: RECUSE: Resolution No. 2018/10 IN THE MATTER OF: Accepting completion of the warranty period for the Road Improvement Agreement, and release of cash deposit for faithful performance, for RA04-01166 (cross-reference subdivision SD03-08509), for a project developed by Windemere BLC Land Company, LLC, as recommended by the Interim Public Works Director, San Ramon (Dougherty Valley) area. (District III) WHEREAS, on June 17, 2008, this Board resolved that the improvements in subdivision RA04-01166 were completed as provided in the Road Improvement Agreement with Windemere BLC Land Company, LLC, and now on the recommendation of the Interim Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for the period following completion and acceptance. NOW, THEREFORE, BE IT RESOLVED that the Interim Public Works Director is AUTHORIZED to: REFUND the $5,200.00 cash deposit (Auditor’s Deposit Permit No. 438588, dated January 31, 2005) plus interest to Windemere BLC Land Company, LLC, in accordance with Government Code Section 53079, if appropriate, Ordinance Code Section 94-4.406, and the Road Improvement Agreement. BE IT FURTHER RESOLVED that upon completion of the warranty and maintenance period, the San Ramon City Council shall accept the trail/access road improvements for maintenance in accordance with the Dougherty Valley Memorandum of Understanding. BE IT FURTHER RESOLVED that the warranty period has been completed and the Road Improvement Agreement and surety bond, Bond No. 08745344, dated January 14, 2005, issued by Fidelity and Deposit Company of Maryland are EXONERATED. Contact: Lori Leontini (925) 313-2352 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: J. LaRocque, Sherri Reed, Lori Leontini, C . Low, City of San Ramon, Current Planning, DCD, Windemere BLC Land Company, LLC, Fidelity and Deposit Company of Maryland 4 1 January 16, 2018 Board of Supervisors Minutes 63 January 16, 2018 Board of Supervisors Minutes 64 RECOMMENDATION(S): APPROVE and AUTHORIZE the conveyance of two Assignment of Easements (Assignments) on behalf of Contra Costa County (County) to Contra Costa County Flood Control and Water Conservation District (District), pursuant to Government Code Section 25365, as recommended by the Interim Public Works Director, Walnut Creek area. Project No.: 7520-6B8315. DETERMINE that the easements being assigned to the District are not required for County use. AUTHORIZE the Chair, Board of Supervisors, to execute said Assignments on behalf of the County. DIRECT the Real Estate Division of the Public Works Department to cause said Assignment of Easements to be recorded in the Office of the County Clerk-Recorder. FISCAL IMPACT: No fiscal impact. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Angela Bell (925) 313-2337 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 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:January 16, 2018 Contra Costa County Subject:Approve Assignment of Easements to Contra Costa County Flood Control and Water Conservation District, Walnut Creek area. January 16, 2018 Board of Supervisors Minutes 65 BACKGROUND: The County acquired certain real property by Easement Deeds on June 23, 1954 as Book 2336 Page 327 of Official Records, and on February 28, 1955 as Book 2484 Page 187 of Official Records in the Walnut Creek area for Las January 16, 2018 Board of Supervisors Minutes 66 BACKGROUND: (CONT'D) Trampas Creek, as described in said Easement Deeds, in accordance with approved plans and specifications. Said property rights are being transferred to properly vest these interests with the District. The California Environmental Quality Act (CEQA) applies to those activities that are considered “projects” under the law. A project is defined as an action that has the potential for direct physical change in the environment or reasonably foreseeable indirect physical change in the environment (Section 15378, CEQA Guidelines). Simple transfer of ownership from the County to the District where operation and maintenance of the property remains the same has no potential for direct physical change in the environment or reasonably foreseeable indirect physical change in the environment; therefore the action (transfer of ownership) would not be considered a project and would not be subject to CEQA. CONSEQUENCE OF NEGATIVE ACTION: Title to these rights within the Las Trampas Creek will continue to vest incorrectly with the County. AGENDA ATTACHMENTS Assignment of Easement Assignment of Easement.2 MINUTES ATTACHMENTS Signed: Assignment of Easement Signed: Assignment of Easement.2 January 16, 2018 Board of Supervisors Minutes 67 Recorded at the request of: Contra Costa County Return to: Contra Costa County Flood Control & Water Conservation District 255 Glacier Drive Martinez, CA 94553 Attn: Angela Bell, Real Estate Division Portion of Assessor's Parcel Nos.: 184-070-011 ASSIGNMENT OF EASEMENT For valuable consideration, receipt of which is hereby acknowledged, CONTRA COSTA COUNTY, a political subdivision of the State of California (“Assignor”), Hereby assigns, transfers and conveys to CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a flood control district, organized under the laws of the State of California (“Assignor”), all of Assignor’s rights, title, interests and obligations under that certain easement recorded June 23, 1954 at the Contra Costa County Clerk-Recorder’s Office and described in Book 2336 at Page 327 from Frank D. Parkinson, a single man to Contra Costa County, a political subdivision of the State of California, unincorporated area of the County of Contra Costa, State of California, CONTRA COSTA COUNTY Dated By ___________________________________ Karen Mitchoff Chair, Board of Supervisors AB:AL G:\realprop\Bell\FCD-Las Trampas Assignment of Easement\EA.08 Assignment of Easement.doc Updated 08/18/15 STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) On before me,________________, Clerk of the Board of Supervisors, Contra Costa County, personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: Deputy Clerk A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. January 16, 2018 Board of Supervisors Minutes 68 Recorded at the request of: Contra Costa County Return to: Contra Costa County Flood Control & Water Conservation District 255 Glacier Drive Martinez, CA 94553 Attn: Angela Bell, Real Estate Division Portion of Assessor's Parcel Nos.: 184-070-027 ASSIGNMENT OF EASEMENT For valuable consideration, receipt of which is hereby acknowledged, CONTRA COSTA COUNTY, a political subdivision of the State of California (“Assignor”), Hereby assigns, transfers and conveys to CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a flood control district, organized under the laws of the State of California (“Assignor”), all of Assignor’s rights, title, interests and obligations under that certain easement recorded February 28, 1955 at the Contra Costa County Clerk-Recorder’s Office and described in Book 2484 at Page 187 from Virgil C. Boudreau and Lucy M. Boudreau, his wife to Contra Costa County, a political subdivision of the State of California, unincorporated area of the County of Contra Costa, State of California, CONTRA COSTA COUNTY Dated By ___________________________________ Karen Mitchoff Chair, Board of Supervisors AB:AL G:\realprop\Bell\FCD-Las Trampas Assignment of Easement\EA.08 Assignment of Easement.2.doc Updated 08/18/15 STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA ) On before me,________________, Clerk of the Board of Supervisors, Contra Costa County, personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: Deputy Clerk A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. January 16, 2018 Board of Supervisors Minutes 69 January 16, 2018 Board of Supervisors Minutes 70 January 16, 2018 Board of Supervisors Minutes 71 RECOMMENDATION(S): RATIFY the execution by the Director of Airports of a Letter of Intent between the County and the California Department of Technology (CDT) related to the CDT’s application to participate in an FAA-sponsored pilot program focused on unmanned aircraft systems (drones). Byron Area, District III and Pacheco Area, District IV. FISCAL IMPACT: There will be no impact to the County General Fund. There would be limited impact to the Airport Enterprise Funds associated with staff time to complete the project. BACKGROUND: The FAA has asked state and local governments, as well as private manufacturers and operators of unmanned aircraft systems (UAS, also known as drones) to participate in a pilot program to help develop policies for drone use. The program is intended to foster and encourage partnerships between state, local and tribal governments, UAS operators and other private sector stakeholders. Information and data gained through APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 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:January 16, 2018 Contra Costa County Subject:Ratify the execution of a letter of intent by the Director of Airports related to potential participation in FAA Program January 16, 2018 Board of Supervisors Minutes 72 BACKGROUND: (CONT'D) these partnerships will be used to enable the FAA to more rapidly authorize operations that currently require special permission and will inform future policy developments to help expand this growing industry. On November 14, 2017, the Board of Supervisors approved and authorized the Board to submit a notice of intent to partner with the U.S. Department of Transportation to set local rules and regulations for UAS, through the same pilot program. By entering into the Letter of Intent with the CDT, the County has agreed to be part of the team the CDT has assembled to participate in the pilot program, if the CDT’s application is selected by the FAA. The FAA’s application, which was due January 4, 2018, requires all team members to be identified. The Letter of Intent executed by the Director of Airports on January 3, 2018, identifies the County as part of the CDT’s team and obligates the County to use good faith efforts to enter into an MOU with the CDT if the CDT’s application is selected by the FAA. The MOU would identify the parties’ respective rights and obligations. It is expected that the bulk of the administrative burden of being part of the pilot program will be borne by the CDT. The MOU between the County and the CDT would be subject to approval by the Board of Supervisors. The CDT’s application includes the following team members: Contra Costa County, the Contra Costa County Fire Protection District, the East Contra Costa Fire Protection District, the Contra Costa Transportation Authority, Airmaps Incorporated, Flirtey Incorporated, and SkySkopes Incorporated. CONSEQUENCE OF NEGATIVE ACTION: The CDT will have to amend its application to exclude the County from the proposed team. The CDT’s team would then need to find a substitute partner to provide airport support. AGENDA ATTACHMENTS MINUTES ATTACHMENTS Letters of Support January 16, 2018 Board of Supervisors Minutes 73 January 16, 2018Board of Supervisors Minutes74 January 16, 2018 Board of Supervisors Minutes 75 January 11, 2018 The Honorable Karen Mitchoff Chair, Contra Costa County Board of Supervisors 2151 Salvio Street, Suite R Concord, CA 94520 Dear Chair Mitchoff: On behalf of the East Bay Leadership Council, I write to express my strong support for Contra Costa County’s participation in the California Department of Technology’s (CDT) application for the U.S. Department of Transportation’s Unmanned Aircraft Systems (UAS) Integration Pilot Program. The UAS Integration Pilot Program will be vital for enabling the growth potential of the drone economy. Through its participation in this program, Contra Costa County has an opportunity to be at the forefront of an innovative and emerging industry with a strong potential to create jobs and other economic benefits. Contra Costa County is an ideal testing ground for the UAS Integration Pilot program, with a mix of rural, suburban, and urban environments, as well as the Byron Airport and Buchanan Field. The CDT application includes parties with the expertise and experience to conduct aerial surveys of infrastructure, assist in emergency response, and deliver commercial packages. The application provides opportunities for public-private partnerships that will improve public safety, create jobs, and lead to the more efficient use of transportation infrastructure. The program would also be consistent with the County’s strategy of embracing innovative technologies. Allowing drone testing will further connect Contra Costa County to technology companies in the greater Bay Area. EBLC applauds the Board’s leadership in pursuing this pilot program, especially that of Supervisor Diane Burgis who initially contacted us about it, and we encourage the Board to ratify the County’s letter of intent. Sincerely, Kristin Connelly President & CEO Chair of the Board Patricia A. Deutsche Andeavor Chair-Elect Sharon Jenkins John Muir Health Vice President – Finance A.J. Major Vavrinek, Trine, Day & Company, LLP Vice President – Leadership Development Bielle Moore Republic Services Vice President - Events Peggy White Diablo Regional Arts Association Vice President – Talent & Workforce Ken Mintz AT&T Vice President – Economic Development & Jobs Dennis Costanza Lennar Vice President – Communications Wendy Gutshall Safeway Vice President – Membership Jodi Avina CFOs2Go Chief Legal Counsel Horace Green Buchman Provine Brothers Smith, LLP Vice President - Infrastructure Vic Baker PG&E Immediate Past Chair Steve Van Wart Turnbridge Associates President & CEO Kristin B. Connelly 1615 Bonanza Street, Suite 324, Walnut Creek, CA 94596 | voice 925.246.1880 www.eastbayleadershipcouncil.com January 16, 2018 Board of Supervisors Minutes 76 January 16, 2018 Board of Supervisors Minutes 77 January 16, 2018 Board of Supervisors Minutes 78 RECOMMENDATION(S): As the governing body of the Contra Costa County Flood Control and Water Conservation District (District), APPROVE the conveyance of real property to the State of California, Department of Water Resources (DWR), identified as DWR Parcel No. CF-07-04, in connection with the Dutch Slough Tidal Marsh Restoration Project in the Oakley area, pursuant to Government Code Section 25365 and FCD Act, Section 31. (Project No. WL72RP {FS 11-00120}) DECLARE that this Board on December 12, 2017, approved a Notice of Intention fixing January 9, 2018, at 9:30 a.m., or thereafter, in its Chambers, County Administration Building, 651 Pine Street, Martinez, California, as the time and place where it would meet to convey the real property described therein to the State of California. Said Notice was duly published in the East Bay Times in compliance with Govt. Code Section 6061. DETERMINE that said property is not required for District use, and that said property is required by the State of California for the Dutch Slough Tidal Marsh Restoration Project. AUTHORIZE the Chief Engineer, or designee, to execute the Right of Way Contract on APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Carmen Piña-Delgado (925) 313-2012 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 6 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:January 16, 2018 Contra Costa County Subject:Approve the Conveyance of Real Property to the State of California, Department of Water Resources, Oakley area. (SCH #2006042009) January 16, 2018 Board of Supervisors Minutes 79 behalf of the Contra Costa County Flood Control and Water Conservation District. January 16, 2018 Board of Supervisors Minutes 80 RECOMMENDATION(S): (CONT'D) AUTHORIZE the Chair, Board of Supervisors to execute a Grant Deed on behalf of the District in consideration for payment received in full in the amount of $59,500. DIRECT the Real Estate Division of the Public Works Department to cause said Grant Deed to be delivered to Fidelity National Title Company for recording in the office of the County Clerk-Recorder. FISCAL IMPACT: The funds received will be deposited into 7521-6D8329 FCZ1 BACKGROUND: On February 14, 1968, the District acquired the real property identified as the Marsh Creek Channel in Oakley, California, described in Exhibit “A” attached hereto, for flood control purposes. Currently, the State of California, through the Department of Water Resources is implementing the Dutch Slough Tidal Marsh Restoration Project (Project). This Project entails wetland and upland restoration and public access to the 1,178 acre Dutch Slough property owned by DWR. The Project seeks to restore habitat for native fishes and other aquatic and wetland species and provide public access to the restored area. [(SCH#2006042009) CP#17-31] CONSEQUENCE OF NEGATIVE ACTION: DWR will not have sufficient land rights to construct the Dutch Slough Restoration Project. CHILDREN'S IMPACT STATEMENT: AGENDA ATTACHMENTS Grand Deed Row Contract MINUTES ATTACHMENTS Signed: Grant Deed January 16, 2018 Board of Supervisors Minutes 81 January 16, 2018 Board of Supervisors Minutes 82 January 16, 2018 Board of Supervisors Minutes 83 January 16, 2018 Board of Supervisors Minutes 84 January 16, 2018 Board of Supervisors Minutes 85 January 16, 2018 Board of Supervisors Minutes 86 January 16, 2018 Board of Supervisors Minutes 87 January 16, 2018 Board of Supervisors Minutes 88 January 16, 2018 Board of Supervisors Minutes 89 January 16, 2018 Board of Supervisors Minutes 90 RECOMMENDATION(S): DENY claims filed by Ameriprise Auto & Home Insurance, Estate of Rebeca Grace Rees, California Department of General Services-Office of Risk & Insurance Management (ORIM), Mercury Insurance Company on behalf of Saurabh Tandon, and Jimmy Omar Vasquez. FISCAL IMPACT: No fiscal impact. BACKGROUND: Ameriprise Auto & Home Insurance: Property damage to vehicle in the amount of $959.86 Estate of Rebecca Grace Rees: Personal injury claim and property damage to vehicle resulting from automobile accident in an undisclosed amount CA Dept. of General Services-Office of Risk & Ins. Management (ORIM): Property damage to vehicle in an amount to be determined Mercury Ins. Co. on behalf of Saurabh Tandon: Property damage to vehicle in the amount of $207.30 Jimmy Omar Vasquez: Property damage to vehicle in an amount to be determined APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 7 To:Board of Supervisors From:David Twa, County Administrator Date:January 16, 2018 Contra Costa County Subject:Claims January 16, 2018 Board of Supervisors Minutes 91 January 16, 2018 Board of Supervisors Minutes 92 RECOMMENDATION(S): RECEIVE public report of litigation settlement agreements that became final during the period of November 1, 2017, through December 31, 2017, as recommended by County Counsel. FISCAL IMPACT: Settlement amounts are listed below. BACKGROUND: Two agreements to settle pending litigation, as defined in Government Code section 54956.9, became final during the period of November 1, 2017, through December 31, 2017. Seyed-Omid Mousavirad v. Hatcher, et al., CCC Sup. Ct. Case No. C16-01382. On November 14, 2017, the Board approved settlement of this medical malpractice lawsuit. The Board authorized settlement in the amount of $80,000, inclusive of attorneys fees and costs, in closed session by a 3-0 vote, Supervisors Burgis and Glover absent. The settlement agreement was fully executed on November 29, 2017. The funding source is the Risk Management Medical Malpractice Internal Service Fund. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Thomas Geiger, (925) 335-1800 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: Thomas Geiger, Assistant County Counsel, Sharon Hymes-Offord, Risk Manager C. 8 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:January 16, 2018 Contra Costa County Subject:Public report of litigation settlement agreements that became final during the period of November 1, 2017, through December 31, 2017. January 16, 2018 Board of Supervisors Minutes 93 Shaun Anderson v. County of Contra Costa, et al., USDC Case No. C15-01673 (N.D. January 16, 2018 Board of Supervisors Minutes 94 BACKGROUND: (CONT'D) Cal.). On December 5, 2017, the Board approved settlement of this medical malpractice lawsuit. The Board authorized settlement in the amount of $210,000, inclusive of attorneys fees and costs, in closed session by a 4-0 vote, Supervisor Andersen absent. The settlement agreement was fully executed on December 6, 2017. The funding source is the Risk Management Medical Malpractice Internal Service Fund. This report includes final settlements of litigation matters handled by the Office of the County Counsel. This report does not include litigation settlements that were reported by the Risk Management Division of the County Administrator’s Office as a consent item on the Board’s open session agenda. CONSEQUENCE OF NEGATIVE ACTION: The report would not be accepted. January 16, 2018 Board of Supervisors Minutes 95 RECOMMENDATION(S): ACCEPT Board members meeting reports for December 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: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 9 To:Board of Supervisors From:David Twa, County Administrator Date:January 16, 2018 Contra Costa County Subject:ACCEPT Board members meeting reports for December 2017 January 16, 2018 Board of Supervisors Minutes 96 ATTACHMENTS District I December 2017 Report District III December 2017 Report District IV December 2017 Report District II December 2017 Report January 16, 2018 Board of Supervisors Minutes 97 Supervisor John Gioia December – 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.) Supervisor Gioia did not seek reimbursement from the County for any meetings that he attended in his capacity as a County Supervisor during month of December, 2017. January 16, 2018 Board of Supervisors Minutes 98 Supervisor Candace Andersen – Monthly Meeting Report December 2017 Date Meeting Location 4 DVOC San Ramon 4 Contra Costa Centre Martinez 4 Saranap Downtown Plan Walnut Creek 5 Board of Supervisors Martinez 5 Traffix Danville 5 Town & City Council Meetings WC, Alamo, Danville 6 Mental Health Commission Concord 7 CCCTA Concord 7 East Bay EDA Oakland 8 Citizen Corps Danville 11 Internal Ops Martinez 11 Lafayette City Council Lafayette 12 Board of Supervisors Martinez 13 CCCERA Concord 13 LAFCO Martinez 13 Town Council Moraga 14 Recycle Smart Walnut Creek 15 JCC Martinez 19 Board of Supervisors Martinez 21 CCCTA Concord 27 - 30 CSAC Conference Sacramento January 16, 2018 Board of Supervisors Minutes 99 Date Meeting Name Location 1-Dec CSAC Conference Sacramento 1-Dec Meeting with First 5 Director, Sean Casey Brentwood 1-Dec Meeting with California Nurses Association Brentwood 2-Dec Morgan Territory Ribbon Cutting Event Clayton 2-Dec Antioch Holiday Parade Clayton 2-Dec Oakley Christmas Tree Lighting Oakley 4-Dec Meeting with Knightsen CSD Chair, Steve Ohmstede Brentwood 4-Dec Meeting with BIMID General Manager, Regina Espinoza Brentwood 4-Dec Interview County Planning Commission Applicant Brentwood 4-Dec Meeting with Bay Area Community Resources and Youth Brentwood 4-Dec District 3 Staff Retreat Livermore 5-Dec Board of Supervisors Meeting Martinez 5-Dec District 3 Holiday Open House Brentwood 6-Dec Interview County Planning Commission Applicant Brentwood 6-Dec Meeting with John Muir Health Foundation Brentwood 6-Dec Constituent Meeting Brentwood 6-Dec Phone Meeting with AirMap Brentwood 7-Dec Constituent Meeting Brentwood 7-Dec Meeting with District Attorney, Diana Becton Brentwood 7-Dec Meeting with Mental Health Services Program Manager, Crystal Luna Brentwood 7-Dec Mental Health Commission Community Forum Brentwood 8-Dec Phone Meeting with Delta Counties Coalition Brentwood 8-Dec Rubicon Ceremony Antioch 8-Dec Meeting with District Office Building Manager Brentwood 8-Dec Meeting with Director of Environmental Health, Marilyn Underwood Brentwood 8-Dec Meeting with District Appointments to the Sustainability Commission Brentwood 8-Dec Meeting with District Appointment to Airport Committee Brentwood 11-Dec Transportation, Water & Infrastructure Committee Meeting Martinez 11-Dec Legislative Committee Meeting Martinez 11-Dec Internal Operations Committee Meeting Martinez 12-Dec Board of Supervisors Meeting Martinez Supervisor Diane Burgis - December 2017 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). January 16, 2018 Board of Supervisors Minutes 100 12-Dec CCC Fire Protection District Meeting Martinez 12-Dec Housing Authority Meeting Martinez 12-Dec Phone Meeting with Reclamation District 2121 Subcommittee Martinez 12-Dec Brentwood City Council Meeting Brentwood 13-Dec Meeting with Office of Reentry & Justice Martinez 13-Dec LAFCO Meeting Martinez 13-Dec Tri-Delta Transit Meeting Antioch 13-Dec Tri-Delta Transit Holiday Celebration Antioch 14-Dec Hospital Tour with Kaiser Permanente Government Relations Director, Ron Wetter Antioch 14-Dec Phone Meeting with Contra Costa IPP Brentwood 15-Dec West County Family Justice Center Tour Richmond 18-Dec Meeting with Reach Fellowship International, Belinda Thomas Brentwood 18-Dec Meeting with Director of Human Services Alliance of Contra Costa, Dan Geiger Brentwood 18-Dec East Contra Costa County Habitat Conservancy Meeting Clayton 19-Dec Board of Supervisors Meeting Martinez 19-Dec Special Internal Operations Committee Meeting Martinez 20-Dec Meeting with Contra Costa Transportation Authority, Randy Iwasaki Martinez 20-Dec Meeting with County Staff Martinez 20-Dec Meeting with County Administrator, David Twa Martinez 21-Dec Constituent Meeting Brentwood * Reimbursement may come from an agency other than Contra Costa County January 16, 2018 Board of Supervisors Minutes 101 Purpose Business Meeting Business Meeting Business Meeting Community Outreach Community Outreach Community Outreach Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Community Outreach Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Community Outreach Business Meeting Community Outreach Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Supervisor Diane Burgis - December 2017 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). January 16, 2018 Board of Supervisors Minutes 102 Business Meeting Business Meeting Business Meeting Community Outreach Business Meeting Business Meeting Business Meeting Community Outreach Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting Business Meeting January 16, 2018 Board of Supervisors Minutes 103 Supervisor Karen Mitchoff December 2017 DATE MEETING NAME LOCATION PURPOSE 12/4/17 BART JPA Meeting Walnut Creek Decisions on agenda items 12/5/17 Board of Supervisors Meeting Martinez Decisions on agenda items 12/5/17 Concord City Council Meeting Concord Council Reorganization 12/6/17 BAAQMD Board Meeting San FranciscoDecisions on agenda items 12/6/17 ABAG Regional Planning Committee San FranciscoDecisions on agenda items 12/6/17 CCTA Planning Committee Walnut Creek Decisions on agenda items 12/7/17 BAAQMD Mobile Source Committee San FranciscoDecisions on agenda items 12/7/17 BAAQMD Budget & Finance Committee San Francisco Decisions on agenda items 12/7/17 Contra Costa Mayor's Conference Pleasant Hill Community Outreach 12/11/17 TWIC Committee Meeting Martinez Decisions on agenda items 12/11/17 Legislation Committee Meeting Martinez Decisions on agenda items 12/12/17 Board of Supervisors Meeting Martinez Decisions on agenda items 12/13/17 DCC Meeting Sacramento Water Advocacy 12/14/17 BAAQMD Executive Meeting San FranciscoDecisions on agenda items 12/18/17 BAAQMD Stationary Source Meeting San FranciscoDecisions on agenda items 12/19/17 Board of Supervisors Meeting Martinez Decisions on agenda items 12/20/17 BAAQMD Board Meeting San FranciscoDecisions on agenda items 12/20/17 CCTA Authority Board Meeting Walnut Creek Decisions on agenda items January 16, 2018 Board of Supervisors Minutes 104 RECOMMENDATION(S): APPROVE Board meeting minutes for December 2017, as on file with the Office of the Clerk of the Board. