HomeMy WebLinkAboutMINUTES - 02272018 -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
February 27, 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.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, § 54956.9(d)(1))
Miguel Aguilera v. Contra Costa County Sheriff’s Office; Contra Costa County, United States District Court, Northern
District of California, Case No. 3:17-cv-07261
1.
C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: 1700 and 1750 Oak Park Boulevard, Pleasant Hill
Agency Negotiator: Karen Laws, Principal Real Property Agent
Negotiating Parties: County of Contra Costa, the City of Pleasant Hill, and the Pleasant Hill
Recreation and Park District
Under negotiation: Price and terms
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "If you're walking down the right path and you're willing to keep walking, eventually you'll make
progress." ~Barack Obama
Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen
Mitchoff, District IV Supervisor
Absent: Federal D. Glover, District V Supervisor
Staff Present:David Twa, County Administrator
Sharon Anderson, County Counsel
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.75 on the following agenda) – Items are subject to removal
from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed
from the Consent Calendar will be considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PRESENTATION recognizing the Sanford Institute of Philanthropy's third anniversary and launch of its first
Fundraising Academy Program. (Supervisor Mitchoff)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
PRESENTATION recognizing the winners of the Contra Costa County Poetry Out Loud 2017 Competition. (Teresa
Snook O'Riva, Commission Chair, Arts and Culture Committee of Contra Costa County)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
There were no items removed for discussion.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
Cheryl Sudduth, Contra Costa Immigration Rights Alliance, Contra Costa Racial Justice Coalition, spoke on SB
54/AB 2792 Truth Act Public Forum.
D.3 CONSIDER update on options for short-term rental regulation within unincorporated areas of Contra Costa
County. (John Kopchik, Conservation and Development Director)
The Board discussed the elements and results of the questionniare completed by the Municipal Advisory
Commissions on short-term rental regulation for Accessory Dwelling Units (see slide four of the PowerPoint
presentation).
The Conservation and Development Department will return to the Board in September with an outline of what a
proposed ordinance would contain based on today's discussion, and provide a copy of the Special Events
Ordinance for reference.
D.4 CONSIDER introducing Ordinance No. 2018-07 to prohibit smoking in all dwelling units in any multi-unit
residence and to prohibit smoking in all guest rooms in any hotel or motel; WAIVE reading; and FIX March 13, 2018
for adoption. (Dan Peddycord, Public Health Director)
The following spoke in favor of the proposed ordinance: Stephanie Gronlund, resident of Walnut Creek; Blanca
February 27, 2018 Contra Costa County Board of Supervisors Minutes
The following spoke in favor of the proposed ordinance: Stephanie Gronlund, resident of Walnut Creek; Blanca
Colin, Tobacco Prevention Coalition; Azucena Virgen, Tobacco Prevention Coalition; William Colin, Tobacco
Prevention Coalition; Karina Guadalupe, Tobacco Prevention Coalition & Bay Area Community Rsources; Liz
Williams, Americans for Nonsmokers' Rights; Randy LIang, Breathe California.
Joshua Howard, California Apartment Association, did not speak but sent correspondence in support of the
ordinance (attached).
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
D.5 HEARING pursuant to Government Code section 4217.12 on the Energy Services Contract with ENGIE Services
U.S. Inc. and CONSIDER approving and authorizing the County Administrator, or designee, to execute an Energy
Services Contract with ENGIE Services U.S. Inc., a Delaware corporation, in an amount not to exceed $2,000,000, for
the installation of solar panels over the 651 Pine Street parking lot, for the term February 27, 2018 through February
26, 2028. (Eric Angstadt, Chief Assistant County Administrator)
CLOSED the public hearing; FOUND that the anticipated cost to Contra Costa County for electrical energy or
conservation services provided by the energy conservation facility under the contract will be less than the
anticipated marginal cost to the County of electrical or other energy that would have been consumed by the County
in the absence of those purchases
FOUND that the project services to be performed under the Energy Services Contract are statutorily exempt from
California Environmental Quality Act pursuant to Public Resources Code Section 21080.35, and;
APPROVED and AUTHORIZED the County Administrator, or designee, to execute an Energy Services Contract
with ENGIE Services U.S. Inc., a Delaware corporation, in an amount not to exceed $2,000,000, for the installation
of solar panels over the 651 Pine Street parking lot, for the term February 27, 2018 through February 26, 2028.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
D.6 HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation
Code 95.3; CONSIDER adopting report from the Auditor-Controller filed on February 6, 2018, of the 2016/17 fiscal
year property tax-related costs, including the proposed charges against each local jurisdiction excepting school entities,
and CONSIDER adopting Resolution No. 2018/52 regarding implementation of Revenue and Taxation Code 95.3 for
fiscal year 2017/18. (Lisa Driscoll, County Administrator's Office and Robert Campbell, County Auditor-Controller)
CLOSED the hearing; ADOPTED the report of the Auditor-Controller of the 2016-2017 fiscal year property
tax-related costs of the Assessor, Tax Collector, Auditor, and Assessment Appeals Board, including the proposed
charges against each local jurisdiction excepting school entities, for the local jurisdiction's proportionate share of
such administrative costs; and ADOPTED Resolution No. 2018/52 regarding the implementation of the property
tax administrative cost recovery provisions of Revenue and Taxation Code section 95.3 for fiscal year 2017-2018.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
D.7 HEARING to consider adoption of Ordinance No. 2018-08, authorizing the levy of a special tax for police
protection services in County Service Area P-5, fixing of election and taking related actions. (Supervisor Andersen)
CLOSED the hearing;
ADOPTED Ordinance No. 2018-08 authorizing an increased special tax to fund extended police protection services in
CSA P-5; and ADOPTED Resolution No. 2018/47 directing Ordinance No. 2018-08 to be presented to CSA P-5
voters for approval at the June 5, 2018, primary election.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
D. 8 CONSIDER reports of Board members.
There were no items reported today.
Closed Session
There were no reports from Closed Session.
ADJOURN in memory of
Edmund L. Regalia
founding partner of Miller Starr Regalia and Walnut Creek resident
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an on-call contract with Nichols
Consulting Engineers effective March 1, 2018 to March 1, 2020, in an amount not to exceed $150,000, to provide
on-call pavement engineering and pavement management services, Countywide. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
Hanna Engineering, Inc., effective January 2, 2018, to increase the payment limit by $30,400 to a new payment limit of
$281,400, for construction management services for the Morgan Territory Road Slide Repair Project, Clayton area.
(100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Mark
Thomas & Company, Inc., effective January 2, 2018, to increase the payment limit by $15,000 to a new payment limit
of $425,000, for professional engineering services for the Marsh Creek Road Bridge Replacement Project, Clayton
area. (89% Federal Highway Safety Improvement Program Funds and 11% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Engineering Services
C. 4 ADOPT Resolution No. 2018/65 approving the Stormwater Management Facilities Operation and Maintenance
Agreement for LP09-02026, for a project being developed by San Ramon Valley Fire Protection District, as
recommended by the Public Works Director, Alamo area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
February 27, 2018 Contra Costa County Board of Supervisors Minutes
C. 5 ADOPT Resolution No. 2018/66 accepting an Offer of Dedication for Roadway Purposes for land use permit
LP09-02026, for a project being developed by San Ramon Valley Fire Protection District, as recommended by the
Public Works Director, Alamo area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 6 ADOPT Resolution No. 2018/67 approving and authorizing the Public Works Director, or designee, to partially
close a portion of Parker Avenue between San Pablo Avenue and 6th Street on March 10, 2018 from 9:00 AM through
9:20 AM, for the purpose of Little League Opening Day Parade, Rodeo area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Special Districts & County Airports
C. 7 As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE
the sale of a portion of District property within Assessor’s Parcel No. 138-142-006, near Pine Creek Road, to Cheston
and Priscilla Henley for the amount of $6,000, and make the related findings under California Environmental Quality
Act, as recommended by the Chief Engineer, Walnut Creek area, (100% Applicant Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 8 ADOPT Resolution No. 2018/71 vacating a Contra Costa County Flood Control and Water Conservation District
easement in connection with Drainage Area 56 Line AA, located along Hillcrest Avenue and identified on a portion of
Assessor’s Parcel No. 052-140-002, pursuant to Section 31 of the Flood Control Act, as recommended by the Chief
Engineer, Antioch area. (100% Applicant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to submit an Airport Improvement Program
grant application to both the Federal Aviation Administration (FAA) and the California Department of
Transportation-Division of Aeronautics (Caltrans) for a total of approximately $300,000 and $15,000, respectively, to
be used for the design a new general aviation terminal for Buchanan Field and related actions. (90% FAA, 4.5%
Caltrans, 5.5% Airport Enterprise Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 10 Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and
AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from Firehouse Subs Public Safety
Foundation, in an amount not to exceed $35,000, for the purchase of helicopter equipment. (100% Restricted Donation
revenue)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Claims, Collections & LitigationFebruary 27, 2018 Contra Costa County Board of Supervisors Minutes
Claims, Collections & Litigation
C. 11 DENY claims filed by Lanita Pace and Keith A. Hinton, and Tiana Washington.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Statutory Actions
C. 12 ACCEPT Board members meeting reports for January 2018.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Honors & Proclamations
C. 13 ADOPT Resolution No. 2018/46 recognizing the winners of the Contra Costa County Poetry Out Loud 2018
Competition, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 14 ADOPT Resolution No. 2018/73 recognizing February as American Heart Association Month, as recommended
by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 15 ADOPT Resolution No. 2018/75 recognizing the Sanford Institute of Philanthropy's third anniversary and launch
of its first Fundraising Academy Program, as recommended by Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 16 ADOPT Resolution No. 2018/84 recognizing James Phillip Wright as the 2018 William Mott Environmental
Award Winner, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 17 ADOPT Resolution 2018/85 recognizing Janet Riley as 2018 Orinda Citizen of the Year, as recommended by
Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Appointments & Resignations
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Appointments & Resignations
C. 18 REASSIGN Cindy Wright from the District II Alternate seat to the District II seat on the Contra Costa County
Library Commission, DECLARE a vacancy in the District II Alternate seat, and DIRECT the Clerk of the Board to
post the vacancy, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 19 REAPPOINT Lauren Babb to the District IV seat on the Contra Costa Commission for Women, as recommended
by Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 20 REAPPOINT Roger Bass to the District II seat on the Contra Costa County Aviation Advisory Committee, as
recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 21 DECLARE a vacancy in the Community No. 2 seat on the Affordable Housing Finance Committee and DIRECT
the Clerk of the Board to post the vacancy, as recommended by the Conservation and Development Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 22 APPOINT Ara Gregorian to the B4 - California Highway Patrol seat on the Emergency Medical Care Committee,
as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 23 APPOINT Natacha (Paige) Simmons to the County Representative 1 seat on the Affordable Housing Finance
Committee, as recommended by the Internal Operations Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 24 APPOINT to the Hazardous Materials Commission the following individuals, as recommended by the Internal
Operations Committee:
Action Seat Nominee
Appoint Business #2 Jack Bean
Reappoint Environmental #1 Ralph Sattler
Appoint Environmental #1 Alternate Lisa Park
Reaapoint Environmental Engineer George Smith
Reappoint Environmental Engineer Alternate Ron Chinn
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
February 27, 2018 Contra Costa County Board of Supervisors Minutes
C. 25 APPOINT Sandra Strobel 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 IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 26 REAPPOINT Ron Reagan to the District 3 seat on the Aviation Advisory Committee, as recommended by
Supervisor Burgis.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 27 APPOINT Patricia Piquero to the District 3 Public Sector seat on the Economic Opportunity Council, as
recommended by Supervisor Burgis.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 28 APPOINT the following people to the East Richmond Heights Municipal Advisory Council to terms ending on
December 31, 2018, as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 29 APPOINT Erel Betser to the District 1 seat of the Contra Costa County Fire Protection District - Advisory Fire
Commission, as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 30 APPOINT Lisa Bartley to the District 1 Alternate seat of the Contra Costa County Fire Protection District -
Advisory Fire Commission
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 31 REAPPOINT John Roe to the District II seat on the In-Home Supportive Services Public Authority Advisory
Committee, for a four-year term expiring March 6, 2022, as recommended by Supervisor Candace Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Appropriation Adjustments
C. 32 Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No. 5056 increasing fiscal year
2017/18 revenue and appropriations in the Sheriff's Office (0255) in the amount of $500,000 to reflect anticipated
revenue and expenditures associated with the purchase of Primary Disaster and Recovery hardware. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Other: District V Supervisor Federal D. Glover (ABSENT)
Personnel Actions
C. 33 Acting as the Governing Board of the Contra Costa Fire Protection District, ADOPT Position Adjustment
Resolution No. 22240 to reallocate the salary of the Fire District Apparatus Manager (represented) classification on the
salary schedule in the Fire Protection District. (100% CCC Fire Protection District General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 34 ADOPT Position Adjustment Resolution No. 22238 to increase the hours of one Physical Therapist II position
(represented) from part time (32/40) to full time and cancel two vacant Occupational Therapist II positions (full time
equivalent of 8/40) (represented) in the Health Services Department. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 35 ADOPT Resolution No. 2018/78 to reallocate the salary of specified classifications in the Office of the
Auditor-Controller, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 36 ADOPT Position Adjustment Resolution No. 22239 to add one Legal Assistant (represented) position and cancel
one vacant Senior Legal Coordinator (represented) position in the County Counsel's Office. (No fiscal impact).
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Leases
C. 37 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Outlease Agreement with
United States Postal Service for a 5-year renewal term for 1,763 square feet of office space and 460 square feet of
storage space located at 815 Court Street, Martinez, for use by the Sheriff – Coroner Department - Court Security
Services, at an annual rent of $34,596 for the first year with 2.5% annual increases thereafter. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of
fund and/or services:
C. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and
accept grant funding in an amount not to exceed $775,000 from the Employment Development Department and
California Workforce Development Board to support the Workforce Innovation and Opportunity Act Regional Plan
Implementation to build regional workforce partnerships for the period January 1, 2018 through June 30, 2019. (100%
Federal) (No County match)
February 27, 2018 Contra Costa County Board of Supervisors Minutes
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 39 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept funding in an
amount up to $11,000 from the California State Arts Council for the Veterans Initiative in the Arts program for the
period July 1, 2018 through June 30, 2019. (50% in-kind, 50% cash match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply to the Concord/Pleasant Hill
Health Care District for funding in an amount not to exceed $30,000 for the Public Health Nurse’s Car Seat Project,
which provides child safety seats, information, and education to low income residents for the period July 1, 2018
through June 30, 2020. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
the California Department of Public Health, to make technical adjustments to the budget and scope of work in order to
allow the continuation of the Public Health Emergency Preparedness Program, with changes neither in the total
payment limit of $4,426,077 nor in the term through June 30, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 42 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept three scholarships for
Career Online High School in the aggregate amount of $3,285 ($1,095 per scholarship) from the California State
Library to provide qualified adult learners in Contra Costa County with an accredited online high school diploma and
career training opportunity. (100% match provided through grant funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply to the City of Concord,
Community Development Block Grant, to pay the County an amount not to exceed $13,000 for homeless services
provided by the County's Coordinated Outreach, Referral and Engagement Program for the period July 1, 2018 through
June 30, 2019. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 44 ADOPT Resolution No. 2018/76 conditionally providing for the issuance of multi-family mortgage revenue bonds
in an amount not to exceed $12 million to finance the acquisition and rehabilitation of Pinecrest Apartments located at
1945 and 1949 Cavallo Road (Assessor's Parcel No. 068-061-024) and Terrace Glen Apartments located at 104-106
West 20th Street and 35-107 West 20th Street (Assessor's Parcel Nos. 067-251-015-3 and 067-252-011-1) in Antioch,
as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
ADOPTED Resolution No. 2018/76 as corrected today to accurately reflect addresses and parcel numbers.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 45 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to contract with 17 local law enforcement
agencies to reimburse the County for rendition and extradition services for the term of May 1, 2018 through April 30,
2021. (100% Reimbursement revenue)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (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. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Omnipro Systems, Inc., effective October 15, 2017, to increase the payment limit by $140,000 to a new payment limit
of $290,000 to provide additional consulting and recruitment services for the Health Services Department's Information
Technology Unit, for the period September 1, 2016 through June 30, 2018. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 47 ADOPT Resolution No. 2018/53 to approve and authorize the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of Aging to decrease the payment limit by
$56,283 to a new payment limit of $959,046 due to a federal funding cut in the Health Insurance Counseling and
Advocacy Program for the period July 1, 2017 through June 30, 2020. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 48 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
AECOM Technical Services, Inc., for the Marsh Creek Road Bridges Replacement-Environmental Technical Studies
Project, for additional services and increase the payment limit by $55,000 to a new payment limit of $260,000 to
complete environmental compliance services, Antioch and Brentwood areas. (88% Federal Highway Bridge
Replacement Funds and 12% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 49 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
Anchor QEA, LLC, to extend the term from February 28, 2018 until February 28, 2019 and increase the payment limit
by $50,000 to a new payment limit of $400,000 to complete specific environmental services, Countywide. (100%
General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 50 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
Area West Environmental, Inc., to extend the term from February 28, 2018 until February 28, 2019, with no change to
the payment limit of $350,000, in order to complete specific environmental services, San Pablo and Danville areas.
(100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
Condor Country Consulting, Inc., to extend the term from February 28, 2018 through February 28, 2019 and increase
the payment limit by $50,000 to a new payment limit of $400,000, to complete specific environmental services, Walnut
Creek and San Pablo areas. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 52 APPROVE and AUTHORIZE the County Administrator or designee to execute, on behalf of the Department of
Information Technology, a contract amendment, effective January 25, 2018, with CSI Telecommunications, Inc., to
extend the term from January 31, 2018 through January 31, 2019 and increase the payment limit by $220,000 to a new
payment limit of $860,000, for continued Federal Communications Commission radio licensing and microwave
frequency coordination, as needed. (100% User fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 53 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Employment and Human
Services Director, a purchase order with Spike's Produce in an amount not to exceed $450,000 for fresh produce for
children at childcare centers operated by the County, for the period January 1, 2018 through December 31, 2020. (50%
Federal, 50% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 54 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Got Power,
Inc., (dba California Diesel & Power) in an amount not to exceed $650,000 to provide generator maintenance and repair
services, for the period February 1, 2018 through February 28, 2021, Countywide. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Healthright 360, effective February 1, 2018, to increase the payment limit by $599,767 to a new payment limit of
$5,300,550 with no change to the term of November 1, 2017 through August 15, 2020, to provide additional pre-arrest,
at-arrest and post-arrest diversion opportunities and coordination services for Antioch residents with behavioral health
issues. (89% California Board of State and Community Corrections Grant, 11% Probation Department Grant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 56 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Valley Air
Conditioning & Repair in an amount not to exceed $650,000 to provide generator maintenance and repair services, for
the period March 1, 2018 through February 28, 2021, Countywide. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 57 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works
February 27, 2018 Contra Costa County Board of Supervisors Minutes
C. 57 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Public Works
Director, a purchase order with Bay Area Diablo Petroleum in an amount not to exceed $400,000 for 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 IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 58 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment with CoCoKids, Inc., a non-profit public benefit corporation, effective February 1, 2018, to increase the
payment limit by $28,821 to a new payment limit of $298,795 to provide additional Emergency Child Care Bridge
Program for Foster Children services for the period January 1 through June 30, 2018. (91% State, 9% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PH Senior
Care, LLC (dba Pleasant Hill Manor), in an amount not to exceed $753,100 to provide augmented senior board and care
services for County-referred mentally disordered clients for the period November 28, 2017 through November 30,
2018. (88% Mental Health Realignment funds, 12% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with Garda CL West, Inc., in an amount not to exceed $22,500 to provide armored
transport services to the Health Services Department for the period February 1, 2018 through January 31, 2019. (100%
Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 61 ALLOCATE $10,000 from the Livable Communities Trust (District II portion) to the Health Services
Department and AUTHORIZE the Health Services Director to execute, a contract in an amount not to exceed $10,000
with Contra Costa Regional Health Foundation, a non-profit corporation, for the Contra Costa Housing Security Fund
program for the period February 27, 2018 through February 26, 2019, as recommended by Supervisor Andersen.
(100% Livable Communities Trust Fund, District II portion)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 62 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
purchase order amendment with Depuy Synthes Products, Inc., to increase the payment limit by $600,000 to a new
payment limit of $1,050,000 for implants and orthopedic supplies and devices for the Contra Costa Regional Medical
Center for the period April 1, 2016 through March 31, 2020. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Amavi Home Health and Hospice Care Services, Inc., effective November 1, 2017, to modify the rates for home
healthcare and hospice services for Contra Costa Health Plan members, with no change in the payment limit of
$120,000 nor in the term through September 30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
February 27, 2018 Contra Costa County Board of Supervisors Minutes
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 64 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
purchase order with CT Coachworks, LLC, in the amount of $275,113 to procure one mobile medical vehicle to provide
mobile medical and behavioral health services to homeless individuals. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Night Owl Pediatrics, effective February 1, 2018, to add TDAP immunizations for Contra Costa Health Plan members,
with no change in the payment limit of $2,000,000 nor the term through June 30, 2019. (100% Contra Costa Health
Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 66 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
purchase order with Arthrex, Inc., in an amount not to exceed $870,000 for medical instruments, implants, and supplies
for Contra Costa Regional Medical Center for the period February 1, 2018 through January 31, 2020. (100% Hospital
Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 67 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $63,334 to Applied Remedial Services,
Inc., for hazardous waste and chemical removal and disposal services provided at the Contra Costa Regional Medical
and Health Centers during the month of November 2017, as recommended by the Health Services Director. (100%
Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 68 APPROVE and AUTHORIZE the Purchasing Agent to procure, on behalf of the Health Services Director, $5
Safeway gift cards for client incentives for the Whole Person Care Pilot Program and food for the Community
Advisory meetings in a combined amount not to exceed $12,000 from the period January 1, 2018 through December
31, 2020. (100% Whole Person Care Grant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with RG
Hernandez, LLC, in an amount not to exceed $112,532 to provide consultation and technical assistance on budget, state
and federal reimbursement programs, third party revenues, and costs and claims, for the period February 1, 2018
through January 31, 2019. (100% Third party reimbursement)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Other Actions
C. 70 ACCEPT the January 2018 update of the operations for the Employment and Human Services Department,
Community Services Bureau, as recommended by the Employment and Human Services Department Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 71 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Probation Department, to purchase 240 gift
cards in an amount of $25 each for a total of $6,000 to use to support foster parents prior to the Resource Family
Approval process. (100% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 72 ADOPT Resolution No. 2018/69 accepting as complete the contracted work for the Security Renovations at West
County Detention Facility, 5555 Giant Highway, Richmond, as recommended by the Public Works Director. (No fiscal
impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 73 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to a parking
easement agreement with Contra Costa Cinema, LLC, to revise the location of parking areas for County use within
Cinema’s property located at 555 Center Avenue, Martinez, as recommended by the Public Works Director. (100%
General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 74 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Alicia Stevens a stipend in the amount
of $150 for expenses related to representing Contra Costa County at the Statewide Poetry Out Loud competition in
Sacramento, as recommended by the County Administrator. (100% State revenue)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 75 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and
most recently approved by the Board on February 6, 2018, regarding the issue of homelessness in Contra Costa
County, as recommended by the Health Services Director. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There
will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the
time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those
persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is
subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the
Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street
Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact
the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening
device is available from the Clerk, Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the
Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms
may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez,
California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the
Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors 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 every other 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 March 14, 2018 11:00 a.m.See above
Family & Human Services Committee March 26, 2018 10:30 a.m.See above
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Finance Committee March 26, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee April 2, 2018 1:00 p.m.See above
Internal Operations Committee March 12, 2018 1:00 p.m. See above
Legislation Committee March 12, 2018 10:30 a.m. See above
Public Protection Committee March 5, 2018 10:30 a.m.See above
Transportation, Water & Infrastructure Committee March 12, 2018 9:00 a.m. See above
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH
RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2)
MINUTES
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board
of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral
presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
A. ACCEPT report on public input on options for short-term rental regulation within unincorporated areas
of the County.
B. PROVIDE general direction to staff from the Department of Conservation and Development on the
preparation of an ordinance regulating the short-term rental of private dwellings within the unincorporated
areas of the County.
FISCAL IMPACT:
Estimated staff costs of preparing a Short-Term Rental Ordinance and other provisions is expected to be
within the $30,000 - $50,000 range, or higher depending upon the amount of additional research required,
the complexity of regulatory approach chosen and the type and duration of the public process. These staff
costs will be covered by the existing approved Budget for the Department of Conservation and
Development (Land Development Fund).
BACKGROUND:
In response to concerns stemming from state-mandated easing of restrictions on accessory dwelling units
(ADUs) and the potential that short-term rental of ADUs could impact the residential character of
neighborhoods and reduce the amount of permanent housing generated through ADU's, the Board of
Supervisors (Board) has directed the Department of Conservation and Development (DCD) to begin
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Francisco Avila,
925-674-7801
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.3
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 27, 2018
Contra
Costa
County
Subject:Report on Options for Short-Term Rental Regulation within Unincorporated areas of Contra Costa County.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
preparation of an ordinance which would specifically regulate short-term rental of private residential
dwellings. The Board has also directed DCD to begin to work with Airbnb to develop a Voluntary
Collection Agreement (VCA), to assist in collection of Transient Occupancy Tax (TOT) on short-term
rental activities.
This report includes a summary regarding:
Review of the September 19, 2017, Board discussion on this topic and initial direction,
Review of community feedback regarding potential regulatory options,
Summary of remaining issues on which staff is seeking Board direction,
Status update on the County's VCA and TOT, and
A general description of potential next steps.
A desired outcome of this hearing is for the Board to provide County staff with specific direction on key
regulatory elements to include in a draft short-term rental ordinance.
SEPTEMBER 19, 2017, BOARD OF SUPERVISOR'S HEARING
At the September 19, 2017, Board meeting, staff presented a wide range of regulatory options available
to the County. The presentation included a brief summary of regulatory approaches of several other
jurisdictions and three hypothetical approaches prepared by staff that ranged from more permissive to
more restrictive. After accepting staff’s presentation, the Board discussed the matter, framed its
preferences and directed staff to gather community input via the County’s Municipal Advisory
Committees. The Board expressed initial interest in the following regulatory elements, subject to further
input and review:
Consider allowing non-hosted rentals. (Non-hosted rentals do not require the property owner to be present.
Hosted rentals require the property owner to occupy the property while the rental occurs).
1.
Consider requiring that the rental unit must be the property owner's principal residence (e.g., prohibit
property owners from renting ADUs on a short-term basis).
2.
Consider a 90-day per year limit on all short-term rental units.3.
Noticing of neighbors about ministerial approval of short-term rental activity at a particular property,
including contact information of rental unit representative that is responsible for responding to nuisance
complaints.
4.
Limit the number of vehicles allowed according to the available number of parking spaces provided on-site.5.
The number of beds should set the occupancy limit for the specific rental unit.6.
Consider a Land Use Permit or other discretionary permit for exceptions (e.g., insufficient parking or rental
activity exceeding 90 days per year).
7.
Consider requiring property owners to obtain a business license in order to operate short-term rental
properties.
8.
Consider requiring performance standards to be met or permit to be revoked.9.
Prohibit special events (e.g., parties, weddings, etc.).10.
Require the collection of a Transient Occupancy Tax on all short-term rental activity.11.
Require a ministerial permit to operate rather than a discretionary alternative.12.
The Board also directed staff to begin preparation of a Voluntary Compliance Agreement with Airbnb.
REVIEW OF COMMUNITY INPUT
At the direction of the Board, DCD staff sought community input regarding potential short-term rental
regulation by forwarding a questionnaire to the various County Municipal Advisory Councils (MACs).
February 27, 2018 Contra Costa County Board of Supervisors Minutes
The survey results are presented in Attachment 1. The responding MAC’s considered the questionnaire
during their December 2017, and January 2018, meetings and returned completed forms containing their
vote on regulatory options and concerns in general. Individual MAC voting results are presented in
Attachment 2. Copies of responses and other submitted materials are also attached for review.
Along with the MAC’s responses, multiple individuals provided completed questionnaires and
comments to staff. The results of the separately submitted surveys are also summarized in Attachment 1.
Kensington residents provided the vast majority of individual comments. The comments have been
divided between responses using the County's form (10 respondents, nearly all from Kensington) and
those comments provided by the Kensington Property Owners Association (KPOA). The KPOA
prepared an independent survey focusing on short term rental of ADUs and forwarded it to 391
individuals, 169 respondents returned comments (KPOA November 30, 2017, report attached).
The North Richmond MAC also discussed potential regulation of short-term rentals at their November
7, 2017, meeting. Although the North Richmond MAC did not return a completed questionnaire, they
did support the ability of property owners to earn additional income by offering short-term rentals, given
that proper regulation be in place to address health and safety issues.
As the data suggests there was significant concurrence with the preliminary regulatory elements among
the County’s many diverse communities. Major areas of alignment are: requiring a ministerial permit,
notification of neighbors, requiring adequate parking, requiring a business license, payment of TOT,
prohibiting special events and including performance standards and revocation procedures.To clarify,
question #2 of the survey was meant to seek feedback on whether an ordinance should only apply to
principal residences on a property (e.g., if an approved ordinance applying to principal residences only,
would prohibit the short-term rental of ADU's or secondary dwelling units).
SUMMARY OF REMAINING ISSUES ON WHICH BOARD DIRECTION IS
REQUESTED
Below please find the list of regulatory elements considered by MACs. The elements that had the lowest
support from the MACs are underlined.
Consider allowing non-hosted rentals. (Non-hosted rentals do not require the
property owner to be present. Hosted rentals require the property owner to occupy
the property while the rental occurs).
1.
Consider limiting rentals to the primary residence on a property (e.g., prohibit property owners from renting
ADUs on a short-term basis).
2.
Consider a 90-day per year limit on all short-term rental units.3.
Noticing of neighbors about ministerial approval of short-term rental activity at a particular property,
including contact information of rental unit representative that is responsible for responding to nuisance
complaints.
4.
Limit the number of vehicles allowed according to the available number of parking spaces provided on-site.5.
The number of beds should set the occupancy limit for the specific rental unit.6.
Consider a Land Use Permit or other discretionary permit for exceptions (e.g., insufficient parking or rental
activity exceeding 90 days per year).
7.
Consider requiring property owners to obtain a business license in order to operate short-term rental
properties.
8.
Consider requiring performance standards to be met or permit to be revoked.9.
Prohibit special events (e.g., parties, weddings, etc.).10.
Require the collection of a Transient Occupancy Tax on all short-term rental activity.11.
Require a ministerial permit to operate rather than a discretionary alternative.12.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Staff requests confirmation from the Board on the key elements. Staff recommends developing an
ordinance that allows non-hosted rentals, prohibits rentals of ADUs without a land use permit and
reserves the flexibility to permit this and other exceptions through a land use permit process.
VOLUNTARY COLLECTION AGREEMENT WITH AIRBNB UPDATE
As previously mentioned, the Board directed staff to begin communication with Airbnb regarding a
Voluntary Collection Agreement (VCA). The VCA is a mechanism for Airbnb to collect TOT tax on
behalf of Airbnb hosts and transmit it to the County in aggregate. Staff have been in contact with Airbnb
and are reviewing the VCA template provided by Airbnb. Preliminary review suggests that it may be
prudent to update the County's TOT ordinance to be consistent with the VCA approach. Staff proposes to
work with the Treasurer/Tax Collector on this matter.
Staff will continue to work on the VCA as the ordinance to regulate short term rentals is being drafted.
To ensure consistency, staff would propose the Board consider the VCA concurrent with the regulations
as well as any update to the TOT Ordinance.
NEXT STEPS
Upon acceptance of general Board direction, staff will begin preparation of a Draft Short-Term Rental
Ordinance.
1.
The Draft Short-Term Rental Ordinance will be presented to the County Planning Commission for review
and recommendations to the Board of Supervisors.
2.
Board considers Short-Term Rental Ordinance, VCA Agreement and any update to TOT Ordinance.3.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board elects to prohibit rental of private property on a short-term basis entirely, the County may
experience increased code enforcement activity in response to illegal short-term rental properties, and
will not receive any Transient Occupancy Tax from the use.
CLERK'S ADDENDUM
The Board discussed the elements and results of the questionniare completed by the Municipal
Advisory Commissions on short-term rental regulation for Accessory Dwelling Units (see slide four of
the PowerPoint presentation). The Conservation and Development Department will return to the
Board in September with an outline of what a proposed ordinance would contain based on today's
discussion, and provide a copy of the Special Events Ordinance for reference.
ATTACHMENTS
Attachment 1: Summary Results of Public Input on Short-Term Rentals
Attachment 2: Individual MAC Questionnaire Results
Powerpoint Presentation: Short Term Rental Ordinance
District 3 All MAC Results
El Sobrante MAC Results
North Richmond MAC Report
Kensington Residents' Comments
KMAC Member Votes
KMAC Mtg Report
KPOA Survey Report
Alamo MAC Results
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Alamo Resident Comments
Discovery Bay CSD
CCCentre MAC Report
CCCentre MAC Votes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 Split means the council was
evenly divided between
support and non-support.
2 The Kensington Property Owners Association (KPOA) did not specifically respond to the questionnaire. Rather the KPOA submitted a report
summarizing their independent survey results. Responses to questions similar to those posed by the County are shown here. For item 7.,
the KPOA question pertained to the more narrow question of whether a land use permit should be required to rent an ADU short term.
