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