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code Section 25101(b) requires the Clerk of the Board to keep and enter in the minute book of the Board a full and complete record of the proceedings of the Board at all regular and special meetings, including the entry in full of all resolutions and of all decisions on questions concerning the allowance of accounts. The vote of each member on every question shall be recorded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 10 To:Board of Supervisors From:David Twa, County Administrator Date:January 16, 2018 Contra Costa County Subject:APPROVE the Board meeting minutes for December 2017 January 16, 2018 Board of Supervisors Minutes 105 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Colleen Isenberg, 925-521-7100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 11 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:January 16, 2018 Contra Costa County Subject:Proclaiming January, 2018 as Human Trafficking Awareness Month in Contra Costa County January 16, 2018 Board of Supervisors Minutes 106 AGENDA ATTACHMENTS Resolution No. 2018/8 Human Trafficking Awareness Month Learn the Signs Handout MINUTES ATTACHMENTS Signed Resolution No. 2018/8 January 16, 2018 Board of Supervisors Minutes 107 In the matter of:Resolution No. 2018/8 Proclaiming January, 2018 as Human Trafficking Awareness Month in Contra Costa County WHEREAS, human trafficking is a form of abuse in which force, fraud or coercion is used to control victims for the purpose of commercial sexual or labor exploitation; that occurs in every industry and affects individuals of all genders, ages and of all backgrounds; and WHEREAS, human trafficking is a lucrative industry and the fastest growing criminal industry in the world; and uses violent and exploitive tactics to target vulnerable members of our communities; and WHEREAS, the crime of human trafficking violates an individual's privacy, dignity, security and humanity due to the systematic use of physical, emotional, sexual, psychological and economic exploitation, control and/or abuse; and WHEREAS, the impact of human trafficking is wide-ranging, directly affecting foreign nationals as well as US citizens, and society as a whole; victims experience trauma, violence, manipulation, fraud and coercion at the hands of their traffickers. It is often the most vulnerable members of our communities who are victimized by human trafficking, with perpetrators exploiting that vulnerability for their own needs and gains; and WHEREAS, as of June 2017, 4,460 human trafficking cases were reported nationally to the National Human Trafficking Resource Center; of those reports, the majority were reported in California (705 cases). Contra Costa County is not immune to human trafficking. while under reported, over the last three years the Contra Costa Human Trafficking Coalition and several partner agencies including Community Violence Solutions, STAND! for Families Free of Violence, Bay Area Legal Aid, Rainbow Community Center and Calli House, identified and served over 400 victims of human trafficking; and WHEREAS, the County's Alliance to End Abuse acknowledges that fighting exploitation and human trafficking is a shared community responsibility and therefore has worked with numerous public and private agencies to establish the Contra Costa Human Trafficking Coalition, in order to strengthen the County’s comprehensive response to human trafficking initiated by county departments, law enforcement agencies, and numerous community and faith-based organizations; and continuing to build its collaboration by linking with local, regional and federal agencies; and WHEREAS, Contra Costa County is working to raise awareness so individuals will become more informed, identify ways their behavior contributes to a patriarchal culture that supports and tolerates the systemic abuse of vulnerable populations that include women and people of color; and take action to end human trafficking in their communities. Now, Therefore, Be It Resolved that the Board of Supervisors of Contra Costa County does hereby proclaim January, 2018 as HUMAN TRAFFICKING AWARENESS MONTH in Contra Costa County, and urges all residents to actively participate in the efforts to both raise awareness of, and end, all forms of human trafficking in our communities. During National Human Trafficking Awareness Month, let us recognize the survivors of trafficking, and let us resolve to build a future in which no people are denied their inherent human rights of freedom and dignity. Let us make it known that human trafficking has no place in this county, this nation or this world. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 January 16, 2018 Board of Supervisors Minutes 108 David J. Twa, By: ____________________________________, Deputy January 16, 2018 Board of Supervisors Minutes 109 PR.2, C.11 January 16, 2018 Board of Supervisors Minutes 110 January 16, 2018 Board of Supervisors Minutes 111 January 16, 2018 Board of Supervisors Minutes 112 Source: Contra Costa Human Trafficking CoalitionJanuary 16, 2018 Board of Supervisors Minutes 113 Source: National Human Trafficking Resource CenterJanuary 16, 2018 Board of Supervisors Minutes 114 January 16, 2018 Board of Supervisors Minutes 115 January 16, 2018 Board of Supervisors Minutes 116 January 16, 2018 Board of Supervisors Minutes 117 January 16, 2018 Board of Supervisors Minutes 118     As we work together to eliminate human trafficking in  our communities, one of the key tools we can use is the  knowledge to recognize and report activity that you  suspect may be human trafficking. By learning the signs  below, you can play a key part in identifying victims of  trafficking.Whether you are participating in a training or  helping spread awareness in your community, the movement to end human trafficking takes  many forms. Learning the signs is just the beginning.     An individual who may be a victim of human trafficking may...  ●Not be free to leave or come and go as they wish  ●Lack knowledge about their whereabouts  ●Live and work in the same location    ●Work excessively long and/or unusual hours  ●Not be able to speak for themselves and/or someone else does all the talking on their behalf  ●Have been recruited through false promises concerning the nature of and/or conditions of their  work  ●Show signs of physical and/or sexual abuse, physical restraint, confinement or torture  ●Be unpaid, paid very little, or paid only through tips  ●Have few or no personal possessions  ●Display hypervigilance in their behavior     In addition to the signs above, also be aware of the below signs, specific to the type of trafficking.    An individual who may be a victim of sex trafficking may...  ●Frequently runaway or have high instances of truancy  ●Have a boyfriend/girlfriend/partner that is significantly older  ●Use slang that may be new to you (​http://sharedhope.org/the-problem/trafficking-terms​/)  ●Show up with new clothing, gifts, or lifestyle changes that are not in congruence with that  individual’s typical behavior  ●Be new to the area or seem to travel very often  ●Display “brands” in the form of tattoos or other bodily markings   ●Have evidence of untreated STDs    An individual who may be a victim of labor trafficking may...  ●Owe someone a significantly large debt  ●Have no control of their own money  ●Have no financial records or bank account     It’s important to remember, that the signs above are not a checklist. The presence or absence of a  sign is not necessarily proof that an individual is or isn’t being trafficked. If you suspect that an  individual is being trafficked, do not intervene or put yourself in immediate danger. Use your best  judgement and report activity that you suspect may be human trafficking to one of the following:    ●National Human Trafficking Resource Center:   ○Call 1-888-373-7888 / Text HELP or INFO to BEFREE (233733)  ●Contact your local law enforcement agency  January 16, 2018 Board of Supervisors Minutes 119 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Elaine Burres (925) 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 12 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 16, 2018 Contra Costa County Subject:Eligibility Workers' Month January 16, 2018 Board of Supervisors Minutes 120 AGENDA ATTACHMENTS Resolution No. 2018/14 MINUTES ATTACHMENTS Signed Resolution No. 2018/14 January 16, 2018 Board of Supervisors Minutes 121 In the matter of:Resolution No. 2018/14 Eligibility Workers' Month WHEREAS, Contra Costa County promotes a vision of a thriving community where all individuals and families can be healthy, safe, and self-sufficient; and WHEREAS, the Eligibility Workers in Contra Costa County are experts in the primary benefit programs of CalFRESH, CalWORks, Welfare-to-Work, Medi-Cal, General Assistance, Foster Care, Adoption Assistance Programs, and KinGAP, and WHEREAS, all programs have complex applications, and eligibility and case management processes, and WHEREAS, Eligibility Workers in Contra Costa County interview customers to obtain critical information by which to determine eligibility as well as assist customers to receive benefits to which they may be entitled, and WHEREAS, Eligibility Workers help ensure that children are placed in stable living environments with timely and efficient handling of caregiver paperwork; and WHEREAS, Eligibility Workers conduct home visits to aged and severely impaired individuals to determine Medi-Cal eligibility for In-Home Supportive Services (IHSS) applicants and recipients in Contra Costa County; and WHEREAS, on a daily basis eligibility staff interact with and assist customers from various socio-economic, ethnic and cultural backgrounds, often under adverse conditions and in highly stressful situations; and WHEREAS, given the Department's "no wrong door" policy, Eligibility Workers in Contra Costs County are meeting the challenge of being multi-program workers; and WHEREAS, Eligibility Workers effectively fulfill the mission of the human services profession by enhancing the wellbeing of our residents struggling to obtain such basic needs as food, shelter, healthcare and transportation, as well as by identifying additional needs and referring customers to programs and services that support self-sufficiency; and WHEREAS, despite the enormous challenges of being on the frontlines of assisting those in need, Eligibility Workers continue to dedicate themselves to making a difference in the lives of our citizens through compassion, collaboration and the dissemination of information; and WHEREAS, Eligibility Workers in Contra Costa County provide assistance with humanity and sensitivity, upholding the Department's values of exceptional customer service, open communication, innovation, ethical behavior, and diversity. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County does hereby proclaim January as Eligibility Workers' Month in Contra Costa County, and calls upon citizens to recognize Eligibility Workers for the significant difference they make in the lives of needy families and individuals through their profession. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, By: ____________________________________, Deputy January 16, 2018 Board of Supervisors Minutes 122 PR.1, C.12 January 16, 2018 Board of Supervisors Minutes 123 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Mary Halle, 925. 313-2327 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 13 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:January 16, 2018 Contra Costa County Subject:Recognizing the contributions of Edward Turner on his 20 years of service to Contra Costa County. January 16, 2018 Board of Supervisors Minutes 124 AGENDA ATTACHMENTS Resolution No. 2018/23 MINUTES ATTACHMENTS Signed Resolution No. 2018/23 January 16, 2018 Board of Supervisors Minutes 125 In the matter of:Resolution No. 2018/23 RECOGNIZING the contributions of Ed Turner on his 20 years of service to Contra Costa County. WHEREAS in 1997, Ed Turner started his career with Contra Costa County as an Experienced Level Clerk in the Clerk-Recorder’s office; and WHEREAS in 2001, Ed began working at the Public Works Department in the Records Section of the Engineering Services Division as an Entry Level Engineering Technician; and WHEREAS in 2003, Ed rotated to the Survey Section, working on the State Route 4 Bypass both in the field and in the office; and WHEREAS in 2007, Ed rotated to the Flood Control Division where he worked on the design and analysis of future projects, such as Upper Sand Creek Detention Basin, for the purpose of increasing flood protection in East County; and WHEREAS in 2007, Ed was promoted to Journey Level Technician; and WHEREAS in 2011, Ed rotated to the Maintenance Division, working to remedy site specific issues related to pavement condition and other features in the roadway corridor; and WHEREAS in 2013, Ed rotated to the Flood Control Division to bring together his experience in Records, Surveying, GIS and Flood Control to provide Graphic Information Systems support for mapping of real estate under District control as well as preserving District documents in Laserfiche; and WHEREAS in 2017, Ed rotated to Transportation Engineering to work on Area of Benefit Programs and project planning; and WHEREAS Ed is known for his uncanny ability to research and locate critical information; and WHEREAS Ed has continued his education related to Graphic Information Systems and Laserfiche storage, making him a specialist in these categories; and WHEREAS Ed looks for ways to continue to improve our processes to become more efficient; and WHEREAS Ed has contributed towards the largest roadway project and largest flood control detention project constructed by Contra Costa County; and WHEREAS Ed is always eager and willing to help which makes his commitment to customer service his greatest strength. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County does hereby recognize Ed Turner for this 20 year anniversary of dedicated service to Contra Costa County. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, By: ____________________________________, Deputy January 16, 2018 Board of Supervisors Minutes 126 C.13 January 16, 2018 Board of Supervisors Minutes 127 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Lauri Byers, 925 957-8860 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 14 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 16, 2018 Contra Costa County Subject:Resolution recognizing Robert Priebe upon his retirement from the Town of Moraga. January 16, 2018 Board of Supervisors Minutes 128 AGENDA ATTACHMENTS Resolution No. 2018/26 MINUTES ATTACHMENTS Signed Resolution No. 2018/26 January 16, 2018 Board of Supervisors Minutes 129 In the matter of:Resolution No. 2018/26 recognizing Robert Priebe upon his retirement as Town Manager from the Town of Moraga. Whereas, Robert “Bob” Priebe realized his dream of becoming a police officer when he was hired by the Berkeley Police Department (BPD) in August,1978. The BPD sent Bob to the Los Medanos Regional Training Academy at Los Medanos College in Pittsburg and, after graduation in December 1978, he worked as a patrol officer for BPD until December 1979; and Whereas, on December 17, 1979, Bob was sworn in as one of the original members of the Moraga Police Department (MPD), and was the last original member of MPD when he left his law enforcement career to become Town Manager in 2016; and Whereas, Bob developed many programs for the Moraga Police Department and has held almost every position and assignment within the department, including Juvenile Officer, Field Training Officer, Reserve Coordinator, Training Manager, Equipment/Fleet Manager, Major Collisions Investigator, and Detective. Throughout his career, Bob was assigned most of the department’s high-profile criminal investigations. Additionally, Bob was instrumental in the formation of the Moraga Police Officers Association and the Police Managers Association. Bob was promoted to corporal in 1986, to sergeant in 1987, and to lieutenant in 2007. In December 2008, Bob was appointed as Interim Chief of Police, and on April 22, 2009, Bob was sworn in as the permanent Chief of Police; and Whereas, in January of 2016, Bob agreed to be considered for the Moraga Town Manager position and was appointed Interim Town Manager on February 1, 2016. Much to his surprise, he grew to love the position and was subsequently appointed permanent Town Manager on October 1, 2016. Now, Therefore, Be It Resolved that the Board of Supervisors of Contra Costa County does hereby honor and thank Robert Priebe. ___________________ KAREN MITCHOFF Chair, District IV Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ DIANE BURGIS FEDERAL D. GLOVER District III Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, By: ____________________________________, Deputy January 16, 2018 Board of Supervisors Minutes 130 C.14 January 16, 2018 Board of Supervisors Minutes 131 RECOMMENDATION(S): APPOINT Susanna Thompson (Clayton) and Mark Whitlock (Bethel Island) to the East Contra Costa Fire Protection District Board of Directors effective February 5, 2018 and until such time that elected successors assume office. FISCAL IMPACT: None to the County. BACKGROUND: The East Contra Costa Fire Protection District (“District”) is currently governed by a nine-member appointed Board of Directors. Four members of the Board of Directors were appointed by the Brentwood City Council, three members were appointed by the Oakley City Council, and two members were appointed by the Contra Costa County Board of Supervisors. California law allowed voters to change an appointed fire protection district board of directors to a board of directors whose members are elected by the voters. The APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: ECCFPD Fire Chief, Supervisor Diane Burgis, IOC Staff C. 15 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:January 16, 2018 Contra Costa County Subject:APPOINTMENTS TO THE EAST CONTRA COSTA FIRE PROTECTION DISTRICT BOARD OF DIRECTORS January 16, 2018 Board of Supervisors Minutes 132 District Board of Directors adopted a resolution asking voters to decide whether to change the District governing board “from an appointed Board of Directors of nine members to a Board of Directors of nine members, elected at-large.” A majority of voters in the November 2016 election supported changing the governing board to an elected board. The District Board subsequently passed a resolution, attached hereto, establishing even-year elections and requesting to consolidate the first of these elections with the November 2018 general election. January 16, 2018 Board of Supervisors Minutes 133 BACKGROUND: (CONT'D) > Additionally, on November 6, 2017, the District Board of Directors adopted a resolution to conduct an all mail ballot election on March 6, 2018 to transition from a nine-person elected board to a five-person elected board and to designate the seats "at large" rather than representative of wards. Under either the prospective 9-member or 5-member elected board, the members of the District Board of Directors will be elected at the next general District election in November 2018, and the elected officers will likely take office on December 7, 2018. The terms of office for the two Board of Supervisors-appointed Directors, Robert Kenny and Cheryl Morgan, will expire on February 4, 2018, leaving vacancies that will not be filled until successors are elected in November 2018 and assume office. On October 13, 2017, staff opened a recruitment (see attached media release) with an application deadline of November 20. The recruitment garnered seven applications. The Internal Operations Committee interviewed five candidates on December 11 and one candidate on December 19. Candidate Anthony Bargiacchi could not attend his scheduled interview but was considered on the basis of his application. As a result of the interviews Name Resident of Current Employment Education Current Volunteering Work Also Applied for Anthony Bargiacchi Brentwood Engineer/Firefighter, Novato Fire Protection District; Adjunct Faculty, EMT-First Responder, Los Medanos College BS, Columbia Southern Univ; criminal justice coursework at San Jose State Univ Not specified Not specified Lito Calimlim Clayton Real Estate Broker BA, Econ & Psychology, UCLA Comstock Gardens HOA Board President Not specified Karin Schnaider Brentwood City of Tracy Finance Director MBA, Public Policy Administration, San Diego State Univ.; BA, Public Policy Administration, CSU Long Beach Not specified Byron-Brentwood-Knightsen Union Cemetery District Board Sandra Strobel Knightsen Real Estate Broker; Project Manager/Admin GED, community college coursework, real estate license Knightsen Neighborhood Watch Chairperson Not specified Stephen F. Smith Brentwood Retired. Formerly, IT programmer analyst for banking institutions. MS, BS, UC Berkeley ECCFPD Board member since 2011 Not specified January 16, 2018 Board of Supervisors Minutes 134 Susanna Thompson Clayton Co-owner, electrical contracting business; equine transportation services GED, junior college and university coursework in History Not specified Not specified Mark Whitlock Bethel Island Owner, carpet cleaning business since 1978 Not specified Not specified Not specified CONSEQUENCE OF NEGATIVE ACTION: The terms of office of the current Board of Supervisors-appointed Directors, Robert Kenny and Cheryl Morgan, will expire on February 4, 2018. Unless new directors are appointed by the County, the vacancies will not be filled until successors are elected in November 2018 and assume office. ATTACHMENTS ECCFPD Recruitment Media Release ECCFPD Governance Resolution - Appointed to Elected_2009 ECCFPD Election Resolution to Reduce to 5 Members_Nov 2017 Candidate Application_Anthony Bargiacchi_ECCFPD Board of Directors Candidate Application_Lito Calimlim_ECCFPD Board of Directors Candidate Application_Karin Schnaider_ECCFPD Board of Directors Candidate Application_Stephen F. Smith_ECCFPD Board of Directors Candidate Application_Sandra Strobel_ECCFPD Board of Directors Candidate Application_Susanna Thompson_ECCFPD Board of Directors Candidate Application_Mark Whitlock_ECCFPD Board of Directors January 16, 2018 Board of Supervisors Minutes 135 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 Thursday, November 19, 2017 Phone: (925) 335-1077 Email: julie.enea@cao.cccounty.us DEADLINE EXTENDED TO DECEMBER 5, 2017 WOULD YOU LIKE TO SERVE ON THE BOARD OF DIRECTORS FOR THE EAST CONTRA COSTA FIRE PROTECTION DISTRICT ? The Contra Costa County Board of Supervisors is seeking individuals to serve on the East Contra Costa Fire Protection District’s (ECCFPD) Board of Directors. The Board of Directors is composed of nine members; four appointed by the City of Brentwood, three appointed by the City of Oakley and two appointed by the Contra Costa County Board of Supervisors. Each Director appointed by the County Board of Supervisors must be a resident of the East Contra Costa Fire Protection District. The ECCFPD covers over 250 square miles and over 100 miles of waterway. The District comprises two incorporated cities (Brentwood and Oakley) and five distinct unincorporated communities (Bethel Island, Byron, Discovery Bay, Knightsen, and Morgan Territory/Marsh Creek Corridor). The ECCFPD is responsible for providing first responder and emergency medical services as needed. The Board of Directors serves as the governing body of the ECCFPD and, among other things, is responsible for establishing an annual budget and making decisions impacting district operations. The Board of Supervisors is seeking to fill two vacancies for a term commencing February 5, 2018. The ECCFPD intends to conduct an election on November 6, 2018, to determine the successors. 