Attachment 1: Summary R esults of Public Input on Short-Term Rentals
Percent Support
Municipal Advisory Councils1 Individual Respondents KPOA2
1. Allow non-hosted rentals ? 25% (37% were split) 8%
2. Require rental to be property
owner’s principal residence
(e.g. no rental of ADU’s)?
37% (12% were split) 92% 71%
3. 90-day per year rental limit? 43% (28% were split) 42%
4. Require a notification to
neighbors?
75% (12% were split) 92%
5. Limit the number of vehicles? 86% (14% were split) 54% 62%
6. Limit the number of guests? 100% 100%
7. Require a Land Use Permit for
all excepti ons ?
25% (25% were split) 92% 78%
8. Require a business license? 62% (37% were split) 92%
9. Include performance
standards and revocation
language?
86% 100%
10. Prohibit special events? 87% (12% were split) 91%
11. Require payment of a
Transient Occupancy Tax?
62% (25% were split) 92%
12. Require a ministerial permit
to operate?
50% (33% were split) 78%
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Attachment 2: Individual MAC Questionnaire Results
Alamo Bethel
Island
Byron CCCentre Disco
Bay CSD
El
Sobrante
Kensington Knightsen
TAC
1. Allow non-hosted
rentals ?
Yes No Split Split No No Yes Split
2. Require rental to be
property owner’s
principal residence (e.g.,
no rental of ADU’s)?
No Yes Yes Split No No No Yes
3. 90-day per year rental
limit?
Yes No Split Yes Split No Yes
4. Require a notification to
neighbors?
Yes Yes Split Yes Yes No Yes Yes
5. Limit the number of
vehicles ?
Yes Yes Split Yes Yes Yes Yes
6. Limit the number of
guests ?
Yes Yes Yes Yes Yes Yes Yes Yes
7. Require a Land Use
Permit for all exceptions ?
Split No Split Yes Yes No No No
8. Require a business
license?
Yes Split Split Yes Yes Split Yes Yes
9. Include performance
standards and revocation
language?
Yes Yes Yes Yes No
Yes Yes
10. Prohibit special events ? No No No Split No No No No
11. Require payment of a
Transient Occupancy
Tax?
Yes No Split Yes Yes Yes Yes Split
12. Require a ministerial
permit to operate?
Yes Yes Split Split No Yes
13. Prohibit all Short-Term
Rentals ?
No No No No No No
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Contra Costa County
Board of Supervisors
February 2018 1
Short-Term Rental Regulation
Discussion
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Background
On September 19, 2017, the Board gave DCD staff initial
feedback on which regulatory elements should be
considered when drafting a short-term rental ordinance.
Staff was also directed to report back after seeking
community input.
Since that meeting, staff has collected feedback from the
County’s Municipal Advisory Councils (MACs) and began
communication with Airbnb regarding a Voluntary Collection
Agreement (VCA), which is a mechanism for Airbnb to
collect Transient Occupancy Taxes (TOT) on behalf of
Airbnb hosts.
2February 27, 2018 Contra Costa County Board of Supervisors Minutes
COMMUNITY FEEDBACK RESULTS
.3
1 Split means the council was
evenly divided between
support and non-support.
2 The Kensington Property Owners Association (KPOA) did not specifically respond to the questionnaire. Rather the KPOA submitted a report
summarizing their independent survey results. Responses to questions similar to those posed by the County are show n here. For item 7.,
the KPOA question pertained to the more narrow question of whether a land use permit should be required to rent an ADU short term.
Attachment 1: Summary Results of Public Input on Short-Term Rentals
Percent Support
Municipal Advisory Councils1 Individual Respondents KPOA2
1. Allow non-hosted rentals? 25% (37% were split) 8%
2. Require rental to be property
owner’s principal residence
(e.g. no rental of ADU’s)?
37% (12% were split) 92% 71%
3. 90-day per year rental limit? 43% (28% were split) 42%
4. Require a notification to
neighbors?
75% (12% were split) 92%
5. Limit the number of vehicles? 86% (14% were split) 54% 62%
6. Limit the number of guests? 100% 100%
7. Require a Land Use Permit for
all exceptions?
25% (25% were split) 92% 78%
8. Require a business license? 62% (37% were split) 92%
9. Include performance
standards and revocation
language?
86% 100%
10. Prohibit special events? 87% (12% were split) 91%
11. Require payment of a
Transient Occupancy Tax?
62% (25% were split) 92%
12. Require a ministerial permit
to operate?
50% (33% were split) 78%
February 27, 2018 Contra Costa County Board of Supervisors Minutes
KEY ELEMENTS OF POTENTIAL REGULATION
.4
Attachment 2: Individual MAC Questionnaire Results
Alamo Bethel
Island
Byron CCCentre Disco
Bay CSD
El
Sobrante
Kensington Knightsen
TAC
1. Allow non-hosted
rentals?
Yes No Split Split No No Yes Split
2. Require rental to be
property owner’s
principal residence (e.g.,
no rental of ADU’s)?
No Yes Yes Split No No No Yes
3. 90-day per year rental
limit?
Yes No Split Yes Split No Yes
4. Require a notification to
neighbors?
Yes Yes Split Yes Yes No Yes Yes
5. Limit the number of
vehicles?
Yes Yes Split Yes Yes Yes Yes
6. Limit the number of
guests?
Yes Yes Yes Yes Yes Yes Yes Yes
7. Require a Land Use
Permit for all exceptions?
Split No Split Yes Yes No No No
8. Require a business
license?
Yes Split Split Yes Yes Split Yes Yes
9. Include performance
standards and revocation
language?
Yes Yes Yes Yes No
Yes Yes
10. Prohibit special events? No No No Split No No No No
11. Require payment of a
Transient Occupancy
Tax?
Yes No Split Yes Yes Yes Yes Split
12. Require a ministerial
permit to operate?
Yes Yes Split Split No Yes
13. Prohibit all Short-Term
Rentals?
No No No No No No February 27, 2018 Contra Costa County Board of Supervisors Minutes
REGULATORY OPTIONS OF CONCERN
1.Hosted vs. Non-hosted rentals.
2.Whether a short-term rental ordinance should only apply
to principal residences (e.g., by default prohibiting the
short-term rental of ADU’s).
3.Whether or not to allow exception requests via the Land
Use Permit process.
5February 27, 2018 Contra Costa County Board of Supervisors Minutes
NEXT STEPS
1.Upon acceptance of general Board direction, staff will
begin preparation of a Draft Short-Term Rental Ordinance.
2.The Draft Short-Term Rental Ordinance will be presented
to the County Planning Commission for review and
recommendations to the Board of Supervisors.
3.Board considers Short-Term Rental Ordinance, VCA
Agreement and any update to TOT Ordinance.
6February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
CONSIDER introducing Ordinance No. 2018-07 to prohibit smoking in all dwelling units in any multi-unit
residence and to prohibit smoking in all guest rooms in any hotel or motel; WAIVE reading; and FIX March
13, 2018 for adoption. DIRECT the Health Services Department to report back to Family and Human
Services Committee on the implementation of the ordinance as part of its regular Annual Report on the
Secondhand Smoke Protections Ordinance.
FISCAL IMPACT:
Minimal fiscal impacts to the County are expected. Should the Board adopt the ordinance, a portion of the
Prop 99/Prop 56 funding that Contra Costa Health Services receives for its Tobacco Prevention Program
can be utilized to implement the ordinance. Implementation of this ordinance will have no impact on the
General Fund.
BACKGROUND:
At the April 2015 Family and Human Services Committee Meeting, Public Health presented its annual
report on implementation of the County’s Secondhand Smoke Ordinance and discussed challenges to
protecting residents, workers and visitors from secondhand smoke and electronic smoking devices. Of
specific concern were issues for residents living in multi-unit housing. The Committee directed staff to
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Denice Dennis
D.4
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Smokefree Multi-Unit Residences and Hotels/Motels Ordinance
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
work with County Counsel to draft an ordinance that would create 100% Smokefree Multi-unit housing
for the unincorporated communities.
Staff presented a draft ordinance and report to the Family and Human Services Committee on November
13, 2017. The Committee accepted the report and recommendations, and directed staff to broaden the
ordinance to include 100% smokefree hotels/motels and take the revised ordinance to the full Board of
Supervisors early in the new year. Staff was also directed to conduct outreach to the California
Apartment Association, hotels in the unincorporated county, and home owner associations that may be
affected.
The draft ordinance, titled "Smokefree Multi-Unit Residences", as well as the red-lined version of the
relevant sections of Chapter 445, are attached to this report for review and consideration.
The definition of “multi-unit residence” in the ordinance is unchanged and means a building containing
two or more dwelling units, including but not limited to apartments, condominiums, senior housing,
nursing homes and single room occupancy hotels.
The attached draft ordinance revises the County Code to:
Prohibit smoking in all dwelling units in multi-unit residences.
Require every new, renewed, or continued lease or other rental agreement for the
occupancy of a dwelling unit in a multi-unit residence to include terms that prohibit
smoking in the dwelling unit.
Prohibit smoking in all guest rooms in hotels and motels.
In order to provide for sufficient notification to landlords and owners, staff proposes that the requirement
to modify leases and other rental agreements will go into effect on July 1, 2018. Beginning July 1, 2018,
every new, renewed, or continued lease or other rental agreement for the occupancy of a dwelling unit in
a multi-unit residence must include terms that prohibit smoking in the dwelling unit. After July 1, 2018,
smoking will only be allowed in a dwelling unit (1) that is subject to a lease or other rental agreement
that authorizes smoking and only until that agreement is modified as required by the ordinance, or (2)
that is owner-occupied and only until July 1, 2019. Staff will develop an implementation plan that will
provide outreach and education to landlords and occupants in anticipation that all multi-unit housing
residences will be smoke-free by July 1, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
Residents of multi-unit housing residences will not be protected from secondhand smoke exposure to the
fullest extent possible. Visitors and workers will not be protected from secondhand smoke exposure in
hotels and motels to the fullest extent possible.
CHILDREN'S IMPACT STATEMENT:
While the vast majority of Contra Costans do not smoke, many people are exposed to secondhand smoke
where they live, especially children, the elderly and persons with vulnerable illness who spend much of
their time at home. Secondhand smoke and the harmful chemicals contained in the smoke are associated
with causation of sudden infant death syndrome, respiratory infections, ear infections and asthma attacks
in infants and children. The proposed ordinance supports the following two children's outcomes:
Children and Youth Healthy and Preparing for Productive Adulthood, and Communities that are Safe
February 27, 2018 Contra Costa County Board of Supervisors Minutes
and Provide a High Quality of Life for Children and Families.
CLERK'S ADDENDUM
The following spoke in favor of the proposed ordinance: Stephanie Gronlund, resident of Walnut
Creek; Blanca Colin, Tobacco Prevention Coalition; Azucena Virgen, Tobacco Prevention Coalition;
William Colin, Tobacco Prevention Coalition; Karina Guadalupe, Tobacco Prevention Coalition &
Bay Area Community Rsources; Liz Williams, Americans for Nonsmokers' Rights; Randy LIang,
Breathe California. Joshua Howard, California Apartment Association, did not speak but sent
correspondence in support of the ordinance (attached).
ATTACHMENTS
Ordinance Redline
Ordinance
landlords brochure
secondhand smoke brochure
Smokefree Multi-unit Residences and Hotels Ordinance and Staff Report
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Chapter 445-2
GENERAL PROVISIONS
445-2.002 Title.
This division is known as the secondhand smoke and tobacco product control ordinance of Contra
Costa County.
(Ords. 2006-66 § 4, 98-43 § 2, 91-44 § 2)
445-2.004 Purpose.
The purposes of this division are to protect the public health, safety and welfare against the health
hazards and harmful effects of the use of addictive tobacco products; and further to maintain a
balance between the desires of persons who smoke and the need of nonsmokers to breathe smoke-
free air, while recognizing that where these conflict, the need to breathe smoke-free air shall have
priority.
(Ords. 2006-66 § 4, 98-43 § 2, 91-44 § 2)
445-2.006 Definitions.
For the purposes of this division, the following words and phrases have the following meanings:
(a) "Characterizing flavor" means a distinguishable taste or aroma imparted by a tobacco
product or any byproduct produced by the tobacco product that is perceivable by an ordinary
consumer by either the sense of taste or smell, other than the taste or aroma of tobacco. A
"characterizing flavor" includes, but is not limited to, a taste or aroma relating to a fruit,
chocolate, vanilla, honey, candy, cocoa, dessert, alcoholic beverage, menthol, mint,
wintergreen, herb, or spice.
(b) "Cigar" means any roll of tobacco other than a cigarette wrapped entirely or in part in
tobacco or any substance containing tobacco and weighing more than three pounds per
thousand.
(c) "Constituent" means any ingredient, substance, chemical, or compound, other than tobacco,
water, or reconstituted tobacco sheet, that is added by the manufacturer to a tobacco product
during the processing, manufacture, or packing of the tobacco product.
(d) "Consumer" means a person who purchases a tobacco product for consumption and not for
sale to another.
(e) "Electronic smoking device" means an electronic device that can be used to deliver an
inhaled dose of nicotine, or other substances. An "electronic smoking device" includes a
device that is manufactured, distributed, marketed, or sold as an electronic cigarette, an
electronic cigar, an electronic cigarillo, an electronic pipe, an electronic hookah, a vape pen,
or a vapor pen.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
(f) "Enclosed" means all space between a floor and ceiling where the space is closed in on all
sides by solid walls or windows that extend from the floor to the ceiling. An enclosed space
may have openings for ingress and egress, such as doorways or passageways. An enclosed
space includes all areas within that space, such as hallways and areas screened by partitions
that do not extend to the ceiling or are not solid.
(g) "Flavored tobacco product" means any tobacco product, other than cigarettes as defined by
federal law, that contains a constituent that imparts a characterizing flavor. A tobacco
product whose labeling or packaging contains text or an image indicating that the product
imparts a characterizing flavor is presumed to be a flavored tobacco product.
(h) "Little cigar" means any roll of tobacco other than a cigarette wrapped entirely or in part in
tobacco or any substance containing tobacco and weighing no more than three pounds per
thousand. "Little cigar" includes, but is not limited to, any tobacco product known or labeled
as "small cigar" or "little cigar."
(i) "Package" or "packaging" means a pack, box, carton, or container of any kind, or any
wrapping, in which a tobacco product is sold or offered for sale to a consumer.
(j) "Menthol cigarettes" means cigarettes as defined by federal law, that have a characterizing
flavor of menthol, mint, or wintergreen, including cigarettes advertised, labeled, or
described by the manufacturer as possessing a menthol characterizing flavor.
(k) "Multi-unit residence" means a building that contains two or more dwelling units, including
but not limited to apartments, condominiums, senior citizen housing, nursing homes, and
single room occupancy hotels. A primary residence with an attached or detached accessory
dwelling unit permitted pursuant to Chapter 82-24 is not a multi-unit residence for purposes
of this division.
(l) "Multi-unit residence common area" means any indoor or outdoor area of a multi-unit
residence accessible to and usable by residents of different dwelling units, including but not
limited to halls, lobbies, laundry rooms, common cooking areas, stairwells, outdoor eating
areas, play areas, swimming pools, and carports.
(m) "Place of employment" means any area under the control of an employer, business, or
nonprofit entity that an employee, volunteer, or the public may have cause to enter in the
normal course of operations, regardless of the hours of operation. Places of employment
include, but are not limited to: indoor work areas; bars; restaurants; hotels and motels,
including all guest roomsat least eighty percent of the guest rooms in any hotel and motel;
vehicles used for business purposes; taxis; employee lounges and breakrooms; conference
and banquet rooms; bingo and gaming facilities; long-term health care facilities;
warehouses; retail or wholesale tobacco shops; and private residences used as licensed child-
care or health-care facilities when employees, children or patients are present and during
business hours. The places specified in subdivisions (e)(1), (2), (6), and (7) of Labor Code
February 27, 2018 Contra Costa County Board of Supervisors Minutes
section 6404.5 are places of employment for the purposes of this division and are regulated
as specified in this division. The places specified in subdivisions (e)(3), (4), and (5) of Labor
Code section 6404.5 are not places of employment for the purposes of this division.
(n) "Public place" means any area to which the public is invited or in which the public is
permitted. A private residence is not a public place.
(o) "Self-service display" means the open display or storage of tobacco products or tobacco
paraphernalia in a manner that is physically accessible in any way to the general public
without the assistance of the retailer or employee of the retailer. A vending machine is a
form of self-service display.
(p) "Service area" means any area designed to be or regularly used by one or more persons to
receive or wait to receive a service, enter a public place, or make a transaction, whether or
not the service involves the exchange of money. "Service areas" include but are not limited
to automatic teller machine waiting areas, bank teller windows, ticket lines, bus stops and
taxi stands.
(q) "Smoke" means the gases, particles, or vapors released into the air as a result of combustion,
electrical ignition, or vaporization when the apparent or usual purpose of the combustion,
electrical ignition, or vaporization is human inhalation of the byproducts, except when the
combusting or vaporizing material contains no tobacco or nicotine or illegal substances, and
the purpose of inhalation is solely olfactory, such as, for example, smoke from incense. The
term "smoke" includes, but is not limited to, tobacco smoke, electronic smoking device
vapors, marijuana smoke, and smoke from any illegal substance.
(r) "Smoking" means inhaling, exhaling, burning, or carrying any lighted, heated, or ignited
cigar, cigarette, cigarillo, pipe, hookah, electronic smoking device, or any plant product
intended for human inhalation.
(s) "Tobacco paraphernalia" means any item designed or marketed for the consumption, use, or
preparation of tobacco products.
(t) "Tobacco product" means any of the following:
(1) Any product containing, made from, or derived from tobacco or nicotine that is
intended for human consumption, whether smoked, heated, chewed, absorbed,
dissolved, inhaled, snorted, sniffed, or ingested by any other means, including but
not limited to cigarettes, cigars, little cigars, chewing tobacco, pipe tobacco, and
snuff.
(2) Any electronic smoking device.
(3) Any component, part, or accessory of a tobacco product, whether or not it is sold
separately.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
(4) "Tobacco product" does not include any product that has been approved by the
United States Food and Drug Administration for sale as a tobacco cessation product
or for other therapeutic purposes where the product is marketed and sold solely for
that approved purpose.
(u) "Tobacco retailer" means any individual or entity who sells, offers for sale, or exchanges or
offers to exchange for any form of consideration, tobacco, tobacco products, or tobacco
paraphernalia. "Tobacco retailing" means the doing of any of these things. This definition is
without regard to the quantity of tobacco products or tobacco paraphernalia sold, offered for
sale, exchanged, or offered for exchange.
(Ords. No. 2018-07 § 2, 2017-01 § 2, 2013-10 § 2, 2010-10 § 2, 2006-66 § 4, 98-43 § 2, 91-44 § 2)
(Ord. No. 2017-01, § II, 7-18-17; Ord. No. 2013-10, § II, 4-9-13; Ord. No. 2010-10, § II, 10-12-10;
Ord. No. 2006-66 § 4; Ord. No. 98-43 § 2; Ord. No. 91-44 § 2)
Chapter 445-4
SECONDHAND SMOKE
445-4.002 County facilities.
(a) Smoking is prohibited in all buildings, vehicles, and other enclosed areas occupied by
county employees, owned or leased by the county, or otherwise operated by the county.
(b) Smoking is prohibited in all outdoor areas owned or leased by the county, including parking
lots, the grounds of the county's hospital and health clinics, and the grounds of all other
buildings owned or leased by the county.
(c) Smoking is prohibited on the grounds of the county's jails and county juvenile system
facilities to the extent allowed by law.
(Ords. 2014-06, § II, 6-17-14, 2006-66 § 5, 91-44 § 2)
445-4.004 Prohibition of smoking.
Smoking is prohibited in the following places within the unincorporated area of Contra Costa
County:
(a) Enclosed places of employment.
(b) Enclosed public places.
(c) Service areas.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
(d) All areas within twenty feet of doors, windows, air ducts and ventilation systems of enclosed
places of employment, except while passing on the way to another destination.
(e) All areas within twenty feet of doors, windows, air ducts and ventilation systems of enclosed
public places, except while passing on the way to another destination.
(f) The following outdoor areas:
(1) Outdoor dining areas at bars and restaurants.
(2) Outdoor lounges and outdoor dining areas at places of employment.
(3) Public trails and public parks.
(4) Public event venues.
(g) All multi-unit residence common areas, except that a landlord may designate a portion of an
outdoor common area as a smoking area. A designated smoking area of an outdoor common
area of a multi-unit residence must not overlap with any area where smoking is otherwise
prohibited by local, state, or federal law; must be located at least twenty-five feet in all
directions from non-smoking areas; must not include areas used primarily by children; must
be no more than twenty-five percent of the total outdoor common area; must have a clearly
marked perimeter; and must be identified by conspicuous signs.
(h) All areas within twenty feet of doors, windows, air ducts and ventilation systems of multi-
unit residences, except while passing on the way to another destination.
(i) All outdoor balconies, porches, decks, patios, and carports of multi-unit residences.
(j) All dwelling units in any new multi-unit residence, except as otherwise provided in Section
445-4.006that receives a building permit on or after January 1, 2011.
(Ords. 2018-07 § 2, 2010-10 § 3, 2006-66 § 5, 91-44 § 2).
(Ords. 2010-10, § III, 10-12-10 , 2006-66 § 5, 91-44 § 2)
445-4.006 Exceptions.
(a) Smoking is permitted at any location within the county unless otherwise prohibited by this
code or by state or federal law.
(b) Smoking is permitted in up to twenty percent of guest rooms in any hotel or motel, as long
as the hotel or motel permanently designates at least eighty percent of its guest rooms as
nonsmoking rooms, appropriately signs nonsmoking rooms, and permanently removes
ashtrays from these rooms. Smoking rooms shall be segregated from nonsmoking rooms on
separate floors, wings or portions of either. Smoking rooms and nonsmoking rooms shall not
be interspersed. Nothing in this division requires a hotel or motel to provide smoking rooms
February 27, 2018 Contra Costa County Board of Supervisors Minutes
and the owner or operator of a hotel or motel may choose to prohibit smoking throughout
the property.
(c) If a dwelling unit in a multi-unit residence is subject to a lease or other rental agreement and
smoking is authorized under the lease or rental agreement, smoking is permitted in the
dwelling unit until the lease or rental agreement is modified to prohibit smoking in
accordance with Section 445-4.014.
(dc) If a dwelling unit in a multi-unit residence is owner-occupied, smoking is permitted in the
owner-occupied dwelling unit until July 1, 2019.
(Ords. 2018-07 § 3, 2010-10 § 4, 2006-66 § 5, 91-44 § 2).
(Ords. 2010-10, § IV, 10-12-10, 2006-66 § 5, 91-44 § 2)
445-4.008 Posting requirements.
(a) "Smoking" or "No Smoking" signs, whichever are appropriate, with letters of not less than
one inch in height, or the international "No Smoking" symbol (consisting of a pictorial
representation of a burning cigarette enclosed in a red circle with a red bar across it), shall be
conspicuously posted in every building or other place where smoking is regulated by this division
by the owner, operator, manager or other person having control of the building or other place. This
section does not require the posting of “No Smoking” signs inside or on the doorway of any
dwelling unit in a multi-unit residence.
(b) Every hotel or motel regulated by this division shall post at its entrance a sign clearly stating
that nonsmoking rooms are available, and every patron shall be asked as to his or her
preference.
(Ords. 2018-07 § 4, 2006-66 § 5, 91-44 § 2)
445-4.010 Ashtray placement.
No ashtray or other receptacle used for disposing of smoking materials may be placed at any
location where smoking is prohibited by this division or otherwise prohibited by law.
(Ord. No. 2009-26, § II, 10-20-09)
445-4.012 Disclosure of non-smoking complaint policyresidential units.
In a multi-unit residence where units are rented or leased to tenants, the owner and manager of the
residence shall do all of the following:
(a) Maintain and keep on file at the premises: (1) a list of all designated non-smoking units at
the residence; and (2) a floor plan of the residence that identifies the location of all
February 27, 2018 Contra Costa County Board of Supervisors Minutes
designated non-smoking units, any units where smoking is permitted, and any designated
outdoor smoking areas.
(b) Ddisclose whether a policy for handling smoking complaints is in effect at the multi-unit
residence, and if so, shall provide a copy the terms of that policy.
(c) Provide a copy of the list and floor plan, and a copy of any policy for addressing smoking
complaints in effect at a multi-unit residence, to each tenant along with every new lease or
rental agreement for the occupancy of a unit in thea multi-unit residence.
(Ords. No. 2018-07 § 5 2009-26, § III, 10-20-09)
445-4.014 Required lease terms.
(a) Commencing July 1, 2018January 1, 2011, every lease and other rental agreement for the
occupancy of a dwelling unit in a multi-unit residence that is entered into, renewed, or
continued month-to-month must include the terms specified in subsection (b) of this section
on the earliest possible date allowed by law after providing any required legal notice.
(b) Required Terms.
(1) For any multi-unit residence where the landlord has designated separate smoking and
non-smoking dwelling units, a A clause stating that smoking is prohibited in all
dwelling units that have been designated as non-smoking units must be included in
the written agreements specified in subsection (a) of this section.
(2) For any multi-unit residence where the landlord has prohibited smoking in all
dwelling units, a clause stating that smoking is prohibited in all dwelling units must
be included in the written agreements specified in subsection (a) of this section.
(3) For any new multi-unit residence that receives a building permit on or after January
1, 2011, a clause stating that smoking is prohibited in all dwelling units must be
included in the written agreements specified in subsection (a) of this section.
(2)(4) A clause stating that it is a material breach of the lease or rental agreement to: (i)
violate any law regarding smoking while on the premises; (ii) smoke in a non-
smokingany dwelling unit; or (iii) smoke in any multi-unit residence common area
where smoking is prohibited, must be included in the written agreements specified in
subsection (a) of this section.
(c) The California Apartment Association's Form 34.0, revised January 2010 December 2016
and as amended from time to time, may be used to comply with this section.
(d) A landlord's failure to enforce any smoking regulation of a lease or agreement on one or
more occasions does not constitute a waiver of the lease or agreement provisions required by
February 27, 2018 Contra Costa County Board of Supervisors Minutes
this section and does not prevent future enforcement of the lease or agreement provisions
required by this section.
(e) A landlord is not liable under this chapter to any person for a tenant's breach of smoking
regulations if:
(1) The landlord has fully complied with all provisions of this chapter, and
(2) Upon receiving a signed written complaint regarding prohibited smoking, the
landlord provides a warning to the offending tenant, stating that the tenant may be
evicted if another complaint is received. Upon receiving a second signed, written
complaint against the offending tenant, the landlord may evict the tenant, but is not
liable for the failure to do so.
(Ords. 2018-07 § 4, 2010-10 § 5).
(Ord. No. 2010-10, § V, 10-12-10)
Chapter 445-8
ENFORCEMENT
445-8.002 Compliance.
(a) A person may not smoke in any place where smoking is prohibited by this division.
(b) A person who owns, manages, operates or otherwise controls the use of any place where
smoking is prohibited by this division may not knowingly or intentionally permit smoking in
those places. For purposes of this subsection, a person has acted knowingly or intentionally
if he or she has not taken the following actions to prevent smoking by another person: (1)
requested that a person who is smoking refrain from smoking; and (2) requested that a
person who is smoking leave the place if the person refuses to stop smoking after being
asked to stop. This section does not require physically ejecting a person from a place or
taking steps to prevent smoking under circumstances that would involve risk of physical
harm.
(c) The presence or absence of the signs required by Section 445-4.008 is not a defense to the
violation of any other provision of this division.
(Ords. 2006-66 § 7, 91-44 § 2)
(Ord. No. 2009-26, § IV, 10-20-09)
445-8.004 Remedies.
The county may seek compliance with this division by any remedy allowed under this code,
including but not limited to administrative fines (Chapter 14-12), infraction citations (Section 14-
8.008), and any other remedy allowed by law.
(Ords. 2006-66 § 7, 2003-01 § 4, 98-43 § 2, 91-44 § 2)
February 27, 2018 Contra Costa County Board of Supervisors Minutes
445-8.006 Initiation of enforcement.
Any person may initiate enforcement of this division by notifying the director of health services or
his or her designee of any violation.
(Ords. 2006-66 § 7, 91-44 § 2)
445-8.008 Liability.
For purposes of determining liability of persons, firms, corporations, or controlling franchises with
business operations in multiple locations, each individual business location shall be deemed a
separate entity.
(Ords. 2006-66 § 7, 2003-01 § 4, 98-43 § 2).
445-8.010 No retaliation.
No person shall retaliate against any employee or applicant for employment because the employee
or applicant exercises any rights afforded by this division.
(Ords. 2006-66 § 7, 91-44 § 2)
445-8.012 Other applicable laws.
This division shall not be interpreted or construed to permit smoking where it is otherwise restricted
by other applicable laws.
(Ords. 2006-66 § 7, 91-44 § 2)
February 27, 2018 Contra Costa County Board of Supervisors Minutes
ORDINANCE NO. 2018-07
SMOKEFREE MULTI-UNIT RESIDENCES
The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical
footnotes from the official text of the enacted or amended provisions of the County Ordinance
Code):
SECTION I. SUMMARY. This ordinance amends Division 445 of the County Ordinance
Code to prohibit smoking in all dwelling units in any multi-unit residence and to require that the
prohibition be included in the terms of any new lease or rental agreement, and to prohibit
smoking in all guest rooms in any hotel or motel.
SECTION II. Section 445-4.004 of the County Ordinance Code is amended to read:
445-4.004 Prohibition of Smoking. Smoking is prohibited in the following places within the
unincorporated area of Contra Costa County:
(a) Enclosed places of employment.
(b) Enclosed public places.
(c) Service areas.
(d) All areas within twenty feet of doors, windows, air ducts, and ventilation systems of
enclosed places of employment, except while passing on the way to another destination.
(e) All areas within twenty feet of doors, windows, air ducts, and ventilation systems of
enclosed public places, except while passing on the way to another destination.
(f) The following outdoor areas:
(1) Outdoor dining areas at bars and restaurants.
(2) Outdoor lounges and outdoor dining areas at places of employment.
(3) Public trails and public parks.
(4) Public event venues.
(g) All multi-unit residence common areas, except that a landlord may designate a portion of
an outdoor common area as a smoking area. A designated smoking area of an outdoor
common area of a multi-unit residence must not overlap with any area where smoking is
otherwise prohibited by local, state, or federal law; must be located at least twenty-five
ORDINANCE NO. 2018-07
1
February 27, 2018 Contra Costa County Board of Supervisors Minutes
feet in all directions from non-smoking areas; must not include areas used primarily by
children; must be no more than twenty-five percent of the total outdoor common area;
must have a clearly marked perimeter; and must be identified by conspicuous signs.
(h) All areas within twenty feet of doors, windows, air ducts, and ventilation systems of
multi-unit residences, except while passing on the way to another destination.
(i) All outdoor balconies, porches, decks, patios, and carports of multi-unit residences.
(j) All dwelling units in any multi-unit residence, except as otherwise provided in Section
445-4.006. (Ords. 2018-07 § 2, 2010-10 § 3, 2006-66 § 5, 91-44 § 2).
SECTION III. Section 445-4.006 of the County Ordinance Code is amended to read:
445-4.006 Exceptions.
(a) Smoking is permitted at any location within the county unless otherwise prohibited by
this code or by state or federal law.
(b) If a dwelling unit in a multi-unit residence is subject to a lease or other rental agreement
and smoking is authorized under the lease or rental agreement, smoking is permitted in
the dwelling unit until the lease or rental agreement is modified to prohibit smoking in
accordance with Section 445-4.014.
(c) If a dwelling unit in a multi-unit residence is owner-occupied, smoking is permitted in the
owner-occupied dwelling unit until July 1, 2019. (Ords. 2018-07 § 3, 2010-10 § 4, 2006-
66 § 5, 91-44 § 2).
SECTION IV. Section 445-4.008 of the County Ordinance Code is amended to read:
445-4.008 Posting requirements. "Smoking" or "No Smoking" signs, whichever are
appropriate, with letters of not less than one inch in height, or the international "No Smoking"
symbol (consisting of a pictorial representation of a burning cigarette enclosed in a red circle
with a red bar across it), shall be conspicuously posted in every building or other place where
smoking is regulated by this division by the owner, operator, manager or other person having
control of the building or other place. This section does not require the posting of “No Smoking”
signs inside or on the doorway of any dwelling unit in a multi-unit residence. (Ords. 2018-07 §
4, 2006-66 § 5, 91-44 § 2).
SECTION V. Section 445-4.012 of the County Ordinance Code is amended to read:
445-4.012 Disclosure of smoking complaint policy. In a multi-unit residence where units are
rented or leased to tenants, the owner and manager of the residence shall disclose whether a
policy for handling smoking complaints is in effect at the multi-unit residence, and if so, shall
ORDINANCE NO. 2018-07
2
February 27, 2018 Contra Costa County Board of Supervisors Minutes
provide a copy of that policy to each tenant along with every new lease or rental agreement for
the occupancy of a unit in the multi-unit residence. (Ords. 2018-07 § 5, 2009-26, § III, 10-20-09)
SECTION VI. Section 445-4.014 of the County Ordinance Code is amended to read:
445-4.014 Required lease terms.
(a) Commencing July 1, 2018, every lease and other rental agreement for the occupancy of a
dwelling unit in a multi-unit residence that is entered into, renewed, or continued month-
to-month must include the terms specified in subsection (b) of this section on the earliest
possible date allowed by law after providing any required legal notice.