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 Tuesday, December 5, 2017 by 5 p.m. Applicants should plan to be available for public interviews in Martinez on Monday, December 11, 2017. For more information about the District, please contact Chief Brian Helmick at (925) 584-8468 or bhelmick@eccfpd.org. # # # # January 16, 2018 Board of Supervisors Minutes 136 January 16, 2018Board of Supervisors Minutes137 January 16, 2018Board of Supervisors Minutes138 January 16, 2018Board of Supervisors Minutes139 E. In a fire protection district that contains unincorporated county territory and the territory of one or more cities; the Fire Protection District Law of 1987 authorizes two types of appointed boards of directors. F. One type of appointed board of directors can be comprised of only a county board of supervisors. (Health and Saf. Code, § 13837(b).) Pursuant to LAFCO Resolution No. 02-24, the Contra Costa County Board of Supervisors is currently the appointed District Board of Directors. G. Alternatively, an appointed board of directors can be comprised of directors appointed by a county board of supervisors and directors a ppointed by each city council located within district boundaries. (Health and Saf. Code, § 13837(a).) Under this structure, each entity 's governing board appoints directors according to each entity's proportionate share of population. This · type of appointed board requires each entity to appoint at least one director to tl1e board. The governing board of each e.ntity can appoint its own members as directors, as long as each a ppointed director lives within the boundaries of the fire protection district. H. The city councils of Brentwood and Oakley, the Contra Costa County Board of Supervisors, and the District Board of Directors desire to change the District board governing structure and how District directors are appointed so as to provide proportional population representation for Brentwood, Oakley, and the County. NOW, THEREFORE BE IT RESOLVED, the East Contra Costa Fire Protection District Board of Directors resolves as follows: 1. The Boa rd of Directors of the East Contra Costa Fire Protection DistJict will be comprised of nine directors. 2 . The members of the Board of Directors of the East Contra Costa Fire Protection District will henceforth be appointed by the City Council of the City of Brentwood, the City Council of the City of Oakley , and the Board of Supervisors of the County of Contra Costa. 3. The Brent\vood City Council will appoint four directors . The Oakley City Council will appoint three directors . The Contra Costa County Board of Supervisors will appoint two directors . 4. The Brentwood City Council, the Oakley City Council, and the Contra Costa County Board of Superviso rs may appoint its own members as directors , provided the members are otherwise eligible to serve on the District Board of Directors . 5. Each director must be a resident of the District. 6 . The term of office of each director will be four years or until his or her successor qualifies and takes office. Appointed directors will serve at the pleasure of their respective appointing authority and may be removed with or without cause upon a majority vote oftbe members of the appointing authority or iftl1e director is no longer eligible to serve on the District Board of Directors. 7. Within 60 days after the initial appointment of all directors, the District Board of Directors will meet and elect its officers . The officers of the District board will be a president, a vice president and a secretary or clerk. The secretary or clerk may be a member of the District board, or the District board may employ a clerk to perform the duties of the secretary. The District board may create additional officers and elect directors to those positions, provided that no District director may hold more than one office. 8. Any subsequent vacancy on the District Board of Directors will be filled by the appointing authority within 90 days after the vacancy . 9. Because the number of directors is based on the number of people residing in each participating jurisdiction, the 2010 United States Census and each Census tllereafter will be the basis for future population determinations. Witllin 180 days · after the issu ance of Census numbers , the District Board of Directors will consider the numbers and if necessary reconstitute director composition to account for proportional population changes . I 0 . This change in the District's governing structure does not change the legal status of the East Contra Costa Fire Protection District as an independent public agency organized, existing, and exercising essential government functions pursuant to the Fire Protection District Law of 1987. This change in the District's governing structure has no effect on any conditions of employment of any District employee and has no effect on any of the District's assets, rights or liabilities . 11. This change in the District's governing strncture becomes effective 90 days after the date of adoption of this resolution . After that date, the Board of Supervisors will no longer be the District Board of Directors . RESOLUTION NO. 2009/0-~7 January 16, 2018 Board of Supervisors Minutes 140 January 16, 2018Board of Supervisors Minutes141 January 16, 2018Board of Supervisors Minutes142 January 16, 2018Board of Supervisors Minutes143 January 16, 2018Board of Supervisors Minutes144 January 16, 2018Board of Supervisors Minutes145 January 16, 2018Board of Supervisors Minutes146 Submit Date: Dec 05, 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? East Contra Costa Fire Protection District Board of Directors - BOS Appointees: 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 Anthony Bargiacchi Brentwood CA 94513 Novato Fire Protection District Engineer Firefighter Anthony Bargiacchi Page 1 of 6 January 16, 2018 Board of Supervisors Minutes 147 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 Bachelors of Science Columbia Southern University Environmental Management 120 Bachelors of Science 12/31/2013 Shasta Community College Fire Science 50 Anthony Bargiacchi Page 2 of 6 January 16, 2018 Board of Supervisors Minutes 148 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 Degree Awarded? Yes No College/ University C Type of Units Completed Semester Degree Awarded? Yes No Other schools / training completed: San Jose State University Criminal Justice 29 Anthony Bargiacchi Page 3 of 6 January 16, 2018 Board of Supervisors Minutes 149 Hours Completed Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Dates (Month, Day, Year) From - To 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 Novato Fire Protection District 95 Rowland Way Novato, Ca 94945 Duties Performed Respond safely to emergency incidents with crew in a specialized fire apparatus, manage county hazmat response team for all trainings, use fiscal prudence when working with budget items for hazmat team, be able to provide for medical care for sick and injured residents 2nd 5/5/2003-Present 56 Engineer 9/1/2009-Present Anthony Bargiacchi Page 4 of 6 January 16, 2018 Board of Supervisors Minutes 150 Hours per Week Worked? Position Title Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Volunteer Work? Yes No Employer's Name and Address Los Medanos College 2700 East Leland Rd. Pittsburg, Ca 94565 Duties Performed Ensure all fire cadets are trained in life saving procedures, coordinate with multiple instructors training schedule and target objectives, use ethical standards when testing cadets to state requirements 3rd Volunteer Work? Yes No Employer's Name and Address Napa Valley College 2277 Napa-Vallejo Hwy Napa, Ca 94558 Duties Performed Lead and instruct up 30 college students in Emergency Medical Technician Basic training, ensure all students were brought to highest state level proficiency, manage up 6 skills instructor and regulate all required state mandated testing procedures 10 Adjunct Faculty 2/3/2004-6/5/2009 8 Adjunct Faculty Anthony Bargiacchi Page 5 of 6 January 16, 2018 Board of Supervisors Minutes 151 If "Other" was selected please explain Final Questions How did you learn about this vacancy? Newspaper Advertisement . 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: Anthony Bargiacchi Page 6 of 6 January 16, 2018 Board of Supervisors Minutes 152 Submit Date: Nov 30, 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? East Contra Costa Fire Protection District Board of Directors - BOS Appointees: 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 Lito Calimlim Clayton CA 94517 Mobile: Town & Country Realty Associates Broker/Partner Real Estate Broker Lito Calimlim Page 1 of 6 January 16, 2018 Board of Supervisors Minutes 153 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 Quarter Degree Awarded? Yes No College/ University B College graduate UCLA Economics & Psychology BA 6/83 Lito Calimlim Page 2 of 6 January 16, 2018 Board of Supervisors Minutes 154 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 None Selected Degree Awarded? Yes No College/ University C Type of Units Completed None Selected Degree Awarded? Yes No Other schools / training completed: Lito Calimlim Page 3 of 6 January 16, 2018 Board of Supervisors Minutes 155 Hours Completed Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Dates (Month, Day, Year) From - To 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 1) Town & Country Realty Associates - current 1026 Oak St., Ste. 204, Clayton, CA 94517 2) Re/Max Town & Country 1026 Oak St., Ste. 204, Clayton, CA 94517 3) Keller Williams Realty Citrus Plaza, Walnut Creek, CA 94598 4) Prudential California Realty Contra Costa Blvd., Pleasant Hill, CA 94523 Duties Performed Facilitate sales and purchases of residential properties 1-4 units, property management of residential properties 1-4 units throughout the Bay Area with most business conducted in Contra Costa County. 2nd 2002 - present 60-70 Real Estate Agent/Broker 1994? - Present Lito Calimlim Page 4 of 6 January 16, 2018 Board of Supervisors Minutes 156 Hours per Week Worked? Position Title Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Volunteer Work? Yes No Employer's Name and Address Comstock Gardens Condominium Complex Sierra Rd Concord, CA 94518 Duties Performed Attend HOA board meetings, manage the HOA finances, budget, and issues related to maintaining a well- run and managed complex. 3rd Volunteer Work? Yes No Employer's Name and Address Diablo Hills Condominium Complex Marchbanks Dr Walnut Creek, CA 94598 Duties Performed Attend HOA board meetings, manage the HOA finances, budget, and issues related to maintaining a well- run and managed complex. Comstock Gardens HOA - Board President 1991? - Present Diablo Hills HOA - Board Treasurer Lito Calimlim Page 5 of 6 January 16, 2018 Board of Supervisors Minutes 157 If "Other" was selected please explain Final Questions 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: Debbie Allen - Morgan Territory Rd resident, Cheryl Morgan - Board Member ECCFPD Lito Calimlim Page 6 of 6 January 16, 2018 Board of Supervisors Minutes 158 Submit Date: Dec 01, 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? Byron-Brentwood-Knightsen Union Cemetery District: Submitted East Contra Costa Fire Protection District Board of Directors - BOS Appointees: 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 Karin S Schnaider Brentwood CA 94513 City of Tracy Finance Director Finance Director for City of Tracy Karin S Schnaider Page 1 of 6 January 16, 2018 Board of Supervisors Minutes 159 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 Masters in Public Policy Administration San Diego State University Accountancy 150 Bachelors of Science 2001 Cal State University, Long Beach Public Policy Adminstration 40 Karin S Schnaider Page 2 of 6 January 16, 2018 Board of Supervisors Minutes 160 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 None Selected Degree Awarded? Yes No College/ University C Type of Units Completed None Selected Degree Awarded? Yes No Other schools / training completed: Masters 2016 Karin S Schnaider Page 3 of 6 January 16, 2018 Board of Supervisors Minutes 161 Hours Completed Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Dates (Month, Day, Year) From - To 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 City of Tracy 333 Civic Center Plaza Tracy, CA 94513 Duties Performed Responsible for completion of annual budget, quarterly financial updates, annual audits. 22 employees in Finance Department, 550 employees citywide, $65 million General Fund budget. 2nd 03/13/2017 to present 40 Finance Director 09/12/2014 to 03/10/2017 Karin S Schnaider Page 4 of 6 January 16, 2018 Board of Supervisors Minutes 162 Hours per Week Worked? Position Title Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Volunteer Work? Yes No Employer's Name and Address City of Benicia 250 East L Street Benicia CA 94510 Duties Performed Responsible for completion of annual budget, quarterly financial updates, annual audits. 10 employees in Finance Department, 270 employees citywide, $35 million General Fund budget. 3rd Volunteer Work? Yes No Employer's Name and Address City of Sierra Madre 232 W Sierra Madre Blvd Sierra Madre CA 91024 Duties Performed Responsible for completion of annual budget, quarterly financial updates, annual audits. 6 employees in Finance Department, 125 employees citywide, $15million General Fund budget. 40 Finance Director 11/12/2006 to 09/01/2014 40 Finance Director Karin S Schnaider Page 5 of 6 January 16, 2018 Board of Supervisors Minutes 163 If "Other" was selected please explain Final Questions How did you learn about this vacancy? Contra Costa County Homepage . 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: Karin S Schnaider Page 6 of 6 January 16, 2018 Board of Supervisors Minutes 164 January 16, 2018 Board of Supervisors Minutes 165 January 16, 2018 Board of Supervisors Minutes 166 January 16, 2018 Board of Supervisors Minutes 167 January 16, 2018 Board of Supervisors Minutes 168 January 16, 2018 Board of Supervisors Minutes 169 January 16, 2018 Board of Supervisors Minutes 170 January 16, 2018 Board of Supervisors Minutes 171 January 16, 2018 Board of Supervisors Minutes 172 January 16, 2018 Board of Supervisors Minutes 173 January 16, 2018 Board of Supervisors Minutes 174 Submit Date: Dec 04, 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? East Contra Costa Fire Protection District Board of Directors - BOS Appointees: 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 Board Member Mark Whitlock Bethel Island CA 94511 All City Carpet Cleaning Owner Mark Whitlock Page 1 of 6 January 16, 2018 Board of Supervisors Minutes 175 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 None Selected Degree Awarded? Yes No College/ University B Mark Whitlock Page 2 of 6 January 16, 2018 Board of Supervisors Minutes 176 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 None Selected Degree Awarded? Yes No College/ University C Type of Units Completed None Selected Degree Awarded? Yes No Other schools / training completed: Mark Whitlock Page 3 of 6 January 16, 2018 Board of Supervisors Minutes 177 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 All City Carpet Cleaning P.O. Box 132 Bethel Island, CA 94511 Duties Performed Carpet Cleaning 2nd 1978 - Current 40 Owner Mark Whitlock Page 4 of 6 January 16, 2018 Board of Supervisors Minutes 178 Position Title Dates (Month, Day, Year) From - To Hours per Week Worked? Position Title Volunteer Work? Yes No Employer's Name and Address Duties Performed 3rd Volunteer Work? Yes No Employer's Name and Address Duties Performed Final Questions How did you learn about this vacancy? District Supervisor Mark Whitlock Page 5 of 6 January 16, 2018 Board of Supervisors Minutes 179 If "Other" was selected please explain . Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? Yes No If Yes, please identify the nature of the relationship: Clean carpet for the District Supervisor's office annually. 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: Mark Whitlock Page 6 of 6 January 16, 2018 Board of Supervisors Minutes 180 RECOMMENDATION(S): Health Services Department (5957)/Fleet ISF (0064): Approve Appropriation and Revenue Adjustment # 5046 authorizing the transfer of appropriations in the amount of $90,882 from Behavioral Health Services Division – Mental Health Services Act to General Services – ISF Fleet Services (0064) for the purchase of three (3) vehicles for the implementation of a mobile crisis intervention team. FISCAL IMPACT: This action increases appropriations in General Services – Fleet Services (0064) and reduces appropriations in Behavioral Health Services (5957) by $90,882. This purchase is funded 100% by Mental Health Services Act. BACKGROUND: The Mobile Crisis Intervention Teams will provide 24/7 response, including assessment, brief crisis response, short-term triage and emergency services, to severely mentally ill consumers and their families in order to prevent acute psychiatric crises and subsequent hospitalization. The Mobile Crisis Intervention Team will be an interdisciplinary team consisting of licensed mental health clinicians, community/family support workers, and a APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Tasha Scott, Marcy Wilhelm, Adam Down C. 16 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Appropriation Adjustment for Behavioral Health Services Administration January 16, 2018 Board of Supervisors Minutes 181 family nurse practitioner. This team will work with community partners to coordinate and collaborate to provide the safest and most compassionate solution to an emergent psychiatric crisis. Purchase of these vehicles will allow County to implement the Mobile Crisis Intervention Team project. January 16, 2018 Board of Supervisors Minutes 182 CONSEQUENCE OF NEGATIVE ACTION: If this appropriation adjustment is not approved, the Division will not be able to purchase cars to implement a mobile crisis intervention team project. AGENDA ATTACHMENTS APOO 5046_Trans Approp to Fleet for Three Mobile Crisis Intervention Team Vehicles MINUTES ATTACHMENTS Signed: Appropriation & Adjustment No. 5046 January 16, 2018 Board of Supervisors Minutes 183 1/9/18 January 16, 2018 Board of Supervisors Minutes 184 January 16, 2018 Board of Supervisors Minutes 185 January 16, 2018 Board of Supervisors Minutes 186 January 16, 2018 Board of Supervisors Minutes 187 RECOMMENDATION(S): APPROVE Appropriations Adjustment No. 5047 transferring appropriations in the amount of $750,000 from the County's Contingency Reserve (0990) to the Land Development Fund (0280) to cover estimated current year costs of the Conservation and Development Department to update the County General Plan and Zoning Code. FISCAL IMPACT: The recommended action will result in a reduction of the County's General Fund Contingency Reserve of $750,000 and a corresponding increase in General Fund appropriations of the Conversation and Development Department. In accordance with the Board's General Fund Reserve Policy, a 4/5 affirmative vote of the Board is required to approve transfers from the Contingency Reserve. BACKGROUND: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 17 To:Board of Supervisors From:David Twa, County Administrator Date:January 16, 2018 Contra Costa County Subject:TRANSFER OF GENERAL FUND RESERVES TO THE LAND DEVELOPMENT FUND FOR THE GENERAL PLAN UPDATE January 16, 2018 Board of Supervisors Minutes 188 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. The County's General Plan was reconsolidated in 2005 and, at that time, extended in term through 2020. January 16, 2018 Board of Supervisors Minutes 189 BACKGROUND: (CONT'D) > 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. On December 19, 2017, DCD presented to the Board of Supervisors three options for updating the County's General Plan to produce a document that is accurate and philosophically current. The Board directed DCD to pursue Option 2: Major Overhaul and Incorporating Additional Topics , as well as update the County Zoning Code: 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 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. Staff estimated that the cost of Option 2 would be in the $2 - $4 million range, and for updating the County Zoning Code, estimated $1.5 million, for a total estimated cost of $3.5 -- $5.5 million, spread over a three-year period. Funding would comprise contributions from the Land Development and County General Funds, and grant funding if available. The County Administrator recommends an initial transfer of $750,000 this fiscal year to enable DCD to engage the necessary consultants to assist with the project. January 16, 2018 Board of Supervisors Minutes 190 Additional transfers may be recommended once the project costs have been precisely determined. CONSEQUENCE OF NEGATIVE ACTION: Should be Board not approve the recommended transfer of funds, DCD will not be able to secure the necessary resources to begin the project. AGENDA ATTACHMENTS TC24/27_5047 MINUTES ATTACHMENTS Signed: Appropriation & Adjustment No. 5047 January 16, 2018 Board of Supervisors Minutes 191 January 16, 2018 Board of Supervisors Minutes 192 January 16, 2018 Board of Supervisors Minutes 193 January 16, 2018 Board of Supervisors Minutes 194 January 16, 2018 Board of Supervisors Minutes 195 RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 22210 to add one Administrative Services Assistant III (APTA) (represented) position at Salary Plan and Grade ZB5 1631 ($5,994-$7,286) and cancel one Social Worker (X0VC) (represented) vacant position #4946 at Salary Plan and Grade 255 1434 ($4,931-$5,993) in the Administrative Services Bureau of the Employment and Human Services Department. FISCAL IMPACT: Approval of this action will result in increased personnel costs of $20,666, with pension costs accounting for $6,613 of the increase. The position is funded by 42% Federal revenue, 48% State revenue, and 10% County general funds that result in an annual net county cost of $2,066. BACKGROUND: The Employment and Human Services Department (EHSD) requests to add one permanent full time Administrative Services Assistant III position in the Policy and Planning Division, and cancel one vacant Social Worker position. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Holly Trieu (925) 608-5024 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: EHSD C. 18 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 16, 2018 Contra Costa County Subject:Add One Administrative Services Assistant III Position and Cancel One Vacant Social Worker Position in EHSD January 16, 2018 Board of Supervisors Minutes 196 The Policy and Planning division in EHSD provides support for the department in the areas of strategic planning, data analysis and reporting, public policy, and fund development. An Administrative Services Assistant III in Policy and Planning will assist in researching, analyzing and writing materials regarding federal and state legislation and governmental regulations and affairs department-wide. Federal legislation and regulations, in particular, can have significant impact on the viability of EHSD’s operations and funding. EHSD does not currently have resources to adequately track, analyze and respond to legislative and regulatory activities essential to the department’s operations. January 16, 2018 Board of Supervisors Minutes 197 CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, EHSD will not be staffed to adequately respond to public policy shifts occurring at the federal and state level that would have significant budgetary and operational implications. AGENDA ATTACHMENTS P300 #22210 (EHSD) MINUTES ATTACHMENTS Signed P300 22210 January 16, 2018 Board of Supervisors Minutes 198 POSITION ADJUSTMENT REQUEST NO. 22210 DATE 11/14/2017 Department No./ Department Employment and Human Services Budget Unit No. 0501 Org No. 5101 Agency No. 19 Action Requested: Cancel one Social Worker (XOVC) (position #4946) and add one Administrative Services Assistant (APTA) position in Administrative Services Bureau. NOTE: Freeze Exemption on ASSIST #44201 (12/21/17). Proposed Effective Date: 1/9/2018 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: $0.00 Estimated total cost adjustment (salary / benefits / one time): Total annual cost $20,666.00 Net County Cost $2,066.00 Total this FY $10,333.00 N.C.C. this FY $1,033.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT Federal 42%, State 48%, County 10% Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Holly Trieu 925-608-5024 ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kristen Lackey 5-1043 12/21/2017 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/28/2017 Add one Administrative Services Assistant III (APTA) (represented) position at Salary Plan and Grade ZB5 1631 ($5,994- $7,286) and cancel one Social Worker (X0VC) (represented) vacant position #4946 at Salary Plan and Grade 255 1434 ($4,931-$5,993) in the Administrative Services Bureau of the Employment and Human Services Department. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) OParra 12/28/2017 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 January 16, 2018 Board of Supervisors Minutes 199 REQUEST FOR PROJECT POSITIONS Department Date 12/29/2017 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 January 16, 2018 Board of Supervisors Minutes 200 January 16, 2018 Board of Supervisors Minutes 201 RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 22204 to add one (1) Secretary Advanced Level (J3TG) (represented) position at Salary Plan and Grade 3R2 1163 ($3,885 - $4,974) and cancel one (1) Clerk-Experienced Level (JWXB) (represented) vacant position #17168 at Salary Plan and Grade 3RH 0750 ($2,993 - $3,713) in the Employment and Human Services Department. FISCAL IMPACT: Approval of this action will result in an annual increase in personnel cost of $17,345, and $3,805 in pension costs. This position is funded by 44% Federal revenue, 49% State revenue, and 7% County general funds, an increase to the net county annual cost of $1,214. The net county cost for the remainder of FY 2017/18 is estimated to be $708. BACKGROUND: Currently, the Employment and Human Services Personnel Services Officer is supported by a temporary Secretary-Journey Level. In order to provide dedicated administrative support to the Personnel Services Officer, the department is requesting to add one Secretary-Advanced Level position. The Secretary-Advanced Level will provide APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Holly Trieu (925) 608-5024 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: EHSD, EHSD, Holly Trieu C. 19 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 16, 2018 Contra Costa County Subject:Add One Secretary-Advanced Level and Cancel One Clerk-Experienced Level in Employment and Human Services Department January 16, 2018 Board of Supervisors Minutes 202 administrative and clerical support to EHSD’s Personnel Services Officer, and provide lead direction to the Personnel Administration clerical and temporary staff. The Secretary-Advanced will be responsible for managing sensitive and confidential personnel information and exercising independent judgment on all matters, and will coordinate Labor meeting requests for the entire department. January 16, 2018 Board of Supervisors Minutes 203 CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, EHSD will not have the permanent secretarial support for the Personnel Services Officer and to provide lead direction to the clerical and temporary staff in the EHSD Personnel unit. CHILDREN'S IMPACT STATEMENT: Not applicable. AGENDA ATTACHMENTS P300 No. 22204 Fiscal Analysis P300 #22204 (EHSD) MINUTES ATTACHMENTS Signed P300 22204 January 16, 2018 Board of Supervisors Minutes 204 43568 County Annualization Factor 12 Annualization Factor 12 Cost Benefit Percentage 62.0% Benefit Percentage 64.0% Increase Pension Percentage 32.0% Pension Percentage 35.0% (Decrease) Budget Unit/Bureau No:501 Org #: 5101 Currently filled by: NEW POSITIONS 1 OLD POSITION (if Applicable)1 Old Position Number:17168 Classification Secretary-Advanced Level Classification Clerk-Experienced Level Step 1 Monthly Salary 3,885$ Top Step Monthly Salary 2,993$ 892$ Benefit Amount 2,409$ Benefit Amount 1,856$ 553$ Salary + Benefit 6,294$ Salary + Benefit 4,849$ 1,445$ Annualized Sal+ Ben Cost 75,533$ Annualized Sal+ Ben Cost 58,188$ 17,345$ Effective Mo's 7 Current Yr. Effective Mo's 7 Current Yr. Cost 44,061$ Current Yr. Cost 33,943$ 10,118$ Federal Percentage 44.00% Federal Percentage 44.00% Federal Cost 19,387$ Federal Cost 14,935$ 4,452$ State Percentage 49.00% State Percentage 49.00% State Cost 21,590$ State Cost 16,632$ 4,958$ Other Funding Other Funding County Percentage 7.00% Realignment Percentage 7.00% Net County Cost this FY 3,084$ Net County Cost this FY 2,376$ 708$ Net Annual County Cost 5,287$ Net Annual County Cost 4,073$ 1,214$ Annual Pension Cost 24,171$ Annual Pension Cost 20,366$ 3,805$ Fiscal Analyst:Erik Brown Approval of this position request will increase the NCC by approx. $708 for a 7 month period. This position will be funded by 44% Federal revenue, 49% State revenue, and a 7% NCC. Step 1 3,885.43$ Step 1 2,993.04$ Step 2 3,982.56$ Step 2 3,142.69$ Step 3 4,082.13$ Step 3 3,299.82$ Step 4 4,184.18$ Step 4 3,464.81$ Step 5 4,288.79$ Step 5 3,638.05$ Step 6 4,396.01$ Step 7 4,505.91$ Step 8 4,618.55$ Step 9 4,734.02$ Step 10 4,852.37$ Step 11 4,973.68$ C:\DOCUME~1\DESTIN~1\LOCALS~1\Temp\BCL Technologies\easyPDF 7\@BCL@0C120B56\@BCL@0C120B56.xlsx January 16, 2018 Board of Supervisors Minutes 205 POSITION ADJUSTMENT REQUEST NO. 22204 DATE 11/21/2017 Department No./ Department Employment and Human Services Budget Unit No. 0501 Org No. 5101 Agency No. A19 Action Requested: Cancel one vacant Clerk-Experienced Level (JWXB) position #17168 and add one Secretary-Advanced Level (J3TG) position in the Administrative Services Bureau. Note: Freeze exemption approved 10/31/17 per ASSIST #43568. Proposed Effective Date: 12/12/2017 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: $0.00 Estimated total cost adjustment (salary / benefits / one time): Total annual cost $17,345.00 Net County Cost $1,214.00 Total this FY $10,118.00 N.C.C. this FY $708.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT Federal 44%, State 49%, County 7% Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Holly Trieu 925-608-5024 ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kristen Lackey 12/4/2017 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/29/2017 Add one (1) Secretary Advanced Level (J3TG) (represented) position at Salary Plan and Grade 3R2 1163 ($3,885 - $4,974) and cancel one (1) Clerk-Experienced Level (JWXB) (represented) vacant position #17168 at Salary Plan and Grade 3RH 0750 ($2,993 - $3,713) in the Employment and Human Services Department. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) OPARRA 12/20/2017 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 January 16, 2018 Board of Supervisors Minutes 206 REQUEST FOR PROJECT POSITIONS Department Date 12/20/2017 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 January 16, 2018 Board of Supervisors Minutes 207 January 16, 2018 Board of Supervisors Minutes 208 RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 22224 to add two (2) Sterile Processing and Distribution Technician (1EWA) positions at salary level TA5-1015 ($39,087-$47,510) in the Health Services Department. (Represented) FISCAL IMPACT: Upon approval, this action has an estimated annual cost of $169,550 which includes $33,732 in pension costs. The cost will be offset by Federally Qualified Health Care revenue. BACKGROUND: The Public Health Clinic Services has expanded its dental services, which has resulted in an increased need to sterilize instruments used during dental procedures. Dental equipment and tools are utilized in Public Health Mobile Clinics when serving homeless sites in Richmond and the Central and East County school sites. The two Sterile Processing and Distribution Technicians will be assigned to the Contra Costa County Regional Medical Center where the sterilization process is being conducted. The Sterile Processing Distribution Technician position is responsible for cleaning, decontaminating, inspecting, packaging and sterilizing APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 20 To:Board of Supervisors From:William Walker, M.D., Health Services Date:January 16, 2018 Contra Costa County Subject:Add two (2) full-time Sterile Processing and Distribution Technicians in the Health Services Department. January 16, 2018 Board of Supervisors Minutes 209 expensive, state-of-the-art surgical instrumentation and medical devices. Incumbents will also be assigned to account, control, conduct inventory, and requisition of medical supplies and equipment needed for patient care. To meet this increased workload, the Sterile Processing Unit is requesting that two full-time Sterile Processing and Distribution Technician positions be added. January 16, 2018 Board of Supervisors Minutes 210 CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, sterilization and decontamination of dental instruments will not be completed in a timely manner. AGENDA ATTACHMENTS P300 22224_Add 2 Sterile Proc Distribution Techs in HSD MINUTES ATTACHMENTS Signed P300 22224 January 16, 2018 Board of Supervisors Minutes 211 POSITION ADJUSTMENT REQUEST NO. 22224 DATE 1/3/2018 Department No./ Department Health Services Budget Unit No. 0450 Org No. 6418 Agency No. A18 Action Requested: Add two (2) permanent full-time Sterile Processing Distribution Technician (1EWA) positions at salary plan and grade TA5-1015 ($3,257.28 - $3,959.25) 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 $169,550.16 Net County Cost $0.00 Total this FY $84,775.08 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT Federally Qualified Health Care (FQHC) revenue 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 1/5/2018 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 1/9/18 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea Other: Approve as recommended by the Dept. ___________________________________ (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 January 16, 2018 Board of Supervisors Minutes 212 REQUEST FOR PROJECT POSITIONS Department Date 1/9/2018 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 January 16, 2018 Board of Supervisors Minutes 213 January 16, 2018 Board of Supervisors Minutes 214 RECOMMENDATION(S): Adopt Position Adjustment Resolution No. 22226 to Reclassify the Deputy Director-Workforce Services-Exempt (XAD8) (unrepresented) to EHS Deputy Bureau Director-Exempt (XAD2), set on salary plan and grade B85 2044 ($9026 -$10,971), re-assign position #15727 and incumbent, and abolish the Deputy Director-Workforce Services-Exempt (XAD8) classification effective January 9, 2018. FISCAL IMPACT: No fiscal impact. BACKGROUND: By Board of Supervisors approval the EHS Deputy Bureau Director-Exempt (XAD2) was established on November 14, 2017, and exempted from the merit system by the adoption of Ordinance 2017-02 on December 5, 2017. In support of the department's need for executive management to address the growth and changes to program services, manage State and Federal regulations and mandates, and to stay abreast of the changing trends facing social services programs and providers, the department is requesting to re-classify the current Deputy Director-Workforce Services-Exempt to EHS Deputy Bureau Director-Exempt, and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: D.Dinsmore, HR Director (925)335-1766 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: EHSD C. 21 To:Board of Supervisors From:Dianne Dinsmore, Human Resources Director Date:January 16, 2018 Contra Costa County Subject:Reclassify the Deputy Director-Workforce-Exempt to EHS Deputy Bureau Director-Exempt January 16, 2018 Board of Supervisors Minutes 215 reassign the current funded position and incumbent to the new classification. The former Deputy Director-Workforce Services-Exempt classification is no longer needed and will be abolished. January 16, 2018 Board of Supervisors Minutes 216 CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the department's organizational structure will not have the executive management infrastructure needed to manage State and Federal regulations changes that impact social services program services administered by the department. AGENDA ATTACHMENTS P300 #22226 MINUTES ATTACHMENTS Signed P300 22226 January 16, 2018 Board of Supervisors Minutes 217 January 16, 2018Board of Supervisors Minutes218 January 16, 2018 Board of Supervisors Minutes 219 RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 22223 to transfer position 14793 from the County Administrator Department to the Clerk of the Board and transfer position 16323 from the County Administrator - General Administration division to the CCTV division. FISCAL IMPACT: No fiscal impact BACKGROUND: The positions are being transferred within the organization to align with the reporting structure for each of the positions. CONSEQUENCE OF NEGATIVE ACTION: The positions would remain in a division of the County Administrator's Office in which they do not report to or work. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Laura Strobel (925) 335-1091 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 22 To:Board of Supervisors From:David Twa, County Administrator Date:January 16, 2018 Contra Costa County Subject:Position Transfers January 16, 2018 Board of Supervisors Minutes 220 AGENDA ATTACHMENTS P300 22223 MINUTES ATTACHMENTS Signed P300 22223 January 16, 2018 Board of Supervisors Minutes 221 POSITION ADJUSTMENT REQUEST NO. 22223 DATE 1/5/2018 Department No./ Department County Administrator Budget Unit No. 0003 Org No. 1200 Agency No. 03 Action Requested: Transfer position no. 14793 from the County Administrator (0003) to the Clerk of the Board (0002) and transfer position no. 16323 from the County Administrator - General Administration (0003-1200) to CCTV (0003-1225). Proposed Effective Date: 1/1/2018 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: Estimated total cost adjustment (salary / benefits / one time): Total annual cost $0.00 Net County Cost $0.00 Total this FY $0.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT No fiscal impact Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. L.Strobel ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT L.Strobel 1/5/2018 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 January 16, 2018 Board of Supervisors Minutes 222 REQUEST FOR PROJECT POSITIONS Department Date 1/5/2018 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 o f: 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 January 16, 2018 Board of Supervisors Minutes 223 January 16, 2018 Board of Supervisors Minutes 224 RECOMMENDATION(S): ADOPT Resolution No. 2018/22 to reallocate salary plan and grade for three (3) represented vacant project job classifications in order to match the project class salary to that of its merit counterpart for the following project classifications: Planner I - Project (5AW1), Planner II - Project (SAV1), and Public Heath Dental Hygienist - Project (VMS1), as recommended by the Human Resources Department. FISCAL IMPACT: Upon approval, the cost of this action will be absorbed by the departments who utilize these classifications in the future. (All positions are currently vacant). BACKGROUND: The salary ranges of the represented project classifications of Planner I-Project, Planner II-Project, and Public Heath Dental Hygienist-Project differ from their represented merit counterparts performing comparable duties, as shown in the attached Project and Merit Classification Comparison. It is the intent of the County to match the wages of project classifications to their merit counterparts in the future. This action aligns the salaries of three APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Dianne Dinnsmore (925) 335-1766 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Gladys Scott Reid C. 23 To:Board of Supervisors From:Dianne Dinsmore, Human Resources Director Date:January 16, 2018 Contra Costa County Subject:To Provide for Salary Increase of Project Job Classifications to Match Merit Counterparts January 16, 2018 Board of Supervisors Minutes 225 (3) represented project classifications to match the salary of their merit counterparts. January 16, 2018 Board of Supervisors Minutes 226 CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, employees performing comparable work in project and merit classifications will not be paid at the same salary. AGENDA ATTACHMENTS Resolution No. 2018/22 Project and Merit Classification Comparison MINUTES ATTACHMENTS Signed Resolution No. 2018/22 January 16, 2018 Board of Supervisors Minutes 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/16/2018 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Federal D. Glover NO: ABSENT:Karen Mitchoff ABSTAIN: RECUSE: Resolution No. 2018/22 IN THE MATTER OF: ADOPTING Resolution 2018/22 to provide a salary increase to three represented project classifications located in various departments to match the salary of their merit counterparts for the project classifications of Planner I-Project (5AW1), Planner II-Project (5AV1), and Public Health Dental Hygienist-Project (VMS1). WHEREAS, the three represented project classifications of Planner I - Project (5AW1), Planner II - Project (5AV1), and Public Health Hygienist - Project (VMS1) do not currently match the salary of their merit counterparts; and WHEREAS, it is the County's intent to match the wages of project classifications to their merit counterparts in the future; NOW, THEREFORE, BE IT RESOLVED: that the salaries for the three project classifications be reallocated as follows: Planner I - Project (5AW1) to salary Plan ZB5, Grade 1476 ($5,141.50-$5,668.50) in order to align with merit counterpart Planner I (5AWA) Planner II - Project (5AV1) to salary Plan ZB5, Grade 1547 ($5,515.95-$6,704.67) in order to align with merit counterpart Planner II (5AVA) Public Health Dental Hygienist - Project (VMS1) to salary Plan TC5, Grade 1322 ($4,414.36-$5,365.69) in order to align with merit counterpart Public Health Dental Hygienist (VMSC) Contact: Dianne Dinnsmore (925) 335-1766 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Gladys Scott Reid 4 1 January 16, 2018 Board of Supervisors Minutes 228 January 16, 2018 Board of Supervisors Minutes 229 Attachment PROJECT AND MERIT CLASSIFICATION COMPARISON Job Code Classification Min Sal – 2017 Max Merit – 2017 Designator Match Plan Grade 5AWA Planner I $5,141.50 $5,668.50 ZB5 1476 5AW1 Planner I-Project $4,661.42 $5,139.22 Project 5AWA Z25 1377 5AVA Planner II $5,515.95 $6,704.67 ZA5 1547 5AV1 Planner II-Project $4,629.23 $5,626.86 Project 5AVA Z25 1370 VMSC Public Health Dental Hygienist $4,414.36 $5,365.69 TC5 1322 VMS1 Public Health Dental Hygienist-Project $4,409.99 $5,360.38 Project VMSC TC5 1321 January 16, 2018 Board of Supervisors Minutes 230 RECOMMENDATION(S): Approve and Authorize the Health Services Director, or his designee, to execute on behalf of the County Agreement #28-660-16 with the City of Antioch for Community Development Department Block Grant (CDBG) funding, to pay the County an amount not to exceed $15,212, for operation of the Adult Interim Housing Program, for the period from July 1, 2017 through June 30, 2018. FISCAL IMPACT: Approval of this agreement will result in an amount not to exceed $15,212 paid to the County. (No County funds required) BACKGROUND: The Health Services Department applied for funding from the City of Antioch to operate the emergency shelter program at full capacity on a year-round basis. Each year, the shelters provide interim housing and support services to over 800 individuals per year. The Community Development Block Grant program, funded by the U.S. Department of Housing and Urban Development, is a source of public funding providing valuable housing and service benefits to homeless persons of Contra Costa County. Without such funding, the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker , M Wilhelm C. 24 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Agreement #28-660-16 with the City of Antioch for Community Development Department, Block Grant (CDBG) funding January 16, 2018 Board of Supervisors Minutes 231 emergency shelter program may have to operate at a reduced capacity. On March 21, 2017, the Board of Supervisors approved submission of Application #28-660-15 for service and operation of the County’s Adult Interim Housing Program for the period from July 1, 2017 through June 30, 2018. January 16, 2018 Board of Supervisors Minutes 232 BACKGROUND: (CONT'D) Approval of Agreement #28-660-16 will allow the County to receive CDBG funding from the City of Antioch, for service and operation of the County’s Adult Interim Housing Program through June 30, 2018. This agreement requires the County to indemnify the City for claims arising out of the County’s performance under the agreement. CONSEQUENCE OF NEGATIVE ACTION: If this Agreement is not approved, the County will not receive funding and without such funding, the emergency shelter program may have to operate at a reduced capacity. January 16, 2018 Board of Supervisors Minutes 233 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, (the Director of Environmental Health), to submit Grant Application #28-759-19 (TEA-25), to the California Department of Resources Recycling and Recovery (CalRecycle), in an amount not to exceed $450,000 for the Environmental Health Waste Tire Enforcement Program, for the period from June 30, 2018 through September 30, 2019. FISCAL IMPACT: Approval of this application will result in an amount not to exceed $450,000 from CalRecycle for the Environmental Health Waste Tire Enforcement Program. The funds are allocated and available from CalRecycle for grants to solid waste Local Enforcement Agencies (LEA) and cities and counties with regulatory authority within the city and county government to perform enforcement/compliance and surveillance activities at waste tire facilities. No County match required. BACKGROUND: Contra Costa Environmental Health/General Programs is the solid waste LEA for the entire county, including all incorporated cities except for the City of Pittsburg. CalRecycle has APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Marilyn Underwood, 925-692-2521 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Tasha Scott, Marcy Wilhelm C. 25 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Submission of Grant Application #28-759-19 to the California Department of Resources Recycling and Recovery January 16, 2018 Board of Supervisors Minutes 234 been delegated the responsibility for the administration of the program within the State, setting up necessary procedures governing application by cities and counties under the program. Contra Costa County demonstrates it has sufficient staff resources, technical expertise, and/or experience with similar projects to carry out the proposed program. January 16, 2018 Board of Supervisors Minutes 235 BACKGROUND: (CONT'D) Approval of Application #28-759-19 will allow Contra Costa County Environmental Health services to apply for funds to implementation the waste tire enforcement program through September 30, 2019. CONSEQUENCE OF NEGATIVE ACTION: If this grant is not approved, the County will not be able to monitor and reduce illegal waste tire practices, educate and enforce proper waste tire management throughout the County, assist in reducing potential vector problems and prevent tire fires, nor protect public health and safety. January 16, 2018 Board of Supervisors Minutes 236 RECOMMENDATION(S): APPROVE and ACKNOWLEDGE that, by its terms, the contract between the County and Financial Marketing Concepts, Inc. (dba Coast2Coast Rx Card), pertaining to the Pharmacy Discount Prescription Card Program and initially approved by the Board on January 7, 2010 (Item C.23), with a maximum annual payment to the County of $500,000, does not terminate on December 31, 2017 but, instead, will renew automatically each year unless it is terminated by the Health Services Director on thirty days written notice. FISCAL IMPACT: Approval of this Board Order will result in no change in the potential estimated income received by the County of $500,000 per year. Contra Costa County will bear no cost as FMC pays for all expenses for the care and distribution. Implementation of the Pharmacy Discount Prescription Card Program, royalties of $0.75 per filled prescription will be received by the County from FMC and would be directed to the Health Services Department to offset funds used to provide medical services to the uninsured. The royalties will not increase the price of the prescriptions for the residents of the County. BACKGROUND: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: A Floyd , M Wilhelm C. 26 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Contract Term with Financial Marketing Concepts, Inc. Contract #29-787-1 for County-wide Pharmacy Discount Prescription Card for Use by Uninsured January 16, 2018 Board of Supervisors Minutes 237 On January 7, 2010, the Board of Supervisors approved Contract #29-787 with FMC for the Pharmacy Discount Prescription Card Program, for the period from January 1, 2010 through December 31, 2010. On December 13, 2011, the Board of Supervisors approved Amendment #29-787-1 to extend the term through December 31, 2017. January 16, 2018 Board of Supervisors Minutes 238 BACKGROUND: (CONT'D) The intent of the parties was for the term to be automatically renewed perennially, unless County or Contractor terminates with thirty days written notice. The purpose of this board order is to correct the term and therefore allow the contractor to continue to provide the County-wide Pharmacy Discount Prescription Program. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County uninsured residents will not be able to participate in the benefits of the County-wide Pharmacy Discount Prescription Program. January 16, 2018 Board of Supervisors Minutes 239 RECOMMENDATION(S): APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with ECS Imaging, Inc., effective January 16, 2018, to increase the payment limit by $77,494, to a new payment limit of $385,402, with no change to the original term of October 1, 2016 to September 30, 2019, for additional necessary software and work associated with the implementation of Laserfiche, an electronic records content management system. FISCAL IMPACT: The increase in payment will be funded 100% by various Public Works funds that have been approved for the implementation of Laserfiche. The amount of $39,544 is to purchase an additional software module and licensing fees. The remaining amendment amount, $37,950 is for project management. BACKGROUND: On September 27, 2016, the Board of Supervisors approved a contract with ECS Imaging, Inc., for software, software support and Laserfiche implementation for all Public Works divisions. Public Works continues to have several years of files that must be scanned and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Carrie Ricci, 925.313-2235 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 27 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:January 16, 2018 Contra Costa County Subject:Approve a contract amendment with ECS Imaging, Inc., for the implementation of Laserfiche, Countywide. January 16, 2018 Board of Supervisors Minutes 240 then indexed correctly to assure that searching the electronic files results in accurate retrieval of data, documents and images by both staff and the public. To this end, Public Works has secured funds for January 16, 2018 Board of Supervisors Minutes 241 BACKGROUND: (CONT'D) additional software, software support and equipment, as well as project management services to complete the implementation Department-wide. The new module, Quick Fields is used for batch scanning and information retrieval, and will allow Public Works to automate data entry and document naming and filing in Laserfiche. The project management is to work with Public Works divisions to assess their work processes and set up work flows in Laserfiche to more efficiently store records electronically. CONSEQUENCE OF NEGATIVE ACTION: Without approval of the contract amendment, Public Works will not be able to complete Laserfiche implementation and/or provide software and support for the existing system. January 16, 2018 Board of Supervisors Minutes 242 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Interim Public Works Director, a purchase order with Southern Counties Fuel in an amount not to exceed $900,000 for the purchase of fuel for the period of February 1, 2018 through January 31, 2019, Countywide. FISCAL IMPACT: 100% Fleet Services, ISF budgets. BACKGROUND: Public Works Fleet Management is responsible for the County fueling station on Waterbird Way. The Materials Management division purchases fuel for the station by accepting daily bids from fuel distributors. They currently have five vendors submitting bids and are set up to purchase from four of them. Any local vendors interested in supplying fuel to the County are encouraged to visit the Public Works Materials counter and get the necessary information to start submitting daily bids. Two of our vendors are in need of a new purchase APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 28 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:January 16, 2018 Contra Costa County Subject:Approve a purchase order with Southern Counties Fuel, Countywide. January 16, 2018 Board of Supervisors Minutes 243 order. Southern Counties is our primary vendor, followed by Golden Gate, Ramos, and Hunt & Sons. January 16, 2018 Board of Supervisors Minutes 244 CONSEQUENCE OF NEGATIVE ACTION: If this purchase order is not approved, fuel for the Waterbird Fueling Facility will not be purchased. January 16, 2018 Board of Supervisors Minutes 245 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #74-438-10 with Vasanta Venkat Giri, M.D., an individual, in an amount not to exceed $133,520, for the provision of outpatient psychiatric services for the period from February 1, 2018 through January 31, 2019. FISCAL IMPACT: This contract is funded 50% Mental Health Realignment and 50% Federal Medi-Cal. (No rate increase) BACKGROUND: On February 7, 2017, the Board of Supervisors approved, Contract #74-438-9 with Vasanta Venkat Giri, M.D., for the provision of outpatient psychiatric services including diagnosing, counseling, evaluating, and providing medical and therapeutic treatment for children and adolescents in Central Contra Costa County, for the period from February 1, 2017 through January 31, 2018. Approval of Contract #74-438-10 will allow the contractor to continue to provide outpatient APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker , M Wilhelm C. 29 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Contract #74-438-10 with Vasanta Venkat Giri, M.D. January 16, 2018 Board of Supervisors Minutes 246 psychiatric services through January 31, 2019. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County’s clients will not have access to the contractor’s services. January 16, 2018 Board of Supervisors Minutes 247 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for Proposal #1162 in an amount not to exceed $960,000 for the Contra Costa County Wraparound Services Program for the period July 1, 2018 through June 30, 2019. FISCAL IMPACT: The cost of the contract will be covered by 60% State Realignment Funds and 40% County General Funds. BACKGROUND: The Employment and Human Services Department, Children and Family Services Bureau, Request for Proposal (RFP) #1162 is to provide Wraparound Services consistent with Senate Bill (SB) 163 with the goal of increased foster care placement stability for children, improved mental health and educational outcomes for youth, and maintain cost neutrality. Senate Bill (SB) 163 provides for service alternatives to group home care through the development of expanded family-based service programs or "wraparound" programs for APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 30 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 16, 2018 Contra Costa County Subject:Issuance of Request for Proposal #1162 for Wraparound Services January 16, 2018 Board of Supervisors Minutes 248 youth in Foster Care. The services are structured to build on the strengths of each child and family, and are tailored to address their unique and changing needs. CONSEQUENCE OF NEGATIVE ACTION: At-risk youth in highly restrictive settings will have less opportunity to transition into family-based services. January 16, 2018 Board of Supervisors Minutes 249 CHILDREN'S IMPACT STATEMENT: The funding supports all of the community outcomes established in the Children's Outcome Report Card: 1) Children Ready for and Succeeding in School; 2) Children and Youth Healthy and Preparing for Productive Adulthood; 3) Families that are Economically Self Sufficient; 4) Families that are Safe, Stable and Nurturing; and 5) Communities that are Safe and Provide a High Quality of Life for Children and Families, by providing wraparound services to children and families. January 16, 2018 Board of Supervisors Minutes 250 RECOMMENDATION(S): APPROVE and AUTHORIZE the Interim Public Works Director, or designee, to execute a contract amendment with Protiviti Government Services (Protiviti), Inc., effective January 16, 2018, to increase the payment limit by $155,000, to a new payment limit of $355,000, and to extend the contract termination date from March 20, 2018 to March 20, 2019, for temporary placement of a computer programmer, Countywide. FISCAL IMPACT: 100% Various Special Revenue Funds BACKGROUND: The Public Works Department is in the process of creating decision support tools for asset management. Public Works Information Technology division (IT) does not currently have the capacity to keep up with requests. The contract programming resource provided under this Contract will be tasked with creating the software tools necessary to provide the Interim Public Works Director and the County Administrator with meaningful decision support data for asset management. The consultant will also cross-train Public Works IT staff on the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Barry Schamach, (925) 313-2185 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 31 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:January 16, 2018 Contra Costa County Subject:Approve a contract amendment with Protiviti Government Services, Inc., for computer programming services. January 16, 2018 Board of Supervisors Minutes 251 programming methodology that is used for this work. On March 21, 2017, the Public Works Director approved an initial contract with Protiviti for $85,000 for temporary placement of a computer programmer. This original January 16, 2018 Board of Supervisors Minutes 252 BACKGROUND: (CONT'D) contract amount was based on an estimated ‘level of effort’ that turned out to be too low; subsequently, an Amendment to increase the original contract amount by $115,000 was approved by the Board of Supervisors on August 15, 2017. Since that time, the scope of work has expanded to include the import of legacy data and the writing of budget reports. The additional funds provided by this amendment will allow for the completion of this new work, as well as delivery of the ‘Debt Service’ and ‘Cost Data’ applications that were called out in the original contract’s Service Plan. CONSEQUENCE OF NEGATIVE ACTION: Without Board approval, Public Works IT will not be able to provide the Interim Public Works Director and County Administrator with the decision support tools that are required for the effective management of the County's real estate portfolio. January 16, 2018 Board of Supervisors Minutes 253 RECOMMENDATION(S): APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with ImagingTek, Inc., to extend the term from January 31, 2018 through January 31, 2019 with no change to the existing payment limit of $412,000, to allow the Contractor to continue to provide document imaging services. FISCAL IMPACT: No impact to the County General Fund. The contract is funded by 100% Land Development Fees. BACKGROUND: In January of 2014, the Department of Conservation and Development (DCD) entered into a contract with ImagingTek, Inc., to provide technical assistance and services to DCD related to the conversion of DCD documents and files into the Laserfiche electronic format. The conversion will help DCD access all permits / plans via electronic format, thereby reducing DCD storage needs as well as costs associated with it. DCD has additional plans that require scanning / conversion; this amendment will allow the Contractor to continue to provide the services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Patricia Zaragoza 925-674-7857 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 32 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 16, 2018 Contra Costa County Subject:Contract amendment with ImagingTek, Inc., for “Document Imaging Services” January 16, 2018 Board of Supervisors Minutes 254 CONSEQUENCE OF NEGATIVE ACTION: If the proposed contract amendment is not approved, ImagingTek, Inc., would not be able to continue to provide the services, which may result in DCD staff not having the ability to access permits / plans via electronic format. This would result in the necessity of DCD having to store data at storage facilities and pay for renting the facilities. January 16, 2018 Board of Supervisors Minutes 255 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract #76-575-2 with Signature Parking, LLC, a limited liability company, in an amount not to exceed $315,000, to provide parking management services for Contra Costa Regional Medical Center (CCRMC), for the period from January 1, 2018 through December 31, 2018. FISCAL IMPACT: This contract is funded 100% by Hospital Enterprise Fund I. BACKGROUND: On January 10, 2017, the Board of Supervisors approved Contract #76-575 with Signature Parking, LLC, to provide parking management services at CCRMC including stack parking and parking management to ease parking and eliminate patients missing appointment due to the lack of parking, through December 31, 2017. Approval of Contract #76-575-2 will allow the Contractor to continue to provide parking management services for CCRMC through December 31, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Tasha Scott, Marcy Wilhelm C. 33 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Contract #76-575-2 with Signature Parking, LLC January 16, 2018 Board of Supervisors Minutes 256 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, patients at CCRMC will continue to miss medical appointments due to lack of parking. January 16, 2018 Board of Supervisors Minutes 257 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract #77-035-1 with 1125 Sir Francis Drake Boulevard Operating Company, LLC (DBA Kentfield Hospital San Francisco), a limited liability company, in an amount not to exceed $1,750,000, to provide long term acute care hospital services for Contra Costa Health Plan (CCHP) members for the period from February 1, 2018 through January 31, 2019. FISCAL IMPACT: This Contract is funded 100% CCHP Enterprise Fund II. (No rate increase) BACKGROUND: On February 7, 2017, the Board of Supervisors approved Contract #77-035 with 1125 Sir Francis Drake Boulevard Operating Company, LLC (DBA Kentfield Rehabilitation and Specialty Hospital) (now known as Kentfield Hospital San Francisco), for the provision of long term acute care hospital services for CCHP members for the period from February 1, 2017 through January 31, 2018. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: A Floyd, M Wilhelm C. 34 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Contract #77-035-1 with 1125 Sir Francis Drake Boulevard Operating Company, LLC (DBA Kentfield Hospital San Francisco) January 16, 2018 Board of Supervisors Minutes 258 Approval of Contract #77-035-1 will allow 1125 Sir Francis Drake Boulevard Operating Company, LLC (DBA Kentfield Hospital San Francisco) to provide long term acute care hospital services for CCHP members, through January 31, 2019. January 16, 2018 Board of Supervisors Minutes 259 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, CCHP members will not receive the benefits of long term acute care hospital services from the Contractor. January 16, 2018 Board of Supervisors Minutes 260 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract Amendment Agreement #23-571-4 with Bluetree Network, Inc., a corporation, effective January 15, 2018, to amend Contract #23-571-3, to increase the payment limit by $440,000, from $200,000 to a new payment limit not to exceed $640,000, with no change in the original term of July 1, 2017 through June 30, 2019. FISCAL IMPACT: This amendment is funded 100% by Hospital Enterprise Fund I. (No rate increase) BACKGROUND: On July 11, 2017, the Board of Supervisors approved Contract #23-571-3 with Bluetree Network, Inc. for the provision of consulting, technical support and training to the Health Services Department’s Information Technology Unit Director for the period from July 1, 2017 through June 30, 2019. Approval of Contract Amendment Agreement #23-571-4 will allow the Contractor to provide additional consulting, technical support and training services to the Health Services APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 35 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Amendment #23-571-4 with Bluetree Network, Inc. January 16, 2018 Board of Supervisors Minutes 261 Department’s Information Technology Unit Director through June 30, 2019. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, Contractor will not provide additional consulting, technical support and training to the Health Services Department’s Information Technology Unit Director. January 16, 2018 Board of Supervisors Minutes 262 RECOMMENDATION(S): ALLOCATE $20,000 from the Livable Communities Trust (District II portion) to the Public Works Department and DIRECT the Interim Public Works Director to execute, on behalf of the County, a Memorandum of Understanding with the City of San Ramon to participate in the San Ramon Valley Street Smarts Program for the period July 1, 2017 through June 30, 2018, as recommended by Supervisor Candace Andersen. FISCAL IMPACT: No General Fund impact. Funds in the amount of $20,000 are from the District II allocation of deposits into the Livable Communities Trust. On December 3, 2013, the Board of Supervisors determined that revenue from the Fund should be spent equally among supervisorial districts. At build-out of the development projects contributing revenue to the Fund, deposits to the Fund will total $8,448,000. As of January 2, 2018 the fund balance was $7,710,185. The account has earned approximately $425,000 in interest to date. There have been $443,437 in expenditures. The approved expenditures to date are shown in Attachment A. BACKGROUND: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Kristin Sherk, (925) 674-7887 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 36 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 16, 2018 Contra Costa County Subject:Allocation of Funds from the Livable Communities Trust to Public Works to Participate in the San Ramon Valley Street Smarts Program, San Ramon January 16, 2018 Board of Supervisors Minutes 263 The Livable Communities Trust Fund (Fund) is a Special Revenue Mitigation Fund that was established by the Board of Supervisors on November 15, 2005 following the approval of the Camino Tassajara Combined General Plan Amendment Project, also known as the Alamo Creek and Intervening Property residential projects, and was required as a condition of approval. The Fund was established to implement the County's Smart Growth Action Plan. The residential developers pay an $8,000 per unit fee (excluding affordable housing portions of the projects) into the Fund. The Department of Conservation and Development administers the Fund. January 16, 2018 Board of Supervisors Minutes 264 BACKGROUND: (CONT'D) > The San Ramon Valley Street Smarts Program is a collaborative effort among the County Public Works Department, the City of San Ramon, the Town of Danville, the San Ramon Valley Unified School District, and the San Ramon Valley Fire Protection District. It supports goal five of the Smart Growth Action Plan to help fund transit and other transportation improvements which foster smart growth principles.The County has participated in this program since 2004 by funding a share of the costs to implement the program, using the Dougherty Valley Enhancement fund, which is now depleted. During Fiscal Year 2017/18, the City of San Ramon is administering the program and is requesting that the County fund a total of $20,000 for program support ($10,000) and administrative support services ($10,000). The Interim Public Works Director, or designee, will execute on behalf of the County, a Memorandum of Understanding (MOU) with the City of San Ramon to pay the City of San Ramon $20,000 to participate in the Street Smarts Program for the period of July 1, 2017 through June 30, 2018. The MOU is attached in its substantially final form and will be executed in a form approved by County Counsel. The San Ramon Valley multi-agency education campaign is implemented through the collaborative effort of the Street Smarts Advisory Committee ("Advisory Committee"), which meets periodically to implement program components. The Advisory Committee has adopted several large-scale programs to be implemented. They include the following: Street Smarts Media Annual Press Release: An annual press release will be sent out at the beginning of the program year outlining the upcoming Street Smarts Program. The release will encourage members of the media and the public to learn about Street Smarts' traffic safety education activities for the upcoming school year. Traffic Safety Assemblies: Street Smarts devised an elementary school assembly designed to teach students the basics of pedestrian and bicycle safety. On-site assemblies educate students about the lessons of traffic safety in a fun and entertaining environment. As an opportunity to continue learning, students and parents together fill out and submit online a Traffic Safety Questionnaire for the student to receive a participation prize, help their class win a larger prize and assist their school with winning a Grand Prize, such as safety equipment (not to exceed $250) presented by local Elected Officials and Platinum Sponsors at the "Grand Prize" Award assembly. On average, twelve schools, including 8,400 students and staff, are reached over the school year. Bike Rodeos: As a component of Street Smarts' Safe Routes to School Efforts, bike rodeos are an after-school activity that allows elementary school students to practice their