(b) Required Terms.
(1) A clause stating that smoking is prohibited in all dwelling units must be included
in the written agreements specified in subsection (a) of this section.
(2) A clause stating that it is a material breach of the lease or rental agreement to: (i)
violate any law regarding smoking while on the premises; (ii) smoke in any
dwelling unit; or (iii) smoke in any multi-unit residence common area where
smoking is prohibited, must be included in the written agreements specified in
subsection (a) of this section.
(c) The California Apartment Association’s Form 34.0, revised December 2016 and as
amended from time to time, may be used to comply with this section.
(d) A landlord’s failure to enforce any smoking regulation of a lease or rental agreement on
one or more occasions does not constitute a waiver of the lease or rental agreement
provisions required by this section and does not prevent future enforcement of the lease
or rental agreement provisions required by this section.
(e) A landlord is not liable under this chapter to any person for a tenant’s breach of smoking
regulations if:
(1) The landlord has fully complied with all provisions of this chapter; and
(2) Upon receiving a signed, written complaint regarding prohibited smoking, the
landlord provides a warning to the offending tenant, stating that the tenant may be
evicted if another complaint is received. Upon receiving a second signed, written
compliant against the offending tenant, the landlord may evict the tenant, but is
not liable for the failure to do so. (Ords. 2018-07 § 6, 2010-10 § 5).
ORDINANCE NO. 2018-07
3
February 27, 2018 Contra Costa County Board of Supervisors Minutes
SECTION VII. Subsection (m) of Section 445-2.006 of the County Ordinance Code is
amended to read:
(m) “Place of employment” means any area under the control of an employer, business, or
nonprofit entity that an employee, volunteer, or the public may have cause to enter in the
normal course of operations, regardless of the hours of operation. Places of employment
include, but are not limited to: indoor work areas; bars; restaurants; hotels and motels,
including all guest rooms; vehicles used for business purposes; taxis; employee lounges
and breakrooms; conference and banquet rooms; bingo and gaming facilities; long-term
health care facilities; warehouses; retail or wholesale tobacco shops; and private
residences used as licensed child-care or health-care facilities when employees, children,
or patients are present and during business hours. The places specified in subdivisions
(e)(1), (2), (6), and (7) of Labor Code section 6404.5 are places of employment for the
purposes of this division and are regulated as specified in this division. The places
specified in subdivisions (e)(3), (4), and (5) of Labor Code section 6404.5 are not places
of employment for the purposes of this division.
(Ords. 2018-07 § 7, 2017-01 § 2, 2013-10 § 2, 4-9-13, 2010-10 § 2, 10-12-10, 2006-66 § 4, 98-
43 § 2, 91-44 § 2)
SECTION VIII. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days after passage shall be published once with the names of supervisors
voting for or against it in the Contra Costa Times, a newspaper published in this County.
PASSED on ___________________________, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: DAVID J. TWA, _____________________________
Clerk of the Board of Supervisors Board Chair
and County Administrator
By: ______________________[SEAL]
Deputy
KCK:
H:\Client Matters\2018\HS\Ordinance No. 2018-07 Smokefree Multi-unit Residences.wpd
ORDINANCE NO. 2018-07
4
February 27, 2018 Contra Costa County Board of Supervisors Minutes
For Property Managers,
Developers and Landlords
in unincorporated
Contra Costa
Information on
Contra Costa County’s
Landlord Liability
Landlords are not liable for a tenant’s
breach of the smoking regulations if
(1) the landlord has fully complied
with all provisions of the law; and (2)
upon receiving a signed written com-
plaint regarding prohibited smoking,
the landlord provides warning to the
offending tenant. Upon receiving a
second signed, written complaint
against the offending tenant, the land-
lord may evict but is not liable for the
failure to do so.
Penalties for Non-compliance with the Ordinance
Failure to comply with the ordinance can
result in administrative fines of $100 for the
first violation, $200 for the second violation
within a year and $500 for each additional
violation within a year. Landlords who fail
to comply with this ordinance may be sub-
ject to other legal claims by tenants.
Tobacco Prevention Project
Community Wellness and Prevention Programs
Contra Costa Public Health
597 Center Avenue, Suite 125 Martinez, CA 94553
888-877-4202 Complaint line 925-313-6214 Office
925-313-6864 Fax
http://www.cchealth.org/tobacco
For more information or to order signage
(available as supplies last) for your multi-unit
housing residence, contact the Tobacco Preven-
tion Project or visit our website.
Why is this Ordinance Important?
In 2006, the California Air Resources Board
(CARB) designated secondhand smoke as a toxic
air contaminant that may cause or contribute to
an increase in deaths or in serious illness or pose a
hazard to human health, particularly in children.
The U.S. Surgeon General has declared that there
is no safe level of exposure to secondhand smoke.
Secondhand smoke causes as many as 53,000
deaths each year in the Unites States, approxi-
mately 6,000 of which occur in California.
Secondhand smoke has been shown to move
through light fixtures, through ceiling crawl
spaces, and into and out of doorways and win-
dows. This ordinance helps to protect people who
live in multi-unit housing in the unincorporated
communities of Contra Costa County from the
harmful effects of secondhand smoke.
This is a
smoke-free building
August 2013
Many services are covered by Medi-Cal. If you would like to receive
information regarding Medi-Cal eligibility call the Social Services office:
1-800-709-8348
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Lease/Rental Agreement Requirements
Under the law, the Owner and Man-
ager of a multi-unit housing building
must:
Maintain and keep on file at the
premises: (1) a list of all designated
nonsmoking units at the residence; (2)
a floor plan of the residence that
identifies the location of all desig-
nated non-smoking units, any units
where smoking is permitted and any
designated outdoor smoking areas;
and
With every new lease or rental agree-
ment for the occupancy of a unit in a
multi-unit residence, include:
A copy of the list of nonsmoking
units;
A copy of the floor plan;
Information indicating whether a
policy for handling smoking com-
plaints is in effect at the multi-unit
residence, and if so, the terms of
the policy; and
A clause stating it is a material
breach of the lease to a) violate
any law regarding smoking while
on the premises; b) smoke in a
non-smoking unit; or c) smoke in
any multi-unit residence common
area where smoking is prohibited.
(The California Apartment Asso-
ciation’s form 34.0 may be used
for this purpose).
Under certain conditions, landlords may
designate a common outdoor area of a
multi-unit housing residence as a smoking
area. For more information contact the
Tobacco Prevention Project at 888-877-
4202.
New Law in Effect
In March 2013, the Contra Costa County
Board of Supervisors amended the County’s
Secondhand Smoke Protections Ordinance
to include more protections for residents of
multi-unit housing in unincorporated Contra
Costa.
Smoking of any tobacco product or other
plant (including the use of a hookah
pipe, medical marijuana or Electronic
Nicotine Delivery System (ENDS) such
as an e-cigarette) is prohibited in the fol-
lowing areas of multi-unit housing with 2
or more units:
Common indoor and outdoor areas;
Within 20 feet of doors, windows, air
ducts and ventilation systems, except
while walking from one destination to
another;
On all balconies, patios, decks and in
carports; and
In 100% of all dwelling units of multi-
unit housing residences that receive a
building permit after January 1, 2011.
Landlord Responsibilities
Under the law, the Owner and Manager of
a multi-unit housing building must:
Post “No smoking” signs with letters of
not less than one inch in height, or the
international “No Smoking” symbol
(consisting of a burning cigarette in a red
circle with a red bar across it). The sign
must be visibly posted in every building
or other place where smoking is prohib-
ited by law;
Not allow ashtrays or other receptacles
for disposing of smoking material where
smoking is prohibited;
Not knowingly allow smoking in smoking
prohibited areas; and
Comply with lease/rental agreement
requirements outlined in the next section.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
A Guide to Contra Costa County’s
Secondhand Smoke
Protections Ordinance
Contra Costa Public Health
Tobacco Prevention Project
597 Center Ave, Suite 125
Martinez, CA 94553
888-877-4202 Complaint line
925-313-6214 Office
925-313-6864 Fax
http://www.cchealth.org/topics/tobacco
Who do I call to make a complaint?
Any person may call the Contra Costa Health
Services Tobacco Prevention Project at
888-877-4202.
What happens after a complaint is made?
A warning letter will be sent to the business
owner about a possible violation of the ordinance.
Failure to comply with the ordinance may result
in fines.
Are there other remedies under the law?
Under the Americans with Disabilities Act,
violators may be sued for $50,000 for the first
violation and $100,000 for the second violation,
plus attorney’s fees, if a member of the public
experiences damage to their health due to
secondhand smoke exposure.
For more information or to order signage for your
business, contact the Tobacco Prevention Project
or visit our website.
If you or someone you know would like to
quit smoking, call
1-800-NO BUTTS
for free cessation services and
more information.
Why is this Ordinance Important?
There is no safe level of exposure to secondhand
smoke. This ordinance helps to protect everyone
who lives and works in the unincorporated
communities of Contra Costa County from the
harmful effects of secondhand smoke.
Secondhand smoke causes as many as 53,000 deaths
each year in the Unites States, approximately
6,000 of which occur in California. Health impacts
of Secondhand Smoke (SHS) in California each
year include:
• Over 400 lung cancer deaths
• Over 3,600 cardiac deaths
• About 31,000 episodes of asthma
• About 1,600 cases of low birth weights in
newborns
• Over 4,700 cases of premature births
In 2006, the California Air Resources Board
(CARB) designated secondhand smoke as
a toxic air contaminant that may cause or
contribute to an increase in deaths or in
serious illness or pose a hazard to human
health, particularly in children.
April 2015
Many services are covered by Medi-Cal. If you
would like to receive information regarding
Medi-Cal eligibility call the Social Services office:
1-800-709-8348.February 27, 2018 Contra Costa County Board of Supervisors Minutes
About the Ordinance
New laws in Contra Costa County reduce
secondhand smoke exposure among residents,
visitors and workers in all unincorporated
communities of Contra Costa County (County
Ordinance Code Chapter 445-4).
Where Smoking is Prohibited
Smoking of any tobacco product or plant
(including the use of a hookah pipe, medical
marijuana or electronic smoking device such as an
e-cigarette) is prohibited in the following areas:
Indoor Areas
All workplaces and indoor areas open to the
public, including tobacco shops, owner- or
volunteer-operated businesses and hotel lobbies.
Outdoor Areas
• All areas within 20 feet of the doors, operable
windows, air ducts, and ventilation systems of
any enclosed worksite or enclosed places open
to the public, except while passing on the way
to another destination;
• Outdoor dining areas at bars and restaurants
and outdoor lounges and dining areas at
places of employment;
• Public parks and on public trails;
• Outdoor public service areas (e.g., ATMs,
ticket lines, and bus stops); and
• Outdoor public events (e.g., fairs, festivals,
concerts, and farmers’ markets).
County Owned or Leased Properties
• Smoking is prohibited on the campus of
County-owned or leased properties.
Multi-Unit Housing (two or more units)
• Common indoor and outdoor areas;
• Within 20 feet of doors, windows, air ducts
and ventilation systems of multi-unit housing
residences, except while walking from one
destination to another;
• On all balconies, patios, decks and in carports;
and
• In 100% of all dwelling units of multi-unit
housing residences that received a building
permit after January 1, 2011.
Multi-unit Housing Landlord Requirements
Under the law, landlords are required to:
• Maintain and keep on file at the premises: (1)
a list of all designated non-smoking units at
the residence; (2) a floor plan of the residence
that identifies the location of all designated
non-smoking units, any units where smoking
is permitted and any designated outdoor
smoking areas;
• Provide a copy of the list and floor plan, and
a copy of any policy for addressing smoking
complaints to each prospective tenant along
with every new lease or rental agreement
for the occupancy of a unit in a multi-unit
residence; and
• Include lease terms with a clause stating it is
a material breach of the lease to smoke in a
non-smoking unit or in any indoor or outdoor
common area where smoking is prohibited.
Landlord, Owner and Manager Requirements
In every building or other place where smoking is
prohibited by law, the owner, operator or manager
must:
• Post “No smoking” signs with letters of not
less than one inch in height, or the use of
the international “No Smoking” symbol
(consisting of a burning cigarette in a red
circle with a red bar across it), visibly in every
building or other place where smoking is
regulated by the owner, operator, manager or
other person having control of the building or
other place.
• Not allow ashtrays or other receptacles for
disposing of smoking material where smoking
is prohibited; and
• Not knowingly allow smoking in smoking
prohibited areas. The owner, operator or
manager must request that the person stop
smoking and if the person fails to stop, ask
them to leave the premises.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
OPEN the public hearing on the Energy Services Contract with ENGIE Services U.S. Inc.
RECEIVE testimony, and CLOSE the public hearing.
FIND that the anticipated cost to Contra Costa County for electrical energy or conservation services
provided by the energy conservation facility under the contract will be less than the anticipated marginal
cost to the County of electrical or other energy that would have been consumed by the County in the
absence of those purchases.
FIND that the project services to be performed under the Energy Services Contract are statutorily exempt
from California Environmental Quality Act pursuant to Public Resources Code Section 21080.35, and
APPROVE and AUTHORIZE the County Administrator, or designee, to execute an Energy Services
Contract with ENGIE Services U.S. Inc., a Delaware corporation, in an amount not to exceed $2,000,000,
for the installation of solar panels over the 651 Pine Street parking lot, for the term February 27, 2018
through February 26, 2028.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Eric Angstadt
925.335.1009
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller
D.5
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:Consider approving an energy services contract with ENGIE Services U.S. Inc. to install solar array on the new
parking lot at 651 Pine Street, Martine
February 27, 2018 Contra Costa County Board of Supervisors Minutes
FISCAL IMPACT:
100% General Fund.
BACKGROUND:
As part of the new administration building project the County will be rebuilding the parking lot behind
the existing building at 651 Pine Street. This new, expanded, parking lot will provide off street parking
for the employees of the new admin building. The parking lot lends itself to a large solar collector array
that would be able to provide power to the new admin building. The most efficient time to install such an
array would be at the same time the new parking lot is constructed.
Procuring this solar array now will result in both overall energy savings both immediately by offsetting
utility costs at 651 Pine Street and in the future for the new admin building when constructed, but also
save time, money and inconvenience by installing the system while the new parking lot is under
construction. The current estimate for electrical use of the new admin building is approximately
$130,000 per year. This system would generate enough power to offset that electrical cost giving an
approximate payback time of 15 years. The solar panels have a 25 year manufacturer warranty, and with
proper maintenance and cleaning, can be expected to last longer than the warranty period.
The proposed contract with ENGIE Services U.S. Inc. is for the installation of a 448Kw photovoltaic
solar array over the parking lot behind 651 Pine Street in Martinez. The contract is not a power purchase
agreement, and does not contain an energy savings guarantee or solar PV system performance guarantee.
Under the contract the County waives any such guarantee to the fullest extent permitted by applicable
law.
Under the contract, the County agrees to indemnify and defend ENGIE against losses caused by (1)
County owned or generated hazardous substances, except for liabilities due to the negligence or willful
misconduct of ENGIE or its subcontractors, and (2) County’s negligence or willful misconduct in its
performance of its obligations under the contract.
CONSEQUENCE OF NEGATIVE ACTION:
Not approving the contract would delay the savings achievable by using the parking lot as solar field
and increase the cost of installing a solar array in the future.
CLERK'S ADDENDUM
CLOSED the public hearing;
FOUND that the anticipated cost to Contra Costa County for electrical energy or conservation
services provided by the energy conservation facility under the contract will be less than the
anticipated marginal cost to the County of electrical or other energy that would have been consumed
by the County in the absence of those purchases FOUND that the project services to be performed
under the Energy Services Contract are statutorily exempt from California Environmental Quality
Act pursuant to Public Resources Code Section 21080.35, and; APPROVED and AUTHORIZED
the County Administrator, or designee, to execute an Energy Services Contract with ENGIE Services
U.S. Inc., a Delaware corporation, in an amount not to exceed $2,000,000, for the installation of solar
panels over the 651 Pine Street parking lot, for the term February 27, 2018 through February 26,
2028.
ATTACHMENTS
Solar Pro Cost Sheet
February 27, 2018 Contra Costa County Board of Supervisors Minutes
County of Contra Costa
ECM Cost -$
Self Generation Cost 1,883,660$
Total Project Fee 1,883,660$
Construction Period Savings -$
Customer Buydown 1,883,660$
Cash Contribution to Project 1,883,660$
Net Cost of Project -$
Construction Period Interest -$
Financing Fees -$
Total Financing Costs -$
Total Amount Financed -$
Self Generation
Savings
Year Avoided kWh
Avoided Rate
($/ kWh)
Self Generation
Savings
O&M & M&V
Cost
Net Self
Generation
Savings
1 685,664 0.173$ 118,620$ ($11,831)106,789$
2 682,236 0.181$ 123,338$ ($12,186)111,152$
3 678,825 0.189$ 128,244$ ($12,552)115,692$
4 675,430 0.197$ 133,345$ ($12,928)120,416$
5 672,053 0.206$ 138,648$ ($13,316)125,332$
6 668,693 0.216$ 144,163$ ($13,716)130,447$
7 665,349 0.225$ 149,897$ ($14,127)135,770$
8 662,023 0.235$ 155,859$ ($14,551)141,308$
9 658,713 0.246$ 162,059$ ($14,988)147,071$
10 655,419 0.257$ 168,505$ ($15,437)153,067$
11 652,142 0.269$ 175,207$ $0 175,207$
12 648,881 0.281$ 182,176$ $0 182,176$
13 645,637 0.293$ 189,422$ $0 189,422$
14 642,409 0.307$ 196,956$ $0 196,956$
15 639,197 0.320$ 204,790$ $0 204,790$
16 636,001 0.335$ 212,935$ $0 212,935$
17 632,821 0.350$ 221,405$ $0 221,405$
18 629,657 0.366$ 230,211$ $0 230,211$
19 626,508 0.382$ 239,368$ $0 239,368$
20 623,376 0.399$ 248,889$ $0 248,889$
21 620,259 0.417$ 258,788$ $0 258,788$
22 617,158 0.436$ 269,082$ $0 269,082$
23 614,072 0.456$ 279,784$ $0 279,784$
24 611,001 0.476$ 290,913$ $0 290,913$
25 607,946 0.498$ 302,484$ $0 302,484$
26 604,907 0.520$ 314,515$ $0 314,515$
27 601,882 0.543$ 327,025$ $0 327,025$
28 598,873 0.568$ 340,033$ $0 340,033$
29 595,878 0.593$ 353,557$ $0 353,557$
30 592,899 0.620$ 367,620$ $0 367,620$
Totals 19,145,907 6,627,839$ (135,633)$ 6,492,206$
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
OPEN a public hearing, previously fixed for February 27, 2018 at 9:30 a.m., on
implementation of the property tax cost recovery provisions of Revenue and Taxation
Code section 95.3;
RECEIVE testimony and CLOSE the public hearing;
ADOPT the report of the Auditor-Controller filed on February 6, 2018 of the
2016-2017 fiscal year property tax-related costs of the Assessor, Tax Collector,
Auditor, and Assessment Appeals Board, including the proposed charges against each
local jurisdiction excepting school entities, for the local jurisdiction's proportionate
share of such administrative costs; and
ADOPT Resolution No. 2018/52 regarding the implementation of the property tax
administrative cost recovery provisions of Revenue and Taxation Code section 95.3 for
fiscal year 2017-2018.
FISCAL IMPACT:
The fiscal year 2016-2017 net cost of property tax administration was $15,809,688.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller, Russell Watts, County Treasurer-Tax Collector, Gus Kramer, County Assessor
D.6
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:Property Tax Administrative Cost Recovery
February 27, 2018 Contra Costa County Board of Supervisors Minutes
FISCAL IMPACT: (CONT'D)
> This amounts to approximately 0.81% of all 2016-2017 property taxes levied countywide. This cost is
allocated to each taxing entity in the County based on net revenues of each entity as a percentage of total
revenues. School districts, community college districts, and the County Office of Education are exempt
from cost recovery. As a result, the County absorbs the schools' share, which this year amounts to
$7,636,925. The net recovery to the County is $6,275,084.
Total cost of property tax
administration $15,809,688
Exempt School share -$7,636,925
County share -$1,897,679
Net recovery to the County $6,275,084
BACKGROUND:
In 1997, the Board adopted Resolution No. 97/129, which provides procedures for property tax
administrative cost recovery. The recommended actions are necessary for implementation of Resolution
No. 97/129 for the current fiscal year.
CONSEQUENCE OF NEGATIVE ACTION:
The County would not recover $6,275,084 in property tax administrative costs.
CLERK'S ADDENDUM
CLOSED the hearing;
ADOPTED the report of the Auditor-Controller of the 2016-2017 fiscal year property tax-related costs
of the Assessor, Tax Collector, Auditor, and Assessment Appeals Board, including the proposed
charges against each local jurisdiction excepting school entities, for the local jurisdiction's
proportionate share of such administrative costs; and
ADOPTED Resolution No. 2018/52 regarding the implementation of the property tax administrative
cost recovery provisions of Revenue and Taxation Code section 95.3 for fiscal year 2017-2018.
AGENDA ATTACHMENTS
Resolution No. 2018/52
2017-18 PTAF Report
MINUTES ATTACHMENTS
Signed Resolution No. 2018/52
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:4
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
NO:
ABSENT:1 Federal D. Glover
ABSTAIN:
RECUSE:
Resolution No. 2018/52
SUBJECT: Findings and Determination Concerning the Implementation of the Property Tax Administrative Cost Recovery
Provisions of Revenue and Taxation Code section 95.3
A public hearing having been held during the Board of Supervisors' meeting of February 27, 2018, on implementation of the
property tax cost recovery provisions of Revenue and Taxation Code section 95.3, as provided in Board of Supervisors'
Resolution 97/129, the Board of Supervisors, and the Auditor-Controller, hereby make the following findings and determination.
A. PROPERTY TAX ADMINISTRATIVE RECOVERY
1. On February 6, 2018, the Auditor-Controller filed with the Clerk of the Board of Supervisors a report of the 2016-2017 fiscal
year property tax-related costs of the Assessor, Tax Collector, Auditor and Assessment Appeals Board, including the applicable
administrative overhead costs permitted by federal circular A-87 standards, proportionally attributable to each local jurisdiction
and Educational Revenue Augmentation Fund (ERAF) in Contra Costa County, in the ratio of property tax revenue received by
each local jurisdiction and ERAF divided by the total property tax revenue received by all local jurisdictions and ERAFs in the
county for the current fiscal year. The report included proposed charges against each local jurisdiction excepting school entities,
for the local jurisdiction's proportionate share of such administrative costs.
2. On February 27, 2018, at the Board of Supervisors' meeting, a public hearing was held on the Auditor-Controller's report,
notice of which was given as required by law and by Board of Supervisors' Resolution No. 97/129.
3. The report of the Auditor-Controller filed on February 6, 2018, is hereby adopted, and the Board of Supervisors and the
Auditor-Controller find that amounts expressed in said report do not exceed the actual amount of 2016-2017 fiscal year property
tax administrative costs proportionally attributable to local jurisdictions.
4. The additional revenue received by Contra Costa County on account of its 2016-2017 fiscal year property tax administrative
costs pursuant to Revenue and Taxation Code section 95.3 shall be used only to fund the actual costs of assessing, equalizing,
collecting, and allocating property taxes. An equivalent amount of the revenues budgeted to finance assessing, equalizing,
collecting and allocating property taxes in fiscal year 2017-2018 may be reallocated to finance other County services. In the event
that the actual 2017-2018 costs for assessing, collecting, equalizing and allocating property taxes plus allowable overhead costs
are less than the amounts determined in the February 6, 2018 report by the Auditor-Controller, the difference shall be
proportionally allocated to the respective local jurisdictions which paid property tax administration charges.
B. FINDINGS AND DETERMINATION
1. No written objections were received by February 27, 2018 for the public hearing on the Auditor-Controller's report filed on
February 6, 2018.
2. The property tax administrative costs proportionately attributable to each local jurisdiction for the 2016-2017 fiscal year are as
set forth in the Auditor-Controller's report filed on February 6, 2018, attached hereto as Exhibit A.
3. The amounts expressed in the Auditor-Controller's report are correct.
4. Notice as required by law was given of the public hearing on February 27, 2018.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
5. The grounds stated herein to support findings are not exclusive and any findings may be supported on any lawful ground,
whether or not expressed herein.
6. If any finding herein is held invalid, such invalidity shall not affect findings which can be given effect without the invalid
provision, and to this end, the invalid finding is severable.
So found and determined:
________________________________________
Robert Campbell Contra Costa County Auditor-Controller
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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller, Russell Watts, County Treasurer-Tax Collector, Gus Kramer, County Assessor
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
1. OPEN a hearing on the adoption of an ordinance authorizing an increased special tax for extended police
protection services in County Service Area (CSA) P-5, and a resolution directing the ordinance to be
presented to the CSA P-5 voters for approval at the June 5, 2018, primary election; RECEIVE oral and
written comments received; and CLOSE the hearing.
2. ADOPT Ordinance No. 2018-08, attached hereto, authorizing an increased special tax to fund extended
police protection services in CSA P-5.
3. ADOPT Resolution No. 2018/47, attached hereto, directing Ordinance No. 2018-08 to be presented to
CSA P-5 voters for approval at the June 5, 2018, primary election.
FISCAL IMPACT:
The approximate $6,000 cost of the election will be paid from ad valorem property tax revenues previously
allocated to CSA P-5. If approved by the voters, the parcel tax is expected to generate approximately
$596,820 annually to support extended police protection services in the defined area.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jen Quallick, (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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.7
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:HEARING TO CONSIDER ADOPTION OF PROPOSED SPECIAL TAX ORDINANCE AND AUTHORIZE
ELECTION TO OBTAIN VOTER APPROVAL
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
The CSA P-5 Citizens Advisory Committee is proposing that a special tax measure be submitted to the
voters of CSA P-5 as part of the scheduled June 5, 2018, primary election. The purpose of the tax is to
generate revenue for police protection services. Under the proposal, a special tax of $812 per parcel
would be imposed on taxable parcels in CSA P-5 in Fiscal Year 2018-2019. In subsequent years, the tax
rate would be adjusted annually based on changes in the Consumer Price Index (CPI) for the San
Francisco-Oakland-San Jose urban area. The current tax rate is a maximum of $732 per parcel for
parcels used for commercial recreational purposes, and a maximum of $330 parcel for all other parcels.
Currently, CSA P-5 reserve funds are being used to supplement $242,850 in annual special tax revenues
to pay for two resident deputy sheriffs and maintenance of one patrol car. The Citizens Advisory
Committee determined that a total of $550,000 is needed to continue funding this existing level of
service without use of CSA P-5 reserve funds. The proposed tax of $812 per parcel would generate an
estimated $596,820 in the first year.
Proposed Ordinance No. 2018-08 would increase the CSA P-5 special tax to $812 per parcel for all
parcels in the first year, and provide for tax rate adjustments in each subsequent year based on changes
in the applicable CPI. If adopted by the Board, Ordinance No. 2018-08 would become effective only if it
is presented to the voters of CSA P-5 at an election, and receives the approval of two-thirds of the voters
voting on the measure.
Resolution No. 2018/47 would direct Ordinance No. 2018-08 to be presented to the CSA P-5 voters for
approval at the June 5, 2018, primary election, and provides appropriate ballot language. The resolution
also directs the County Clerk, Elections Division, to conduct the election.
CONSEQUENCE OF NEGATIVE ACTION:
The proposed tax measure could not be submitted to CSA P-5 voters for consideration on June 5, 2018,
if the Board does not take the recommended actions before the March 9, 2018, deadline to place
measures on the primary election ballot.
CLERK'S ADDENDUM
CLOSED the hearing; ADOPTED Ordinance No. 2018-08 authorizing an increased special tax to fund
extended police protection services in CSA P-5; and
ADOPTED Resolution No. 2018/47 directing Ordinance No. 2018-08 to be presented to CSA P-5 voters
for approval at the June 5, 2018, primary election.
AGENDA ATTACHMENTS
Resolution No. 2018/47
Ordinance No. 2018-08
Proof of Publication
MINUTES ATTACHMENTS
Signed Resolution No. 2018/47
Signed Ordinance No. 2018-08
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:4
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
NO:
ABSENT:1 Federal D. Glover
ABSTAIN:
RECUSE:
Resolution No. 2018/47
IN THE MATTER OF AUTHORIZING AN INCREASED SPECIAL TAX FOR POLICE PROTECTION SERVICES
IN COUNTY SERVICE AREA P-5 (ROUND HILL)
WHEREAS, this Board recognizes the need for increased police protection services in County Service Area P-5 and the
difficulty of funding the current or increased level of services with revenues now available; and
WHEREAS, Government Code sections 25215.2, 50077 and 53978 establish procedures for voter authorization of a increased
special property tax in order to provide additional funding for police protection,
NOW, THEREFORE, BE IT RESOLVED THAT:
1. Ordinance No. 2018-08, adopted this date, is to be presented for approval of the voters of County Service Area P-5 at the
election to be held on June 5, 2018, according to the following ballot proposition:
“Shall County of Contra Costa Ordinance No. 2018-08 be approved to
authorize an increase in the special tax on property located in County
Service Area P-5 from a maximum of $732 per parcel for parcels used for
recreational purposes, and a maximum of $330 per parcel for all other
parcels, to an initial amount of $812 per parcel for all parcels, with
annual CPI adjustments, to provide additional funding for police
protection services?”
2. The Contra Costa County Registrar of Voters is designated as the Election Official for this election, and the County Clerk,
Elections Division, is hereby authorized and directed to provide all notices and take all other actions necessary to holding the
election described in this resolution including, but not limited to, providing notices of times within which arguments for and
against are to be submitted.
3. The County Administrator, or his designee, shall serve as the Eligible Filer for purposes of filing necessary documents with the
Elections Official to facilitate listing of the above ballot proposition.
Contact: Jen Quallick, (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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
ORDINANCE NO. 2018-08
(Uncodified)
(An Ordinance of the Board of Supervisors of Contra Costa County)
Authorizing a Special Tax for Police Protection Services in County Service Area P-5
The Contra Costa County Board of Supervisors ORDAINS as follows:
ARTICLE I. PURPOSE AND INTENT. It is the purpose and intent of this
Ordinance to authorize the levy of a tax on parcels of real property on the secured property tax
roll of Contra Costa County that are within Contra Costa County Service Area No. P-5 in order
to augment funding for police protection.
This tax is a special tax within the meaning of Section 4 of Article XIIIA of the
California Constitution. Because the burden of this tax falls upon property, this tax also is a
property tax, but this tax is not determined according to nor in any manner based upon the value
of property; this tax is levied on a parcel basis. Insofar as not inconsistent with this Ordinance or
with legislation authorizing special taxes and insofar as applicable to a property tax that is not
based on value, such provisions of the California Revenue and Taxation Code and of Article XIII
of the California Constitution as relate to ad valorem property taxes are intended to apply to the
collection and administration of this tax (Article IV of this Ordinance), as authorized by law.
The revenues raised by this tax are to be used solely for the purposes of obtaining,
furnishing, operating, and maintaining police protection equipment or apparatus, for paying the
salaries and benefits of police protection personnel, and for such other police protection service
expenses as are deemed necessary.
ARTICLE II. DEFINITIONS. The following definitions shall apply throughout this
Ordinance.
1. “Parcel” means the land and any improvements thereon, designated by an
assessor's parcel map and parcel number and carried on the secured property tax roll of Contra
Costa County. For the purposes of this Ordinance, parcel does not include any land or
improvements outside the boundaries of County Service Area P-5 nor any land or improvements
owned by any governmental agency.
2. “Fiscal year” means the period of July 1 through the following June 30.
3. “Contra Costa County Service Area P-5” (hereinafter called “Service Area”)
means that portion of the unincorporated area of Contra Costa County located within the Service
Area’s boundaries.
4. “Consumer Price Index” means the Consumer Price Index for all Urban
Consumers (CPI-U) for the San Francisco-Oakland-San Jose Area (1982-84=100) as published
by the U.S. Department of Labor, Bureau of Labor Statistics. If the Consumer Price Index is
discontinued or revised, such other government index or computation with which it is replaced
February 27, 2018 Contra Costa County Board of Supervisors Minutes
shall be used in order to obtain substantially the same result as would be obtained if the
Consumer Price Index had not been discontinued of revised.
5. “Constant first year dollars” means an actual dollar amount which, in years
subsequent to the first fiscal year the tax is levied, shall have the same purchasing power as the
base amount in first fiscal year dollars as measured by the Consumer Price Index. The base
amount shall be the amount of tax per parcel as specified in Article III.1.A. herein. The
adjustment from actual to constant dollars shall be made by use of the Consumer Price Index, as
specified in Article III.1.B. herein.
ARTICLE III. AMOUNT AND LEVY OF TAXES.
1. The tax per year on each parcel in the Service Area shall not exceed the amount
applicable to the parcel as specified below.
A. For First Fiscal Year:
The tax per year for the first fiscal year (July 1, 2018, through June 30, 2019) shall be
$812.
B. For Subsequent Fiscal Years:
In order to keep the tax on each parcel in constant first year dollars for each fiscal year
subsequent to the first fiscal year, the tax per year shall by adjusted as set forth below to reflect
any increase in the Consumer Price Index beyond the first fiscal year a tax is levied.
In July of each subsequent fiscal year, the Board of Supervisors of Contra Costa County
shall determine the amount of taxes to be levied upon the parcels in the Service Area for the
then-current fiscal year as set forth below.