cycling and traffic safety skills in a controlled, supervised environment. Bike rodeos include an interactive bicycling course, bike maintenance station and individual helmet check to ensure a proper fit. These activities reinforce street safety concepts. On average, twelve schools have over 1,500 students participating each January 16, 2018 Board of Supervisors Minutes 265 school year. Over 6,000 parents and students are reached through direct advertising of bike rodeo. "BMX" Middle School Safety Program: The Street Smarts Program introduced a new educational bike safety program to middle school students in the spring and have continued this program in the new school year. BMX Bike Safety Assemblies are delivered to middle school students by presenting an entertaining demonstration with an informative, safety message, through a combination of BMX skills and a visual bike and helmet safety messages. On average, over 6,000 students and staff view the bike safety and skilled presentation each school year. Street Smarts "Be Reel!" Video Contest: The annual video contest attracts middle school students in small teams to create a 60-second PSA on a specific traffic safety theme. An Annual Award Ceremony is held with a viewing and awarding of the top finalists, where local Elected Officials and Platinum Sponsors present the awards to the top placing students. Over 250 parents, staff and students attend the ceremony. Over 6,400 students and staff members are reached through advertisement of the contest and awards ceremony. Top placed videos are also played on Contra Costa Television (CCTV). CHP "Street Smart" Teen Driver Safety Program: Street Smarts has partnered with the California Highway Patrol to bring the "Street Smart" Program to local high schools. The Street Smart Teen Driver Education presentation is delivered by CHP Officers through a highly impactful and interactive teen driver safety class to educate new drivers and their parents about safe driving practices. Presentations are offered four times each school year at the four San Ramon Valley Unified School District high schools with approximately 1,800 students and parents attending et each event. Community Outreach Efforts: Street Smarts staff attends over two dozen community events as part of its outreach efforts. At the events, Street Smarts representatives staff an informational booth with traffic safety educational program materials and activities for children and teen drivers. Street Smarts Website: To advance its community outreach efforts, the Street Smarts website (www.street-smarts.com) will continue to serve as a resource for the community to learn about traffic safety and ongoing Street Smarts programs. In August 2016, a revised and updated website was released for the benefit of parents, students, and the general public in order to view program information and bike and pedestrian safety resources. The new website is not only web user friendly, but also mobile phone friendly. The Street Smarts program advances traffic, bicyclists, and pedestrian safety within the San Ramon Valley. For these reasons, Supervisor Andersen recommends that the Board of Supervisors approve participating in the program during Fiscal Year 2017/18, and allocating an award of $20,000 for program support and administrative services. CONSEQUENCE OF NEGATIVE ACTION: Contra Costa County will no longer be a participant in the Street Smarts Program. January 16, 2018 Board of Supervisors Minutes 266 CHILDREN'S IMPACT STATEMENT: The Street Smarts Program supports outcome 5: Communities are Safe and Provide a High Quality of Life for Children and Families. ATTACHMENTS Project List Street Smarts MOU January 16, 2018 Board of Supervisors Minutes 267 Liveable Communities Trust Fund List of Projects Number Board Date Project Amount Sup District Expenditures Remaining Balance 2013-01 10/22/2013 Northern Waterfront 250,000$ All 250,000.00$ -$ 2016-01 6/14/2016 Heritage Point 1,432,830$ I -$ 1,432,830$ 2016-02 12/20/2016 Marsh Creek Trail 250,000$ III -$ 250,000$ 2016-03 12/20/2016 Agriculture Policy Study 150,000$ III -$ 150,000$ 2017-01 3/7/2017 Agra Tech Solar Light Greenhouse 50,000$ IV and V (50% Each)-$ 50,000$ 2017-02 3/14/2017 Rides for Veterans (Mobility Matters)83,645$ II and IV (50% Each)68,437.00$ 15,208$ 2017-03 9/19/2017 Garden Park Apartments 125,000$ IV 125,000.00$ -$ 2018-01 1/16/2018 SRV Street Smarts 20,000$ II 20,000$ January 16, 2018 Board of Supervisors Minutes 268 January 16, 2018 Board of Supervisors Minutes 269 January 16, 2018 Board of Supervisors Minutes 270 January 16, 2018 Board of Supervisors Minutes 271 January 16, 2018 Board of Supervisors Minutes 272 January 16, 2018 Board of Supervisors Minutes 273 January 16, 2018 Board of Supervisors Minutes 274 January 16, 2018 Board of Supervisors Minutes 275 January 16, 2018 Board of Supervisors Minutes 276 January 16, 2018 Board of Supervisors Minutes 277 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #27-733-7 with Muhammad Raees, M.D., an individual, in an amount not to exceed $500,000, to provide pulmonary services to Contra Costa Health Plan (CCHP) members for the period from March 1, 2018 through February 29, 2020. FISCAL IMPACT: This contract is funded 100% by CCHP Enterprise Fund II. (Rate increase) BACKGROUND: In March 2016, the County Administrator approved and Purchasing Manager executed Contract #27-733-6, with Muhammad Raees, M.D., for the provision of pulmonary services to CCHP members, for the period from March 1, 2016 through February 28, 2018. Approval of Contract #27-733-7 will allow Contractor to provide additional pulmonary services to CCHP members through February 29, 2020. CONSEQUENCE OF NEGATIVE ACTION: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: A Floyd, M Wilhelm C. 37 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Contract #27-733-7 with Muhammad Raees, M.D. January 16, 2018 Board of Supervisors Minutes 278 If this contract is not approved, certain specialized health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. January 16, 2018 Board of Supervisors Minutes 279 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract Amendment Agreement #77-084-1 with Harmony Healthcare, LLC, a limited liability company, effective November 1, 2017, to amend Contract #77-084, to modify the rates to continue to provide home health services to Contra Costa Health Plan (CCHP) members, with no change in the Payment Limit of $200,000, and no change in the original term of August 1, 2017 through July 31, 2019. FISCAL IMPACT: This amendment is funded 100% by CCHP Enterprise Fund III. (Rate increase) BACKGROUND: On August 15, 2017, the Board of Supervisors approved Contract #77-084 with Harmony Healthcare, LLC, for the provision of home healthcare services to CCHP members, for the period from August 1, 2017 through July 31, 2019. The Contractor has requested and the County has agreed to increase the rates to match community standards and ensure the Contractor remains in the service network. Approval of APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: A Floyd, M Wilhelm C. 38 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Amendment #77-084-1 with Harmony Healthcare, LLC January 16, 2018 Board of Supervisors Minutes 280 Contract Amendment Agreement #77-084-1 will allow the Contractor to continue to provide home healthcare services to CCHP members through July 31, 2019. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, certain specialty 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. January 16, 2018 Board of Supervisors Minutes 281 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #26-429-27 with Jackson & Coker Locum Tenens, LLC, a limited liability company, in an amount not to exceed $200,000, to provide temporary help physicians at Contra Costa Regional Medical Center (CCRMC), Contra Costa Health Centers and the County’s Main Detention facility, 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 March 28, 2017, the Board of Supervisors approved Contract #26-429-25 (as amended by Amendment Agreement #26-429-26) with Jackson & Coker Locum Tenens, LLC, to provide temporary physicians to cover vacation, sick leave, and extended leave relief for County-employed physicians at CCRMC, Contra Costa Health Centers and County’s Main Detention facility for the period from January 1, 2017 through December 31, 2017. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 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:January 16, 2018 Contra Costa County Subject:Contract #26-429-27 with Jackson & Coker Locum Tenens, LLC January 16, 2018 Board of Supervisors Minutes 282 Approval of Contract #26-429-27 will allow the Contractor to continue to provide temporary physicians through December 31, 2018. Paragraph 18 (Indemnification) of the County General Conditions, is deleted. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County will not have access to Contractor’s services. January 16, 2018 Board of Supervisors Minutes 283 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract #24-086-145(14) with Crestwood Behavioral Health, Inc., a corporation, including mutual indemnification, in an amount not to exceed $95,000, to provide emergency residential care placement services to mentally ill adults, for the period from January 1, 2018 through December 31, 2018. FISCAL IMPACT: This contract is funded 100% by Mental Health Realignment. (No rate increase) BACKGROUND: On January 10, 2017, the Board of Supervisors approved Contract #24-086-145(13) with Crestwood Behavioral Health, Inc., for the period from January 1, 2017 through December 31, 2017, to provide emergency residential care placement services. Approval of Contract #24-086-145(14) will allow the Contractor to continue to provide emergency residential care placement services through December 31, 2018. This contract includes mutual indemnification. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Edney Suisala, Marcy Wilhelm C. 40 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Contract #24-086-145(14) with Crestwood Behavioral Health, Inc. January 16, 2018 Board of Supervisors Minutes 284 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, there will be fewer emergency residential facilities to provide services to Supplemental Security Income eligible clients in the Continuing Care Program. January 16, 2018 Board of Supervisors Minutes 285 RECOMMENDATION(S): Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract Amendment Agreement #76-544-3, with Dayana Carcamo-Molina, M.D., Inc., a corporation, effective January 1, 2018, to amend Contract #76-544-2, for additional administrative gastroenterology duties at Contra Costa Regional Medical Center (CCRMC) and Health Centers, with no change in the payment limit of $1,220,000 and no change in the original term of May 1, 2017 through July 31, 2019. FISCAL IMPACT: This amendment is funded 100% by Hospital Enterprise Fund I. (Rate increase) BACKGROUND: On May 2, 2017, the Board of Supervisors approved Contract #76-544-2 with Dayana Carcamo-Molina, M.D., Inc., for the provision of gastroenterology services, including, clinic coverage, on-call coverage and medical procedures at CCRMC and Contra Costa Health Centers, for the period from May 1, 2017 through July 31, 2019. Approval of Contract Amendment Agreement #76-544-3 will allow the Contractor to APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: K Cyr, M Wilhelm C. 41 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Amendment #76-544-3 with Dayana Carcamo-Molina, M.D., Inc. January 16, 2018 Board of Supervisors Minutes 286 provide additional administrative gastroenterology services through July 31, 2019. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, Contractor will not perform additional administrative gastroenterology duties at CCRMC and Contra Costa Health Centers. January 16, 2018 Board of Supervisors Minutes 287 RECOMMENDATION(S): ADOPT Resolution No. 2018/27 authorizing the operating hours for the Library to be updated from those approved under Resolution No. 2012/177, as recommended by the County Librarian. FISCAL IMPACT: No impact. BACKGROUND: On May 8, 2012, the Board of Supervisors approved Resolution No. 2012/177 authorizing a change in operating hours for departments that deviated from the standard operating hours (8am-12 noon; 1 pm-5pm) set under County Ordinance Code 22-2.202. Resolution No. 2018/27 authorizes the County Ordinance Code 22-2.202 to reflect the Library's current operating hours at all libraries and Library Administration. CONSEQUENCE OF NEGATIVE ACTION: The ordinance will not reflect the current operating hours for all libraries and Library Administration. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Melinda Cervantes, 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 42 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:January 16, 2018 Contra Costa County Subject:Library Operating Hours January 16, 2018 Board of Supervisors Minutes 288 CHILDREN'S IMPACT STATEMENT: No impact. January 16, 2018 Board of Supervisors Minutes 289 AGENDA ATTACHMENTS Resolution No. 2018/27 Attachment: Table A to Resolution No. 2018/27 Library Operating Hours MINUTES ATTACHMENTS Signed Resolution No. 2018/27 January 16, 2018 Board of Supervisors Minutes 290 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/16/2018 by the following vote: AYE: John Gioia Candace Andersen Diane Burgis Federal D. Glover NO: ABSENT:Karen Mitchoff ABSTAIN: RECUSE: Resolution No. 2018/27 MODIFYING THE HOURS OF OPERATION FOR THE LIBRARY WHEREAS, On May 8, 2012, the Board of Supervisors approved Resolution No. 2012/177 authorizing a change in operating hours for departments that deviated from the standard operating hours (8am-12 noon; 1 pm-5pm) set under County Ordinance Code 22-2.202; WHEREAS, the Library wishes to continue its practice of offering office hours beyond what is prescribed in County Ordinance 22-2.202 (7:30 am – 5:00 pm Monday-Friday, with no lunch breaks) to better accommodate the needs of the public; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors for the County of Contra Costa does hereby approve the request to update the hours of operation for the Library to the operating hours shown in the attached table (Table A). Contact: Melinda Cervantes, 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: 4 1 January 16, 2018 Board of Supervisors Minutes 291 C.42 January 16, 2018 Board of Supervisors Minutes 292 Library Library Address Hours Approved Resolution No. 2012/177 Current Operating Hours Antioch Library 501 W. 18th Street 94509 12pm-8pm (Mon, Tues); 10am-5pm (Wed, Thurs); 12pm-5pm (Sat)12pm-8pm (Mon, Tues); 10am-6pm (Wed, Thurs); 12pm-5pm (Sat) Bay Point Library 205 Pacifica Avenue 94565 2:30pm-6pm (Mon, Fri); 2:30pm-8pm (Tues, Thurs)NO CHANGE Brentwood Library 104 Oak Street 94513 10am-8pm (Mon-Thurs); 10am-6pm (Fri, Sat)9am-5pm (Mon, Wed-Fri); 12pm-8pm (Tues) Clayton Library 6125 Clayton Road 94517 1pm-9pm (Mon, Wed); 10am-6pm (Tues, Thurs, Sat); 1pm-5pm (Sun)NO CHANGE Concord Library 2900 Salvio Street 94519 12pm-9pm (Mon, Thurs); 10am-6pm (Tues, Wed); 10am-5pm (Fri, Sat); 1pm-5pm (Sun)NO CHANGE Crockett Library 991 Loring Avenue 94525 11am-5pm (Mon, Wed, Fri); 10am-4pm (Sat)2pm-8pm (Mon)11am-5pm (Wed, Fri); 10am-4pm (Sat) Danville Library 400 Front Street 94526 10am-8pm (Mon - Thurs); 10am-6pm (Fri, Sat); 1pm-5pm (Sun)NO CHANGE Dougherty Station Library 17017 Bollinger Canyon Road, San Ramon, 94582 10am-8pm (Mon, Thurs); 12pm-8pm (Tues, Wed); 10am-5pm (Fri, Sat)NO CHANGE El Cerrito Library 6510 Stockton Avenue 94530 12pm-8pm (Mon, Tues); 10am-6pm (Thurs); 1pm-5pm (Fri); 10am- 5pm (Sat)NO CHANGE El Sobrante Library 4191 Appian Way 94803 12pm-8pm (Mon, Thurs); 10am-6pm (Tues); 1pm-5pm (Fri); 10am- 5pm (Sat)NO CHANGE Hercules Library 109 Civic Drive 94547 1pm-9pm (Mon, Tues); 10am-6pm (Wed, Thurs, Sat) 12pm-8pm (Mon, Tues); 10am-6pm (Wed, Thurs); 1pm-5pm (Fri); 10am-5pm (Sat) Kensington Library 61 Arlington Avenue 94707 12pm-8pm (Mon, Tues); 10am-6pm (Thurs); 1pm-5pm (Fri); 10am- 5pm (Sat)NO CHANGE Lafayette Library 3491 Mt. Diablo Boulevard 94549 10am-8pm (Mon-Thurs); 10am-5pm (Fri, Sat); 1pm-5pm (Sun)NO CHANGE Martinez Library 740 Court Street 94553 12pm-8pm (Mon); 10am-8pm (Tues); 12pm-5pm (Wed, Fri); 10am- 5pm (Sat)NO CHANGE Moraga Library 1500 St. Mary's Road 94556 12pm-8pm (Tues, Thurs); 10am-6pm (Wed); 1pm-5pm (Fri); 10am- 5pm (Sat) 12pm-8pm (Tues, Thurs); 10am-6pm (Wed); 1pm-5pm (Fri, Sun); 10am-5pm (Sat) Oakley Library 1050 Neroly Road 94561 12pm-8pm (Tues, Wed); 10am-6pm (Thurs-Sat)NO CHANGE Orinda Library 26 Orinda Way 94563 10am-8pm (Mon-Thurs); 10am-6pm (Fri, Sat); 1pm-5pm (Sun)NO CHANGE Pinole Library 2935 Pinole Valley Road 94564 10am-6pm (Mon); 2pm-8pm (Wed); 12pm-5pm (Fri, Sat)NO CHANGE Department Operating Hours Outside of County Statute Attachment: Table A to Resolution No. 2018/27 January 16, 2018 Board of Supervisors Minutes 293 Library Library Address Hours Approved Resolution No. 2012/177 Current Operating Hours Department Operating Hours Outside of County Statute Pittsburg Library 80 Power Avenue 94565 12pm-8pm (Tues); 10am-6pm (Wed); 1pm-8pm (Thurs); 11am-5pm (Fri, Sat)NO CHANGE Pleasant Hill Library 1750 Oak Park Boulevard 94523 11pm-8pm (Tues); 11am-6pm (Wed, Thurs); 10am-5pm (Fri, Sat) 12pm-8pm (Mon); 1pm-8pm (Tues); 11am-6pm (Wed, Thurs); 10am- 5pm (Fri, Sat) Prewett Library 4703 Lone Tree Way, Antioch 94531 10am-7pm (Tues); 12pm-8pm (Wed, Thurs); 12pm-5pm (Fri, Sat)NO CHANGE Rodeo Library 220 Pacific Avenue 94572 12am-5pm (Mon, Sat); 1pm-7pm (Tues, Thurs))11am-5pm (Mon); 1pm-7pm (Tues, Thurs); 12pm-5pm (Sat) San Pablo Library 13751 San Pablo Avenue 94806 12pm-8pm (Mon, Tues); 10am-6pm (Wed, Thurs); 1pm-5pm (Fri, Sun); 10am-5pm (Sat) 12pm-8pm (Mon, Tues); 10am-6pm (Wed); 1pm-5pm (Fri, Sun); 10am- 5pm (Sat) San Ramon Library 100 Montgomery Street 94583 10am-8pm (Mon-Thurs); 10am-5pm (Fri, Sat); 1pm-5pm (Sun)NO CHANGE Walnut Creek Library 1644 North Broadway 94596 10am-8pm (Mon-Thurs); 10am-6pm (Fri, Sat)NO CHANGE Ygnacio Valley Library 2661 Oak Grove Road, Walnut Creek 94598 10am-8pm (Mon-Thurs); 10am-6pm (Fri, Sat)NO CHANGE Project Second Chance - Central 1750 Oak Park Boulevard Pleasant Hill 94523 8:30am-5pm (Mon, Wed-Fri); 8:30am-8pm (Tues)NO CHANGE Project Second Chance - East 501 W. 18th Street Antioch 94509 12pm-8pm (Mon, Tues); 11am-6pm (Wed, Thurs) Project Second Chance - West/San Pablo 13751 San Pablo Avenue 94806 12pm-8pm (Mon, Tues); 10am-6pm (Wed) Project Second Chance - West/Hercules 109 Civic Drive 94547 10am-6pm (Thurs) Library Administration 777 Arnold Drive, Martinez 94553 6:00am-9pm (Mon-Fri); 6am-5:30pm (Sat) January 16, 2018 Board of Supervisors Minutes 294 RECOMMENDATION(S): 1. APPROVE an alteration of the solid waste franchise area served by Garaventa Enterprises to exclude an approximately 598-acre area annexed by the City of Antioch, as depicted in Exhibit A, in accordance with the Franchise Agreement between the County and Garaventa Enterprises. 2. DIRECT the Conservation and Development Director to remove Exhibit A of the Franchise Agreement and replace it with Exhibit A attached hereto. FISCAL IMPACT: No impact to the General Fund. Reducing the County's franchise service area decreases the amount of franchise fee revenue collected and paid to the the Department of Conservation and Development (DCD) to help offset related costs. Amending the area served by Garaventa Enterprises as recommended is expected to result in a relatively minor overall decrease in proportion to overall customer base/fee revenue. BACKGROUND: The County entered into a Franchise Agreement with Garaventa Enterprises in 1995, which APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: David Brockbank, 925-674-7794 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 43 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 16, 2018 Contra Costa County Subject:Amend the East County area served by Garaventa Enterprises under the Franchise Agreement with the County January 16, 2018 Board of Supervisors Minutes 295 governs the solid waste and recycling collection for the majority of unincorporated East County, including unincorporated areas around the City of Antioch. Under the Franchise Agreement, Garaventa Enterprises (contractor) agreed that public agency boundaries may be altered by virtue of actions taken by LAFCO. Section 33 of the Franchise Agreement states, "the County may make such alteration to the Franchise Area as the annexations necessitates". January 16, 2018 Board of Supervisors Minutes 296 BACKGROUND: (CONT'D) The City of Antioch has requested that the County amend the Franchise Area boundaries to reflect the annexations by Antioch described as Northeast Antioch Area 2B (LAFCO No. 12-07) and Northeast Antioch Area 1 (LAFCO No. 07-17). The letter from the City of Antioch, including the LAFCO Certificates of Completion for the annexation is attached as Exhibit B. Staff recommends the Board of Supervisors amend the the boundaries of the area served by Garaventa Enterprises to reflect the aforementioned annexation as shown in the revised franchise area map attached as Exhibit A. In accordance with the Franchise Agreement, staff will provide Garaventa Enterprises with written notice, on behalf of the County, identifying any Board of Supervisors' approved changes to the Franchise Area boundary. CONSEQUENCE OF NEGATIVE ACTION: If the Board does not approve amending Garaventa's Franchise Service Area within the unincorporated County, Garaventa Enterprises may assert a continued contractual right to provide solid waste collection services for customers located in the annexation area that is now within the City of Antioch, through the term of the current Franchise Agreement, which ends in 2025. ATTACHMENTS Exhibit A- Franchise Area Boundary Map Exhibit B -City of Antioch letter and LAFCO annexation approval documention January 16, 2018 Board of Supervisors Minutes 297 Clyde 2 SacramentoCounty Martinez Concord Pleasant Hill Walnut Creek Lafayette Discovery Bay Pacheco Byron Pittsburg Antioch Oakley Brentwood Bay Point Bethel Island San JoaquinCounty SacramentoCounty AlamedaCounty Contra Costa County§¨¦680 SolanoCounty Alamo Blackhawk Diablo Danville Moraga §¨¦680 ÄÅ242 ÄÅ160 ÄÅ24 ÄÅ4ÄÅ4 ÄÅ4 Vas c o R d Mars h C r e e k R d B y r o n H w ySellers AveClayto n R d Treat BlvdBailey RdBalfour Rd Lone Tree Way Delta Rd Camino Diablo Concord Blvd Camino Tassajara Sunset Rd W Leland Rd P i n e h u r s t R d St Marys RdO'Hara AveN Main StHarbor StRhee m B l v d Da n v i l l e B l v d Willow Pass RdBuchanan Rd A StMain St Boyd Rd Davison Dr Brentwood Blvd Evora Rd Somersville RdL StE Cypress RdMorello AveDainty Ave Pleasan t H i l l Rd Balfour Rd Byron HwyMain StDa n v i l l e B l v d Balfour Rd Marsh Creek Rd}þ24 }þ160 }þ242 §¨¦680 §¨¦780 567J4 This map was created by the Contra Costa County Department of Conservation andDevelopment with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. 