Tax Per Parcel Tax Per Parcel (Consumer Price Index
For Then Current = For Previous X for April of Immediately
Fiscal Year Fiscal Year Preceding Fiscal Year)
(Consumer Price Index
For the first Fiscal Year
Of Levy)
In no event shall the tax per parcel for any fiscal year be less than the amount established for the
first fiscal year.
2. The taxes levied on each parcel pursuant to this Article shall be a charge upon the
parcel and shall be due and collectible as set forth in Article IV, below. A complete listing of the
amount of taxes on each parcel shall be maintained by the Sheriff-Coroner of the County of
Contra Costa at Martinez, California, and be available for public inspection during the remainder
of the fiscal year for which such taxes are levied.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
ARTICLE IV. COLLECTION AND ADMINISTRATION.
1. Taxes as Liens Against the Property.
The amount of taxes for each parcel each year shall constitute a lien on such property in
accordance with Revenue and Taxation Code section 2187, and shall have the same effect as an
ad valorem real property tax lien until fully paid.
2. Collection.
The taxes on each parcel shall be billed on the secured roll tax bills for ad valorem
property taxes and shall be due the County of Contra Costa. Insofar as feasible and insofar as
not inconsistent with this Ordinance, the taxes are to be collected in the same manner in which
the County collects secured roll ad valorem property taxes. Insofar as feasible and insofar as not
inconsistent with this Ordinance, the times and procedure regarding exemptions, due dates,
installment payments, corrections, cancellations, refunds, late payments, penalties, liens, and
collections for secured roll ad valorem property taxes shall be applicable to the collection of this
tax. Notwithstanding anything to the contrary in the foregoing, as to this tax: (1) the secured roll
tax bills shall be the only notices required for this tax, and (2) the homeowners and veterans
exemptions shall not be applicable because such exemptions are determined by dollar amount of
value.
3. Costs of Administration by the County.
The reasonable costs incurred by the County officers collecting and administering this tax
shall be deducted from the collected taxes.
ARTICLE V. ACCOUNTABILITY MEASURES.
1. Account.
Upon the levy and collection of the tax authorized by this Ordinance, an account shall be
created into which the proceeds of the tax will be deposited. The proceeds of the tax authorized
by this Ordinance shall be applied only to the specific purposes identified in this Ordinance.
2. Annual Report.
An annual report that complies with the requirements of Government Code section
50075.3 shall be filed with the Board of Supervisors of Contra Costa County no later than
January 1 of each fiscal year in which the tax is levied.
ARTICLE V. SEVERABILITY CLAUSE.
If any article, section, subsection, sentence, phrase of clause of this Ordinance is for any
reason held to be invalid, such decision shall not affect the validity of the remaining portion of
this Ordinance. The voters within the Service Area hereby declare that they would have adopted
February 27, 2018 Contra Costa County Board of Supervisors Minutes
the remainder of this Ordinance, including each article, section, subsection, sentence, phrase or
clause, irrespective of the invalidity of any other article, section, subsection, sentence, phrase or
clause.
ARTICLE VI. EFFECTIVE DATE.
This Ordinance shall take effect immediately upon its confirmation by two-thirds of the
voters voting within the Service Area in an election to be held on June 5, 2018, so that taxes shall
first be collected hereunder for the tax year beginning July 1, 2018. This Ordinance supercedes
Ordinance 2000-38 in its entirety to allow the leveraging of the increased amount of taxes
commencing July 1, 2018.
PASSED AND ADOPTED at a regular meeting of the Board of Supervisors, County of
Contra Costa, State of California, on __________________, 2018, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: DAVID J. TWA, Clerk of the Board
of Supervisors and County Administrator
By: _____________________________ ____________________________________
Deputy Chair of the Board of Supervisors
[SEAL]
LW/
H:\Ordinances\Ord.2018-08.docx
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an on-call contract with
Nichols Consulting Engineers, CHTD. d/b/a NCE effective March 1, 2018 to March 1, 2020, in an amount
not to exceed $150,000, to provide on-call pavement engineering and pavement management services.
FISCAL IMPACT:
This contract will be funded by 100% local road funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Chris Lau, 925-313-7002
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 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, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:On-Call Contract with Nichols Consulting Engineers, CHTD. for Pavement Engineering and Pavement Management
Services
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
The Public Works Department manages over 660 miles of roads throughout unincorporated Contra Costa
County. As part of this responsibility, contract services are required to augment staff and provide pavement
engineering and pavement management services on an on-call basis. After a solicitation process, Nichols
Consulting Engineers, CHTD. d/b/a NCE has been selected to provide these services. The proposed
services include, but are not limited to: determining the performance status of the entire County roadway
network, identifying feasible pavement preventative maintenance measures and rehabilitation alternatives,
determining a preventative maintenance and rehabilitation program for the roadway network, preparing a
multi-year pavement preventative maintenance and rehabilitation plan, performing pavement condition
surveys, rating and analysis to update pavement condition indices, review and prepare construction and
planning cost estimates for pavement related construction projects, and many other pavement related
technical services.
CONSEQUENCE OF NEGATIVE ACTION:
The Public Works Department will be unable to provide pavement engineering and pavement management
of the County road network in a timely manner.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment
No. 1 to the Consulting Services Agreement (CSA) with Hanna Engineering, Inc., effective January 2,
2018, to increase the payment limit by $30,400 to a new payment limit of $281,400, for design services for
the Morgan Territory Road Slide Repair Project, Clayton area. County Project No. 0672-6U6203 (District
III)
FISCAL IMPACT:
This project, including the CSA, is funded by 100% Local Road Funds. County staff is still actively
pursuing reimbursement through the Federal Emergency Management Agency (FEMA) as a result of the
State and Federal emergency declaration.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Kevin Emigh,
925.313.2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 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, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Contract Amendment with Hanna Engineering, Inc., Clayton area.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
The project consists of repairing a portion of Morgan Territory Road by installing a stich pile retaining wall
and soldier pile wall and reconstructing the roadway, as well as work to replace a Contra Costa Water
District waterline, on Morgan Territory Road approximately 1 mile south of Marsh Creek Road in the
Clayton area.
Hanna was selected to provide construction management services for the Project because they were
determined to be the best fit of the County’s list of pre-qualified construction management consultants to
provide these services as determined by County staff in charge of the Project. The County needed to act
quickly to get a construction management consultant in place due to the emergency situation that the slide
created. The emergency situation is well documented in other documents, such as the County Board Order
approving the emergency on March 7, 2017. The emergency situation did not allow the County the option
to go through the typical, longer consultant selection process, which includes completing a Request for
Proposal solicitation and reviewing and evaluating submitted technical proposals. Hanna was already
pre-qualified to provide construction management services as a result of a previous Request for
Qualifications process. Public Works has successfully negotiated with Hanna to provide the construction
management services.
Proposed Amendment No. 1 will amend the payment limits in order to provide additional construction
management services that are needed to successfully complete the project. County initiated additional work
caused by a need to extend the construction duration by approximately 2 months requiring additional
consultant management services.
CONSEQUENCE OF NEGATIVE ACTION:
The project completion would be delayed and FEMA funds would be in jeopardy.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment
No. 3 to the Consulting Services Agreement (CSA) with Mark Thomas & Company, Inc., effective January
2, 2018, to increase the payment limit by $15,000 to a new payment limit of $425,000, for professional
engineering services for the Marsh Creek Road Bridge (Br. No. 28C-0141) Replacement Project, Clayton
area. Project No. 0662-6R4079/Federal Project No. BRLS-5928(107) (District III)
FISCAL IMPACT:
This project, including the CSA, is funded by 88.53% Federal Highway Bridge Program Funds and 11.47%
Local Road Funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Kevin Emigh,
925.313.2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 3
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Contract Amendment with Mark Thomas & Company, Inc., Clayton area.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
The consulting services consist of preparing plans, specifications, and estimates, including geological and
hydraulic studies for the replacement of the Marsh Creek Road Bridge (Br. No. 28C-0141) over Marsh
Creek in eastern Contra Costa County.
Mark Thomas & Company, Inc. was selected to provide these services. Proposed Amendment No. 3 will
amend the payment limit of the agreement in order for the consultant to provide additional professional
engineering services that are required to complete plans, specifications, and permits.
CONSEQUENCE OF NEGATIVE ACTION:
The project would be delayed and Federal funds would be in jeopardy.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Resolution No. 2018/65 approving the Stormwater Management Facilities Operation and
Maintenance Agreement for LP09-02026, for a project being developed by San Ramon Valley Fire
Protection District, as recommended by the Public Works Director, Alamo area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Stormwater Management Facilities Operation and Maintenance Agreement is required in conjunction
with Condition of Approval No. 44, and to comply with the County's National Pollutant Discharge
Elimination (NPDES) permit and Stormwater Management Discharge Control Ordinance.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Kara Schuh-Garibay -
(925)313-2179
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Kara Schuh-Garibay, Cece Sellgren, Watershed Program, Flood Control, San Ramon Valley Fire Protection District
C. 4
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Approve the Stormwater Management Facilities Operation and Maintenance Agreement for land use permit
LP09-02026, Alamo area.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
The agreement will not be recorded and the County may not be in full compliance with its National
Pollutant Discharge Elimination System (NPDES) permit and Stormwater Management Discharge
Control Ordinance.
AGENDA ATTACHMENTS
Resolution No. 2018/65
Covenant Running with the Land, Stormwater Management Facilities Operation and Maintenance
Agreement, and Right of Entry
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/65
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Recorded at the request of:kara Schuh-Garibay
Return To:Simone Saleh (925)313-2170
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV Supervisor
NO:
ABSENT:Federal D. Glover, District V Supervisor
ABSTAIN:
RECUSE:
Resolution No. 2018/65
IN THE MATTER OF approving the Stormwater Management Facilities Operation and Maintenance Agreement for land use
permit LP09-02026 (APN 193-130-025), Alamo area. (District II)
WHEREAS the Public Works Director has recommended that he be authorized to execute the Stormwater Management Facilities
Operation and Maintenance Agreement with San Ramon Valley Fire Protection District, as required by the Conditions of
Approval for land use permit LP09-02026. This agreement would ensure the operation and maintenance of the stormwater
facilities in accordance with the approved Stormwater Control Plan and approved Operation and Maintenance Plan for land use
permit LP09-02026, which is located at 2100 Stone Valley Road in the Alamo area.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: Kara Schuh-Garibay - (925)313-2179
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Kara Schuh-Garibay, Cece Sellgren, Watershed Program, Flood Control, San Ramon Valley Fire Protection District
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Resolution No. 2018/66 accepting an Offer of Dedication for Roadway Purposes for land use
permit LP09-02026, for a project being developed by San Ramon Valley Fire Protection District, as
recommended by the Public Works Director, Alamo area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Offer of Dedication for Roadway Purposes is required per Condition of Approval No. 53.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Kara Schuh-Garibay, (925)
313-2179
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Ruben Hernandez - DCD , Kara Schuh-Garibay, San Ramon Valley Fire Protection District
C. 5
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Accept an offer of Dedication for Roadway Purposes for land use permit LP09-02026, Alamo area.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
The Offer of Dedication for Roadway Purposes will not be recorded.
AGENDA ATTACHMENTS
Resolution No. 2018/66
Offer of Dedication for Roadway Purposes
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/66
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Recorded at the request of:Kara Schuh-Garibay
Return To:Simone Saleh (925) 313-2170
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV Supervisor
NO:
ABSENT:Federal D. Glover, District V Supervisor
ABSTAIN:
RECUSE:
Resolution No. 2018/66
IN THE MATTER OF accepting an Offer of Dedication for Roadway Purposes for land use permit LP09-02026, for a project
being developed by San Ramon Valley Fire Protection District, as recommended by the Public Works Director, Alamo area.
(District II)
NOW, THEREFORE, BE IT RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY:
INSTRUMENT: Offer of Dedication for Roadway Purposes
REFERENCE: LP09-02026, Miranda Avenue, APN 193-130-025
GRANTOR: San Ramon Valley Fire Protection District
AREA: Alamo
DISTRICT: II
Contact: Kara Schuh-Garibay, (925) 313-2179
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Ruben Hernandez - DCD , Kara Schuh-Garibay, San Ramon Valley Fire Protection District
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Resolution No. 2018/67 approving and authorizing the Public Works Director, or designee, to
partially close a portion of Parker Avenue between San Pablo Avenue and 6th Street on March 10, 2018
from 9:00 AM through 9:20 AM, for the purpose of Little League Opening Day Parade, Rodeo area.
(District V)
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
Applicant shall follow guidelines set forth by the Public Works Department.
CONSEQUENCE OF NEGATIVE ACTION:
Applicant will be unable to close the road for planned activities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Bob Hendry (925)
674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Bob Hendry, CHP, Sheriff- Patrol Div. Commander
C. 6
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Approve and Authorize the Public Works Director, or designee, to partially close a portion of Parker Ave. between
San Pablo Ave. & 6th St., Rodeo area
February 27, 2018 Contra Costa County Board of Supervisors Minutes
AGENDA ATTACHMENTS
Resolution No. 2018/67
MINUTES ATTACHMENTS
Signed: Resolution No.
2018/67
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:4
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
NO:
ABSENT:1 Federal D. Glover
ABSTAIN:
RECUSE:
Resolution No. 2018/67
IN THE MATTER OF approving and authorizing the Public Works Director, or designee, to partially close a portion of Parker
Avenue between San Pablo Avenue and 6th Street, on March 12, 2018 from 9:00 AM through 9:20 AM, for the purpose of Little
League Opening Day Parade, Rodeo area. (District V)
RC18-1
NOW, THEREFORE, BE IT RESOLVED IT IS BY THE BOARD RESOLVED that permission is granted to Rodeo Baseball
Association to partially close Parker Avenue between San Pablo Avenue and 6th Street, except for emergency traffic, on March
12, 2018 for the period of 9:00 AM through 9:20 AM, subject to the following conditions:
1. Traffic will be detoured via per traffic control plan reviewed by Public Works.
2. All signing to be in accordance with the California Manual on Uniform Traffic Control Devices.
3. Rodeo Baseball Association shall comply with the requirements of the Ordinance Code of Contra Costa County.
4. Provide the County with a Certificate of Insurance in the amount of $1,000,000.00 for Comprehensive General Public Liability
which names the County as an additional insured prior to permit issuance.
5. Obtain approval for the closure from the Sheriff’s Department, the California Highway Patrol and the Fire District.
Contact: Bob Hendry (925) 674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque, Bob Hendry, CHP, Sheriff- Patrol Div. Commander
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
As the governing body of the Contra Costa County Flood Control and Water Conservation District
(District), APPROVE the sale of a portion of District property, near Pine Creek Road, to Cheston Jared
Henley and Priscilla Lynn Henley (Grantee), in accordance with the Purchase and Sale Agreement and
pursuant to Government Code section 25526.5 and Section 31 of the Flood Control District Act.
DETERMINE that the property to be conveyed to the Grantee is no longer necessary for District or other
public purposes, and that the estimated value of the property does not exceed $25,000, and
FIND that the project is exempt from the requirements of the California Environmental Quality Act
(CEQA) as a Class 12 Categorical Exemption under Section 15312 of the State CEQA Guidelines.
DIRECT the Director of the Department of Conservation and Development (DCD) to file a Notice
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Carmen Pina-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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 7
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:APPROVE the sale of a portion of District property to Cheston and Priscilla Henley, and FIND that the project is
Exempt from CEQA, Walnut Creek area.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S): (CONT'D)
of Exemption with the County Clerk, and
AUTHORIZE the Chief Engineer to arrange for payment of a $25.00 fee to the Department of
Conservation and Development for processing, and a $50.00 fee to the County Clerk for filing the
Notice of Exemption. (Project No. WL83PV [FS 17-00171] [DCD-CP#17-44]).
AUTHORIZE the Chief Engineer, or designee, to execute the Purchase and Sale Agreement on behalf of
the District, and
AUTHORIZE the Chair, Board of Supervisors, to execute a Grant Deed on behalf of the District in
consideration for the payment received in full in the amount of $6,000.
DIRECT the Real Estate Division of the Public Works Department to cause said Grant Deed and a
certified copy of this Board Order to be recorded on behalf of the grantee in the office of the County
Clerk-Recorder.
FISCAL IMPACT:
No fiscal impact. Staff costs for processing this transaction will be reimbursed by the Grantee.
BACKGROUND:
On August 14, 1979, the District accepted a grant deed [Book 9484 of Deeds, Page 837] in connection
to the Pine Creek Detention Basin Project in unincorporated Contra Costa County.
The adjacent property owner at 190 Pine Creek Road has requested the District convey a 1,788 sq. ft.
portion of real property to help meet the minimum setback requirements on a building structure
constructed on the north side of the property next to the Detention Basin.
The District has reviewed the request and staff concluded that fee title to the property is not required on
the portion described as Exhibit “A” attached to the Grant Deed. District agrees to sell said portion
providing that an easement for flood control purposes is reserved as part of the sale.
CONSEQUENCE OF NEGATIVE ACTION:
The District would retain fee title to the property and would be responsible for all maintenance of the
property.
AGENDA ATTACHMENTS
Pine Creek Basin Land Sale
Purchase and Sale Agreement
CEQA
MINUTES ATTACHMENTS
Signed: Grant Deed
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Resolution No. 2018/71 vacating a Contra Costa County Flood Control and Water Conservation
District (District) easement in connection with Drainage Area 56 Line AA, located along Hillcrest Avenue
and identified on a portion of Assessor’s Parcel Number (APN) 052-140-002, pursuant to Section 31 of the
Flood Control Act, Antioch area. (Project No.: (FS 17-00172)
FISCAL IMPACT:
100% Applicant Funds.
BACKGROUND:
The District obtained an easement along Hillcrest Avenue for the construction of Drainage Area 56 (DA 56)
Line AA identified on Flood Control Right-of-Way Drawings ED-10117 and ED-10118. This line
identified as easement
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Stacey Sinclair, 925.
313-2130
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 8
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:ADOPT Resolution to Vacate a Flood Control and Water Conservation District Easement, Drainage Area 56 Line AA,
along Hillcrest Avenue, on a po
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
parcel number 1281 was later rerouted along the road right-of-way of Hillcrest Avenue, and is now the
City of Antioch’s responsibility.
The District has determined that the easement is no longer needed, and intends to vacate any and all
rights, title, interest, obligation and responsibility of the easement encumbering a portion of the
Assessor’s Parcel Number 052-140-002 which recorded on February 11, 1985, Book 12180 Page 610 of
Official Records in the Office of the County Clerk-Recorder.
CONSEQUENCE OF NEGATIVE ACTION:
The District may be responsible for the maintenance of an area that is no longer required for the purpose
for which it was intended.
AGENDA ATTACHMENTS
Resolution No. 2018/71
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/71
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Recorded at the request of:Stacey Sinclair, Public Works Real Estate
Return To:Daphne Wakefield, Real Estate 925. 313-2220
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV Supervisor
NO:
ABSENT:Federal D. Glover, District V Supervisor
ABSTAIN:
RECUSE:
Resolution No. 2018/71
IN THE MATTER OF: Vacating a Contra Costa County Flood Control and Water Conservation District (District) easement in
connection with Drainage Area 56 (DA 56) Line AA located along Hillcrest Avenue and identified on a portion of Assessor’s
Parcel Number (APN) 052-140-002, Antioch area, District III. (Project No.: (WL83PV [FS 17-00172])
WHEREAS, District accepted a Grant of Easement located along Hillcrest Avenue for the construction of DA 56 Line AA and
identified on Flood Control Right-of-Way Drawings ED-10117 and ED-10118. This line identified as easement parcel number
1281 was later rerouted along the road right-of-way of Hillcrest Avenue and is now the City of Antioch’s responsibility. The
Easement to be vacated encumbers a portion of APN 052-140-002, which recorded on February 11, 1985, Book 12180 Page 610
of Official Records in the Office of the County Clerk-Recorder.
WHEREAS, there is no possibility that vacating this easement may have a significant adverse effect on the environment.
WHEREAS, this activity has been found to conform to the General Plan of the City of Antioch.
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors, as the Governing Board of the Contra Costa County
Flood Control and Water Conservation District that: The easement described above, which the Board finds, is no longer required
for Flood Control purposes, is hereby ORDERED VACATED pursuant to Section 31 of the Flood Control Act.
On February 6, 2018, the BOARD found that the activity is not subject to the California Environmental Quality Act (CEQA),
pursuant to Article 5, Section 15061(b)(3) of the CEQA Guidelines.
The Board DIRECTS the Real Estate Division of the Public Works Department to cause a certified copy of the Resolution to be
recorded in the office of the County Clerk-Recorder.
From and after the date of this Resolution is recorded, the easement described above, is vacated and no longer a public service
easement.
Contact: Stacey Sinclair, 925. 313-2130
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
February 27, 2018 Contra Costa County Board of Supervisors Minutes
By: Stacey M. Boyd, Deputy
cc:
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
AUTHORIZE the Director of Airports, or designee, to submit an Airport Improvement Program (AIP)
grant application to both the Federal Aviation Administration (FAA) and the California Department of
Transportation-Division of Aeronautics (Caltrans) for a total of approximately $300,000 and $15,000,
respectively, to be used for the design a new general aviation terminal for Buchanan Field, Pacheco area
(District IV).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 9
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:February 27, 2018
Contra
Costa
County
Subject:Acceptance of Federal Aviation Administration Grant Funding to Design a General Aviation Terminal at Buchanan
Field
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S): (CONT'D)
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to sign a Statement of Acceptance
with the Federal Aviation Administration for grant funds to be used for the design of a new general aviation
terminal for Buchanan Field in the total amount of approximately $300,000.
APPROVE and AUTHORIZE the Director of Airports, or designee, to sign an acceptance of funds
under the California Aid to Airports Program Grant Agreement-Federal AIP Matching Funds grant program
to be used for the design of a general aviation terminal for Buchanan Field Airport in the total amount of
approximately $15,000.
FISCAL IMPACT:
There will be no direct costs to the County’s General Fund. This Board action will authorize (i) submitting
grant applications to the FAA and Caltrans and, (ii) accepting the grants. The total cost of the project that is
eligible for grants is estimated to be $333,333, of which about 90% (or $300,000.00) will be from the FAA,
approximately 4.5% of the FAA grant amount (or $15,000.00) will be from Caltrans, and about 5.5% (or
$18,333) will be from the Airport Enterprise Fund. The Airport Enterprise Fund will also fund the
remaining estimated project cost of $619,167 (total design cost of $952,500) to design the non-grant eligible
project related components (Airports’ administrative office space).
BACKGROUND:
The Buchanan Field Airport Master Plan adopted by the Board of Supervisors on October 28, 2008,
identifies a new general aviation terminal (Terminal) on the capital improvement list. The Terminal will
replace the existing terminal building at the north end of John Glenn Drive. The Terminal would include
space for the Airports Division Administrative staff, Airport Rescue and Fire Fighting (ARFF) staff and
equipment, public space to support scheduled/unscheduled air service providers, office space for aviation
businesses, and general public meeting space. The Airports Division currently rents office space from one
of the airport businesses and moving those functions into the Terminal will allow for expansion, while
resulting in a long-term savings to the Airport Enterprise Fund.
The first critical step in this process is to design the facility in order to refine project costs and undertake the
environmental review process. The FAA will consider funding a portion of the project related to the ARFF
function, since Buchanan Field Airport has an active Part 139 certificate. The estimated total project design
cost is $952,500, of which approximately 35%, or $333,333, is related to the ARFF function. Grant
applications will be submitted to the FAA and Caltrans for funding the ARFF eligible component. The
Airport Enterprise Fund will pay the grant match and all non-gran- eligible costs, including the design of
the Airport’s administrative office space.
Airport staff will undertake a selection process to retain an architect for this project. The architectural design
contract will be forwarded to the Board of Supervisors for its consideration. The building design will be
discussed with stakeholders, the Aviation Advisory Committee, and the Airport Committee throughout the
process.
Upon completion of the design process, Airport staff will forward a second FAA and Caltrans grant
application approval request to the Board of Supervisors, while applications will seek funds for the
construction of the ARFF related Terminal components.
This FAA grant funding request is consistent with the Buchanan Field Airport Master Plan adopted by the
Board of Supervisors on October 28, 2008, plus governing FAA grant assurances and policies.
CONSEQUENCE OF NEGATIVE ACTION:
February 27, 2018 Contra Costa County Board of Supervisors Minutes
The County will not receive the FAA and Caltrans Grant funding necessary to design the ARFF related
components of the Terminal, which will result in increased costs to the Airports Division to complete the
design. The Airports Division will also continue to rent office/ARFF space at $7,000 per month.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and
AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from Firehouse Subs
Public Safety Foundation, in an amount not to exceed $35,000, for the purchase of helicopter equipment.
FISCAL IMPACT:
100% Grant funded
BACKGROUND:
A portion of purchases made in 2018 at all United States Firehouse Subs locations goes to the Firehouse
Subs Public Safety Foundation. The Foundation was founded in 2005 in the aftermath of Hurricane
Katrina. Firehouse Subs co-founders, Chris Sorensen and Robin Sorensen, traveled to Mississippi where
they fed first responders as well as survivors. Since the Foundation started, it has granted over $31 million
to provide life-saving equipment, prevention education, scholarships and continued education, disaster
relief and military support.
The Contra Costa County Fire Protection District (District) partners with the Office of the Sheriff to
provide helicopter rescue and firefighting support. This
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lewis Broschard, Deputy Chief
925-941-300 ext 1101
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 10
To:Board of Supervisors
From:Jeff Carman, Chief, Contra Costa County Fire Protection District
Date:February 27, 2018
Contra
Costa
County
Subject:Firehouse Subs Public Safety Foundation Grant
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
funding will allow the District to purchase helicopter equipment (Bambi bucket, helicopter attachment bars,
and helmets) to support the program.
1. Bambi Bucket: The Bambi Bucket is a water carrying and dropping device that attaches to the bottom of
the helicopter. It is used to collect water from remote waterways, rivers or lakes and drop it on wildland
fires. This device allows the Sheriff’s helicopter to become a force multiplier to the fire crews on the
ground. The Office of the Sheriff has their pilot and helicopters carded for aerial firefighting by CALFire
and USFS. The Air Unit currently has only one Bambi Bucket for one helicopter for aerial firefighting. We
would like to obtain a second Bambi Bucket for the second helicopter to increase the mission profile of the
air unit and allow both helicopters to perform aerial water drops on wildland fires.
2. Spotter bar: This allows the rescuer to stand on the skid facing out from the helicopter and still be
connected by their safety harness. This gives the rescuer a much greater field of view outside of the aircraft
and greatly increases the chances of the rescuer locating the victim. This bar will allow the rescuer to do
their job more safely and efficiently while greatly increasing the effectiveness of the rescuer position.
3. Helicopter helmet: As our helicopter program is expanding, we are bringing on more rescue personnel.
One of the largest expenses in outfitting our rescuers is the helmet. One unique feature of the helmet we
have chosen is the active noise canceling hearing protection and the Bluetooth connectivity. The active
noise reduction is vital in preserving the hearing of the rescuers and making communication between the
crew clear. This assures the safest and most reliable communications between crews during rescue
operations.
CONSEQUENCE OF NEGATIVE ACTION:
The District will not be able to take advantage of this funding opportunity.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
DENY claims filed by Lanita Pace and Keith A. Hinton, and Tiana Washington.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Lanita Pace and Keith A. Hinton: Reimbursement claim for Disabled Veteran
Property Tax Exemption in an unknown amount
Tiana Washington: Personal injury claim for termination in an amount to be decided
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Scott Selby
925.335.1400
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 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:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:Claims
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ACCEPT Board members meeting reports for January 2018.
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: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Joellen Bergamini
925.335.1906
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 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:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:ACCEPT Board members meeting reports for January 2018
February 27, 2018 Contra Costa County Board of Supervisors Minutes
ATTACHMENTS
District II January 2018 Report
District III January 2018 report
District I January 2018 Report
District IV January 2018 Report
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Supervisor John Gioia
January – 2018 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 January,
2018.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Supervisor Candace Andersen – Monthly Meeting Report January 2018
Date Meeting Location
8 Annual Head Start Meeting Danville
8 SWAT Orinda
9 Board of Supervisors Martinez
10 CCCERA Concord
10 LAFCO Martinez
11 CCCTA MP&L Lafayette
11 East Bay EDA Oakland
16 Board of Supervisors Martinez
16 Traffix Danville
18 CCCTA Concord
18 ABAG San Francisco
19 Mental Health Advisory San Ramon
22 TVTC Livermore
23 Board of Supervisors Martinez
24 CCCERA Concord
25 CCCSWA Walnut Creek
29 Walnut Creek State of the City Walnut Creek
30 Board of Supervisors retreat Pleasant Hill
30 Traffix Danville
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Date Meeting Name Location
3-Jan
Meeting with Department of Conservation and
Development and Delta Protection Commission Brentwood
4-Jan Meeting with Antioch Unified School District Brentwood
5-Jan Phone Meeting with Delta Counties Coalition Brentwood
5-Jan Family Justice Center Meeting Concord
5-Jan Meeting with Antioch City Manager, Ron Bernal Brentwood
8-Jan
Groundbreaking and Tour for New Contra Costa
County Administration Building Martinez
8-Jan Meeting with Mayor Bob Taylor, City of Brentwood Brentwood
9-Jan Board of Supervisors Meeting Martinez
9-Jan Annual Board of Supervisors Reorg Luncheon Pleasant Hill
10-Jan Airport Committee Meeting Concord
10-Jan
Adapting to Rising Tides Program of the Bay
Conservation Meeting Oakley
10-Jan Mental Health Commission Meeting Concord
11-Jan Meeting with Tony Semenza, Contra Costa CAER Brentwood
11-Jan Meeting with Shirliz Transitional Inc.Brentwood
11-Jan Meeting with Brentwood Agricultural Land Trust Brentwood
11-Jan Meeting with Mayor Sean Wright, City of Antioch Brentwood
11-Jan
Chief Hansen Swearing-In Ceremony, City of
Brentwood Brentwood
11-Jan State Route 4 Bypass Authority Meeting Antioch
11-Jan Transplan Meeting Antioch
12-Jan
Meeting with Oakley City Manager, Bryan
Montgomery Brentwood
12-Jan
Meeting with John Kopchik, Department of
Conservation and Development Brentwood
12-Jan
Meeting with Kristin Connelly, East Bay
Leadership Council Brentwood
12-Jan Meeting with Justice for Kristi Brentwood
15-Jan NAACP, Martin Luther King Jr. Breakfast Pittsburg
15-Jan Antioch MLK Community Celebration Antioch
16-Jan Board of Supervisors Meeting Martinez
16-Jan
Contra Costa County Fire Protection District
Meeting Martinez
17-Jan Meeting with Chief Jeff Carmen Brentwood
17-Jan Meeting with Employment & Human Services Brentwood
17-Jan Constituent Meeting Brentwood
Supervisor Diane Burgis - January 2018 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).
February 27, 2018 Contra Costa County Board of Supervisors Minutes
17-Jan Meeting with Children and Family Services Brentwood
17-Jan CCTA Authority Board Meeting Walnut Creek
18-Jan Tour of Contra Costa Regional Medical Center Martinez
18-Jan East Bay Leadership Council Dinner Diablo
19-Jan Phone Meeting with Delta Counties Coalition Brentwood
19-Jan
San Ramon Valley Fire Protection District
Academy Graduation San Ramon
22-Jan Constituent Meeting Brentwood
22-Jan
Meeting with Health, Housing and Homeless
Services Brentwood
22-Jan Constituent Meeting Brentwood
22-Jan
Meeting with John Kopchik, Department of
Conservation and Development Brentwood
23-Jan Board of Supervisors Meeting Martinez
23-Jan Antioch City Council Meeting Antioch
24-Jan Delta 6 Meeting Antioch
24-Jan
Meeting with JOhn Kopchik, Department of
Conservation and Development Brentwood
25-Jan Tour of Korova Edibles Oakland
25-Jan Tour of Green Remedy Richmond
25-Jan Meeting with Brentwood City Manager, Gus Vina Brentwood
26-Jan Phone Meeting with Delta Counties Coalition Brentwood
26-Jan Meeting with Head Start Program, Camilla Rand Brentwood
26-Jan Opportunity Junction Graduation Antioch
27-Jan East County March for Equality & Unification Antioch
27-Jan Discovery Bay State of the Town Gala Discovery Bay
30-Jan Board of Supervisors Retreat Pleasant Hill
31-Jan EHSD East Bay Visitation Center Event Antioch
31-Jan
Phone Meeting with Committee Member, Ron
Reagan Brentwood
31-Jan
Phone Meeting with Department of Conservation
and Development Brentwood
31-Jan District 3 All MAC Meeting Bethel Island
* Reimbursement may come from an agency other than Contra Costa County
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Purpose
Business Meeting
Business Meeting
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
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Supervisor Diane Burgis - January 2018 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).
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Community Outreach
Community Outreach
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Community Outreach
* Reimbursement may come from an agency other than Contra Costa County
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Supervisor Karen Mitchoff
January 2018
DATE MEETING NAME LOCATION PURPOSE
1/3/2018 CCTA Planning Committee Walnut Creek Decisions on agenda items
1/8/2018 Groundbreaking for County Building Martinez Community Outreach
1/9/2018 Board of Supervisors Meeting Martinez Decisions on agenda items
1/10/2018 Walnut Creek Oversight Board Meeting Walnut Creek Decisions on agenda items
1/10/2018 Airport Committee Concord Decisions on agenda items
1/12/2018 MTC/ABAG Legislation Committee San FranciscoDecisions on agenda items
1/17/2018 BAAQMD Board Retreat San Ramon Decisions on agenda items
1/17/2018 CCTA Authority Board Meeting Walnut Creek Decisions on agenda items
1/23/2018 Board of Supervisors Meeting Martinez Decisions on agenda items
1/24/2018
BAAQMD Budget and Finance
Committee San FranciscoDecisions on agenda items
1/24/2018 Pleasant Hill State of the City Pleasant Hill Community Outreach
1/24/2018 Concord Oversight Board Meeting Concord Decisions on agenda items
1/25/2018 BAAQMD Mobile Soource Committee San FranciscoDecisions on agenda items
1/26/2018 Clayton Oversight Meeting Clayton Decisions on agenda items
1/29/2018 Walnut Creek State of the City Walnut Creek Community Outreach
1/30/2018 Board of Supervisors Retreat Meeting Pleasant Hill Decisions on agenda items
1/31/2018 CCCSWA Standing Personal Committee Walnut Creek Decisions on agenda items
1/31/2018 Walnut Creek Intermediate Town Hall Walnut Creek Community Outreach
February 27, 2018 Contra Costa County Board of Supervisors Minutes
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Kristen Lackey, (925)
335-1043
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 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:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:Recognizing the Winners of the Contra Costa County Poetry Out Loud 2018 Competition
February 27, 2018 Contra Costa County Board of Supervisors Minutes
AGENDA ATTACHMENTS
Resolution No. 2018/46
MINUTES ATTACHMENTS
Signed Reoslution No.
2018/46
February 27, 2018 Contra Costa County Board of Supervisors Minutes
In the matter of:Resolution No. 2018/46
Recognizing Gwen Stevens, Emma Lubinger, and Katelyn Downing for placing First, Second, and Third in the Contra
Costa County “Poetry Out Loud” 2018 Competition.
WHEREAS, the members of the Board of Supervisors of Contra Costa County are pleased to extend congratulations to Gwen
Stevens, Emma Lubinger and Katelyn Downing for placing first, second, and third in the Contra Costa County “Poetry Out
Loud” 2018 Competition; and
WHEREAS, Gwen Stevens, a junior at Independence High in Brentwood, was awarded First Place, Emma Lubinger , a junior at
Pinole Valley High in Pinole, was awarded Second Place, and Katelyn Downing, a junior at College Park High in Pleasant Hill,
was awarded Third Place in the Contra Costa County “Poetry Out Loud” Competition on February 10, 2018, a competition
which emphasizes language skills and public speaking; and
WHEREAS, over 2,000 students countywide memorized a poem for this year’s program, a program started by the National
Endowment for the Arts (NEA) and run by the California Arts Council in the State and locally by the Arts and Culture
Commission of Contra Costa County (AC5), to engage high school students in the presentation of poetry through memorization
and performance; and
WHEREAS, this is Contra Costa County’s eleventh year participating in the “Poetry Out Loud” competition; and
WHEREAS, students performed their recitations in front of an audience of over one hundred at the Campbell Theater in
Martinez; and
WHEREAS, the pool of finalists included students from ten county high schools, including: Antioch High in Antioch, College
Park High in Pleasant Hill, Deer Valley High in Antioch, El Cerrito High in El Cerrito, Independence High in Brentwood, John
F. Kennedy High in Richmond, Las Lomas High in Walnut Creek, Monte Vista High in Danville, Mt. McKinley High in
Martinez, and Pinole Valley High in Pinole; and
WHEREAS, Ms. Stevens, Ms. Lubinger, and Ms. Downing gave extraordinary recitations along with a very competitive group of
finalists; and
WHEREAS, the “Poetry Out Loud” program seeks to foster the next generation of literary readers by recognizing the latest
trends in poetry: recitation and performance; and
WHEREAS, to excel as Ms. Stevens, Ms. Lubinger, and Ms. Downing have done, a young person must demonstrate, in addition
to a great deal of natural ability, an outstanding spirit of dedication, enthusiasm and hard work.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California does hereby
recognize Gwen Stevens, Emma Lubinger and Katelyn Downing for placing First, Second, and Third in the Contra
Costa County “Poetry Out Loud” 2018 Competition and extend this expression of our pride in their accomplishments.
___________________
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: February 27, 2018
David J. Twa,
By: ____________________________________, Deputy
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
PR., C.13
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Resolution No. 2018/73 recognizing February as American Heart Association Month.
BACKGROUND:
February is American Heart Month. This resolution encourages all residents of Contra Costa County to
learn the risks of cardiovascular disease, to stay fit through exercise and good nutrition, to know the signs
of Stroke, Heart Attack and Sudden Cardiac Arrest, to learn critical lifesaving skills such as CPR and AED
use, to call 9-1-1, to “Act in Time” when a cardiovascular emergency occurs and encourage all communities
to become HeartSafe Communities.
Heart disease is the leading cause of death in the United States, killing more than 600,000 Americans each
year. And it’s why the entire month of February is dedicated to raising awareness of heart health. These
community education efforts are part of the Contra
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Tasha Scott, Marcy Wilhelm, Rachel Morris
C. 14
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Recognizing February as American Heart Month
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
Costa Emergency Medical Services Cardiac Arrest, Stroke and STEMI Systems of Care Program
initiatives. You should also know:
•Cardiovascular disease kills more people each year than cancer, lower respiratory diseases and
accidents.
•Cigarette smokers are two to three times more likely to die from coronary heart disease than
nonsmokers.
•Heart disease is the number one killer in women age 20 and over, killing approximately one woman
every minute.
•Heart disease killed 633,842 people in 2015.
During the month of February, Contra Costa Emergency Medical Services and our EMS System Fire,
Ambulance and Hospital partners are helping spread the word about living a heart healthy lifestyle. Join
the effort by doing the following:
•Display table tents with heart facts and heart health information in your café, lobbies and office.
•Post flyers around your hospital or workplace to promote Heart Awareness month.
•Pass out red dress pins from AHA to friends, associates, patients and visitors.
•Host a heart health booth in your hospital or workplace on National Wear Red Day displaying heart
health information.
AGENDA ATTACHMENTS
Resolution No. 2018/73
MINUTES ATTACHMENTS
Signed Reoslution No. 2018/73
February 27, 2018 Contra Costa County Board of Supervisors Minutes
In the matter of:Resolution No. 2018/73
Recognizing February as American Heart Month.
WHEREAS, the month of February has been proclaimed by the President as
“American Heart Month”; and
WHEREAS, over 400,000 Americans die from heart disease each year, more than
breast cancer, lung cancer, prostate cancer and AIDS combined; and
WHEREAS, over 92% of those suffering sudden cardiac arrest die before reaching the
hospital; and
WHEREAS, chances of survival are increased dramatically if cardiopulmonary
resuscitation (CPR) and automated external defibrillator (AED) resources are
available and utilized within the first three to seven minutes after sudden cardiac
arrest; and
WHEREAS, the goal of American Heart Month is to raise awareness of heart disease,
prevention and treatment; and
WHEREAS, it is appropriate to increase awareness of how to prevent cardiovascular
disease and the appropriate intervention should an individual suffer from
cardiovascular disease; and
WHEREAS, it is appropriate to increase awareness of the value of CPR training and
encourage placement of AEDs in public places; and
WHEREAS, the American Heart Association and the Contra Costa County
Emergency Medical Services Agency advocate the “Chain of Survival,” which
represents the five crucial links of the emergency treatment of sudden cardiac arrest.
The links are:
Early Access to Care * Early CPR * Early Defibrillation *Effective Advanced Life
Support * Integrated Post Cardiac Arrest Care; and
WHEREAS, Contra Costa County Emergency Medical Services is committed to
strengthening the links in the chain of survival in the County; and supports widespread
CPR training, and public access defibrillation (PAD) and HeartSafe Community
programs; and
WHEREAS, Contra Costa County communities are working to make where their
citizens live, work, shop and play HeartSafe.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors designates February as American
Heart Month, encouraging all residents of Contra Costa County to learn the risks of cardiovascular disease,
to stay fit through exercise and good nutrition, to know the signs of Stroke, Heart Attack and Sudden
Cardiac Arrest, to learn critical lifesaving skills such as CPR and AED use, to call 9-1-1, to Act in Time
when a cardiovascular emergency occurs and encouraging each community to become a HeartSafe
Community.
___________________
KAREN MITCHOFF
Chair, District IV Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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: February 27, 2018
David J. Twa,
By: ____________________________________, Deputy
February 27, 2018 Contra Costa County Board of Supervisors Minutes
C.14
February 27, 2018 Contra Costa County Board of Supervisors Minutes
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lisa Chow, (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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 15
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:ADOPT Resolution recognizing the Sanford Institute of Philanthropy's third anniversary and launch of its first
Fundraising Academy Program.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
AGENDA ATTACHMENTS
Resolution No. 2018/75
MINUTES ATTACHMENTS
Signed Reoslution No.
2018/75
February 27, 2018 Contra Costa County Board of Supervisors Minutes
In the matter of:Resolution No. 2018/75
Recognizing the Sanford Institute of Philanthropy at John F. Kennedy University’s third anniversary and the launch of
its first Fundraising Academy Program.
WHEREAS, the Sanford Institute of Philanthropy was founded in 2014 by
entrepreneur and philanthropist T. Denny Sanford in San Diego, California; and
WHEREAS, in 2015, the Sanford Institute of Philanthropy opened its doors at John F.
Kennedy University in Pleasant Hill, California; and
WHEREAS, an esteemed Advisory Council representing nonprofits, institutional
funders, corporations, and academia guides the work of the Sanford Institute of
Philanthropy; and
WHEREAS, in 2017, the work of the Institute reached hundreds of nonprofits that are
in the business of helping tens of thousands of recipients in the region. Over 350
Nonprofit Organizations received training through seminars, webinars, and a
philanthropy summit; and
WHEREAS, participants learn about Cause Selling, Board Development, the Power
of Analytics, Major Gifts, Nonprofit Marketing, and Stewardship; and
WHEREAS, the Sanford Institute of Philanthropy continues to develop fundraising
skills and networking opportunities for nonprofits throughout the year; and
WHEREAS, in 2018, The Sanford Institute of Philanthropy goes beyond traditional
training programs with the introduction of The Fundraising Academy; and
WHEREAS, the Fundraising Academy prepares the development professional for the
21st century, using “state of the art” processes and methods, and explores the most
challenging issues facing the fundraising community; and
WHEREAS, with access to the John F. Kennedy University faculty from the fields of
law, psychology and professional development, the Fundraising Academy goes
beyond traditional training programing, to render some of the most encompassing
curriculums available; and
WHEREAS, by bringing together the diverse leadership of the region's wide range of
causes, the Sanford Institute of Philanthropy remains at the forefront of service and
nonprofit sustainability.
Now, Therefore, Be It Resolved that the Contra Costa County Board of Supervisors does hereby recognize
the Sanford Institute of Philanthropy at John F. Kennedy University’s third anniversary and the launch of
its first Fundraising Academy Program.
___________________
KAREN MITCHOFF
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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: February 27, 2018
David J. Twa,
By: ____________________________________, Deputy
February 27, 2018 Contra Costa County Board of Supervisors Minutes
PR.1, C.15
February 27, 2018 Contra Costa County Board of Supervisors Minutes
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lauri 957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 16
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:Resolution recognizing James Phillip Wright as the 2018 William Mott Environmental Award Winner
February 27, 2018 Contra Costa County Board of Supervisors Minutes
AGENDA ATTACHMENTS
Resolution No. 2018/84
MINUTES ATTACHMENTS
Signed Reoslution No.
2018/84
February 27, 2018 Contra Costa County Board of Supervisors Minutes
In the matter of:Resolution No. 2018/84
recognizing James Phillip Wright as the 2018 William Mott Environmental Award Winner.
For the past five years, James Wright has self-funded and dedicated an enormous
amount of expertise embodied in The Old Yellow House toward educating Orinda
citizens about the historical and environmental value of sustainable energy systems
and “green architecture”; and
Whereas, Mr. Wright’s dynamic exhibits at the Wagner Ranch Wildlife and Olive
Festivals fascinated parents and children with the historical odyssey of the Old
Yellow House. Following these successful outreach efforts and a presentation to the
Orinda Historical Society, James worked closely with the Contra Costa Historical
Society and Orinda Historical Society to conduct an evening public presentation at the
Orinda Theatre in 2015; and
Whereas, His passion for the history of this area is quite evident. He wrote an inspiring
piece for the event program that captured how redoing this house changed him and his
goals. His efforts to educate the Lamorinda public about the value of preserving
history and engaging in sustainable practices are inspiring youth and adults alike to
become more involved with local history and conservation; and
Whereas, Mr. Wright has held numerous presentations to promote sustainable energy
practices and conservation for educational purposes, as well as fundraising efforts for
nonprofits to promote conservation of historical sites; and
Whereas, James Wright is passionate about preserving history, educating the public, and
actively participating in the Lamorinda community and throughout Contra Costa
County to involve the community in conservation efforts.
that the Board of Supervisors of Contra Costa County does hereby honor James Phillip Wright for his
commitment to the environment, Orinda and 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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: February 27, 2018
David J. Twa,
By: ____________________________________, Deputy
February 27, 2018 Contra Costa County Board of Supervisors Minutes
C.16
February 27, 2018 Contra Costa County Board of Supervisors Minutes
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lauri 957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 17
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:Resolution recognizing Janet Riley as 2018 Orinda Citizen of the Year.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
AGENDA ATTACHMENTS
Resolution No. 2018/85
MINUTES ATTACHMENTS
Signed Reoslution No.
2018/85
February 27, 2018 Contra Costa County Board of Supervisors Minutes
In the matter of:Resolution No. 2018/85
recognizing Janet Riley as the 2018 Orinda Citizen of the Year.
Janet Riley is deeply connected to the Orinda community and has spent the last 28
years volunteering in several significant capacities to make it a better place. She is a
devoted volunteer, mother, daughter, wife and friend. Janet gives her time, energy
and intellect and has done so in a most positive and professional manner for decades;
and
Whereas, Janet’s volunteer work is with the Orinda schools, her church and the Orinda
Garden Club, Janet was Sleepy Hollow Parents Club co-President, 1997-98, she was
Co-President again at Orinda Intermediate School 2005-06, she helped spearhead
building a new and improved Lunch program, brought the after-school sports program
under the auspices of the parents' club, created a new Theater Arts program among
many other accomplishments. Janet continued as Co-President of OIS 2006-07.
During this time, she consistently worked on each Parcel Tax/Bond measure that the
School districts developed; and
Whereas, Janet was president of the Educational Foundation of Orinda board of directors
for the 2007-2008 and 2008-2009 school years, leading all activities of this non-profit
organization that raises funds to supplement the five OUSD schools and Miramonte
with programs including music, art, public speaking, drama, elementary school class
size reduction, counseling, technology, etc. In Janet's two years as president, EFO
raised nearly $3 million, and she oversaw a board of 40 volunteers and over 100
volunteers; and
Whereas, The Orinda Garden Club has also benefitted from Janet’s many talents she has
been passionate about focusing the Club on what it can do for the community. Janet
has served in many capacities but none so impactful as President when she over saw
the installation of the new planters on Orinda Way, created two new annual
scholarships for UC botanical students, promoted 5K donation to Save the Redwoods
and activated Orinda Garden Club in a Save the Bay Restoration project; and
Whereas, Janet is an animal lover, a nature lover and enjoys our regional parks on a
regular basis with her dogs. She is the first person to help a friend or stranger in an
emergency and does so with grace and efficiency.
that the Board of Supervisors of Contra Costa County does hereby honor Janet Riley for her passion and
dedication to Orinda and it’s citizens.
___________________
KAREN MITCHOFF
Chair, District IV Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
February 27, 2018 Contra Costa County Board of Supervisors Minutes
______________________________________
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: February 27, 2018
David J. Twa,
By: ____________________________________, Deputy
February 27, 2018 Contra Costa County Board of Supervisors Minutes
C.17
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
REASSIGN the following person from the District II Alternate seat to the District II seat of the Contra
Costa County Library Commission for a one year term with an expiration date of June 30, 2019, as
recommended by Supervisor Andersen:
Cindy Wright
Danville, CA 94526
DECLARE a vacancy in the District II Alternate seat on the Contra Costa County Library Commission
effectively immediately, and DIRECT the Clerk of the Board to post the vacancy.
FISCAL IMPACT:
None.
BACKGROUND:
The Contra Costa County Library Commission was established by the Contra Costa County Board of
Supervisors in March 1991. The Commission was created to serve in an advisory capacity to the Board of
Supervisors and the County Librarian. The Library Commission is comprised of 29 members:
• 18 members representing the cities/towns in Contra Costa County - these Commissioners are appointed by
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jill Ray, 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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: District 2 Supervisor, Maddy Book, Library Commission, Appointee
C. 18
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:Appointment to the Contra Costa County Library Commission
February 27, 2018 Contra Costa County Board of Supervisors Minutes
the city/town councils
• 5 members represent Contra Costa County - each member of the Board of Supervisors appoints one
Commissioner and one Alternate Commissioner
• 5 members represent the Central Labor Council, the Contra Costa Council, the Contra Costa Youth
Commission, the Superintendent of Schools, and the Friends Council.
CONSEQUENCE OF NEGATIVE ACTION:
The District II seat will remain vacant.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
AGENDA
ATTACHMENTS
MINUTES
ATTACHMENTS
Vacancy Notice
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
Reappoint the following individual to the District IV seat on the Contra Costa Commission for Women to a
three-year term expiring on February 28, 2021:
Lauren Babb
Concord
FISCAL IMPACT:
None.
BACKGROUND:
The Contra Costa Commission for Women identifies major economic, educational and social
concerns of women in Contra Costa County, to reach and inform all women on a variety of issues.
CONSEQUENCE OF NEGATIVE ACTION:
The Commission Seat will remain vacant
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Colleen Isenberg,
925-521-7100
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 19
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:REAPPOINT Lauren Babb to the District IV Seat on the Contra Costa Commission for Women
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
REAPPOINT the following person to the District II seat on the Contra Costa County Aviation Advisory
Committee for a three-year term with an expiration date of March 1, 2021, as recommended by Supervisor
Candace Andersen:
Roger Bass
Walnut Creek, CA 94595
FISCAL IMPACT:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jill Ray, 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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: District 2 Supervisor, Maddy Book, Aviation Advisory Committee, Appointee
C. 20
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:Appointment to the Contra Costa County Aviation Advisory Committee
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
The Aviation Advisory Committee (AAC) was established by the Board of Supervisors to provide advice
and recommendations to the Board of Supervisors on the aviation issues related to the economic viability
and security of airports in Contra Costa County. The AAC is mandated to cooperate with local, state, and
national aviation interests for the safe and orderly operation of airports; advance and promote the interests
of aviation; and protect the general welfare of the people living and working near the airport and the County
in general. The AAC may initiate discussions, observations, or investigations and may hear comments on
airport and aviation matters from the public or other agencies in order to formulate recommendations to the
Board. In conjunction with all of the above, the Aviation Advisory Committee provides a forum for the
Director of Airports regarding policy matters at and around the airport.
The AAC is composed of 11 members who must be County residents: one appointed by each Supervisor;
one from and nominated to the Board by the City of Concord; one from and nominated to the Board by the
City of Pleasant Hill; one from and nominated to the Board by Diablo Valley College; one from and
nominated to the Board by the Contra Costa County Airports Business Association; and two at large to
represent the general community, to be nominated to the Internal Operations Committee by the Aviation
Advisory Committee. At least one of the above shall be a member of the Airport Land Use Commission.
Terms for AAC seats are three years ending each March 1.
Supervisor Andersen is pleased with Roger Bass' work on the AAC and would like him to continue for
another term.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will become vacant.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
DECLARE a vacancy in Community No. 2 seat on the Affordable Housing Finance Committee and
DIRECT the Clerk of the Board to post the vacancy.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Affordable Housing Finance Committee advises the Board of Supervisors on the annual allocation of
approximately $1.5 million in HOME Investment Partnership Act (HOME) and $1.8 million in Community
Development Block Grant (CDBG) funds for affordable housing development in Contra Costa County.
These funds are allocated to the County on an annual basis by formula through the U.S. Department of
Housing and Urban Development. The Committee consists of nine members, including:
•three city representatives (one each from East, Central and West County)
•three county representatives; and
•three community representatives.
The three city representatives are nominated by the cities in each subregion of the County and approved by
the Board of Supervisors. Nominations for county and community representatives are solicited by the
Department of Conservation and Development. All county and community representative appointments to
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Kara Douglas
925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 21
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 27, 2018
Contra
Costa
County
Subject:DECLARE Vacant Community No. 2 Seat on the Affordable Housing Finance Committee
February 27, 2018 Contra Costa County Board of Supervisors Minutes
the AHFC are reviewed by the Internal Operations Committee (IOC) and referred to the Board of
Supervisors for approval. AHFC terms are for three years.
Bijal Patel was appointed to Community No. 2 seat in 2016 to fill a term that ends on June 30, 2018. She
attended the 2017 meeting, but is now unreachable. Declaring this seat vacant will allow staff to recruit for
a new member.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Affordable Housing Finance Committee will have a seat filled with an inactive
member.
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Vacancy Notice
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPOINT Ara Gregorian to the Emergency Medical Care Committee (EMCC) B4 – California Highway
Patrol seat, as recommended by the Health Services Director, with a term expiration date of September 30,
2018: California Highway Patrol Authorized Representative: Ara Gregorian, Martinez, CA 94553.
FISCAL IMPACT:
None.
BACKGROUND:
The EMCC is a multidisciplinary committee appointed by the County Board of Supervisors, to provide
advice and recommendations on EMS-related matters to the Board, Health Services Director and its EMS
Agency. Membership consists of consumer representatives, and representatives of EMS-related
organizations and groups.
In September 2016, the EMCC two-year membership began a new term. The former B4 seat was vacant
due to the California Highway Patrol (CHP) declining to nominate a candidate based on staffing. CHP
nominated Brian Goldhammer in July 2017 who was appointed to the Committee in August 2017, but he
resigned his seat in October 2017 because he was reassigned. CHP then nominated Ara Gregorian in
December 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Patricia Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Rachel Morris, Tasha Scott, Marcy Wilhelm
C. 22
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Appointment to the Emergency Medical Care Committee
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If this appointment is not approved, the position will remain unfilled.
ATTACHMENTS
Application
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THIS FORM IS A PUBLIC DOCUMENT
BOARD, COMMITTEE OR COMMISSION NAME AND SEAT TITLE YOU ARE APPLYING FOR:
____________________________________________________ ____________________________________________________
PRINT EXACT NAME OF BOARD, COMMITTEE, OR COMMISSION PRINT EXACT SEAT NAME (if applicable)
5. EDUCATION: Check appropriate box if you possess one of the following:
High School Diploma G.E.D. Certificate California High School Proficiency Certificate
Give Highest Grade or Educational Level Achieved________________________________________________
Names of colleges / universities
attended Course of Study / Major Degree
Awarded Units Completed Degree
Type
Date
Degree
Awarded
Semester Quarter
A)
Yes No
B)
Yes No
C)
Yes No
D) Other schools / training
completed:
Course Studied Hours Completed Certificate Awarded:
Yes No
For Reviewers Use Only:
Accepted Rejected
Contra
Costa
County
Contra Costa County
CLERK OF THE BOARD
651 Pine Street, Rm. 106
Martinez, California 94553-1292
PLEASE TYPE OR PRINT IN INK
(Each Position Requires a Separate Application)
BOARDS, COMMITTEES, AND COMMISSIONS APPLICATION
MAIL OR DELIVER TO:
1. Name:_______________________________________________________________________
(Last Name) (First Name) (Middle Name)
2. Address: __________________________________________________________
(No.) (Street) (Apt.) (City) (State) (Zip Code)
3. Phones: ___________________________________________________________
(Home No.) (Work No.) (Cell No.)
4. Email Address: _______________________________________________
For Office Use Only
Date Received:
Print Form
Emergency Medical Care Committee B4 - California Highway Patrol
Gregorian Ara Arsen
Martinez CA 94553
Graduate
Diablo Valley Colege
California State University,
Hayward
Golden Gate University
General
Business Administration
Law
AA
BS
JD
1987
1989
1994
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THIS FORM IS A PUBLIC DOCUMENT
6. PLEASE FILL OUT THE FOLLOWING SECTION COMPLETELY. List experience that relates to the qualifications needed to
serve on the local appointive body. Begin with your most recent experience. A resume or other supporting documentation
may be attached but it may not be used as a substitute for completing this section.
A) Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week_____ . Volunteer
Title
Duties Performed
Employer’s Name and Address
B) Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week_____ . Volunteer
Title
Duties Performed
Employer’s Name and Address
C) Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week_____ . Volunteer
Title
Duties Performed
Employer’s Name and Address
D) Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week_____ . Volunteer
Title
Duties Performed
Employer’s Name and Address
09/01/15 Present
2 4
9
05/01/06 08/31/15
3
5
01/27/2000 04/30/2006
3
40
40
40
Lieutenant, California Highway Patrol
California Highway Patrol
5001 Blum Road
Martinez CA 94553
Filed Operations Officer for Contra
Costa CHP Office.
Filed shift supervisor.
California Highway Patrol
San Francisco Area
Sergeant, California Highway Patrol
Road patrol.
California Highway Patrol
Marin Area
Officer, California Highway Patrol
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THIS FORM IS A PUBLIC DOCUMENT
7. How did you learn about this vacancy?
CCC Homepage Walk-In Newspaper Advertisement District Supervisor Other _________________________
8. Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? (Please see Board
Resolution no. 2011/55, attached): No ______ Yes______
If Yes, please identify the nature of the relationship: ______________________________________________
9. Do you have any financial relationships with the County such as grants, contracts, or other economic relations?
No ______ Yes______
If Yes, please identify the nature of the relationship: ______________________________________________
I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and
belief, and are made in good faith. I acknowledge and understand that all information in this application is publically
accessible. I understand and agree that misstatements / omissions of material fact may cause forfeiture of my rights to serve
on a Board, Committee, or Commission in Contra Costa County.
Sign Name: _____________________________________________ Date: __________________________________
Important Information
1. This application is a public document and is subject to the California Public Records Act (CA Gov. Code §6250-6270).
2. Send the completed paper application to the Office of the Clerk of the Board at: 651 Pine Street, Room 106, Martinez, CA 94553.
3. A résumé or other relevant information may be submitted with this application.
4. All members are required to take the following training: 1) The Brown Act, 2) The Better Government Ordinance, and 3) Ethics Training.
5. Members of boards, commissions, and committees may be required to: 1) file a Statement of Economic Interest Form also known as a Form
700, and 2) complete the State Ethics Training Course as required by AB 1234.
6. Advisory body meetings may be held in various locations and some locations may not be accessible by public transportation.
7. Meeting dates and times are subject to change and may occur up to two days per month.
8. Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional
commitment of time.
Employer
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THIS FORM IS A PUBLIC DOCUMENT
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for
Special Districts, Agencies and Authorities Governed by the Board Adopted Resolution
no. 2011/55 on 2/08/2011 as follows:
WHEREAS the Board of Supervisors wishes to avoid the reality or appearance of improper influence or favoritism;
IN THE MATTER OF ADOPTING A POLICY MAKING FAMILY MEMBERS OF THE BOARD OF SUPERVISORS INELIGIBLE
FOR APPOINTMENT TO BOARDS, COMMITTEES OR COMMISSIONS FOR WHICH THE BOARD OF SUPERVISORS IS THE
APPOINTING AUTHORITY
NOW, THEREFORE, BE IT RESOLVED THAT the following policy is hereby adopted:
1. Mother, father, son, and daughter;
2. Brother, sister, grandmother, grandfather, grandson, and granddaughter;
I. SCOPE: This policy applies to appointments to any seats on boards, committees or commissions for which the Contra Costa County
Board of Supervisors is the appointing authority.
II. POLICY: A person will not be eligible for appointment if he/she is rela ted to a Board of Supervisors’ Member in any of the following
relationships:
3. Great-grandfather, great-grandmother, aunt, uncle, nephew, niece, great-grandson, and great-granddaughter;
4. First cousin;
5. Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter;
6. Sister-in-law (brother’s spouse or spouse’s sister), brother-in-law (sister’s spouse or spouse’s brother), spouse’s grandmother,
spouse’s grandfather, spouse’s granddaughter, and spouse’s grandson;
7. Registered domestic partner, pursuant to California Family Code section 297.
8. The relatives, as defined in 5 and 6 above, for a registered domestic partner.
9. Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov’t Code §87103,
Financial Interest), such as a business partner or business associate.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPOINT Natacha (Paige) Simmons to the County Representative 1 seat on the Affordable Housing
Finance Committee to a term expiring on June 30, 2020.
FISCAL IMPACT:
None.
BACKGROUND:
The Affordable Housing Finance Committee advises the Board of Supervisors on the annual allocation of
approximately $1.5 million in HOME Investment Partnership Act (HOME) and $1.8 million in Community
Development Block Grant (CDBG) funds for affordable housing development in Contra Costa County.
These funds are allocated to the County on an annual basis by formula through the U.S. Department of
Housing and Urban Development.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 23
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:February 27, 2018
Contra
Costa
County
Subject:RECOMMENDATION FOR APPOINTMENT TO THE AFFORDABLE HOUSING FINANCE COMMITTEE
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
The Committee is composed of nine members, including:
three city representatives (one each from East, Central and West County)
three county representatives; and
three community representatives.
The three city representatives are nominated by the cities in each subregion of the County and approved
by the Board of Supervisors. Nominations for county and community representatives are solicited by the
Department of Conservation and Development. All county and community representative appointments
to the AHFC are reviewed by the Internal Operations Committee (IOC) and referred to the Board of
Supervisors for approval. AHFC terms are for three years. A current AHFC roster is attached.
There were five applicants for the vacant County Representative seat: two were interviewed and the
AHFC recommended one of them and the IOC concurs with the recommendations, one did not come to
the scheduled interview; one has withdrawn his application; and the fifth did not respond to the
interview invitation.
With the appointment of Ms. Simmons, there will remain one vacancy for a Community representative.
A recommendation for a re-appointment to the East County seat is going to the Board of Supervisors in
February.
ATTACHMENTS
AHFC Member Roster_Jan 2018
Candidate Application_Yasaman Lee_AHFC
Candidate Application_Iman Novin_AHFC
Candidate Application_Natacha Simmons_AHFC
Candidate Application_Matthew Trujillo_AHFC
Candidate Application_Merry Walernsa_AHFC
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Attachment A
CONTRA COSTA CONSORTIUM
AFFORDABLE HOUSING FINANCE COMMITTEE
CITY REPRESENTATIVES
East County Representative (City 1)
Eric C. Brown Term expires June 30, 2020
1104 Teal Court
Brentwood, CA 94513
Email: b4uceb@yahoo.com
West County Representative (City 2)
Lisa Motoyama Term expires June 30, 2018
7305 Rockway Avenue
El Cerrito, CA 94530
(510) 526-2778
Email: lmotoyama@gmail.com
Central County Representative (City 3)
Calvin S. Robie Term expires June 30, 2019
Senior Vice President
Bank of Walnut Creek (retired)
119 Belle Avenue
Pleasant Hill, California 94523
Phone: (925) 938-6192
Email: calrobie0825@gmail.com
COUNTY REPRESENTATIVES
Vacant Term expires June 30, 2020
February 27, 2018 Contra Costa County Board of Supervisors Minutes
2/12/2018
C:\Windows\TEMP\BCL Technologies\easyPDF 7\@BCL@60123D27\@BCL@60123D27.doc
Willie J. Robinson Term expires June 30, 2018
William J. Robinson,
Construction Management
701 Pebble Court (home address)
El Sobrante, CA 94803
Phone: (510) 758-7572
Email: williejrobinson@gmail.com
Tom Shepard (County 3) Term expires June 30, 2019
1637 Del Monte Way (home address)
Moraga, CA 94556
Phone: (925) 822-7679
Email: tshephard@fpacific.com
COMMUNITY REPRESENTATIVES
Dan Bundy (Community 1) Term expires June 30, 2020
Harmony Homes Associated
144 Mayhew Way
Walnut Creek, CA 94597
Phone: (925) 256-6303
Email: danbundy@fastermac.net
Declare Vacant (Community 2) Term expires June 30, 2018
Lisa Caronna (Community 3) Term expires June 30, 2019
14 Anson Way
Kensington, CA 94707
Phone: 510-524-7514
Email: lisacaronna@comcast.net
February 27, 2018 Contra Costa County Board of Supervisors Minutes
2/12/2018
C:\Windows\TEMP\BCL Technologies\easyPDF 7\@BCL@60123D27\@BCL@60123D27.doc
COMMITTEE STAFF
Kara Douglas
Assistant Deputy Director
Phone: (925) 674-7880
Email: kara.douglas@dcd.cccounty.us
Gabriel Lemus
CDBG Program Manager
Phone: (925) 674-7882
Email: Gabriel.lemus@dcd.cccounty.us
Kristin Sherk
Housing Planner
Phone: (925) 674-7887
Email: Kristin.sherk@dcd.cccounty.us
Contra Costa County Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Fax (925) 674-7258
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Jan 16, 2018
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?
Affordable Housing Finance Committee: 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
Yasaman Lee
Orinda CA 94563
Currently not working
Yasaman Lee Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Bachelor of Arts
UC Berkeley
Economics and Legal Studies
BA
1997
Yasaman Lee Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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:
CA Real Estate Broker
Yasaman Lee Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Glorietta Elementary School c/o Cheryl McNair 15 Martha Road Orinda, CA 94563
Duties Performed
Fundraise and manage a $1 million plus dollar budget. Ran numerous programs throughout campus.