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.I 0 4.5 92.25 Miles Legend Antioch Annexation Area Unincorporated Garaventa Franchise Areas Garaventa - County Garaventa - Byron Sanitary Exhibit A: Amended Franchise AreaGaraventa Enterprises Map Created 1/4/2018by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W Wilbur Ave Viera AveWilbur Ave Inset Map - Antioch Annexation Area Removed From Franchise Boundaryby County on January 16, 2018 January 16, 2018 Board of Supervisors Minutes 298 January 16, 2018 Board of Supervisors Minutes 299 January 16, 2018 Board of Supervisors Minutes 300 January 16, 2018 Board of Supervisors Minutes 301 CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION ti 651 Pine Street Sixth Floor z CA 94553 1229Martine e ailm lTex uyus 925 335 1094 925 Iafcoccco 646 1228 nt FAX February 25 2014 NOTIFICATION OF COMPLETED DISTRICT BOUNDARY CHANGE TO Distribution List FROM Lou Ann Texeira Executive Officer r SUBJECT LAFCO 12 07 Northeast Antioch Reorganization Area 2B Annexations to the City of Antioch and Delta Diablo Sanitation District and Detachments from County Service Areas L 100 and P 6 Please be advised that the proceedings for the above referenced boundary change have been completed Enclosed is LAFCOs Certificate of Completion The effective date of the change is February 13 2014 Please call the LAFCO office if you have any questions Distribution List Steve Duran City of Antioch Tina Wehrmeister City of Antioch Victor Carniglia Consultant for City of Antioch Gary Darling Delta Diablo Sanitation District Susan Cohen CCC Public Works Elizabeth Arbuckle CCC Sheriff Coroner County Departments Catherine Kutsuris Conservation and Development Rich Seithel Conservation and Development Chris Howard Conservation and Development Scott Konopasek Elections Marilyn Underwood Environmental Health Bob Campbell Auditor Property Tax Division Bobby Romero Auditor Tim Ewell CAO Lynette Stone Assessor Julie Bueren Public Works Tim Jensen Flood Control Public Works Chris Lau RoadsPublic Works Jim Stein Surveyor Public Works Renee Hutchins Records Public Works Henry Finch Paving Public Works CAD RMS Technician Sheriff Coroner Betsy Burkhart CCTV January 16, 2018 Board of Supervisors Minutes 302 41181STATEOFCALIFORNIA1 STATE BOARD OF EQUALIZATION BETTY TYEE PROPERTY AND SPECIAL TAXES DEPARTMENT First District San Francisco TAX AREA SERVICES SECTION MIC 59 SEN GEORGE RUNNER Ret PO BOX 942879 SACRAMENTO CALIFORNIA 94279 0059 Second District Lancaster 916 274 3250 FAX 916 285 0130 httpwwwboecagov MICHELLE STEEL TASS @boecagov Third District Orange County JEROME HORTON C Fourth District Los Angeles JOHN CHAING 0 Controller SacramentoMsLouAnnTexeiraExecutiveOfficer ti rFEB2 2Q1 AContraCostaLAFCo CYNTHIA BRIDGES2014 651 Pine St 6th Fl T Executive Director Martinez CA 94553 T A AFna a This is to acknowledge receipt of the statements required by Section 54900 et seq of the Government Code for the action described below Copies of your documents will be forwarded by us to other agencies You are required by Section 54902 of the Government Code to file a complete set of documents except for the processing fee with the County Assessor and Auditor affected by this action Tax rate area boundaries and property tax allocations will become effective for the assesment roll indicated below BOE File No 2015 004 Assessment Roll 2015116 Received at BOE 02182014 County 07 Contra Costa Date of Acknowledgement 02202014 Distribution 4 District 01 0002 CITY ANTIOCH Conducting Authority LAFCO Short Title CITY OF ANTIOCH NORTHEAST ANTIOCH REORG AREA 2B ANNEX TO CITY OF ANTIO Type of Action 02 City Annexation Resolution Ord No LAFCo No 12 07 Effective Date 02132014 Fee 200000 Acreage 1099 City Boundary Change Estimated Population 211 Total assessed value of all property in subject territory 14072541 pcit di4 Ric Schwarting Research Manager GIS State Assessed Properties Division Tax Area Services Section cc County Assessor County Auditor acknowledge1fr3 January 16, 2018 Board of Supervisors Minutes 303 Recording Requested By 1111111111111111111111111111111111111111111111111 CONTRA COSTA Co Recorder Office LAFCO JOSEPH CANCIAMILLA Clerk Recorder Contra Costa Local Agency Formation Commission DOC 2014 0023131 00 Thursday FEB 13 2014 083852ReturntoFREWOO LAFCO Ttl Pd 000 Rcpt 0001902074 1rc R9 1 7 651 Pine Street Sixth Floor Martinez CA 94553 925335 1094 FAX 925646 1228 No Fee Per Government Code 6103 CERTIFICATE OF COMPLETION As Executive Officer of the Contra Costa Local Agency Formation Commission I hereby certify that the attached documents are complete and in accordance with the boundaries modifications and conditions specified by the Commission in its Resolution No 12 07 approving this action 1 The kind of change of organization or reorganization and the short form designation of the proceeding is LAFCO 12 07 Northeast Antioch Reorganization Area 2B Annexations to the City of Antioch and Delta Diablo Sanitation District and Detachments from County Service Areas L 100 and P 6 2 The affected agency is located in Contra Costa County 3 The territory is uninhabited meets the requirements of small island annexation provisions GC 563753 all affected agencies that will gain territory as a result of the change of organization have consented and the conducting authority proceedings have been waived 4 The Local Agency Formation Commissions resolution of approval which was adopted on January 8 2014 is made a part of this certificate by reference and sets forth the description of the boundaries of the proposal and any terms and conditions that apply Date February 13 2014 IOU ANN TEXEIRA xecutive Officer January 16, 2018 Board of Supervisors Minutes 304 RESOLUTION NO 12 07 RESOLUTION OF THE CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MAKING DETERMINATIONS AND APPROVING NORTHEAST ANTIOCH REORGANIZATION AREA 2B ANNEXATIONS TO THE CITY OF ANTIOCH AND DELTA DIABLO SANITATION DISTRICT AND DETACHMENTS FROM COUNTY SERVICE AREAS L100 AND P 6 WHEREAS the Area 2B reorganization proposal has been filed with the Executive Officer of the Contra Costa Local Agency Formation Commission pursuant to the Cortese Knox Hertzberg Local Government Reorganization Act Section 56000 et seq of the Government Code and WHEREAS at the time and in the manner required by law the Executive Officer has given notice of the Commissions consideration of the Area 2B proposal and WHEREAS the Commission heard discussed and considered all oral and written testimony related to the Area 2B proposal including but not limited to the Executive Officers report and recommendation the environmental document or determination Spheres of Influence and applicable General and Specific Plans and WHEREAS Area 2B meets the requirements of the small island annexation provisions Gov Code 563753 as it is less than 150 acres and is substantially surrounded by the City of Antioch Further pursuant to Contra Costa LAFCO policies Area 2B constitutes an entire unincorporated island and is not an integral or essential part of a large island and WHEREAS the Local Agency Formation Commission determines the Area 2B proposal to be in the best interests of the affected area and the total organization of local governmental agencies within Contra Costa County NOW THEREFORE the Contra Costa Local Agency Formation Commission DOES HEREBY RESOLVE DETERMINE AND ORDER as follows 1 The Commission finds that as a Responsible Agency under the California Environmental Quality Act CEQA it has reviewed and considered the information contained in the Northeast Antioch Area Reorganization Initial StudyMitigated Negative Declaration as prepared and adopted by the City of Antioch 2 The reorganization of Area 2B shall be conditioned on the reorganization of Area 1 Gov Code 568855 The Certificates of Completion for Area 1 and Area 2B reorganizations shall be filed on the same date and on the earliest reasonable date following LAFCOs action Neither Area 1 nor Area 2B will become part of the reorganization area until the Certificates of Completion are executed and the LAFCO action is filed with the County Recorder 3 Said reorganization is hereby approved 4 The subject proposal is assigned the distinctive shortform designation January 16, 2018 Board of Supervisors Minutes 305 Contra Costa LAFCO Resolution No 12 07 NORTHEAST ANTIOCH REORGANIZATION AREA 2B ANNEXATIONS TO THE CITY OF ANTIOCH AND DELTA DIABLO SANITATION DISTRICT AND DETACHMENTS FROM COUNTY SERVICE AREAS L 100 AND P 6 5 The boundaries of the affected territory are found to be definite and certain as approved and set forth in Exhibit A attached hereto and made a part hereof 6 The subject territory shall be liable for any authorized or existing taxes charges and assessments comparable to properties within the annexing agency 7 The City of Antioch delivered an executed indemnification agreement between the City and Contra Costa LAFCO providing for the City to indemnify LAFCO against any expenses arising from any legal actions challenging the Area 2B reorganization 8 The territory proposed for reorganization is inhabited 9 The proposal meets the requirements of the small island annexation provisions Gov Code 563753 and Local LAFCO policies and the protest proceedings are hereby waived 10 All subsequent proceedings in connection with the Area 2B reorganization shall be conducted only in compliance with the approved boundaries set forth in the attachments and any terms and conditions specified in this resolution PASSED AND ADOPTED THIS 8 day of January 2014 by the following vote AYES Blubaugh Glover McGill Meadows Piepho Schroder Tatzin NOES ABSTENTIONS A NT DWIG 1 MEADOWS CHAIR CONTRA COSTA LAFCO I hereby certify that this is a correct copy of a resolution passed and adopted by this Commission on the date stated Dated January 8 2014 ou Ann Texeira E ecutive Officer January 16, 2018 Board of Supervisors Minutes 306 LAFCO 12 07 Page 1 of 2 Exhibit A NORTHEAST ANTIOCH ANNEXATION AREA 2B ANNEXATION TO CITY OF ANTIOCH AND DELTA DIABLO SANITARY DISTRICT DETACHMENT FROM COUNTY SERVICE AREAS P 6 AND L 100 GEOGRAPHIC DESCRIPTION All that certain real property situate in the unincorporated territory of the County of Contra Costa State of California and being a portion of Section 20 Township 2 North Range 2 East Mount Diablo Base and Meridian described as follows Beginning at a point on the existing easterly city limit line of the City of Antioch Resolution 86 201 being on the westerly right of way line of Viera Avenue 600 wide and the northerly right of way line of the BNSF formerly AT SF railroad Thence 1 from said point of beginning along said northerly BNSF right of way line South 88 5452 East 93165 feet to a point on the existing westerly city limit line of the City of Antioch Resolution 85 168 being on the northerly projection of the East line of the Viera Subdivision 27 M 15 Thence along the existing city of Antioch limit line various annexations the following courses Thence 2 South 010022 West 225039 feet Thence 3 North 89 2143 West 251831 feet Thence 4 North 00 3313 East 32657 feet Thence 5 North 89 2221 West 48670 feet Thence 6 South 00 3926 West 32771 feet Thence 7 North 89 1852 West 57575 feet Thence 8 North 01 1939 East 77743 feet Thence 9 South 89 0205 East 5586 feet Thence 10 North 00 5040 East 17379 feet Thence 11 South 89 2309 East 99576 feet Thence 12 North 00 4322 East 35303 feet Thence 13 South 89 0845 East 25024 feet Thence 14 South 00 3037 West 35202 feet Thence 15 South 89 2753 East 12449 feet Thence 16 South 78 1345 East 95365 feet Thence 17 North 01 0517 East 139129 feet Thence 18 South 89 1711 East 27857 feet January 16, 2018 Board of Supervisors Minutes 307 LAFCO 12 07 Page 2 of 2 Exhibit A NORTHEAST ANTIOCH ANNEXATION AREA 2B ANNEXATION TO CITY OF ANTIOCH AND DELTA DIABLO SANITARY DISTRICT DETACHMENT FROM COUNTY SERVICE AREAS P 6 AND L 100 GEOGRAPHIC DESCRIPTION Thence 19 North 01 2403 East 10010 feet to the point of beginning Containing 1099 acres of land more or less For assessment purposes only This description of and is not a legal property description as defined in the Subdivision Map Act and may not be used as the basis for an offer of sale of the land described END OF DESCRIPTION 6 p Ex F I 0 c7e74ir No8164 Sabri a Kyle Pack PLS LS No 8164 NodDatesignedZ 13 Boundary description conforms to LAFCO requirements Date 7 4 BY 4 James A Stein County Surveyor PLS 6571 AND soN5AsRL LS 6571i N SOP CA1F0 January 16, 2018 Board of Supervisors Minutes 308 J1 1w Z m D CD I I Z co CD o o 0Z Sr I 1 r m o 0 oQ cno P R mz O T cn a NJ z a TREMBATH LN o 0aD e 1 o o P mu o o N a Z CIO I to O I L tl K c is I E o 0 I o Z m Z7 I I M n n co m o f o 1 o I O l D cn N 0 W N W n cD ODDl georim O up cc o 0 0 0 0 I Z I OCoD I oZZJ11 r C O Z N C7 0 CD n oDZrz 0 2 M n o 0 o m o W n D D CA J N 7 1c7071oWYMOREWYoeIZzo CA o D O O O O O O o O O 0 0 0 0 0 0Frio r CO OD C I 1 cn c Lr cn u 33 v cm ci U v L u n n D r CO O 8 1 1 1 1 1 1 I 1 I 1 I 1 1 I 1 N 1 o0 00 0 0 0 0 0 0 0 0 0 0 0 0 0 0 03CoCOCOCo D m I I Q J J J J J J J Co D ON I l 1 1 1 1 e 1 I I I I I 110 w c o0 0 00000 0 0 00000 00 00000 0 000000 0 V TNT O N d O0 LA N O A C N Z W I I COOD D to C7 VIERA A zo I m Iz o 1 1 a I 07 C 1 D W 1 N rn C 0 a O I I I1 rz z CO v o o O I o Z I I 1 1 I I I I 1 o Z O o J cn o 0 0 0 0 0 0 0 o m 03 Cn 1 p I J V J V CO CO D CO W TIOI O O O N 1 I wN W N N N N N I V f N 0 0 I CD O 000 0 0 0 0 00 X T 0 1 O W N O O N 70 21 W 1 F p v O O O0ACn LA NWO 1 cr 1 0 111t1 z C N I O10oI N I N n 1 WILLOW 1 o AVE ono n tc CITY OF ANTIOCH RES 85 168 n oo l 1985 n w n D Q D p 1T1 I M nm fl n m n D a V p I f1 m r n O J D rn m W I I O 000 r O 0 1 z C Z m r C N I I D73 G7 73Oarm z mcn m z az r O rm73 II II II II II Z 0 nzmO n 0 m m 317 m NOD m n C cn O O x x x o O Z Ncn C s Z N n O n m O W O n Z Z C Z aZ F T Cr m p O O m O CT O CO a 0 317 m D 03 m O C X DM I o C UP 0 m r1 D z a m z a m a rn r n z n 0 z n rn m rn c N D P1 p cn z x m r m 0 N z M x Z m D x K O m N zO74ZzIDZ 73 73 0 Oz p r a ODD o i g O 0 z m 7i NJ n o D Cr It 1C C in c a CO F o rn O r Q S96 c 3 zn 4 a o y ma 1 z Z oo y t P r Crj Cq v r is i Xri Y G V Q I ND0 cp January 16, 2018 Board of Supervisors Minutes 309 L5 cnm 9 m D 1 Z cn N ZNNm c x N D Fri 1 O O C7 Z 73 1 rrt D Zn v 1 n D Z Q c Z 1 O D C7 ZO O C p DzzCD O D G cc 00 1 7 cn W N O cc c o 1 Cn P CA N O x Z C Z C Cr v Z N Z v Z Z cn Z Z Z u u CO n D D o co o 00 0 CO 0 CO o ao O CO 0 co 0 0o c co co r O c co co O CD O CD O CO LC O cD p LLD co rrl r C p O O CA v W W W O ON cD OJ cp NJ N W N o z mC NO z O Cn C P N O cP O 0 N NJ N CA C N N ZVtJiWIC1NCDOC11ifG7 D cI rri D rri rri m H r H rrririrriri m rn m r o n D I 7 N W cD W N CA CD I r C1 P Crl IN 01 N CD m ITl O V 01 N cn cn LT cD I V v Ni Oo N L D D o w C w rN o W cry CA U cn o0 o r rn D C1 is C3 co N co v V v J 01 Gi Cr1 CrO 11 D Q N O I co cn co N P CA Cr LCD Crl CJ O I 0 01 Z CI CD v D rn O D t J7 Z Z O Co D 1 i D v 03 I I 0OO 1 rn 70 1 D W rrn N C C A C iI Cr4 C7D V 71 Z n O o71 r Z G 95 0 ijO Z co JJF1S3T co cn LY r Q Z ati5 O J0cC7 c Z o Cn O G1 D r1 C o NN Z C7 O QQ D M X f D rn D ccoc rn Q D NEROLYRD BRIDGEHEAD RDn0Dy C a r Z Cn oc n D Z 7c z CD cn O C 3 Z N m v L co Xco 1 CO MzC1 zmxN O G January 16, 2018 Board of Supervisors Minutes 310 lim CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION 651 Pine Street Sixth Floor 945531229AMartinezC9455 Lmail LTex Co 9455 ntyus 925 3351094 925 646 1228 FAX February 25 2014 NOTIFICATION OF COMPLETED DISTRICT BOUNDARY CHANGE TO Distribution List FROM Lou Ann Texeira Executive Officer SUBJECT LAFCO 07 17 PGE Reorganization Annexations to the City of Antioch and Delta Diablo Sanitation District and Detachments from County Service Areas L 100 and P 6 Area 1 Please be advised that the proceedings for the above referenced boundary change have been completed Enclosed is LAFCOs Certificate of Completion The effective date of the change is February 13 2014 Please call the LAFCO office if you have any questions Distribution List Steve Duran City of Antioch Tina Wehrmeister City of Antioch Victor Carniglia Consultant for City of Antioch Gary Darling Delta Diablo Sanitation District Susan Cohen CCC Public Works Elizabeth Arbuckle CCC Sheriff Coroner County Departments Catherine Kutsuris Conservation and Development Rich Seithel Conservation and Development Chris Howard Conservation and Development Scott Konopasek Elections Marilyn Underwood Environmental Health Bob Campbell Auditor Property Tax Division Bobby Romero Auditor Tim Ewell CAO Lynette Stone Assessor Julie Bueren Public Works Tim Jensen Flood ControlPublic Works Chris Lau RoadsPublic Works Jim Stein Surveyor Public Works Renee Hutchins Records Public Works Henry Finch Paving Public Works CAD RMS Technician Sheriff Coroner Betsy Burkhart CCTV January 16, 2018 Board of Supervisors Minutes 311 M STATE OF CALIFORNIA STATE BOARD OF EQUALIZATION BETTY T YEE First District San FranciscoPROPERTYANDSPECIALTAXESDEPARTMENT TAX AREA SERVICES SECTION MIC 59 SEN GEORGE RUNNER Ret PO BOX 942879 SACRAMENTO CALIFORNIA 94279 0059 Second District Lancaster 916 274 3250 FAX 916 285 0130 MICHELLE STEELhttpwwwboecagovThirdDistrictOrangeCountyTASS@bo@boecacagogov JEROME HORTON I Fourth District Los Angeles 1J JOHN CHAING Controller SacramentoMsLouAnnTexeiraExecutiveOfficerr Contra Costa LAFCo DEB 2 4 214 CYNTHIA BRIDGES 651 Pine St 6th Fl T Executive Director Martinez CA 94553 A Fcp This is to acknowledge receipt of the statements required by Section 54900 et seq of the Government Code for the action described below Copies of your documents will be forwarded by us to other agencies You are required by Section 54902 of the Government Code to file a complete set of documents except for the processing fee with the County Assessor and Auditor affected by this action Tax rate area boundaries and property tax allocations will become effective for the assesment roll indicated below BOE File No 2015 005 Assessment Roll 201516 Received at BOE 02182014 County 07 Contra Costa Date of Acknowledgement 02202014 Distribution 4 District 01 0002 CITY ANTIOCH Conducting Authority LAFCO Short Title CITY OF ANTIOCH PGE REORGANIZATION AREA 1 ANNEX TO CITY OF ANTIOCH DI Type of Action 02 City Annexation Resolution Ord No LAFCo No 07 17 Effective Date 02132014 Fee 200000 Acreage 4881 City Boundary Change Estimated Population 0 Total assessed value of all property in subject territory 69318614 IA Ric Schwarting Research Manager GIS State Assessed Properties Division Tax Area Services Section cc County Assessor County Auditor acknowledge 1 Fri January 16, 2018 Board of Supervisors Minutes 312 1111111111111111111111111111111111111111111111111 Recording Requested By CONTRA COSTA Co Recorder Office LAFCO JOSEPH CANCIAMILLA Clerk Recorder DOC 2014 0023132 00 Contra Costa Local Agency Formation Commission Thursday FEB 13 2014 083859 FRE 00011 Return to Ttl Pd 000 Rcpt 0001902075 1rc R9 1 13 LAFCO 651 Pine Street Sixth Floor Martinez CA 94553 925335 1094 FAX 925646 1228 No Fee Per Government Code 6103 CERTIFICATE OF COMPLETION As Executive Officer of the Contra Costa Local Agency Formation Commission I hereby certify that the attached documents are complete and in accordance with the boundaries modifications and conditions specified by the Commission in its Resolution No 07 17 approving this action 1 The kind of change of organization or reorganization and the short form designation of the proceeding is LAFCO 07 17 PG E Reorganization Annexations to the City of Antioch and Delta Diablo Sanitation District and Detachments from County Service Areas L 100 and P 6 Area 1 2 The affected agency is located in Contra Costa County 3 The territory is uninhabited and all affected agencies that will gain territory as a result of the change of organization have consented 4 This change of organization or reorganization was ordered by the Local Agency Formation Commission after a hearing to receive protests was called for and held in Martinez California on February 10 2014 after which a Determination Finding Insufficient Written Protests also attached hereto was issued 5 The Local Agency Formation Commissions resolution of approval which was adopted on January 8 2014 is made a part of this certificate by reference and sets forth the description of the boundaries of the proposal and any terms and conditions that apply 1 CeA1 Date February 13 2014 OU ANN TEXEIRA Executive OfficerJanuary 16, 2018 Board of Supervisors Minutes 313 9 RESOLUTION NO 0717 RESOLUTION OF THE CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MAKING DETERMINATIONS AND APPROVING PG E REORGANIZATION ANNEXATIONS TO THE CITY OF ANTIOCH AND DELTA DIABLO SANITATION DISTRICT AND DETACHMENTS FROM COUNTY SERVICE AREAS L 100 AND P 6 AREA 1 WHEREAS the Area 1 reorganization proposal has been filed with the Executive Officer of the Contra Costa Local Agency Formation Commission pursuant to the CorteseKnox Hertzberg Local Government Reorganization Act Section 56000 et seq of the Government Code and WHEREAS at the time and in the manner required by law the Executive Officer has given notice of the Commissions consideration of the Area 1 proposal and WHEREAS the Commission heard discussed and considered all oral and written testimony related to the Area 1 proposal including but not limited to the Executive Officers report and recommendation the environmental document or determination Spheres of Influence and applicable General and Specific Plans and WHEREAS information satisfactory to the Commission has been presented that no affected landowners registered voters within the Area 1 reorganization area object to the proposal and WHEREAS the Local Agency Formation Commission determines the Area 1 proposal to be in the best interests of the affected area and the total organization of local governmental agencies within Contra Costa County NOW THEREFORE the Contra Costa Local Agency Formation Commission DOES HEREBY RESOLVE DETERMINE AND ORDER as follows 1 The Commission finds that as a Responsible Agency under the California Environmental Quality Act CEQA it has reviewed and considered the information contained in the Northeast Antioch Area Reorganization Initial StudyMitigated Negative Declaration as prepared and adopted by the City of Antioch 2 The reorganization of Area 1 shall be conditioned on the reorganization of Area 2B Gov Code 568855 The Certificates of Completion for Area 1 and Area 2B reorganizations shall be filed on the same date and on the earliest reasonable date following LAFCOs action Neither Area 1 nor Area 2B will become part of the reorganization area until the Certificates of Completion are executed and the LAFCO action is filed with the County Recorder 3 Said reorganization is hereby approved January 16, 2018 Board of Supervisors Minutes 314 Contra Costa LAFCO Resolution No 07 17 4 The subject proposal is assigned the distinctive shortform designation PG E REORGANIZATION ANNEXATIONS TO THE CITY OF ANTIOCH AND DELTA DIABLO SANITATION DISTRICT AND DETACHMENTS FROM COUNTY SERVICE AREAS L 100 AND P 6 5 The boundaries of the affected territory are found to be definite and certain as approved and set forth in Exhibit A attached hereto and made a part hereof 6 The subject territory shall be liable for any authorized or existing taxes charges and assessments comparable to properties within the annexing agency 7 The City of Antioch delivered an executed indemnification agreement between the City and Contra Costa LAFCO providing for the City to indemnify LAFCO against any expenses arising from any legal actions challenging the Area 1 reorganization 8 The territory proposed for reorganization is uninhabited 9 The proposal has less than 100 landowner consent and is subject to conducting authority protest proceedings 10 All subsequent proceedings in connection with the Area 1 reorganization shall be conducted only in compliance with the approved boundaries set forth in the attachments and any terms and conditions specified in this resolution PASSED AND ADOPTED THIS 8 day of January 2014 by the following vote AYES Blubaugh Glover McGill Meadows Piepho Schroder Tatzin NOES ABSTENTIONS T DWIG MEADOWS CHAIR CONTRA COSTA LAFCO I hereby certify that this is a correct copy of a resolution passed and adopted by this Commission on the date stated Dated January 82014 Ai ou Ann Texeira Executive Officer January 16, 2018 Board of Supervisors Minutes 315 CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION DETERMINATION OF THE EXECUTIVE OFFICER OF THE CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION FINDING THERE ARE INSUFFICIENT WRITTEN PROTESTS TO TERMINATE THE PROCEEDINGS RELATING TO THE PG E REORGANIZATION AREA 1 ANNEXATIONS TO THE CITY OF ANTIOCH AND DELTA DIABLO SANITATION DISTRICT DDSD AND DETACHMENTS FROM COUNTY SERVICE AREAS CSAs L 100 AND P 6 LAFCO 07 17 1 This action is taken pursuant to the Cortese Knox Hertzberg Local Government Reorganization Act Government Code 56000 et seq and policies of Contra Costa Local Agency Formation Commission hereafter Commission 2 Proceedings for the PG E Reorganization Area 1 were initiated by the City of Antioch and filed with the Executive Officer of Contra Costa LAFCO on August 16 2007 proposing the annexation of 481 acres numerous parcels to the City of Antioch and DDSD and detachment of the same area from CSAs L 100 and P 6 The purpose of the reorganization is to allow for the extension of municipal services to the properties 3 On January 8 2014 the Commission adopted Resolution No 07 17 making determinations and approving the proposal subject to certain conditions A true copy of said Resolution is attached hereto and incorporated by this reference containing the terms and conditions of the Commissions approval of this proposal 4 Acting on delegated authority from the Commission as Executive Officer I conducted on February 10 2014 a properly noticed public hearing to receive protests filed against the reorganization and following conclusion of the hearing found that fewer than 50 percent of the land owners owning less than 50 percent of the assessed value of land within the reorganization area filed written protests against the proposal 5 Finding there are insufficient protests