Lunch service, Before and After School Care, After School Enrichment etc.
2nd
School year 2012 to 2016
40
Co-President (2014 to 2016)
2017 to current
Yasaman Lee Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Volunteer position for the Orinda Union School District Member of the Facilities Taskforce for potential of
Bond to improve all six school district sites.
Duties Performed
Attend meeting facilitated by LPA, consulting firm. Attend meetings with stakeholders Work with committee
members in developing best vision for plan
3rd
Volunteer Work?
Yes No
Employer's Name and Address
Duties Performed
3
Committee: Member: Facilities
taskforce for the OUSD
Yasaman Lee Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Upload a Resume
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:
Yasaman Lee Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Nov 17, 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?
Affordable Housing Finance Committee: Submitted
Contra Costa Council on Homelessness: 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
Iman Novin
Walnut Creek CA 94597
Novin Development Corp.President
Multifamily Affordable & Market
Rate Development
Iman Novin Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
B.S.
University of California San Diego
Structural Engineering and Urban
Planning
Dont remember (was a double
major)
B.S. and a B.A.
2007
Iman Novin Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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:
Iman Novin Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Novin Development Corp. (NDC) 1990 N California Blvd, Ste 800 Walnut Creek, CA 94597
Duties Performed
Lead the Consulting, Brokerage and New Development divisions of NDC.
2nd
5/1/2013 - 11/17/2017
40
President
2/1/2014 -11/17/2017
4
Iman Novin Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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 Walnut Creek Planning Commission
Duties Performed
3rd
Volunteer Work?
Yes No
Employer's Name and Address
MidPen Housing 303 Vintage Park Drive Foster City, CA
Duties Performed
Lead acquisitions team in Bay Area for this large non-profit affordable housing developer
Final Questions
Commissioner
6/1/2013-11/31/2015
40
Director of Acquisition
Iman Novin Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
If "Other" was selected please explain
How did you learn about this vacancy?
Other
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
I serve on the Homeless
Awareness Month Planning Sub-
Committee
Iman Novin Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Dec 24, 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?
Affordable Housing Finance Committee: 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
CITY 1
NATACHA P SIMMONS
DISCOVERY BAY CA 94505
THE SIMMONS LAW FIRM OWNER ATTORNEY
NATACHA P SIMMONS Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
JURIS DOCTOR
ADELPHI UNIVERSITY
BUSINESS/MARKETING
BS
2004
CASE WESTERN SCHOOL OF
LAW
LAW
NATACHA P SIMMONS Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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:
JURIS DOCTOR
MAY 2010
NATACHA P SIMMONS Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
THE SIMMONS LAW FIRM 4900 HOPYARD ROAD, SUITE 100 PLEASANTON CA 94505
Duties Performed
REAL ESTATE AND BUSINESS LAW ATTORNEY FOR ALL BAY AREA COUNTIES
2nd
7/1/2017- PRESENT
40
OWNER
1/15/17-7/1/17
65
NATACHA P SIMMONS Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
LEWIS BRISBOIS BISGAARD SMITH 333 BUSH STREET SAN FRANCISCO, CA
Duties Performed
INSURANCE DEFENSE ATTORNEY FOR ALL BAY AREA COUNTIES
3rd
Volunteer Work?
Yes No
Employer's Name and Address
KIMBALL TIREY & ST JOHN LLP 2300 CLAYTON ROAD CONCORD CA
Duties Performed
LANDLORD TENANT LAW ATTORNEY FOR ALL BAY AREA COUNTIES
Final Questions
SENIOR ASSOCIATE
08/1/2016 - 1/14/2017
45
ATTORNEY
NATACHA P SIMMONS Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
If "Other" was selected please explain
How did you learn about this vacancy?
Other
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
COLLEAGUE
NATACHA P SIMMONS Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Dec 23, 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?
Resource Conservation District: Submitted
Economic Opportunity Council: Submitted
Fish & Wildlife Committee: Submitted
Alcohol and Other Drugs Advisory Board: Submitted
Arts & Culture Commission: Submitted
Assessment Appeals Board: Submitted
North Richmond Municipal Advisory Council: Submitted
East Bay Regional Park District's Park Advisory Committee - BOS Appointee: Submitted
Planning Commission: Submitted
Contra Costa County Transportation Authority Citizens Advisory Committee (BOS Appointee): Submitted
Countywide Bicycle Advisory Committee (BoS Appointments Only): Submitted
Contra Costa Transportation Authority - Bicycle and Pedestrian Adv. Committee (BOS Appointees):
Submitted
Sustainability Commission: Submitted
East Richmond Heights Municipal Advisory Council: Submitted
This application is used for all boards and commissions
Matthew Trujillo
San Pablo CA 94806
State of California Coastal Program Analyst
Environmental Scientist/Social
Worker/Teacher
Matthew Trujillo Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Education History
Select the highest level of education you have received:
Other
College/ University A
Type of Units Completed
Quarter
Degree Awarded?
Yes No
Master
University of California, Santa Cruz
Community Studies
206
Bachelor
6/2002
Matthew Trujillo Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
College/ University B
Type of Units Completed
Quarter
Degree Awarded?
Yes No
College/ University C
Type of Units Completed
Quarter
Degree Awarded?
Yes No
University of California, Davis
Education
26
Teacher Credential
06/2004
University of California, Santa
Barbara
Environmental Science and
Management
88
Matthew Trujillo Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Degree Type
Date Degree Awarded
Course Studied
Hours Completed
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Other schools / training completed:
Certificate Awarded?
Yes No
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Volunteer Work?
Yes No
Employer's Name and Address
San Francisco Bay Conservation and Development Commission 455 Golden Gate Avenue, Suite 10600
San Francisco, California 94102
Master
06/2011
Business Management
N/A
10/5/2015 - Present
40
Coastal Program Analyst
Matthew Trujillo Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Duties Performed
Analysis and application of state statutes, policies and regulations for the purpose of regulating
development in and around the San Francisco Bay and Suisun Marsh. Engagement of stakeholders from
the private and public sectors and NGOs. Planning for adaptation to sea level rise.
2nd
Volunteer Work?
Yes No
Employer's Name and Address
SCS Global Services 2000 Powell Street, Suite 600 Emeryville, CA 94608
Duties Performed
Administered environmental certification programs for sustainable supply chain processes. Supervised
global network of supply chain auditors. Engaged with stakeholders from the private sector.
3rd
Volunteer Work?
Yes No
03/21/2012 - 10/04/2015
40
Technical Associate
10/31/2006 - 08/21/2009
40
Matthew Trujillo Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Position Title
If "Other" was selected please explain
Employer's Name and Address
Sacramento County Department of Health and Human Services 7001-A East Parkway Sacramento, CA
95823
Duties Performed
Administered welfare assistance programs for elderly and disabled adults. Engaged with low income and
disadvantaged community members, policy makers and human service agencies.
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:
Human Services Social Worker
Matthew Trujillo Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Jan 02, 2018
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?
Affordable Housing Finance Committee: 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
Homeless: Behavioral Health
Merry F Walernsa
El Cerrito CA 94530
Contra Costa County Coordinator of Family Services
Providing services through the
Wraparound Program
Merry F Walernsa Page 1 of 7
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Masters Degree /rehab Counseling
NIU
Rehabilitation Counseling
Masters of Arts
May 2007
Southern California U
Family Counseling
finished my program
Merry F Walernsa Page 2 of 7
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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:
JFK College
Pharmaceutical
6 credits
School of the Art Institute
Merry F Walernsa Page 3 of 7
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Hours Completed
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
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
Merry Frances Walensa 5523 Zara Ave El Cerrito, Ca 94530
Duties Performed
I provide services to our Family Partners staff who are going out into the field to work with families who
have a child that requires more health, safety and better Living Experience, in order to grow and complete
education. I hire and fire and train the Family Partners. I gather resources and attend many meetings that
involve our work here. So I do go to many Health Services meetings all week. I follow and lead the Family
Partners. I am ready to meet with anyone who needs my services or experiences.
2nd
6 years
11-1-17 to present
40 hours
Coordinator for Family Services
Merry F Walernsa Page 4 of 7
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
Merry Frances Walensa 5523 Zara Ave El Cerrito, CA 94530
Duties Performed
As an Analyst for Contra Costa County Vocational Services, I performed intake, counseling, referral and
resources for the consumers. I also represented the consumer with his doctor or therapist, and with
partners. I also referred and represented our consumers to our contracted partner, the Department of
Rehabilitation of California for 7 years.
3rd
Volunteer Work?
Yes No
9-1-2010 -10-31-17
40
Analyst Counselor for Vocational
Services Mental Health
9-1-2007 - 8-21-2010
40
Senior Rehabilitation Counselor
Merry F Walernsa Page 5 of 7
February 27, 2018 Contra Costa County Board of Supervisors Minutes
If "Other" was selected please explain
Employer's Name and Address
My primary client was the high schools and I worked within the Transition Program. I helped the schools'
counseling team to move students from the IDEA program, where they aged out of services, into the Adult
Program at Department of Rehabilitation. Our goals were to train, educate, employ, help and guide
students through their years following high school experiences. The students were transitioning into the
California Adult Services for people with disabilities under the ADA. '
Duties Performed
I collaborated with school officials, teachers, counselors to help students to move through the system
without being left behind. I began working with some students at the age of seventeen, so they could
transition into Services at the Department of Rehabilitation, I did intake notes, wrote Plans for Education
or Employment. I stayed with the student as they moved through the system to gain the skills and ability
to be independent as they could become. I helped them build their own ideas of what they could possibly
do for a job, while educating them about the Occupational Outlook Handbook (OOH), the guide to most
jobs in the United States. By providing the information to the student from resources such as OOH, we
were able to guide the students into the "best fit" occupational training, and job development. We used
California and Federal dollars to provide them with what they needed to become successfully employed,
or as independent as possible in their life style. We closed cases successfully while following the client,
reviewing their goals and their ability to follow through. Also, I went out into the community and gave
training, information and contact information to community services and our partners.
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:
Merry F Walernsa Page 6 of 7
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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:
Merry F Walernsa Page 7 of 7
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPOINT to the Hazardous Materials Commission the following individuals to three year terms ending on
December 31, 2021:
Action Seat Nominee
Appoint Business #2 Jack Bean
Reappoint Environmental #1 Ralph Sattler
Appoint Environmental #1 Alternate Lisa Park
Reaapoint Environmental Engineer George Smith
Reappoint Environmental Engineer Alternate Ron Chinn
FISCAL IMPACT:
No fiscal impact.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 24
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:February 27, 2018
Contra
Costa
County
Subject:RECOMMENDATIONS FOR APPOINTMENT TO THE HAZARDOUS MATERIALS COMMISSION
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
In 2013, IOC reviewed Board Resolution Nos. 2011/497 and 2011/498, which stipulate that applicants
for At Large/Non Agency-Specific seats on specified bodies are to be interviewed by a Board
Committee. The IOC made a determination that it would delegate the screening and nomination of
Hazardous Materials Commission candidates to the Commission, for review by the IOC.
The Hazardous Materials Commission was established in 1986 to advise the Board, County Staff and the
mayor's council members, and staffs of the cities within the County, on issues related to the
development, approval and administration of the County Hazardous Waste Management Plan.
Specifically, the Board charged the Commission with drafting a Hazardous Materials Storage and
Transportation Plan and Ordinance, coordinating the implementation of the Hazardous Materials Release
Response Plan and inventory program, and analyzing and developing recommendations regarding
hazards materials issues with consideration to broad public input, and reporting back to the Board on
Board referrals.
The Business #2 seat and alternate expired on December 31, 2017. The bylaws of the Commission
provide that Business #2 seat and alternate be nominated by the Industrial Association, screened by the
Internal Operation Committee and appointed by the Board of Supervisors. The Industrial Association
has nominated Jack Bean for this seat. He previously served as the alternate for this seat. His letter of
support and application are attached. This term expires on December 31, 2021. The Industrial
Association will be meeting soon to nominate an alternate for this seat.
The Environmental #1 seat and alternate expired on December 31, 2017. The bylaws of the Commission
provide that Environmental #1 seat and alternate be nominated by an environmental organization, but
that no particular environmental organization will have an exclusive right to nominate an individual to
this seat and therefore, which environmental organization is represented on the Hazardous Materials
Commission rests with the Internal Operations Committee and ultimately the Board of Supervisors. The
Hazardous Materials Commission advertised for these open seats (see attached), and received two
applications. The Commission determined one of the applicants was not eligible and they interviewed
the other one. On January 25, 2018 they voted unanimously to recommend that Ralph Sattler be
reappointed to the seat and nominated Lisa Park for the alternate seat. Their applications and letters of
support are attached. These terms expire on December 31, 2021.
The Environmental Engineer and alternate seat expired on December 31, 2017. The bylaws of the
Commission provide that one representative of environmental engineering firms located in Contra Costa
County, nominated by such firms, be screened by the Internal Operations Committee and appointed by
the Board of Supervisors. The Hazardous Materials Commission advertised for these open seats (see
attached) did not receive any new applications. The Hazardous Materials Commission is recommending
the reappointment of George Smith to the Environmental Engineer seat and Ron Chinn as his alternate.
Their applications are attached. These terms expire on December 31, 2021.
The Internal Operations Committee reviewed and approved the Hazardous Materials Commission
nominations on February 12, 2018.
ATTACHMENTS
HazMat Commission Media Release
Candidate Application_Jack Bean_HazMat
Jack Bean Letter of Recommendation
Candidate Application_Lisa Park_HazMat
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Lisa Park Letter of Recommendation
Candidate Application_Ralph Sattler_HazMat
Ralph Sattler Letter of Recommendation
Candidate Application_Ron Chinn_HazMat
Candidate Application_George Smith_HazMat
Candidate Application_David Wyatt_HazMat
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 1, 2018
Michael Kent
Contra Costa Health Services
Hazardous Materials Ombudsman
597 Center Ave., Suite 110
Martinez, CA 94553
Michael,
This is to inform you that the Industrial Association of Contra Costa County is
recommending our Executive Director Jack Bean continue on the Hazardous
Materials Commission as the primary Commissioner representing a Business
seat. We will be recommending an alternate after our Board meeting on February
12, 2018.
Thank you,
Industrial Association of Contra Costa County
Cc: Executive Director Jack Bean
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THIS FORM IS A PUBLIC DOCUMENT
BOARD, COMMITTEE OR COMMISSION NAME AND SEAT TITLE YOU ARE APPLYING FOR:
____________________________________________________ ____________________________________________________
PRINT EXACT NAME OF BOARD, COMMITTEE, OR COMMISSION PRINT EXACT SEAT NAME (if applicable)
5. EDUCATION: Check appropriate box if you possess one of the following:
High School Diploma G.E.D. Certificate California High School Proficiency Certificate
Give Highest Grade or Educational Level Achieved________________________________________________
Names of colleges / universities
attended Course of Study / Major Degree
Awarded Units Completed Degree
Type
Date
Degree
Awarded
Semester Quarter
A)
Yes No
B)
Yes No
C)
Yes No
D) Other schools / training
completed:
Course Studied Hours Completed Certificate Awarded:
Yes No
For Reviewers Use Only:
Accepted Rejected
Contra
Costa
County
Contra Costa County
CLERK OF THE BOARD
651 Pine Street, Rm. 106
Martinez, California 94553-1292
PLEASE TYPE OR PRINT IN INK
(Each Position Requires a Separate Application)
BOARDS, COMMITTEES, AND COMMISSIONS APPLICATION
MAIL OR DELIVER TO:
1. Name:_______________________________________________________________________
(Last Name) (First Name) (Middle Name)
2. Address: ____________________________________________________________________
(No.) (Street) (Apt.) (City) (State) (Zip Code)
3. Phones: ____________________________________________________________________
(Home No.) (Work No.) (Cell No.)
4. Email Address: ______________________________________________________________
For Office Use Only
Date Received:
For Reviewers Use Only:
Reason:
Education Experience
Incomplete Other
Print Form
Hazardous Materials Commission Environment al Engineer, Alt ernat e
Chinn, Ronald D.
1243 Oak Knoll Drive, Concord, CA 94521
(925) 429-5555 (925) 429-5555 (925) 348-0656
Ron.Chinn@Innovex.net
University of Arizona Civil Engineering; Minor
in Env. Eng & Hydrology 8 BSCE 1992
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THIS FORM IS A PUBLIC DOCUMENT
6. PLEASE FILL OUT THE FOLLOWING SECTION COMPLETELY. List experience that relates to the qualifications needed to
serve on the local appointive body. Begin with your most recent experience. A resume or other supporting documentation
may be attached but it may not be used as a substitute for completing this section.
A) Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week_____ . Volunteer
Title
Duties Performed
Employer’s Name and Address
B) Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week_____ . Volunteer
Title
Duties Performed
Employer’s Name and Address
C) Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week_____ . Volunteer
Title
Duties Performed
Employer’s Name and Address
D) Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week_____ . Volunteer
Title
Duties Performed
Employer’s Name and Address
06/2005 Present
12 6
2
06/2003 09/2005
3
0
09/2002 06/2003
9
3
03/1999 09/2002
6
40
40
40
40
President & CEO
INNOVEX Environmental Management
2300 Clayton Road
Suit e 1435
Concord, CA 94520
St art ed an environment al engineering
company primarily focused on the site
investigation and remediation of
petroleum hydrocarbons. Involved in
policymaking at SWRCB with respect
to the UST Program and UST Cleanup
Fund. Expanded services to include
asbestos and solvents. Client base
includes private companies,
municipalities and federal govt.
Environment al Program Manager
responsible for the site investigation
and remediation of approximately 300
retail gasoline service stations and
bulk fuel terminals for BP/ARCO in
California, Oregon and Washington.
Oversaw staff of approximately 30
engineers, geologists, and
enviornmental scientists.
URS Corporation (now AECOM)
1333 Broadway
Suit e 800
Oakland, CA 94612
Principal Engineer
One of three principals tasked with
establishing an office in California for
SLR Int ernat ional. Performed
engineering design, remediation, site
investigation of petroleum and
solvent based contaminants in soil
and groundwater.
SLR Int ernat ional
800 S Claremont St
San Mat eo CA 94402
Principal Engineer
Environment al Port folio Manager
responsible for the site investigation
and remediation of approximately 90
retail gasoline service stations and
bulk fuel terminals for Chevron.
Oversaw staff of approximately 9
engineers, geologists, and
enviornmental scientists.
SECOR Int ernat ional
3017 Kilgore Rd
Rancho Cordova, CA 95670
Senior Engineer
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THIS FORM IS A PUBLIC DOCUMENT
7. How did you learn about this vacancy?
CCC Homepage Walk-In Newspaper Advertisement District Supervisor Other _________________________
8. Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? (Please see Board
Resolution no. 2011/55, attached): No ______ Yes______
If Yes, please identify the nature of the relationship: ______________________________________________
9. Do you have any financial relationships with the County such as grants, contracts, or other economic relations?
No ______ Yes______
If Yes, please identify the nature of the relationship: ______________________________________________
I CERTIFY that the statements made by me in this application are true, complete, and correct to the best of my knowledge and
belief, and are made in good faith. I acknowledge and understand that all information in this application is publically
accessible. I understand and agree that misstatements / omissions of material fact may cause forfeiture of my rights to serve
on a Board, Committee, or Commission in Contra Costa County.
Sign Name: _____________________________________________ Date: __________________________________
Important Information
1. This application is a public document and is subject to the California Public Records Act (CA Gov. Code §6250-6270).
2. Send the completed paper application to the Office of the Clerk of the Board at: 651 Pine Street, Room 106, Martinez, CA 94553.
3. A résumé or other relevant information may be submitted with this application.
4. All members are required to take the following training: 1) The Brown Act, 2) The Better Government Ordinance, and 3) Ethics Training.
5. Members of boards, commissions, and committees may be required to: 1) file a Statement of Economic Interest Form also known as a Form
700, and 2) complete the State Ethics Training Course as required by AB 1234.
6. Advisory body meetings may be held in various locations and some locations may not be accessible by public transportation.
7. Meeting dates and times are subject to change and may occur up to two days per month.
8. Some boards, committees, or commissions may assign members to subcommittees or work groups which may require an additional
commitment of time.
Exist ing Commissioner
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THIS FORM IS A PUBLIC DOCUMENT
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for
Special Districts, Agencies and Authorities Governed by the Board Adopted Resolution
no. 2011/55 on 2/08/2011 as follows:
WHEREAS the Board of Supervisors wishes to avoid the reality or appearance of improper influence or favoritism;
IN THE MATTER OF ADOPTING A POLICY MAKING FAMILY MEMBERS OF THE BOARD OF SUPERVISORS INELIGIBLE
FOR APPOINTMENT TO BOARDS, COMMITTEES OR COMMISSIONS FOR WHICH THE BOARD OF SUPERVISORS IS THE
APPOINTING AUTHORITY
NOW, THEREFORE, BE IT RESOLVED THAT the following policy is hereby adopted:
1. Mother, father, son, and daughter;
2. Brother, sister, grandmother, grandfather, grandson, and granddaughter;
I. SCOPE: This policy applies to appointments to any seats on boards, committees or commissions for which the Contra Costa Co unty
Board of Supervisors is the appointing authority.
II. POLICY: A person will not be eligible for appointment if he/she is rela ted to a Board of Supervisors’ Member in any of the following
relationships:
3. Great-grandfather, great-grandmother, aunt, uncle, nephew, niece, great-grandson, and great-granddaughter;
4. First cousin;
5. Husband, wife, father-in-law, mother-in-law, son-in-law, daughter-in-law, stepson, and stepdaughter;
6. Sister-in-law (brother’s spouse or spouse’s sister), brother-in-law (sister’s spouse or spouse’s brother), spouse’s grandmother,
spouse’s grandfather, spouse’s granddaughter, and spouse’s grandson;
7. Registered domestic partner, pursuant to Californi a Family Code section 297.
8. The relatives, as defined in 5 and 6 above, for a registered domestic partner.
9. Any person with whom a Board Member shares a financial interest as defined in the Political Reform Act (Gov’t Code §87103,
Financial Interest), such as a business partner or business associate.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPOINT Sandra Strobel (Knightsen) to the East Contra Costa Fire Protection District Board of Directors
effective immediately and until such time that an elected successor assumes 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
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 25
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:February 27, 2018
Contra
Costa
County
Subject:APPOINTMENT TO THE EAST CONTRA COSTA FIRE PROTECTION DISTRICT BOARD OF DIRECTORS
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
board of directors to a board of directors whose members are elected by the voters. The 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.
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, expired on February 4, 2018.
On January 16, 2018, following a recruitment and interviews conducted by the Internal Operations Committee, the Board of Supervisors
appointed Susanna Thompson (Clayton) and Mark Whitlock (Bethel Island) to the East Contra Costa Fire Protection District Board of
Directors effective February 5, 2018 to fill the two Board of Supervisors-appointed Director seats. Shortly thereafter, Mr. Whitlock declined
the appointment.
The Internal Operations, on February 12, considered the remaining candidates and selected Sandra Strobel to fill the remaining vacancy.
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
MPA, Public
Policy
Administration,
CSU Long
Beach.; BS,
Accountancy,
San Diego
State Univ.
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
CONSEQUENCE OF NEGATIVE ACTION:
The terms of office of the current Board of Supervisors-appointed Directors, Robert Kenny and Cheryl Morgan, expired on February 4,
February 27, 2018 Contra Costa County Board of Supervisors Minutes
The terms of office of the current Board of Supervisors-appointed Directors, Robert Kenny and Cheryl Morgan, expired 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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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.
# # # #
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
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 February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
REAPPOINT the following individual to the District 3 seat on the Aviation Advisory Committee to a term
expiring March 1, 2021, as recommended by Supervisor Diane Burgis.
Ron Reagan
Brentwood, CA 94513
FISCAL IMPACT:
None.
BACKGROUND:
The Aviation Advisory Committee (AAC) was established by the Board of Supervisors to provide advice
and recommendations to the Board of Supervisors on the aviation issues related to the economic viability
and security of airports in Contra Costa County. The AAC is mandated to cooperate with local, state, and
national aviation interests for the safe and orderly operation of airports; advance and promote the interests
of aviation; and protect the general welfare of the people living and working near the airport and the County
in general. The AAC may initiate discussions, observations, or investigations and may hear comments on
airport and aviation matters from public or other agencies in order to formulate recommendations to the
Board. In conjunction with all of the above, the AAC provides a forum for the Director of Airports
regarding policy matters at and around the airports.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Lea Castleberry, (925)
252-4500
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 26
To:Board of Supervisors
From:Diane Burgis, District III Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:REAPPOINTMENT TO THE AVIATION ADVISORY COMMITTEE
February 27, 2018 Contra Costa County Board of Supervisors Minutes
The AAC is composed of 11 members who must be County residents: one appointed by each Supervisor;
one from and nominated to the Board by the City of Concord; one from and nominated to the Board by the
City of Pleasant Hill; one from and nominated to the Board by Diablo Valley College; one from and
nominated to the Board by the Contra Costa County Airports Business Association; and two at large to
represent the general community, to be nominated to the Internal Operations Committee by the Aviation
Advisory Committee. At lease one of the above shall be a member of the Airport Land Use Commission.
Terms for AAC seats are three years ending March 1.
The seat will expire March 1, 2018. Applications were accepted and the recommendation to reappoint the
above individual was then determined.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPOINT the following individual to the District 3 Public Sector seat on the Economic Opportunity
Council to a term expiring June 30, 2019, as recommended by Supervisor Diane Burgis.
Patricia Piquero
Brentwood, CA 94513
FISCAL IMPACT:
None.
BACKGROUND:
The Economic Opportunity Council makes recommendations to the Board of Supervisors on all program
proposals and budgets related to Community Services Block Grant and the Weatherization program, and
performs other functions as specified in the Economic Opportunity Act of 1964. The seat has been vacant
since June 30, 2017. Applications were accepted and the recommendation to appoint the above individual
was then determined.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Lea Castleberry, (925)
252-4500
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 27
To:Board of Supervisors
From:Diane Burgis, District III Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:APPOINTMENT TO THE ECONOMIC OPPORTUNITY COUNCIL
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
Appoint the following individuals to the newly established East Richmond Heights Municipal Advisory
Council to terms coterminous with the term of Supervisor Gioia ending on December 31, 2018.
Regular Members:
Seat 1: Justin Guay (Richmond, 94805)
Seat 2: Tom Janci (Richmond, 94805)
Seat 3: Anthony King (Richmond, 94805)
Seat 4: Joann Pavlinec (Richmond, 94805)
Seat 5: Brenda Williams (Richmond, 94805)
Alternate Seats:
Seat 1: Victoria Lynn Curtis (Richmond, 94805)
Seat 2: Vacant Lisa Raffel (Richmond, 94805)
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 28
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:Appointments to the East Richmond Heights Municipal Advisory Council
February 27, 2018 Contra Costa County Board of Supervisors Minutes
FISCAL IMPACT:
None.
BACKGROUND:
The Board of Supervisors established the East Richmond Heights MAC on June 13, 2017. After
extensive outreach and solicitation of applications, Supervisor Gioia interviewed all applicants.
Supervisor Gioia recommends appointing these individuals to the East Richmond Heights Municipal
Advisory Council to run concurrent with a term which ends on December 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
The seats will remain vacant.
ATTACHMENTS
Curtis, Victoria -ERHMAC
Guay, Justin -ERHMAC
Janci, Thomas - ERHMAC
King, Anthony - ERHMAC
Pavlinec, Joann-ERHMAC
Raffel, Lisa-ERHMAC
Williams, Brenda-ERHMAC
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Nov 21, 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 Richmond Heights Municipal Advisory Council: 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
Justin Guay
Richmond CA 94805
Home:
ClimateWorks Foundation director clean energy, clean air
Justin Guay Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Graduate degree (MA)
University of Denver
international development
MA
6/15/2009
University of Utah
marketing
Justin Guay Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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:
MA
8/1/2004
Justin Guay Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
ClimateWorks foundation 235 Montgomery San Francisco California
Duties Performed
2nd
10/31/2017-Present
director, clean energy clean air
3/6/2015-10/30/2017
Justin Guay Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
David and Lucile Packard foundation
Duties Performed
3rd
Volunteer Work?
Yes No
Employer's Name and Address
Sierra Club
Duties Performed
Final Questions
program Ofc.
6/30/2009-3/5/2015
associate director
Justin Guay Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
If "Other" was selected please explain
How did you learn about this vacancy?
Other
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
next door online group
Justin Guay Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Jan 18, 2018
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 Richmond Heights Municipal Advisory Council: 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
Thomas A Janci, Jr.
Richmond CA 94805
Mobile:
Renew Financial Group LLC Director, Talent Acquisition
Thomas A Janci, Jr.Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Bachelor's Degree
Robert Morris University
Business Administration
(Marketing)
Bachelor's Degree
December 2000
CSU Sacramento
Business Administration
Thomas A Janci, Jr.Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Semester
Degree Awarded?
Yes No
College/ University C
Type of Units Completed
Semester
Degree Awarded?
Yes No
Other schools / training completed:
Solano Community College
General Education
60
Transfered to CSU
Thomas A Janci, Jr.Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Hours Completed
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
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
Renew Financial, 1221 Broadway 4th Floor, Oakland CA 94612
Duties Performed
Responsible for leading a three (3) member team of HR professionals with an emphasis on Recruiting.
Engage with Executives on high-level (and sometimes confidential) talent searches across various
functions, including but not limited to: Sales, Marketing, Capital Markets (Finance), Policy, Operations,
Legal and Accounting. Drive strategy and implementation of various HR process and technology
initiatives. Company liaison with 3rd party HR technology vendors as well as outside immigration and
employment counsel. Manage a departmental budget of ~$400,000.00.
2nd
1/14/15 - Current
40
Director, Talent Acquisition
Thomas A Janci, Jr.Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
Indivisible CA 11 United (Community Based Political Action group)
Duties Performed
Legislative researcher, manage social media accounts, attend meetings with elected officials at various
levels of government
3rd
Volunteer Work?
Yes No
Employer's Name and Address
SunPower Corporation, 1414 Harbour Way South, Richmond CA 94804
1/11/17 - Present
Varies
Co-founder and Member
05/15/07 - 01/13/15
40
Sr. Recruiter
Thomas A Janci, Jr.Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Upload a Resume
If "Other" was selected please explain
Duties Performed
Primary Recruiter for various business groups of a $2B+ publicly-traded solar photovoltaic product
manufacturer and power plant developer, including but not limited to: Engineering, Procurement &
Construction (EPC), Operations & Maintenance (O&M), Supply Chain, Product Engineering,
Manufacturing Engineering, Research & Development, Structured Finance, Sales & Marketing.
Final Questions
How did you learn about this vacancy?
District Supervisor
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Thomas_Janci_-
_Resume__Short_Form__12-9-
17.pdf
Thomas A Janci, Jr.Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Nov 13, 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 Richmond Heights Municipal Advisory Council: 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 J King
Richmond CA 94805
Home:
GMO LLC
Product Manager/Research and
Investment Data Analyst
Anthony J King Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Graduate Degree
Boston University
Computer Science
MS
May 2006
Penn State Universtity
MS&IS
Anthony J King Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
None Selected
Degree Awarded?
Yes No
Other schools / training completed:
BS
May 2000
Anthony J King Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
GMO LLC 2150 Shattuck Ave Suite 900 Berkeley, CA 94704
Duties Performed
Analyst
2nd
2/19/2002-Current
40
Analyst
Anthony J King Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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?
Contra Costa County Homepage
Anthony J King Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
If "Other" was selected please explain
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Anthony J King Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Nov 23, 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 Richmond Heights Municipal Advisory Council: 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
Joann M.Pavlinec
Richmond CA 94805
Home:
Retired
City Planner-Design
Review/Historic Preservation Architect/Planner
Joann M. Pavlinec Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Master - Architecture
UC - Berkeley
Architecture
3-year Master's Program
Master - Architecture
June 1984
UC - Irvine
History of Architeccture
4-year program
Joann M. Pavlinec Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Course Studied
Type of Units Completed
Quarter
Degree Awarded?
Yes No
College/ University C
Type of Units Completed
Quarter
Degree Awarded?
Yes No
Other schools / training completed:
B.A. - History Art/Architecture
June 1979
San Jose State University
Urban Planning
30
Certificate - Urban Planning
1995
Joann M. Pavlinec Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Oakland Heritage Alliance, Oakland, CA
Duties Performed
Advocacy, historic preservation education, fund raising and administrative function for a non-profit
organization.
2nd
4/1/2014-87.31.2015
20
Director
9/1/2002-10/11/2013
Joann M. Pavlinec Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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 Oakland Ogawa Plaza - Oakland, CA
Duties Performed
Staff to Landmarks Board, reviewed proposals for compliance with local, state and federal policies and
laws, CEQA review and mitigation recommendations, design review, adopted and administered City of
Oakland Mills Act Program, grant writing. Successfully worked with community, architects, developers and
staff.
3rd
Volunteer Work?
Yes No
Employer's Name and Address
City of Berkeley Berkeley, CA
40
Planner IV - Historic Preservation
4/1/1997-6/1/2001
30
Design Review Planner
Joann M. Pavlinec Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
If "Other" was selected please explain
Duties Performed
Sole design review planner for commercial development in Berkeley. Staff Design Review Board.
Evaluate and recommend design improvements to development projects. Work with business owners,
architects, neighbors, Inter-City Departments to resolve design issues. Develop design standards and
guidelines.