to terminate the proceedings Contra Costa LAFCO hereby orders the PG E Reorganization subject to the terms and conditions contained within the Commissions resolution of approval This order is made on and is effective from February 12 2014 eki ou Ann Texeira Executive Officer Contra Costa Local Agency Formation Commission January 16, 2018 Board of Supervisors Minutes 316 LAFCO 07 17 Page 1 of 5 Exhibit A NORTHEAST ANTIOCH ANNEXATION AREA 1 ANNEXATION TO CITY OF ANTIOCH AND DELTA DIABLO SANITARY DISTRICT DETACHMENT FROM COUNTY SERVICE AREAS P 6 AND L 100 GEOGRAPHIC DESCRIPTION All that certain real property situate in the unincorporated territory of the County of Contra Costa State of California and being a portion of Sections 16 17 18 20 and 21 Township 2 North Range 2 East Mount Diablo Base and Meridian described as follows Beginning at a point on the existing easterly city limit line of the City of Antioch Resolution 86 201 being on the westerly right of way line of Viera Avenue 600 wide and the northerly right of way line of the BNSF formerly AT SF railroad Thence from said point of beginning along said existing city limit line various annexations the following courses Thence 1 North 01 2812 East 44079 feet Thence 2 North 881702 West 28025 feet Thence 3 North 89 2532 West 351660 feet Thence 4 North 70 0538 West 10772 feet Thence 5 South 84 2934 West 6894 feet Thence 6 North 80 4640 West 8439 feet Thence 7 North 89 2524 West 10292 feet Thence 8 South 48 1057 West 5937 feet Thence 9 North 89 3027 West 12393 feet Thence 10 North 74 0253 West 216162 feet Thence 11 North 00 5735 East 55415 feet Thence 12 North 70 4357 West 4087 feet Thence 13 North 811742 West 23013 feet Thence 14 South 88 2303 West 13079 feet Thence 15 South 78 4853 West 13342 feet Thence 16 South 27 0706 West 2445 feet Thence 17 North 73 3109 West 26145 feet Thence 18 North 78 0707 West 10166 feet Thence 19 North 82 0853 West 12658 feet Thence 20 North 88 2834 West 8254 feet Thence 21 South 82 0834 West 7908 feet Thence 22 South 01 4114 West 21322 feet Thence 23 South 47 3730 West 8547 feet Thence 24 North 42 3125 West 46180 feet Thence 25 North 46 3312 East 3073 feet January 16, 2018 Board of Supervisors Minutes 317 LAFCO 07 17 Page 2 of 5 Exhibit A NORTHEAST ANTIOCH ANNEXATION AREA 1 ANNEXATION TO CITY OF ANTIOCH AND DELTA DIABLO SANITARY DISTRICT DETACHMENT FROM COUNTY SERVICE AREAS P 6 AND L 100 GEOGRAPHIC DESCRIPTION Thence 26 North 01 0351 East 32051 feet Thence 27 leaving said existing city limit line North 60 4909 East 7962 feet Thence 28 South 71 4730 East 12783 feet Thence 29 North 61 4106 East 19889 feet Thence 30 North 82 3715 East 32485 feet Thence 31 South 72 5041 East 19800 feet Thence 32 South 810440 East 59400 feet Thence 33 South 73 2352 East 48180 feet Thence 34 South 67 1852 East 47520 feet Thence 35 South 65 3352 East 15708 feet Thence 36 South 69 3352 East 892 feet Thence 37 South 531752 East 6007 feet Thence 38 South 81 4152 East 6000 feet Thence 39 South 72 3352 East 10800 feet Thence 40 South 57 3352 East 2103 feet Thence 41 South 80 1013 East 34594 feet Thence 42 South 88 3828 East 20506 feet Thence 43 North 04 3412 East 12395 feet Thence 44 South 84 4628 East 97285 feet Thence 45 South 04 3403 West 12800 feet Thence 46 South 69 4701 East 34371 feet Thence 47 South 85 4138 East 42288 feet Thence 48 South 88 5502 East 37764 feet Thence 49 North 89 0455 East 10110 feet Thence 50 North 00 4728 East 4998 feet Thence 51 South 88 3647 East 14435 feet Thence 52 North 80 4151 East 55753 feet Thence 53 South 89 5317 East 29015 feet Thence 54 South 00 0643 West 14200 feet Thence 55 North 70 5430 East 2118 feet Thence 56 North 00 0643 East 39292 feet Thence 57 South 88 5340 East 20658 feet Thence 58 North 41 0524 East 6086 feet Thence 59 North 18 4058 West 7000 feet Thence 60 North 71 1903 East 21000 feet Thence 61 North 18 4100 West 8000 feet January 16, 2018 Board of Supervisors Minutes 318 LAFCO 07 17 Page 3 of 5 Exhibit A NORTHEAST ANTIOCH ANNEXATION AREA 1 ANNEXATION TO CITY OF ANTIOCH AND DELTA DIABLO SANITARY DISTRICT DETACHMENT FROM COUNTY SERVICE AREAS P 6 AND L 100 GEOGRAPHIC DESCRIPTION Thence 62 North 71 1902 East 56000 feet Thence 63 South 18 4102 East 8000 feet Thence 64 North 711903 East 20583 feet Thence 65 South 18 4102 East 7000 feet Thence 66 South 01 0500 West 9924 feet Thence 67 North 73 3024 East 63365 feet Thence 68 South 25 0707 East 10234 feet Thence 69 North 561056 East 10063 feet Thence 70 North 69 2856 East 7575 feet Thence 71 North 24 0331 West 23266 feet Thence 72 North 67 4735 East 9975 feet Thence 73 South 26 0535 East 23166 feet Thence 74 North 67 1959 East 12859 feet Thence 75 North 52 2200 East 38912 feet Thence 76 North 74 4534 East 28670 feet Thence 77 North 83 2435 East 39615 feet Thence 78 North 61 5456 East 20815 feet Thence 79 North 01 0252 West 6279 feet Thence 80 North 67 1717 East 69901 feet Thence 81 North 73 2036 East 98691 feet Thence 82 South 81 3739 East 101556 feet to the eastern line of Parcel A as said Parcel A is described in that certain Lot Line Adjustment recorded April 12 1999 in document no 99 0097773 of Official Records Contra Costa County records Thence 83 along said eastern line South 00 5637 West 282612 feet to a point on the northern right of way line of Wilbur Avenue 84 wide Thence 84 along said northern right of way line South 89 0030 East 2282 feet to an angle point on said existing city limit line Resolution 90 99 Thence along said existing city limit line various annexations the following courses Thence 85 South 00 542T West 82234 feet Thence 86 North 78 4629 West 171321 feet January 16, 2018 Board of Supervisors Minutes 319 LAFCO 07 17 Page 4 of 5 Exhibit A NORTHEAST ANTIOCH ANNEXATION AREA 1 ANNEXATION TO CITY OF ANTIOCH AND DELTA DIABLO SANITARY DISTRICT DETACHMENT FROM COUNTY SERVICE AREAS P 6 AND L 100 GEOGRAPHIC DESCRIPTION Thence 87 along a non tangent curve to the left with Radius 619101 feet Delta 06 4409 Arc Length 72783 feet Chord Length 72742 feet Chord Bearing North 82 5502 West Radial Bearing South 10 2T03 West Thence 88 North 03 4254 East 1000 feet Thence 89 along a non tangent curve to the left with Radius 620101 feet Delta 03 3009 Arc Length 37907 feet Chord Length 37901 feet Chord Bearing North 88 0211 West Radial Bearing South 034254 West Thence 90 South 00 1245 West 1000 feet Thence 91 North 88 5452 West 77989 feet to a point on said northerly BNSF right of way line Thence 92 leaving said existing city limit line along said northerly BNSF right of way line North 88 5452 West 93165 feet to the point of beginning Containing 4881 acres of land more or less For assessment purposes only This description of land is not a legal property description as defined in the Subdivision Map Act and may not be used as the basis for an offer of sale of the and described January 16, 2018 Board of Supervisors Minutes 320 LAFCO 07 17 Page 5 of 5 Exhibit A NORTHEAST ANTIOCH ANNEXATION AREA 1 ANNEXATION TO CITY OF ANTIOCH AND DELTA DIABLO SANITARY DISTRICT DETACHMENT FROM COUNTY SERVICE AREAS P 6 AND L 100 GEOGRAPHIC DESCRIPTION A D SUS END OF DESCRIPTION YEA G No 8164 4 Sabri a Ky e Pack PLS OF m LS No 8164 Date signed Zi t 13 Boundary description conforms to LAFCO requirements Date 7 a Y3 James A Stein County Surveyor PLS 6571 0N D SV c A sTF4il c 2 LS 6571 Q OF CA January 16, 2018 Board of Supervisors Minutes 321 LOco u Z m Z Itl i Z 1 yr 1C INrXun1111I N IIIIIIUIIII IIII c p n x IIII I uunu in p C nu nn0 u u u r11 Z C o Z MUM Elmo un a r i Z 0 11m 1111111111110 C N 12 DOD D 1 IIIiIHI MiIE T Ow Ati nZ Zs 11111 iceD IIuIIIImm j L11O G7 O uu Iue L MI fTl O m o op O cn tti Wi O co Z nn l FA QCinDuuununlrFA4 C1 y In m N o ui 16IC 0 In fri n 73 D Zcn Iuuuu n 7 Z O 0 U zcn n r j nqld G QI 1 o z z rn iu i 7 0 she I NM N Z Q rn v j a10 011n zo o u m e z 11n 1d ND 44 111111 rq M 0 z z 0111C 1I MIrrl rn Iv Z I r c r Q o rmDz o NI z Z 8IAIIIIIIIIIII1 0oz o II xi o1EMIME 11 D m D 111111 p z oWD IIIIIIIIIIIL CO D I Q 1 11 11 11 11 Ir SzmO1xn 1DDxmZocontv Z i v I nDoZ1tt1p 11 f vv r Orn r C 11111 D O C7 111111C7rDrn I rn Dcz i Z z r WM o C 1 Z D K 1 1 rmr1 c o nom iM NE I D I 11111 CONTRA COSTA COUNTY glib HOHy111Cls 6Q C 1 o Iv p N m 121 TA cn LA 0 N C D m 4 rn a1KmnQzmzrnmp mO n Z5 1 0 PIE TODzCc104Zz 0momNom Iry c v Z1 co O cWn N In O 0 o W D m IvNo z p M Z7cn m OZ 1 CIcs N o DD ySIJFN N Sq9 fFo oD h O rn 0 oo v r 3 Z v M 17 cn y cc o co o w a c X w b 4 o Z ti41 4t b 1z m x 0 January 16, 2018 Board of Supervisors Minutes 322 co Z tco z m D mi A1Z N N Z 7 N I o 1 O 1 N Djie 1CDJ n Wag M DM1 D V 0 I Z D JI m C o z n lr1 r Z p p I o e Y oo DC7 D aim c I e isocoD O C a c oo IN co e to Oz 2 D 411 c P1 cp O o eINmDV1Vmo Co c W T D D III N o omZ I I O rn e o o eZ1111111 r1 1 MINAKER 5 t e 19 C D I 111 i 111111111 0olCrl nD 1 N ae710 0 D X I I 1 CD CO fkl a Z0 I oo I D I o D U1 0 P CD I t7 r7I Eli o P1 1 D ca oo I 8 111 I mCO j N I m in mZQIoO051010008QWa I IZ7 o 1 I u it II II II1111ozo8 Hill c i o Z o o xc cD 1 N e oD c z zO co O m O O N 051 010 009 Z D m D o c z I N 051 010 006 co 2 m N 051 010 008 m Z x Z p Z7 V Z D xCU0iI n I 051 011 011 Z O C z 0 W I e z m n m O m I 051 011 010 0sil ij o 01 Im tiNCcc L I O m co m 0 a1cocnDv 0 0 7 C m 0 BV N Z o 2 m O UO R ex73 g D o cD o0 11n Z Z I 1 p Oi N e N O C7 r O I N O N 1 0 0 o D D C O I co I cc CO 0 0nLSDZWIOND b0 x a 0 co c0 0 O N co O N 3 z M C1 z o o C emDOO0 P 1 S N o x U M N cn ocoCOoOv y X S o NI o e o 1 I w January 16, 2018 Board of Supervisors Minutes 323 I COCD N m Z 1 051 031 005 e rn z eN IS N rl I 0 O X p D aCP I O I C7 0 0 O DZD m 00 N M In a V I I o o00OCO CO N N cp W 1 O D co OO Z rn O Z co w I n Do GO11r 11 CO o 0 U O rO Z O O O m O I O XJ D O o n oDOCO CD n C 23 07 OZO rn 0000fAD D r M N N N N I0IDOOO OI 19 Q Mm Z D V 01 CP g O NZp ko r p O V nD I e W z r D Z o r o n Z a x v FLEMING LN o xi xirDotDIzDO 1 L Imo xi z D Z OZ 1 p z D 1 I D N HIGHWA 16 p CD N Ui I I JN C7 1 1 N C 1 CO 0 I CD Pi Z O n 1 m O 1 O 2 D mZ m o IzZ m CDco NJ C Cr 01 v f min I ITCDCVm o n m m INzpQm000I zr i Oz 0 O rn II 11 11 it N n r nDD m c m a m z O O x 00 n m Iz O X Z o N m o n C I Z Z0 P1 3 z M om G M c D D D n I i rn z X W u z rnZX J Z D t rnZOOQ 1 I omo x z z o m January 16, 2018 Board of Supervisors Minutes 324 co n o m D Z NJ P N O T o n 1 D DO D 00 v 01 7 J1 N O CO 00 V n C1 N O C Z 1 z z cn Cn Cn z z Z z z Cn z z n z z Z z 4 v NJ v 03 co J p V CO 00 CO CO V 00 00 pnCOwvo0 03 o p co 0o c0 o P o co 0o mCO r 0 0 o w oV CO CA w N o o v1 rn CO cNS coo x m O O co cri O P ui Cpl xi N Cn N P CJ C1 O Z Z v c0 03 C C N V Cn W J v P O CO N N N O D m m D m K O 01 cri Ut N CO C1 CS N l N c0 N Cr Cn co OZ 73 O 1 N J CA CA CA L1 c i C N N N N Ni N N N Ni N Z m D 01 CJ CA N O co CO 1 01 On C1 N O O O n D o0 0o Z rn CA 1 co n 4 co z rn o o 4 o 0 o o O m D CO v O O n N N J co 01 N J N Co N r 7 C 7 Z Z cI C1 Ni o u L1 Q 4 o c c P o NS o D z N Z cD 1 N Q7 CA C oo C o J 0 C C v CO 00 CO M O O CO D ii 0 Cn CT 4 O 1 O Cn N i W 1 Ui ZC7pOONNNNOOOCONCnOPACAG7 D CA m m o N rri rri rri rri m m m m r m rri rri g m D O o 0o cn J co co Co N Co N N bO CD N N m a XI D D Cam rn o co ul 4 co CO o W C1cri r M Z c P m rv o N Co O o 00 00 00 co P N O cn O O r co O O O o U1 c0 A N A co N o C o0 2 33 m co coo D XZ rp m 4 1 z 0 0o z cn cn 01 01 01 P 4 P 4 P 4 p 1 w w 1 zDDcovCAG7CANOCoCOJ01ulCNOCoCO1 a CD Z D c cn co o w o o ono 0 cr o co o CO N w c co J C7 C O O O oo O co Oo Cs CO P p Oo p v N G m r I D o CJ C i O u W C1 C CW Ci P D Z D O 01 W a p n I CD 4 CO o w w J 2j m Nl l N p m a N Cn co W O O Ni N U7 cri u Z 0 co J 1 W l CO Cn N CO C 00 N CO C N N N3 c7 D OO p N z r1 i rr JTI rri JTI r i m rT rri m m m rT rr m rr m OD m Nco 01 P 0 O N P N c 4 N o N O C71 m p 1 v N A 00 N CA n Cr CO ZMIm o cr w CO o 4 00 o J1 C71 Cr o 9 00 00 OM L CIZ1 Cn ON D z J v J 01 CT 01 01 01 Cr 01 61 01 01 Cn Cn U7 U7 Cn O IV co co 00 v 01 1 CA N O co CO v 01 Cn O x7 z z Z z Cn z co Z Cn z z z Z z u Z Z 0 NJ 0 CFI C LA o CO 00 V CO V CO o O p co C 0 O o D O N O c1 O d 1 p of D Z 1 r v C 00 O v O 01 co c0 0 O Cr C O P 7j m W N v Q7 Al W cr LTC co N O O O O o 0 O u N P C1 Z1 01 01 01 v co Al co c7 C 1 4 oC4 D m m m m rri m m m m m g M M M Mi CO m m z n O z CO A o o cA co v No 00 oo N O 0 N m I O c O co N U o N c co u1 o p o p o o Q1 7 z I ijZmm N m Q m cO co CO CO 00 CO CO CO CO co 00 J I V J V v v N O 00 01 Cn C1 N O Co 03 Cr Cn P W O I O C w Z Z in Z Z Cn C Cr Cn Z Z Z Z Z Z Z Z Cr O J 01 O 01 00 CD 01 N W C n m V CO 00 O O Co O c co 0 O C v C1 4 N 01 m r O c11 JS P IV O D Z N Z oO N N 01 Y p 01 J O 4 cn N C0 Cn 7 m 3 XI 01 n P 0 N N G1 W W C CSI ui J CJ O cn CJ Z D co N N Cn 4 Co l p 1 CO 01 V N O cn A co co n G7 D r n z CO 1 00 N co 01 N A N C N r m tv o n I a W v 0 0 v N N 00 O CO Co O CO CO CO N cA m v D D CJ N 07 CD CO oo O1 a co co Z n o m N U co ry rn CO cn cn o ry c rn o p 3 Z vJ Mc m cop mmi OD CO i C1 0 z 0 zzmxb c January 16, 2018 Board of Supervisors Minutes 325 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director or designee to execute, on behalf of the County, Memorandum of Understanding #74-537-1, a non-financial agreement, with the Family Justice Center to allow the Behavioral Health Services Division (BHSD) to provide older adult senior peer counseling services at the Family Justice Center, for the period January 1 through December 31, 2018. FISCAL IMPACT: This is a non-financial agreement. No County funds are required. BACKGROUND: On February 17, 2017 the Board of Supervisors approved Memorandum of Understanding #74-537 for the implementation of the BHSD Older Adult Mental Health Program’s Senior Peer Counseling Program, which trains and supervises older adult volunteers to work with seniors throughout Contra Costa County. Approval of Memorandum of Understanding #74-537-1 will allow BHSD to continue to conduct its Older Adult Senior Peer Counseling Program at the Family Justice Center APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: L Walker , M Wilhelm C. 44 To:Board of Supervisors From:William Walker, M.D., Health Services Director Date:January 16, 2018 Contra Costa County Subject:Memorandum of Understanding #74-537-1 with Family Justice Center January 16, 2018 Board of Supervisors Minutes 326 through December 31, 2018. This agreement includes mutual indemnification. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the seniors will not have access to these services at Family Justice Center sites in Concord and Richmond. January 16, 2018 Board of Supervisors Minutes 327 RECOMMENDATION(S): APPROVE the Recycle Building Demolition and Yard Improvements Project (Project), as recommended by the Interim Public Works Director, Martinez area. [County Project No. PD250-18001 (WLP173)/, DCD-CP# 17-45] (District V). DETERMINE the Project is a California Environmental Quality Act (CEQA), Class 1(a) and l (4) Categorical Exemption, pursuant to Article 19, Section 15301 of the CEQA Guidelines; and DIRECT the Director of Department of Conservation and Development to file a Notice of Exemption with the County Clerk Recorder; and AUTHORIZE the Interim Public Works Director, or designee, to arrange for payment of a $25 fee to the Department of Conservation and Development for processing, and a $50 fee to the County Clerk Recorder for filing the Notice of Exemption. FISCAL IMPACT: Estimated Project cost: $80,000.00, 100% Hospital Enterprise I Funds. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV Supervisor Contact: Ave' Brown, 925. 313-2311 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: Ave Brown, Environmental Services C. 45 To:Board of Supervisors From:Brian M. Balbas, Interim Public Works Director/Chief Engineer Date:January 16, 2018 Contra Costa County Subject:Approve the Recycle Building Demo and Yard Improvements Project and take related actions under CEQA. January 16, 2018 Board of Supervisors Minutes 328 January 16, 2018 Board of Supervisors Minutes 329 BACKGROUND: The Mobile Clinic, which is part of the Contra Costa County Health Services Department, seeks a new location to house up to 12 Mobile Vehicles. Space is available at 220 Glacier Drive which was the previous location of the Contra Costa County Public Works Department's surplus and recycling yard. The Project consists of removal of the existing metal structure building and metal frame tent, reconditioning of existing paved areas, new electrical service for Mobile Clinic needs, and installation of new vehicle canopies and security fencing. On April 18, 2017, the Board of Supervisors awarded a job order contract (JOC) for repair, remodeling, and other repetitive work to be performed pursuant to the Construction Task Catalog to each of Federal Solutions Group, Aztec Consultants, Mark Scott Construction, Inc., and S.C. Anderson Group International, Inc., each in the amount of $2,500,000. This project is expected to be performed by one of the four JOC contractors. A task order catalogue has been prepared for the JOC contractor to complete this Project. In the event that the Project is not performed by the JOC contractor, the Public Works Department will return to the Board for approval of plans and specifications and authorization to advertise and solicit bids. CONSEQUENCE OF NEGATIVE ACTION: Delay in approving the project may result in a delay in providing an appropriate space for the Health Services Mobile Clinic vehicles. ATTACHMENTS CEQA January 16, 2018 Board of Supervisors Minutes 330 January 16, 2018 Board of Supervisors Minutes 331 January 16, 2018 Board of Supervisors Minutes 332 January 16, 2018 Board of Supervisors Minutes 333 January 16, 2018 Board of Supervisors Minutes 334 January 16, 2018 Board of Supervisors Minutes 335 RECOMMENDATION(S): 1. APPROVE the transfer of the limited partner interest of Danville Senior Housing Associates, L.P., from Union Bank of California, N.A. to BRIDGE Housing Ventures, Inc. 2. APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a document to carry out this approval. FISCAL IMPACT: No General Fund impact: 100% federal funds. HOME funds are provided to the County on a formula allocation basis through the U.S. Department of Housing and Urban Development (HUD). BACKGROUND: The County made a loan of $400,000 of HOME Investment Partnerships Act (HOME) and $1,800,000 in Community Development Block Grant (CDBG) funds to Danville Senior Housing Associates, L.P., on February 11, 2002 for site acquisition and construction of Sycamore Place apartments in Danville. BRIDGE Housing, the general partner of the partnership intends to exercise its option to acquire the limited partnership interest in APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 46 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 16, 2018 Contra Costa County Subject:Approval of Transfer of Limited Partner in Danville Senior Housing Associates, L.P. January 16, 2018 Board of Supervisors Minutes 336 Sycamore Place apartments from the investor, Union Bank of California, N.A. (the "Investor"). BRIDGE intends to replace the Investor with a BRIDGE Housing affiliate, BRIDGE Housing Ventures, Inc. This transfer of limited partner will not have any impact on the operation of Sycamore Place apartments or on the HOME and CDBG loan. January 16, 2018 Board of Supervisors Minutes 337 CONSEQUENCE OF NEGATIVE ACTION: If the County does not undertake the actions described above, BRIDGE will not have the County's consent to the transfer. January 16, 2018 Board of Supervisors Minutes 338 RECOMMENDATION(S): ACCEPT the 2017 Advisory Body Annual Report for the Affordable Housing Finance Committee (AHFC), as recommended by the Conservation and Development Director. FISCAL IMPACT: No General Fund impact. Costs to staff the committee were paid by Community Development Block Grant and HOME Investment Partnerships Act funds. BACKGROUND: Board policy requires that regular and ongoing boards, commissions, or committees shall annually report on activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. ANNUAL REPORT 1. Activities: The committee met on January 30, 2017, to consider ten applications for $9.4 million in Community Development Block Grant (CDBG), and HOME Investment Partnerships Act (HOME) funds. Final funding recommendations included new APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 47 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 16, 2018 Contra Costa County Subject:2017 Advisory Body Annual Report for the Affordable Housing Finance Committee (AHFC) January 16, 2018 Board of Supervisors Minutes 339 construction of 199 affordable apartments in four multifamily apartment projects located in North Richmond, Pleasant Hill, Pittsburg and Walnut Creek. The committee also recommended funds for three proposals to rehabilitate 90 existing affordable housing units in Richmond and Antioch. Additional January 16, 2018 Board of Supervisors Minutes 340 BACKGROUND: (CONT'D) recommendations were to fund the Neighborhood Preservation Program, which provides rehabilitation loans and grants to low income homeowners. 2. Accomplishments: The AHFC reviewed applications as described above and provided funding recommendations to the Board of Supervisors through the Department of Conservation and Development. Committee members provide a critical review of the projects which ensures substantial leverage of CDBG and HOME funds. 3. Attendance/Representation: The AHFC committee achieved a quorum at its January meeting. A quorum could not be achieved to schedule an additional meeting in December. There are three current vacancies. The current members primarily represent West and Central County. The AHFC strives to have a diverse committee. Kara Douglas staffed the committee. 4. Training/Certification: There has not been any special training in the past year. Staff provides information to committee members on webinars that provide information on related topics. 5. Proposed Work Plan/Objectives for Next Year: In 2018, the AHFC may meet twice. One meeting will be in January and additional meetings will be held if applications are received during the year. CONSEQUENCE OF NEGATIVE ACTION: The Board would not have a 2017 report on the Affordable Housing Finance Committee. CHILDREN'S IMPACT STATEMENT: The AHFC reviews and makes recommendations on many types of affordable housing projects. Some of these meet Goal 3 on the Children’s Report Card: Families are Economically Self Sufficient. January 16, 2018 Board of Supervisors Minutes 341 RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a Memorandum of Agreement with the U.S. Army, including full indemnification of the U.S. Army, allowing the County to use a portion of the former Naval Weapons Station near Concord at no cost to the County for the operation of a marine patrol and training facility for a nine-year period commencing upon execution of the Agreement. FISCAL IMPACT: No fiscal impact. BACKGROUND: The U.S. Army, Military Surface Deployment and Distribution Command, 834th Transportation Battalion, operates a portion of the property formerly known as the Naval Weapons Station near Concord. Since 2006, the Sheriff has operated a marine patrol and training facility on a portion of the property that is under the control of the U.S. Army. Under the proposed Memorandum of Agreement (MOA), the U.S. Army will continue to allow the Sheriff to operate a marine patrol and training facility on the property, for a nine-year term. Under the MOA, the Sheriff will have use of a building for office space, a APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/16/2018 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Federal D. Glover, District V Supervisor ABSENT:Karen Mitchoff, District IV 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: January 16, 2018 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 48 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 16, 2018 Contra Costa County Subject:U.S. Army January 16, 2018 Board of Supervisors Minutes 342 parking area, a docking area, a pier, and storage areas. The Sheriff January 16, 2018 Board of Supervisors Minutes 343 BACKGROUND: (CONT'D) also has direct access to the adjacent waterway. Under the MOA, the County agrees to release the U.S. Army from liability and to indemnify the U.S. Army against loss or damage arising from the County's use of the property. This item had previously gone to the board for approval however, the Army requested additional changes to the agreement. CONSEQUENCE OF NEGATIVE ACTION: The Sheriff would not be authorized to operate a marine patrol and training facility on the former Naval Weapons Station property. CHILDREN'S IMPACT STATEMENT: None. January 16, 2018 Board of Supervisors Minutes 344