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:
Neighborhood Alliance
Joann M. Pavlinec Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Nov 18, 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 Richmond Heights Municipal Advisory Council: 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
Lisa Raffel
Raffel
Richmond CA 94805
Mobile:
Black Pine Circle School Head of Lower School school administrator
Lisa Raffel Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
UC Berkeley
Peace & Conflict Studies
BA
BA
6/85
St Mary's
Education
credential
Lisa Raffel Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
None Selected
Degree Awarded?
Yes No
Other schools / training completed:
Administrative Credential
6/2012
Lisa Raffel Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Black Pine Circle School 2027 Seventh Street Berkeley, CA 94710
Duties Performed
supervisions of 22 teachers and staff; leadership for K-5 division with 125 students; working with parents,
students, and faculty
2nd
7/2017 - present
40
Head of Lower School
7/2013-6/2017
Lisa Raffel Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
Crestmont School 6226 Arlington Blvd Richmond, CA 94805
Duties Performed
supervisions of teachers and staff; leadership for K-5 school with 80 students; working with parents,
students, and faculty
3rd
Volunteer Work?
Yes No
Employer's Name and Address
Catholic Charities of the East Bay 24th and Barrett Richmond, CA 94804
Duties Performed
program development and coordination for English Action Center; directing ESL-Early Childhood program
for refugees and immigrants, with Contra Costa College
40
Head of School
2/1996-2/2011
40
Division Director
Lisa Raffel Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
If "Other" was selected please explain
Final Questions
How did you learn about this vacancy?
District Supervisor
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Lisa Raffel Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Submit Date: Nov 18, 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 Richmond Heights Municipal Advisory Council: 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
Brenda K Williams
Richmond CA 94805
Mobile:
Self Owner Filmmaker
Brenda K Williams Page 1 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
BS
UC Berkeley
Political Science
BS
12/79
Brenda K Williams Page 2 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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:
Brenda K Williams Page 3 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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
MUFG Union Bank, N.A. 505 14th Street, 7th Floor Oakland, CA 94612
Duties Performed
Managed team of investigators in the detection and reporting of financial activity involving money
laundering and related activities. Retired 2016
2nd
1/3/1984 to 7/31/2016
40
Financial Intelligence Manager
1/2/2009
Brenda K Williams Page 4 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
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 Richmond 440 Civic Center Plaza, 2nd Floor Richmond, CA 94804
Duties Performed
Public art impact in Richmond, Ca.
3rd
Volunteer Work?
Yes No
Employer's Name and Address
Duties Performed
Final Questions
4
Commissioner
Brenda K Williams Page 5 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
If "Other" was selected please explain
How did you learn about this vacancy?
District Supervisor
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Brenda K Williams Page 6 of 6
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPOINT Erel Betser to the District 1 seat of the Contra Costa County Fire Protection District - Advisory
Fire Commission to a term ending February 27, 2022.
Erel Betser
Richmond, CA 94805
FISCAL IMPACT:
None
BACKGROUND:
To review and advise on annual operations and capital budgets, review Fire District expenditures; advise
the Fire Chief on district service matters; and serve as liaison between the Board of Supervisors and the
community served by the fire district.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 29
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:APPOINT Erel Betser to the District 1 seat of the Contra Costa County Fire Protection District - Advisory Fire
Commission
February 27, 2018 Contra Costa County Board of Supervisors Minutes
ATTACHMENTS
Betser, Erel
Application
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPOINT Lisa Bartley to the District 1 Alternate seat of the Contra Costa County Fire Protection District -
Advisory Fire Commission
Lisa Bartley
Richmond, CA 94805
FISCAL IMPACT:
None
BACKGROUND:
To review and advise on annual operations and capital budgets, review Fire District expenditures; advise
the Fire Chief on district service matters; and serve as liaison between the Board of Supervisors and the
community served by the fire district.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 30
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:APPOINT Lisa Bartley to the District 1 Alternate seat of the Contra Costa County Fire Protection District - Advisory
Fire Commission
February 27, 2018 Contra Costa County Board of Supervisors Minutes
ATTACHMENTS
Bartley, Lisa
application
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
REAPPOINT the following individual to the District II seat on the In-Home Supportive Services Public
Authority Advisory Committee, for a four-year term expiring March 6, 2022, as recommended by
Supervisor Candace Andersen:
John Roe
Danville, CA 94526
FISCAL IMPACT:
NONE
BACKGROUND:
The Board established the In-Home Supportive Services (IHSS) Public Authority Advisory Committee in
March 1998. In April 1999, the Board of Supervisors accepted and approved the IHSS Public Authority
Implementation Team Findings and Recommendations, including recommendations regarding Advisory
Committee membership criteria. In March 2001, the Board approved amendments to the membership
criteria.
As amended, the Advisory Committee consists of 11 members: 4 Consumers aged 60 or older, 2
Consumers aged under 60, and one member from each Supervisorial District. Under Board policy, the IOC
would typically review only general membership or “At-Large” seats, and would not review appointments
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jill Ray, 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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: District 2 Supervisor, Maddy Book, IHSS, Appointee
C. 31
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:February 27, 2018
Contra
Costa
County
Subject:APPOINTMENT TO THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY ADVISORY
COMMITTEE
February 27, 2018 Contra Costa County Board of Supervisors Minutes
to supervisorial district seats. However, when the Advisory Committee was originally established, the
Board of Supervisors directed that the IOC review and coordinate supervisorial district appointments to
ensure that none of the following categories has more than one representative: senior advocate, advocate
for younger disabled, representative from the developmental disability community, IHSS individual
provider, IHSS family provider, social worker, nurse, community-based organization, home health agency.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
Terms of appointment are four years.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will become vacant.
CHILDREN'S IMPACT STATEMENT:
NONE
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No.5056 increasing fiscal year 2017/18 revenue and
appropriations in the Sheriff's Office (0255) in the amount of $500,000 to reflect anticipated revenue and
expenditures associated with the purchase of Primary Disaster and Recovery (PR/DR) hardware equipment.
FISCAL IMPACT:
This action increases fiscal year 2017/18 revenue and appropriations by $500,000. There is no change in net
county cost.
BACKGROUND:
In 1985, the legislators enacted California Penal Code (PC) section 1112.1. The law directed the California
Department of Justice (DOJ) to develop a California Identification System (CAL-ID).
The CAL-ID local RAN (Remote Access Network) board approved funding in fiscal year 17/18 in the
amount of $500,000 for the purchase of new PR/DR hardware equipment.
CONSEQUENCE OF NEGATIVE ACTION:
Fiscal year 2017/18 appropriations and revenue will not accurately reflect anticipated revenue and
expenditures.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle (925)
335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Liz Arbuckle, Heike Anderson, Tim Ewell
C. 32
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:February 27, 2018
Contra
Costa
County
Subject:Cal ID Appropriation Adjustment - Primary Disaster and Recovery hardware
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
Appropriations and Revenue Adjustment No. 5056
MINUTES ATTACHMENTS
Signed: Appropriations and Revenue Adjustment No. 5056
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
February 27, 2018Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22240 to reallocate the salary of the Fire District Apparatus
Manager (P2NC) (represented) classification at salary plan and grade ZA5 1640 ($6,047 - $7,351) to salary
plan grade ZA5 1640 ($7,786 - $9,464) in the Fire Protection District.
FISCAL IMPACT:
Incremental annual cost increase of approximately $31,000 including $12,500 in pension costs.100% Contra
Costa County Fire Protection District General Funds.
BACKGROUND:
A recruitment was conducted for the Fire District Apparatus Manager in late 2015. Only four applications
were received, none of whom was a suitable match for the position. At the request of the Fire District,
Human Resources conducted a salary study of the nine Bay Area counties to evaluate whether the
compensation for this classification was lower than that of other comparable agencies and thus resulting in a
paucity of qualified candidates. Both studies found the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Dianne Dinsmore (925)
335-1766
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Aaron McAlister, Denise Cannon-Sanchez
C. 33
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:February 27, 2018
Contra
Costa
County
Subject:Reallocate the salary of the Fire District Apparatus Manager (P2NC)
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
salary to be below market. In addition, the Fire District engaged an outside consultant to study the entire
Fire Fleet Services Division. This study also found Fire District Apparatus Manager to be significantly
below market. Based on these studies, it is recommended that the salary of the Fire District Apparatus
Manager classification be reallocated to $7,786 - $9,464.
CONSEQUENCE OF NEGATIVE ACTION:
Without the salary adjustment, the Fire District would continue to experience difficulty attracting and
retaining candidates.
AGENDA ATTACHMENTS
P300 22240
MINUTES ATTACHMENTS
Signed P300 22240
February 27, 2018 Contra Costa County Board of Supervisors Minutes
POSITION ADJUSTMENT REQUEST
NO.
DATE
Department
Department No.
Budget Unit No. Org No. Agency No.
Action Requested:
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:
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost Net County Cost
Total this FY N.C.C. this FY
SOURCE OF FUNDING TO OFFSET ADJUSTMENT
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
___________________________________ ________________
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 2/7/2018
February 27, 2018 Contra Costa County Board of Supervisors Minutes
REQUEST FOR PROJECT POSITIONS
Department Date No.
1.Project Positions Requested:
2.Explain Specific Duties of Position(s)
3.Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4.Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain.
5.Project Annual Cost
a.Salary & Benefits Costs:b.Support Costs:
(services, supplies, equipment, etc.)
c.Less revenue or expenditure:d.Net cost to General or other fund:
6.Briefly explain the consequences of not filling the project position(s) in terms of:
a.potential future costs d. political implications
b.legal implications e. organizational implications
c.financial implications
7.Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8.Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9.How will the project position(s) be filled?
a.Competitive examination(s)
b.Existing employment list(s) Which one(s)?
c.Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22238 to increase the hours of one (1) Physical Therapist II
(V5VF) position #9272 from 32/40 to 40/40, at salary plan and grade TC5-1746 ($6,717 - $8,164); and
cancel two (2) vacant Occupational Therapist II (V5VH) positions #8546 (2/40) and #9098 (6/40) at salary
plan and grade TC5-1746 ($6,717 - $8,164) in the Health Services Department. (Represented)
FISCAL IMPACT:
Upon approval, this action will have no fiscal impact since it is cost neutral.
BACKGROUND:
The Health Services Department is requesting to increase the hours of one (1) Physical Therapist II (V5VF)
position #9272 from 32/40 to 40/40; and cancel two (2) vacant Occupational Therapist II positions #8546
(2/40) and #9098 (6/40). The addition of these hours are certified by the Department Manager as being
operationally necessary to continue the mandated functions and ensure patient care is directly delivered by
the Physical Therapist II classification in the California Children’s Services Medical Therapy Unit. Due to
an increased community need for physical therapy services, the Department has a wait list which can be
alleviated with a full-time Physical Therapist. The vacant positions are not meeting the operational needs
and cancellation offsets the cost of the increased Physical Therapist position hours.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jacqueline Kidd
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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 34
To:Board of Supervisors
From:Anna Roth, Health Services
Date:February 27, 2018
Contra
Costa
County
Subject:Increase hours of a permanent position and cancel two vacant positions in the Health Services Department
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, there will not be enough adequate staffing to meet the demand and volume
of patient care needed for those we serve in the California Children’s Services Medical Therapy Unit.
AGENDA ATTACHMENTS
P300 22238 - Increase Hours of PT II and Cancel Two OT II in HSD
MINUTES ATTACHMENTS
Signed P300 22238
February 27, 2018 Contra Costa County Board of Supervisors Minutes
POSITION ADJUSTMENT REQUEST
NO. 22238
DATE 1/22/2018
Department No./
Department Health Services Budget Unit No. 0460 Org No. 5891 Agency No. A18
Action Requested: Increase the hours of Physical Therapist II (V 5VF) position #9272 from 32/40 to 40/40, and cancel vacant
Occupational Therapist II positions #8546 (2/40) and #9098 (6/40) in the Health Services Department.
Proposed Effective Date:
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $0.00 Net County Cost
Total this FY $0.00 N.C.C. this FY
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Cost Neutral
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Jo-Anne Linares
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 2/9/2018
___________________________________ ________________
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 sc hedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/20/18
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea
Other: Approve as recommended by the Department. ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
February 27, 2018 Contra Costa County Board of Supervisors Minutes
REQUEST FOR PROJECT POSITIONS
Department Date 2/20/2018 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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Resolution No. 2018/78 to combine and retitle the classifications of Chief Auditor (SFDB) and
Chief Accountant (SAGC) to Auditor-Controller Division Manager (SADD), with a five (5) step range
($8,831-$10,734), move incumbents to new steps, and abolish defunct classes of Chief Accountant and
Chief Auditor; correct the Board Action of January 23, 2017, to place employee at step 6 of the salary table
in the classification of Systems Account II; and, acknowledge that the incumbents in the aforementioned
classifications will be eligible for review for within-range step adjustments on their next anniversary date.
FISCAL IMPACT:
This action has a current year fiscal impact of approximately $26,000. The annual approximate cost of this
action would be $93,000, including $28,000 in pension cost.
BACKGROUND:
A review was completed of like classifications (performing Chief Auditor and Chief Accountant work)
with the Auditor-Controller’s Offices in the following comparable counties: Alameda, Marin, Napa,
Sacramento, San Mateo, Santa Clara, Santa Cruz, Solano and Sonoma.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lisa Driscoll, County Finance
Director 925-335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Dianne Dinsmore, Human Resources Director, Robert Campbell, County Auditor-Controller
C. 35
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:Resolution Reclassifying Specified Classifications in the Office of the Auditor-Controller
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
Contra Costa County’s classifications were 15.5% below the median salary of those comparable
counties. It is recommended that these two classes be combined into one new classification with a 5 (5%)
step range with Salary Plan and Grade – B85-1004 ($8,831.055-$10,734.200). With this adjustment, the
classifications will continue to be below the median salary of the comparable counties.
The attached resolution will create the new classification of Auditor-Controller Division Manager
(SADD), move incumbents into the new class, cancel the two existing classes and correct the January
23, 2018 Board Action, to place employee #72097 at Step 6 of the salary table in the classification of
Systems Account II.
CONSEQUENCE OF NEGATIVE ACTION:
Without this modification, the County would continue to experience difficulty attracting and retaining
candidates and may be detrimentally impacted by the loss of highly-trained personnel.
AGENDA ATTACHMENTS
Resolution No. 2018/78
MINUTES ATTACHMENTS
Signed Resolution No. 2018/78
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:4
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
NO:
ABSENT:1 Federal D. Glover
ABSTAIN:
RECUSE:
Resolution No. 2018/78
In The Matter Of: Combining the classifications of Chief Accountant and Chief Auditor into a new classification of
Auditor-Controller Division Manager and modifying merit steps of specified employees in the Office of the Auditor-Controller.
WHEREAS, the County Administrator’s Office recognized a need to reallocate the salary of the classifications of Chief
Accountant and Chief Auditor; and
WHEREAS, the County Administrator's Office recognized the opportunity to combine classifications; and
WHEREAS, the action of the Board on January 23, 2017, adopting Position Adjustment Resolution No. 22222, mistakenly
omitted placement of the incumbent;
Now, Therefore, Be It Revolved: that the Board of Supervisors of the County of Contra Costa:
Effective March 1, 2018, CREATE the classification of Auditor-Controller Division Manager (SADD) at Salary Plan and
Grade – B85-1004 ($8,831.055 - $10,734.200);
1.
Effective March 1, 2018, MOVE the following employees from the classification of Chief Accountant (SAGC) to the
classification of Auditor-Controller Division Manager (SADD) and place as follows: employee #72505 at Step 4, employee
#72524 at Step 2, employee #61715 at Step 4, and employee #56135 at Step 4;
2.
Effective April 1, 2018, ABOLISH the defunct classifications of Chief Accountant (SAGC) and Chief Auditor (SFDB);3.
Effective January 1, 2018, CORRECT the Board Action of January 23, 2017, to place employee #72097 at Step 6 of the
salary table in the classification of Systems Account II; and
4.
Acknowledge that the incumbents in the aforementioned classifications will be eligible for review for within-range step
adjustments on their next anniversary date.
5.
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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Dianne Dinsmore, Human Resources Director, Robert Campbell, County Auditor-Controller
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22239 to add one (1) full-time Legal Assistant (2Y7B)
(represented) position at salary plan and grade ZB5 1337 ($4,480 - $5,446) and cancel one (1) vacant
full-time Senior Legal Coordinator (JWTA) (represented) position #5769 at salary plan and grade 3RX
1290 ($4,266 - $5,447) in the Office of the County Counsel.
FISCAL IMPACT:
None.
BACKGROUND:
The Legal Assistant position will help the office achieve greater efficiency by utilizing someone skilled in
litigation matters, document management systems, document and pleading assembly and review as well as
other critical legal functions that fall between the clerical and attorney level of assignments. The addition of
a Legal Assistant will best serve the current needs of the office and the County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Wanda McAdoo (925)
335-1811
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Wanda McAdoo
C. 36
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:February 27, 2018
Contra
Costa
County
Subject:Add one full-time Legal Assistant position and cancel one vacant Senior Legal Coordinator position in the Office of
the County Counsel
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
Denial of this request will result in inefficiencies by requiring attorneys to perform duties that are quasi
legal, and relying on clerks to work out of class.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
AGENDA ATTACHMENTS
AIR 32737 P300 22239
MINUTES ATTACHMENTS
Signed P300 22239
February 27, 2018 Contra Costa County Board of Supervisors Minutes
POSITION ADJUSTMENT REQUEST
NO. 22239
DATE 2/15/2018
Department No./
Department Office of the County Counsel Budget Unit No. 0030 Org No. 1700 Agency No. 17
Action Requested: ADD one (1) full-time Legal Assistant (2Y7B) represented) position at salary level ZB5 1337 ($4,480.41-
5,445.97) and CANCEL one (1) full-time Senior Legal Coordinator (JWTA) (represented) vacant position No.5769 at salary
level 3RX 1290 ($4,265.62-5,447.38) in the Office of the County Counsel.
Proposed Effective Date: 3/13/2018
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 $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.
Sharon L. Anderson
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
L.Strobel 2/15/18
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 2/16/2018
ADOPT Position Adjustment Resolution No. 22239 to ADD one (1) full-time Legal Assistant (2Y7B) (represented) position at
salary plan and grade ZB5 1337 ($4,480 - $5,446) and CANCEL one (1) vacant full-time Senior Legal Coordinator (JWTA)
(represented) position #5769 at salary plan and grade 3RX 1290 ($4,266 - $5,447) in the Office of the County Counsel.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Lauren Ludwig 2/16/18
___________________________________ ________________
(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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
REQUEST FOR PROJECT POSITIONS
Department Date 2/16/2018 No. xx
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
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Outlease Agreement
with United States Postal Service for a 5-year renewal term for 1,763 square feet of office space and 460
square feet of storage space located at 815 Court Street, Martinez, for use by the Sheriff – Coroner
Department - Court Security Services. The lease includes one five-year renewal. The annual rent of the
initial term is $34,596 for the first year with 2.5% annual increases thereafter.
FISCAL IMPACT:
100% General Fund. Office of the Sheriff – Court Security Services Budget Org#: 2591. The lease
expenses included in Fiscal Year 2017/2018 budget.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Charlotte Nelson, 925.
313-2227
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 37
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:APPROVE an Outlease Agreement with USPS for office space at 815 Court Street, Martinez for use by the Sheriff –
Coroner Department.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
The Sheriff currently has his office and locker room at 815 Court Street, Martinez and has been at that
location since 2007. The building, its location and current build-out/configuration work well and would
be difficult to replicate due to lack of similar alternative relocation options.
The lessor is providing the County with a fair market renewal as well as a fair market option to renew
after the initial 5 year term.
CONSEQUENCE OF NEGATIVE ACTION:
If this lease is not approved, the Sheriff’s office will need to vacate immediately and the County will
incur additional expenses in holdover fees and in finding a new location.
ATTACHMENTS
Outlease Agreement
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and
accept grant funding in an amount not to exceed $775,000 from the Employment Development Department
and California Workforce Development Board to support the Workforce Innovation and Opportunity Act
Regional Plan Implementation which seeks to build regional workforce partnerships for the period January
1, 2018 through June 30, 2019.
FISCAL IMPACT:
County to receive an amount not to exceed $775,000 in Federal Workforce Innovation Opportunity Act
(WIOA) funding. (No County match)
BACKGROUND:
The Workforce Innovation and Opportunity Act (WIOA) Regional Plan Implementation funding aligns the
Bay Area regional local workforce boards of Contra Costa County, Alameda County, Oakland and
Richmond as it relates to workforce
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Elaine Burres, 608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 38
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Workforce Innovation and Opportunity Act, Title I Funding
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
systems, practices, and strategies. There are three main objectives/goals that create common operation
practices, strategic service alignment, and enhanced data tracking. To accomplish these goals, as the lead
Workforce Development Board of the East Bay Regional Planning Unit, the Workforce Development
Board of Contra Costa County will:
Goal 1: work with regional partners to strategize and develop common assessment tools and a regional
communication strategy;
Goal 2: form a regional strategic advisory body for industry sector partnerships, create & adopt a regional
Memorandum of Understanding, implement training programs in priority industry sectors; and
Goal 3: develop a mechanism to collect and aggregate credential attainment and wage gains by region and
sector, develop communication strategies relating to impact results and strengthen partnerships.
CONSEQUENCE OF NEGATIVE ACTION:
Without funding, the WIOA Regional Plan Implementation could not occur.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept funding in an
amount up to $11,000 from the California State Arts Council for the Veterans Initiative in the Arts
program.
FISCAL IMPACT:
If approved, the grant will require a 100% County match of which 50% can be an in-kind match. The
maximum general fund impact would be $5,500 and will be included in the FY 2018-19 Recommended
Budget for the Arts Commission.
BACKGROUND:
The Veterans Initiative in the Arts (VIA) program is rooted in the California Arts Council’s (CAC) desire
to increase equity, access, and opportunities for veterans to participate in quality arts programming that is
sensitive and responsive to their unique experiences. The VIA program provides project and partnership
support for State-Local Partners (SLPs) to reach veterans, active military, and their families. VIA serves to
enrich the lives of veterans through arts programming that is sensitive and responsive to their unique
experiences.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Kristen Lackey, (925)
335-1043
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 39
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:Veterans in the Arts Initiative Grant
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
In 2014, the County as the State-Local-Partner in Contra Costa, responded to the CAC VIA pilot grant
opportunity with a proposal to develop the AboutFace: Building Veterans Self-understanding through
Self-expression project. After a successful AboutFace pilot project in FY 15-16, the County successfully
competed for the grant again in FY 16-17 and FY 17-18. Approval of this request will allow the County to
compete for a new FY 18/19 grant to present 6 workshops in late spring 2019.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not compete for the grant and be able to provide AboutFace project painting workshops to
veterans in FY 2018-19.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application along
with the necessary certification and assurances to request funds up to $30,000 from the Concord/Pleasant
Hill Health Care District for the Public Health Nurse’s (PHN) Car Seat Project to provide child safety seats,
information and education for low income residents for the period July 1, 2018 through June 30, 2020.
FISCAL IMPACT:
No County match required.
BACKGROUND:
The Public Health Division is seeking funding for child safety seats, information and education for low
income Concord and Pleasant Hill residents. This project will provide the PHN home visiting program
child safety seat distribution and education as part of a home visit. The program aims to increase child
safety seat use and decrease misuse in an effort to reduce child injuries and fatalities resulting from motor
vehicle collisions.
Approval of Grant Application #28-367 will allow the County to receive funding from the Concord
Pleasant Hill Health Care District to support the PHN’s Car Seat Project through June 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lavonna Martin,
925-608-6701
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 40
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Grant Application #28-367 with Concord Pleasant Hill Health Care District
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, Health Services Department will not be able to apply for additional funds to support Public
Health Nurse’s Car Seat Project.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract Amendment
#28-700-26 (State #14-10498-A05) with the California Department of Public Health, to amend Contract
#28-700-21 to make technical adjustments to the budget and scope of work with no change in the total
payment limit of $4,426,077 nor in the term of July 1, 2014 through June 30, 2018.
FISCAL IMPACT:
Upon approval of this amendment agreement, funds will be shifted between categories to appropriately
compensate the contractor for actual services performed and allow the contractor to complete services
outlined in the scope of work from the California Department of Public Health for the Public Health
Emergency Preparedness (EP) Program through June 30, 2018. No County match required.
BACKGROUND:
The California Department of Public Health has agreed to fund multiple Public Health EP Program
activities including the Centers for Disease Control preparedness activities, the Cities Readiness Initiative
activities, State General Fund Pandemic Influenza preparedness and Hospital Emergency Preparedness
Program activities, for the County’s Public Health Emergency Preparedness Response Program. Contra
Costa Health Services will utilize these funds to respond to any disease outbreaks, including Pandemic
Influenza in Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan , M Wilhelm
C. 41
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Amendment Agreement #28-700-26 with the California Department of Public Health
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
On December 16, 2014, the Board of Supervisors approved Agreement #28-700-20 (as amended by
Amendment Agreements #28-700-21 through #28-700-24) with the California Department of Public Health
for funding of the County’s Public Health EP Program services for the period July 1, 2014 through June 30,
2018.
Approval of this Amendment Agreement #28-700-26 will make technical adjustments to the budget and
scope of work and allow the County to continue the Public Health EP services, through June 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the County will not be able to shift funds between categories to
compensate the County for its services.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept three scholarships
for Career Online High School in the aggregate amount of $3,285 ($1,095 per scholarship) from the
California State Library to provide qualified adult learners in Contra Costa County with an accredited
online high school diploma and career training opportunity.
FISCAL IMPACT:
The 100% required match is provided by a grant from Fremont Band.
BACKGROUND:
The Library, in partnership with the California State Library and Gale, part of Cengage Learning, has
offered a limited number of adults in Contra Costa County the opportunity to earn both an accredited high
school diploma and career certificate online through COHS.The three scholarships are fully funded by the
California State Library, which requires a one-to-one match. CCCL has met the match requirement with
five COHS scholarships for the 2017/2018 fiscal year, which were fully funded by Fremont Bank
Foundation.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Walt Beveridge
925-608-7730
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 42
To:Board of Supervisors
From:Melinda Cervantes, County Librarian
Date:February 27, 2018
Contra
Costa
County
Subject:Grant in the amount of $3,285 from the CA State Library
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
COHS was founded in early 2010 and accredited as the world’s first online private school in February 2011.
COHS is accredited by the AdvancED Accreditation Commission, which provides nationally recognized
accreditation for school districts and individual schools and represents 32,000 public and private schools
and districts throughout the United States and in 70 countries worldwide.
The Library’s program, which launched in September 2016, has so far provided scholarships to 13 qualified
adult learners, three of whom have graduated. In order to receive and secure a scholarship, applicants
completed several steps (on a first-come, first-qualified basis):
1. Complete an online self-assessment
2. Enroll in and complete a prerequisite career course within two weeks
3. Complete a personal interview with Contra Costa County Library staff
4. Complete two additional career courses within 30 days
Once these steps are completed, the scholarship is final and the applicant has 18 months to complete their
coursework and graduate.
The hope is to continue the COHS program at a modest level each year until there are success metrics to
share. Since scholarship recipients have up to 18 months to complete their coursework, there will not be
results until near the end of this rather long cycle. Once CCCL is able to show positive metrics, including
more skilled graduates introduced into the local workforce, we will be in a position to pursue long-term,
sustainable funding for the program.
Other libraries throughout the state (44 in California) and country have offered COHS with good results.
Since February 2012, approximately 6,200 students have enrolled in the program with a retention rate of
approximately 66% - 72%.
COHS is a remarkable opportunity for adults who want to earn their high school diploma and enhance their
career opportunities, but who have scheduling, transportation, or child care challenges that preclude them
from attending an in-person class. All recipients also cited their inability to handle the expense of other
on-line programs. One COHS graduate was honored at the 1/23/2018 Board of Supervisors meeting. Here
is what she had to say about this opportunity: “I have long been ashamed of myself for dropping out of high
school, and wanted to set a better example for my child. I learned a great deal.”
CONSEQUENCE OF NEGATIVE ACTION:
If the proposal is not approved, the Library will not be able to offer and provide access to Career Online
High School to qualified county residents/adult learners.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application along
with the necessary certification and assurances to request funds up to $13,000 for the City of Concord
Community Development Block Grant (CDBG) to operate the County’s Coordinated Outreach, Referral
and Engagement (CORE) Program for the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
No additional County funds are required.
BACKGROUND:
The CORE Program services locate and engage homeless clients throughout Contra Costa County. CORE
teams serve as an entry point into the County’s coordinated entry system for unsheltered persons and work
to locate, engage, stabilize and house chronically homeless individuals and families. The CDBG Program is
funded by the U.S. Department of Housing and Urban Development (HUD) and is a source of public
funding providing valuable housing and service benefits to homeless persons of Contra Costa County.
Approval of Grant Application #29-806-3 will allow the County to receive funding from the CDBG to
operate the County’s CORE Program through June 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lavonna Martin,
925-608-6701
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 43
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Grant Application #29-806-3 with the City of Concord Community Development Block Grant Funding
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, Health Services Department will not be able to apply for additional funds to support
County’s CORE Program and supportive services for homeless individuals may be reduced.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Resolution No. 2018/76 conditionally providing for the issuance of multi-family mortgage revenue
bonds in an amount not to exceed $12 million to finance the acquisition and rehabilitation of Pinecrest
Apartments located at 1945 and 1949 Cavallo Road (APN 068-061-024) and Terrace Glen Apartments
located at 104-106 West 20th Street and 35-107 West 20th Street (APN 067-251-015-3 and 067-252-011-1)
in Antioch.
FISCAL IMPACT:
None. In the event that the bonds are issued, the County is reimbursed for costs incurred in the issuance
process. Annual expenses for monitoring of Regulatory Agreement provisions ensuring certain units in the
Developments will be rented to low income households are accommodated in the bond issue. The bonds
will be solely secured by and payable from revenues (e.g. Development rents, reserves, etc.) pledged under
the bond documents. No County General Funds are pledged to the bonds.
BACKGROUND:
Contra Costa County, through the Conservation and Development Department, operates a multifamily
mortgage revenue bond (MFMRB) financing program. The purpose of the program is to increase or
preserve the supply of affordable rental housing available to low and very-low income households. The
County program may be undertaken within the unincorporated County and within the cities located
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Kara Douglas
925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 44
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 27, 2018
Contra
Costa
County
Subject:Reimbursement Resolution for Pinecrest-Terrace Glen Multifamily Residential Rental Housing Development
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
in the County that have agreed to let the County operate the program in their jurisdiction.
The project sponsor, Resources for Community Development (RCD), has requested to participate in the
County's MFMRB program. Through two different limited partnerships, RCD currently owns Pinecrest
Apartments at 1945 and 1949 Cavallo Road and Terrace Glen Apartments 104-106 West 20th Street and
35-107 West 20th Street in the City of Antioch. It has formed a new limited partnership to acquire and
rehabilitate both properties as a single development. The proposed development meets the eligibility
criteria for bond financing, and the proposed plan of finance is consistent with County policy for this
program.
A requirement of federal tax law is that the prospective financing be subject to a conditional statement of
intent to issue bonds, i.e. an inducement resolution must be adopted by the Board of Supervisors. The
inducement action does not obligate the County of the sponsor without further discretionary actions.
City of Antioch staff support the project and will ask the City Council to approve a resolution asking the
County to issue MFMRBs for this project.
CONSEQUENCE OF NEGATIVE ACTION:
Without this inducement resolution, RCD will not be able to commence with the process of applying to
the California Debt Limit Allocation Committee for MFMRB authority through the County.
CHILDREN'S IMPACT STATEMENT:
The Pinecrest Apartments and Terrace Glen Apartments together provide 56 units of affordable rental
housing for families. This supports outcome #3: Families are Economically Self Sufficient.
CLERK'S ADDENDUM
ADOPTED Resolution No. 2018/76 as corrected today to accurately reflect addresses and parcel
numbers.
AGENDA ATTACHMENTS
Resolution No. 2018/76
MINUTES ATTACHMENTS
Signed Resolution No. 2018/76
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/76
Resolution Authorizing the Issuance of Multifamily Housing Revenue Bonds in an Aggregate Principal Amount not to Exceed Twelve Million Dollars
($12,000,000) for the Purpose of Providing Financing for Certain Multifamily Rental Housing Facilities in Antioch.
WHEREAS, the County of Contra Costa (the “County”) is authorized to issue multifamily housing revenue bonds pursuant to
Section 52075 and following of the California Health and Safety Code; and
WHEREAS, the County desires to participate in financing costs of the acquisition and rehabilitation of 56 units of residential
rental housing with 24 units currently identified as Pinecrest Apartments located at 1945 and 1949 Cavallo Road (APN No.
068-061-024) in Antioch, and 32 units currently identified as Terrace Glen Apartments located at 25-107 West 20th Street (APN
No. 067-251-015-3) in Antioch (collectively, the “Development”), all of which will be initially owned at the time of the
financing by Antioch Recap, L.P., a California limited partnership (the “Borrower”); and
WHEREAS, to assist in financing the Development, the County intends to sell and issue not to exceed $12,000,000 principal
amount of its multifamily housing revenue bonds (the “Bonds”) and to loan the proceeds of the Bonds to the Borrower, thereby
assisting in providing housing for low income persons; and
WHEREAS, pursuant to Section 147(f) of the Internal Revenue Code of 1986, as amended (the “Code”), the issuance of the
Bonds by the County must be approved by an applicable elected representative body with respect to the Development following
the conduct of a public hearing on the proposed financing; and
WHEREAS, the Board of Supervisors of the County of Contra Costa (the “Board”), is the elected legislative body of the County
and is one of the applicable elected representatives authorized to approve the issuance of the Bonds under Section 147(f) of the
Code; and
WHEREAS, pursuant to Section 147(f) of the Code, the Assistant Deputy Director of the Department of Conservation and
Development of the County has, following notice duly given, held a public hearing regarding the financing of the Development
and the issuance of the Bonds, and a summary of any oral or written testimony received at the public hearing has been presented
to the Board of Supervisors for its consideration; and
WHEREAS, the Board now desires to approve the issuance of the Bonds.
NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa, as follows:
Section 1. The Board hereby finds and declares that the foregoing recitals are true and correct.
Section 2. For purposes of Section 147(f) of the Code, the Board hereby authorizes the issuance of Bonds by the County to
provide financing for costs of the Development. The sale and delivery of the Bonds shall be subject to the approval by the Board
of all documents related to the Bonds to which the County is a party.
Section 3. The adoption of this Resolution does not (a) relieve or exempt the Borrower from obtaining any permits or approvals
that are required by, or determined to be necessary from, the County in connection with the Development, nor (b) obligate the
County to incur any obligation or provide financial assistance with respect to the Bonds or the Development.
Section 4. All actions heretofore taken by the officers and agents of the County with respect to the financing of the Development
February 27, 2018 Contra Costa County Board of Supervisors Minutes
and the sale and issuance of Bonds are hereby approved, ratified and confirmed, and any authorized officer of the County is
hereby authorized and directed, for and in the name and on behalf of the County, to do any and all things and take any and all
actions and execute and deliver any and all certificates, agreements and other documents, which any such officer may deem
necessary or advisable in order to effectuate the purposes of this Resolution.
Section 5. This Resolution shall take effect upon its adoption.
Contact: Kara Douglas 925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Office of the Sheriff Coroner, or designee to contract with the agencies
specified below, as approved by County Counsel, for rendition services for the term of May 1, 2018 through
April 30, 2021. Antioch Police Department, Bay Area Rapid Transit, Brentwood Police Department,
Clayton Police Department Concord Police Department, East Bay Regional Parks Police Department, El
Cerrito Police Department, Hercules Police Department, Martinez Police Department, Moraga Police
Department, Pinole Police Department, Pittsburg Police Department, Pleasant Hill Police Department,
Richmond Police Department, San Pablo Police Department, San Ramon Police Department and Walnut
Creek Police Department.
FISCAL IMPACT:
No net County cost, 100% Participant Fees
BACKGROUND:
The Office of the Sheriff Fugitive Unit has Deputy Sheriff's dedicated to handling fugitive cases who is are
expert in the field of extradition and rendition. The Fugitive Unit is often contacted for information and
advice regarding fugitive cases being handled by individual law enforcement agencies. Contracting
extradition and rendition services with the Office of the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Sandra Brown,
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 45
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:February 27, 2018
Contra
Costa
County
Subject:Rendition Services
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
Sheriff Fugitive Unit is the best available alternative for police agencies within the county due to our
specially trained staff. The benefits of this arrangement to both individual police agencies and the Office of
the Sheriff are considerable. For a reasonable flat fee, municipalities can quickly turn over this complicated
process to officers who are training and experienced in the rendition process. The establishment of such an
agreement will also have the added benefit of implementing a more consistent and timely disposition of
fugitive cases within Contra Costa County. This action would result in the Sheriff's Office entering into
contracts with the following agencies for rendition services: Antioch Police Department, Bay Area Rapid
Transit, Brentwood Police Department, Clayton Police Department Concord Police Department, East Bay
Regional Parks Police Department, El Cerrito Police Department, Hercules Police Department, Martinez
Police Department, Moraga Police Department, Pinole Police Department, Pittsburg Police Department,
Pleasant Hill Police Department, Richmond Police Department, San Pablo Police Department, San Ramon
Police Department and Walnut Creek Police Department.
CONSEQUENCE OF NEGATIVE ACTION:
The Office of the Sheriff would be unable to provide this specialized service to other agencies.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #23-601-2 with Omnipro Systems, Inc., a corporation, effective
October 15, 2017, to amend Contract #23-601 (as amended by Amendment Agreement #23-601-1), to
increase the payment limit by $140,000, from $150,000 to a new payment limit of $290,000, with no
change in the original term of September 1, 2016 through June 30, 2018, for consulting and recruitment
services for the Health Services Department Information Technology Unit.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On September 27, 2016 the Board of Supervisors approved Contract #23-601 (as amended by Amendment
Agreement #23-601-1) with Omnipro Systems, Inc. for the provision of consulting and recruitment services
for the Health Services Department Information Technology Unit, for the period from September 1, 2016
through June 30, 2018.
Approval of Amendment Agreement #23-601-2 will allow contractor to provide additional consulting and
recruitment services through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: David Runt,
925-335-8700
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 46
To:Board of Supervisors
From:Anna Roth
Date:February 27, 2018
Contra
Costa
County
Subject:Contract Amendment #23-601-2 with Omnipro Systems, Inc.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Information Systems Unit will not be able to recruit and fill vacant
positions.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ADOPT Resolution No. 2018/53 to approve and authorize the Employment and Human Services Director,
or designee, to execute a contract amendment (Agreement (HI-1718-07, Amendment 1)) with the California
Department of Aging to decrease the contract payment limit by $56,283 for a new payment limit of
$959,048 due to a federal funding cut in the Health Insurance Counseling and Advocacy Program for the
period July 1, 2017 through June 30, 2020.
FISCAL IMPACT:
The County will receive $56,283 less funding from the California Department of Aging for the Health
Insurance Counseling and Advocacy Program over the course of the three year contract term. (100%
Federal)
BACKGROUND:
The Employment and Human Services Department, Area Agency on Aging, provides Health Insurance
Counseling and Advocacy Program (HICAP) services to Medicare beneficiaries, including Medicare
beneficiaries by virtue of a disability
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Elaine Burres 608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 47
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:California Department on Aging Funding Decrease
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
and those persons of Medicare eligibility as defined by the Welfare and Institutions Code (W&I)
Sections 9541 (a) and (c)(2) and (3), and to the public at large for HICAP community education services
under W&I Code sections 9541 (c) (1), (4), (5), and (6).
HICAP funding was cut by Congress from a national total of $52 million to $47 million for all 50 states
including US territories, resulting in a $56,283 decrease in County funds for a total allocation of
$959,048 for the three year period July 1, 2017 through June 30, 2020. The funding reduction is from
Federal funding only. The Department realizes fluidity in funds among Aging and Adult Bureau
programs, and does not anticipate the need to reduce service delivery associated with this decrease over
the remaining contract term.
CONSEQUENCE OF NEGATIVE ACTION:
Without acknowledgement of the funding decrease, the budgeted amount could be over spent.
AGENDA ATTACHMENTS
Resolution No. 2018/53
MINUTES ATTACHMENTS
Signed Resolution No. 2018/53
February 27, 2018 Contra Costa County Board of Supervisors Minutes
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:4
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
NO:
ABSENT:1 Federal D. Glover
ABSTAIN:
RECUSE:
Resolution No. 2018/53
In the matter of: California Department of Aging Funding Decrease
WHEREAS: The Contra Costa County Employment and Human Services Department (County) provides Health Insurance
Counseling and Advocacy Program (HICAP) services; and
WHEREAS: HICAP services are funded through the California Department of Aging; and
WHEREAS: HICAP funding was cut by Congress from a national total of $52 million to $47 million for all 50 states and US
territories which resulted in a $56,283 decrease in County funds (Agreement HI-1718-07, Amendment 1).
Now, Therefore, Be It Resolved: The Contra Costa County Board of Supervisors approve and authorize the Employment and
Human Services Director, or designee, to execute a contract amendment (Agreement HI-1718-07, Amendment 1) with the
California Department of Aging to decrease the payment limit by $56,283 for a new payment level of $959,048 for HICAP
services for the period July 1, 2017 through June 30, 2020.
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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with AECOM Technical Services, Inc., for the Marsh Creek Road Bridges (#28C-0143 & #28C-0145)
Replacement-Environmental Technical Studies Project, for additional services and increase the payment
limit by $55,000 from $205,000 to the new payment limit of $260,000 to complete environmental
compliance services, Clayton area. (District III)
FISCAL IMPACT:
88% Federal Highway Bridge Replacement Funds and 12% Local Road Funds
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Trina Torres
925-313-2176
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Trina Torres, Ave Brown, Environmental Services
C. 48
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Execute a contract amendment with AECOM Technical Services, Inc., for the Marsh Creek Rd Bridges (#28C-0143 &
0145) Replacement-Enviro. Tech studies
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
Contra Costa County (County) Public Works Department plans to replace two existing bridges (#28C-0143
and #28C-0145) on Marsh Creek Road to meet current California Department of Transportation (Caltrans)
design standards (the “Project”). The Project is located on Marsh Creek Road, in the unincorporated
Antioch/Brentwood area. Bridge #28C-0143 is approximately 1.6 miles west of Deer Valley Road; and,
Bridge #28C-0145 is approximately 3.1 miles east of Deer Valley Road and approximately 0.2 mile west of
Camino Diablo. The Project requires environmental technical studies for environmental compliance. All
studies must meet federal, state, and local environmental regulations, including but not limited to Federal
Highway Administration (FHWA) and Caltrans requirements, National Environmental Policy Act (NEPA),
California Environmental Quality Act (CEQA), National Historic Preservation Act (NHPA), the Clean
Water Act, the Porter-Cologne Water Quality Act, federal and state Endangered Species Acts, National
Marine Fisheries Service (NMFS) requirements, U.S. Fish and Wildlife Service (USFWS), California
Department of Fish and Wildlife (DFW), East Contra Costa County Habitat Conservation Plan/Natural
Community Conservation Plan (HCP/NCCP), as well as with other responsible agency protocols,
guidelines, and regulations. The Project is also within the HCP/NCCP inventory area, which requires
specific environmental compliance.
On July 20, 2016, the Board of Supervisors approved a contract with AECOM Technical Services, Inc.,
(Contractor) in an amount of $205,000 for the Marsh Creek Road Bridges (#28C-0143 & #28C-0145)
Replacement-Environmental Technical Studies Project (Project), Project No.
0662-6R4083/BRLS-5928(125).
Due to the County's need for additional services, the Contract payment limit needs to be increased to
complete additional environmental compliance services for the Project, as follows:
Task 14 (Additional Work)- Additional Wetland Survey
At the request of the U.S. Fish and Wildlife Service and as a result of inconclusive assessments conducted
under Task 2: Biological Research and Site Assessment Task 9: (HCP/NCCP)-Surveys and Report for
Listed Shrimp Species of the Contract Service Plan, and discovery of an additional habitat feature, it was
determined that it is necessary for the Contractor to conduct additional fairy shrimp surveys for
environmental compliance.
Task 15 (Additional Work)- Extended Phase 1 (XP1) archaelogical evaluation
Due to high archaeological sensitivity identified during field surveys conducted in Task 5: Archaeological
and Historical Field Surveys and Database Search of the Contract Service Plan, it was determined that it is
necessary for the Contractor to conduct an archaeological/Extended Phase 1 (XP1) subsurface study for
environmental compliance.
All other terms and conditions of the original Contract between the County and the Contractor, not modified
by any previous amendments and this amendment, shall remain in full force and effect.
CONSEQUENCE OF NEGATIVE ACTION:
If the amendment is not approved, the remaining work will not be completed to obtain necessary
environmental clearances which may jeopardize funding and cause delays with construction.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with Anchor QEA, LLC, to change the contract from On-Call Environmental Services, Countywide to a
project-specific contract for Environmental Services-Multiple Task Order Completion; and, to extend the
termination date from February 28, 2018 until February 28, 2019 and increase the payment limit by $50,000
from $350,000 to the new payment limit of $400,000 to complete specific environmental services,
Countywide. All Districts (100% General Fund)
FISCAL IMPACT:
100% General Fund
BACKGROUND:
On March 10, 2015, the Board of Supervisors approved a three-year, on-call Contract with
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Trina Torres
925-313-2176
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Trina Torres
C. 49
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Execute a contract amendment with Anchor QEA, LLC, to complete specific environmental services.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
Anchor QEA, LLC (Contractor) in an amount not to exceed $350,000 for On-Call Environmental Services.
Contractor has provided on-call environmental services for multiple projects.
Due to the County's need for services beyond the initial contract expiration date of February 28, 2018, the
Contract term needs to be extended and payment limit increased to complete specific environmental services
for the following:
1) County Administration Building (WO#140F)
2) Mt. Diablo Mercury Mine Remediation (WO#8279)
3) General Migratory Bird Act/Fish and Wildlife (multiple WO#s)
All other terms and conditions of the original Contract between the County and the Contractor, not modified
by any previous amendments and this amendment, shall remain in full force and effect.
CONSEQUENCE OF NEGATIVE ACTION:
If the amendment is not approved, the remaining work will not be completed to obtain necessary
environmental clearances which may jeopardize funding and cause delays with construction.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with Area West Environmental, Inc., to change the contract from On-Call Environmental Services,
Countywide to a project-specific contract for Environmental Services-Multiple Task Order Completion;
and, to extend the termination date from February 28, 2018 until February 28, 2019, with no change to the
payment limit of $350,000, in order to complete specific environmental services, San Pablo and Danville
areas. (100% General Fund) (Districts I and II)
FISCAL IMPACT:
100% General Fund
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Trina Torres
925-313-2176
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 50
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Execute a contract amendment with Area West Environmental, Inc., to complete specific environmental services.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
On March 10, 2015, the Board of Supervisors approved a three-year, on-call Contract with Area West
Environmental, Inc. (Contractor) in an amount not to exceed $350,000 for On-Call Environmental Services.
Contractor has provided on-call environmental services for multiple projects.
Due to the County's need for services beyond the initial contract expiration date of February 28, 2018, the
Contract term needs to be extended to complete specific environmental services for the following:
1) San Pablo Dam Road Sidewalk-Appian Way to Clark Rd. (WO#4020)
2) Danville Blvd./Orchard Ct. Complete Streets (WO#4128)
All other terms and conditions of the original Contract between the County and the Contractor, not modified
by any previous amendments and this amendment, shall remain in full force and effect.
CONSEQUENCE OF NEGATIVE ACTION:
If the amendment is not approved, the remaining work will not be completed to obtain necessary
environmental clearances which may jeopardize funding and cause delays with construction.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with Condor Country Consulting, Inc., to change the contract from On-Call Environmental Services,
Countywide to a project-specific contract for Environmental Services-Multiple Task Order Completion;
and, extend the termination date from February 28, 2018 through February 28, 2019; and, increase the
payment limit by $50,000 from $350,000 to the new payment limit of $400,000, to complete specific
environmental services, Walnut Creek and San Pablo areas. (100% General Fund) (Districts I, II, and IV)
FISCAL IMPACT:
100% General Fund
BACKGROUND:
On March 10, 2015, the Board of Supervisors approved a three-year, on-call Contract with
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Trina Torres
925-313-2176
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 51
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Execute a contract amendment with Condor Country Consulting, Inc., to complete specific environmental services.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
Condor Country Consulting, Inc. (Contractor) in an amount not to exceed $350,000 for On-Call
Environmental Services. Contractor has provided on-call environmental services for multiple projects.
Due to the County's need for services beyond the initial contract expiration date of February 28, 2018, the
Contract term needs to be extended and payment limit increased to complete specific environmental services
for the following:
1) Boulevard Way Scour (WO#2507)
2) Fire Station #70 (WO#704B)
All other terms and conditions of the original Contract between the County and the Contractor, not modified
by any previous amendments, and by this amendment, shall remain in full force and effect.
CONSEQUENCE OF NEGATIVE ACTION:
If the amendment is not approved, the remaining work will not be completed to obtain necessary
environmental clearances which may jeopardize funding and cause delays with construction.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator or designee to execute, on behalf of the
Department of Information Technology, a contract amendment with CSI Telecommunications, Inc.,
effective January 25, 2018 to extend the term from January 31, 2018 through January 31, 2019 and increase
the payment limit by $220,000 to a new payment limit of $860,000, for continued Federal Communications
Commission radio licensing and microwave frequency coordination, as needed.
FISCAL IMPACT:
$220,000 increase (100% User Fees). The costs are budgeted under Org 4295 and recovered through DoIT's
billing process.
BACKGROUND:
The Department of Information Technology Microwave Division is responsible for maintaining the
County's Microwave System, including frequency coordination and licensing.
In accordance with Administrative Bulletin No 611.0, County Departments are required to obtain Board
approval for single item purchases over $100,000. The County Administrator's Office has reviewed this
request and recommends approval.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Joanne Buenger
925-313-1202
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 52
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:Contract amendment with CSI Telecommunications, Inc., for Telecommunications Engineering Services
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
Should the Board elect to not approve the contract amendment, DoIT will be unable to ensure the integrity
of the County's Microwave System. Proper maintenance of the system is essential for many reasons
including homeland security and public safety.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services
Director, to execute a purchase order with Spike's Produce (#000362), in an amount not to exceed $450,000,
for the purchase of fresh produce for the Department's children's food program, with the term January 1,
2018 through December 31, 2020.
FISCAL IMPACT:
The purchase order will increase expenditures by up to $450,000 over three years and it is budgeted from
50% State funds (California Department of Education) and 50% Federal funds (Administration for
Children and Families).
[CFDA No. 93.600]
BACKGROUND:
The Department utilizes this company to furnish fresh produce to provide daily food service to the 19
childcare centers operated by the Department. Fresh produce is vital to the well-being of the children at the
centers.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6389
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nasim Eghlima, Eric Pormetno, Sung Kim
C. 53
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Approve Blanket Purchase Order with Spike's Produce
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the County will not be able to make necessary purchases to operate the childcare centers.
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department Community Services Bureau supports three of Contra
Costa County’s community outcomes - Outcome 1: Children Ready for and Succeeding in School,
Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are Safe,
Stable, and Nurturing. These outcomes are achieved by offering comprehensive services, including high
quality early childhood education, nutrition, and health services to low-income children throughout
Contra Costa County.
ATTACHMENTS
Purchase order
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Got
Power, Inc., (dba California Diesel & Power) in an amount not to exceed $650,000 to provide generator
maintenance and repair services, for the period February 1, 2018 through February 28, 2021, Countywide.
FISCAL IMPACT:
This cost is funded through Facilities Services maintenance budget. (100% General Fund)
BACKGROUND:
Facilities Services is responsible for maintenance and repair of all County Emergency Generator Sets. The
County owns and operates several emergency and standby generators. These gen-sets power several
facilities with their emergency power requirements in the event of a
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7078
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 54
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:APPROVE a contract with California Diesel & Power
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
utility power outage. Maintenance of these units is sublet to outside vendors by Facilities Services staff.
Originally bid on Bidsync 1712-268, California Diesel & Power and Valley Air Conditioning & Repair are
the two awarded vendors for this work. Facilities Services is requesting this contract be approved for a
period covering the next thirty seven months.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, generator maintenance and repair services with California Diesel & Power,
Inc. will be discontinued.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract Amendment
#74-550-1 with Healthright 360, a non-profit corporation, effective February 1, 2018, to amend Contract
#74-550 to increase the payment limit by $599,767, from $4,700,783 to a new payment limit of $5,300,550,
with no change in the term of November 1, 2017 through August 15, 2020, to provide additional pre-arrest,
at-arrest and post-arrest diversion opportunities and coordination services for Antioch residents with
behavioral health issues.
FISCAL IMPACT:
This contract is funded 89% by the California Board of State and Community Corrections Grant and 11%
by the Contra Costa County Probation Department Grant. (No rate increase)
BACKGROUND:
The CoCo Lead+ Project is a County program funded by the California Board of State and Community
Corrections, Proposition 47, “The Safe Neighborhoods and Schools Act”, to ensure services for adults with
behavioral issues who are committing non-serious, non-violent crimes are available through prevention,
diversion and support programs.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 55
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Amendment #74-550-1 with Healthright 360
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
Contractor is the primary subcontractor who holds administrative responsibility for all aspects of
community-based activities, develop policies and protocols with all partners regarding diversion and project
services, hire and train staff, facilitate coordination to reduce both barriers and gaps, develop data system
and protocols to support evaluation, develop and implement a communications plan, and partner with
County’s Health Services Department and the County Administrator’s Office to subcontract funds in
amounts and for purposes identified.
On November 14, 2017, the Board of Supervisors approved Contract #74-550 with Healthright 360 for the
provision of pre-arrest, at-arrest and post-arrest diversion opportunities and coordination services for
Antioch residents with behavioral health issues for the period from November 1, 2017 through August 15,
2020.
Approval of Contract Amendment Agreement #74-550-1 will allow the contractor to provide additional
pre-arrest, at-arrest and post-arrest diversion opportunities and coordination services through August 15,
2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contractor will not be paid for additional services provided to expand
the program.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Valley
Air Conditioning & Repair in an amount not to exceed $650,000 to provide generator maintenance and
repair services, for the period March 1, 2018 through February 28, 2021, Countywide.
FISCAL IMPACT:
This cost is funded through Facilities Services maintenance budget. (100% General Fund)
BACKGROUND:
Facilities Services is responsible for maintenance and repair of all County Emergency Generator Sets. The
County owns and operates several emergency and standby generators. These gen-sets power several
facilities with their emergency power requirements in the event of a
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7078
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 56
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:APPROVE a contract with Valley Air Conditioning & Repair
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
utility power outage. Maintenance for these units is sublet to outside vendors by Facilities Services staff.
Originally bid on Bidsync 1712-268, California Diesel & Power and Valley Air Conditioning and Repair
are the two awarded vendors for this work. Facilities Services is requesting this contract be approved for a
period covering the next three years.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, generator maintenance and repair services with Valley Air Conditioning &
Repair. will be discontinued.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Director, a
purchase order with Bay Area Diablo Petroleum in an amount not to exceed $400,000.00 for fuel, for the
period of February 1, 2018 through January 31, 2019, Countywide. (100% Internal Service Fund)
FISCAL IMPACT:
This cost is to be 100% funded through Fleet Services ISF budget. (100% Internal Service Fund)
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7078
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 57
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:APPROVE a Purchase Order with Bay Area Diablo Petroleum
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
Public Works Fleet Services 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.
Materials has four vendors currently submitting bids. Materials is set up to purchase fuel from all four of
them. All four vendors are in need of new purchase orders. Southern Counties is our primary vendor,
followed by Bay Area Diablo Petroleum, Ramos Oil Co., Inc. and Hunt & Sons Inc. This request is for Bay
Area Diablo Petroleum.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, the purchase of fuel from Bay Area Diablo Petroleum will
discontinue.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with CoCoKids, Inc., a non-profit public benefit corporation, effective February 1,
2018, to increase the payment limit by $28,821 to a new payment limit of $298,795 to provide additional
Emergency Child Care Bridge Program for Foster Children services for the period of January 1, 2018
through June 30, 2018.
FISCAL IMPACT:
The contract amendment will increase expenditures by $28,821. The cost of the contract is covered 91% by
State funding and 9% by Federal Title IV-E funding.
BACKGROUND:
The lack of access to child care for potential eligible families seeking to take in a foster child is one of the
top barriers to placing young foster children with families. The passage of Senate Bill (SB) 89, established
the Emergency Child Care Bridge Program for Foster
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: V. Kaplan, (925)
608-4963
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 58
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Amend Contract with CoCoKids, Inc.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
Children (Bridge Program). The Bridge Program provides services that include six-month payment (or
voucher) for child care, as well as assistance from a child care navigator for eligible relative caregivers,
eligible families, or parenting youth in foster care. Trauma-informed care training and coaching is also
provided to child care providers who care for children in foster care.
The purpose of this program is to increase the number of foster children successfully placed in home-based
family care, increase capacity of child care programs to meet the needs of foster children in their care, and
maximize funding to support the child care needs of eligible families.
The original contract, in the amount of $269,974, was approved by the Board of Supervisors at its January
9, 2018 meeting (C.61). This contract amendment will increase the payment limit due to the County
receiving additional funds from the State. As the State implements the new program, the number of
Counties participating has fluctuated and thus the final allocation increased for January 1 through June 30,
2018.
CONSEQUENCE OF NEGATIVE ACTION:
Availability of ideal placement for foster children with eligible families may be limited.
CHILDREN'S IMPACT STATEMENT:
This contract supports all five of Contra Costa County’s community outcomes established in the Children's
Report Card: (1) Children Ready for and Succeeding in School; (2) Children and Youth Healthy and
Preparing for Productive Adulthood; (3) Families that are Economically Self Sufficient; (4) Families that
are Safe, Stable and Nurturing; and (5) Communities that are Safe and Provide a High Quality of Life for
Children and Families, by providing safe housing and support to assist youth while transitioning from foster
care to independent living.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract #24-681-94
with PH Senior Care, LLC (dba Pleasant Hill Manor), a non-profit corporation, in an amount not to exceed
$753,100 , to provide augmented board and care services, including residential room, board, care and
supervision for the period from November 28, 2017 through November 30, 2018.
FISCAL IMPACT:
This contract is funded 88% by Mental Health Realignment and 12% by Mental Health Services Act.
BACKGROUND:
This contract meets the social needs of the County's population by augmenting room and board and
providing twenty-four hour emergency residential care and supervision to eligible mentally disordered
clients, who are specifically referred by the Mental Health Program staff and who are served by the
County's Mental Health Services.
Under Contract #24-681-94, the contractor will provide augmented board and care services for
County-referred mentally disordered clients through November 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 59
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Contract #24-681-94 with PH Senior Care, LLC (dba Pleasant Hill Manor)
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County’s mentally disordered residents will not receive the care and
supervision they need which may result in an increased number of hospitalizations.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract #23-448-7
with Garda CL West, Inc., a corporation, in an amount not to exceed $22,500, including changes to the
County's standard indemnification clause, to provide armored transport services for the Health Services
Department for the period February 1, 2018 through January 31, 2019.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On February 14, 2017, the Board of Supervisors approved Contract #23-448-6 with Garda CL West, Inc. to
provide armored transport services for the Health Services Department, for the period from February 1,
2017 through January 31, 2018.
Approval of Contract #23-448-7 will allow the contractor to continue to provide services through January
31, 2019. This contract includes changes to the County's standard general conditions, paragraph 18
(Indemnification).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5405
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 60
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Contract #23-448-7 with Garda CL West, Inc.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Health Services Department will not have access to the contractor’s
services.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ALLOCATE $10,000 from the Livable Communities Trust (District II portion) to the Health Services
Department and AUTHORIZE the Health Services Director to execute, on behalf of the County, a contract
in an amount not to exceed $10,000 with Contra Costa Regional Health Foundation, a non-profit
corporation, for the Contra Costa Housing Security Fund program for the period February 27, 2018 through
February 26, 2019, as recommended by Supervisor Andersen.
FISCAL IMPACT:
No General Fund Impact. Funds in the amount of $10,000 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 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 $443,347 in expenditures. The approved expenditures to date are shown in Attachment A.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: kara douglas
C. 61
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 27, 2018
Contra
Costa
County
Subject:Allocation of Funds from Livable Communities Trust to Health Services to Fund the Contra Costa Housing Security
Fund
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
The Livable Communities Trust Fund (Fund) is a Special Revenue Mitigation Fund 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, to implement 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.
The Contra Costa Housing Security Fund, hosted by the Contra Costa Regional Health Foundation, has
been developed as a flexible funding pool to not only benefit homeless households with barriers to
accessing and maintaining housing, but also to incentivize landlords to commit to renting to individuals
and families experiencing a housing crisis. It supports goal two of the Smart Growth Action Plan to
enable communities to meet affordable and regional "fair share" housing goals through construction,
development, and renovation of affordable and senior housing. The Health Services Director, or
designee, will execute on behalf of the County, a contract with the Contra Costa Regional Health
Foundation to fund the Foundation $10,000 to assist the Contra Costa Housing Security Fund for the
period of February 27, 2018 through February 26, 2019.
Bay Area rents have been rapidly increasing over the past few years. In Contra Costa County, renters
need to earn 4.2 times the state minimum wage to afford the U.S Department of Housing and Urban
Development Fair Market Rent of $2,173 for a two-bedroom apartment in Contra Costa County. When
individuals and families can no longer make ends meet, the result is often homelessness. For homeless
households trying to regain housing, there are two additional barriers to securing housing in the County:
1) landlord perception that low-income renters are too high a financial risk and 2) the financial burden of
security and utility deposits for homeless families trying to get back on their feet. These barriers, if not
overcome, result in longer stays in shelter, transitional housing, or on the streets.
The Contra Costa Housing Security Fund would increase access to needed housing in District II by
covering typical expenses that can be huge obstacles for homeless, low-income renters such as:
Background and Credit Checks;
Rental Application fees;
Utility deposits;
Utility arrears;
Short-Term Rental Assistance; and/or
Security Deposit.
Financial incentives offered to potential landlords can help mitigate the real and perceived risks
associated with renting to homeless individuals and families, and increase the availability of affordable
housing stock in this tight housing market. Financial resources to landlords include:
Damages to units;
Rent arrears (eviction prevention); and/or
Increased security deposit.
Direct assistance to help homeless individuals secure housing, coupled with financial strategies targeted
to landlords, are bold and practical strategies to overcome housing attainment barriers for households
February 27, 2018 Contra Costa County Board of Supervisors Minutes
who have become homeless. The Contra Costa Housing Security Fund is one tool that can support the
vision to make the experience of homelessness short-lived and non-recurring in the County. For these
reasons, Supervisor Andersen recommends that the Board of Supervisors approve the financing of the
Contra Costa Housing Security Fund for the period of February 27, 2018 through February 26, 2019,
and allocating an award of $10,000 to assist homeless individuals and families in District II.
CONSEQUENCE OF NEGATIVE ACTION:
The Contra Costa Regional Health Foundation would not receive the subject funds, and the ability to
implement the Contra Costa Housing Security Fund would be compromised.
CHILDREN'S IMPACT STATEMENT:
The Contra Costa Housing Security Fund supports outcome 3: Families are Economically Self
Sufficient, and outcome 4: Families are Safe, Stable, and Nurturing.
ATTACHMENTS
Attachment A: Project List
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Liveable Communities Trust Fund List of Projects
Number Board Date Project Amount Sup District Expenditures
Remaining
Balance
2013-01 10/22/2013 Northern Waterfront 250,000$ 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)33,458$ II 33,458.00$ -$
2017-02 3/14/2017 Rides for Veterans (Mobility Matters)50,187$ IV 34,979.00$ 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$
2018-02 2/27/2018 Contra Costa Housing Security Fund 10,000$ II -$ 10,000$
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
an amendment to Purchase Order # F03368 with Depuy Synthes Products, Inc., to increase the payment
limit by $600,000 to a new payment limit of $1,050,000 for the purchase of implants and orthopedic
supplies and devices for the Contra Costa Regional Medical Center (CCRMC), with no change in the
original term of April 1, 2016 through March 31, 2020.
FISCAL IMPACT:
100% funding is included in Hospital Enterprise Fund I.
BACKGROUND:
Depuy Synthes Products, Inc., has been providing implants and orthopedic supplies and devices for the
CCRMC for more than ten years. CCRMC has experienced a great increase in both patient volume and in
complex orthopedic surgeries which require very expensive implants and devices. Therefore, it is necessary
to add money to the purchase order.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order amendment is not approved, the CCRMC will be unable to meet the needs of its
orthopedic patients.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Margaret Harris
C. 62
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Change Order with Depuy Synthes Products, Inc.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract Amendment
#77-127-1 with Amavi Home Health and Hospice Care Services, Inc., a corporation, effective November 1,
2017, to amend Contract #77-127 to modify the rates to continue to provide home health and hospice
services for Contra Costa Health Plan (CCHP) members, with no change in the original payment limit of
$120,000, and no change in the original term of October 1, 2017 through September 30, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Contra Costa Health Plan Enterprise Fund II. (Rate increase)
BACKGROUND:
On October 17, 2017, the Board of Supervisors approved Contract #77-127 with Amavi Home Health and
Hospice Care Services, Inc., for home healthcare and hospice services for CCHP members, for the period
from October 1, 2017 through September 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary, (925)
313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: A Floyd, M Wilhelm
C. 63
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Amendment #77-127-1 with Amavi Home Health and Hospice Care Services, Inc.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
Approval of Contract Amendment #77-127-1 will allow the contractor to provide additional home health
and hospice services for CCHP members through September 30, 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.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
a purchase order with CT Coachworks, LLC in the amount of $275,113 to procure one Health Care for the
Homeless mobile medical vehicle, to replace an aging 20 year old mobile medical vehicle.
FISCAL IMPACT:
The vehicle purchase will be 100% funded by Hospital Enterprise Fund I.
BACKGROUND:
The homeless population faces multiple barriers to health care, one of which is transportation. The
Department's Public Health Clinic Services has been operating the existing 20-year old mobile medical
vehicle five days a week to provide medical services to low-income homeless individuals. The vehicle
provides needed medical services at homeless shelters, agencies serving homeless individuals and other
locations that are convenient for the homeless population. The current vehicle is not as reliable due to its
age and suffers from mechanical and structural issues. Frequent breakdowns result in clinic cancellations,
which impacts service provision. In addition, due to the vehicle’s condition, it cannot be deployed to all
regions of the County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Bill Sorrell
C. 64
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Purchase Order with CT Coachworks, LLC
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
The new mobile medical clinic will be designed to provide medical and behavior health services to the
homeless. By co-locating medical and behavioral health services, the Health Services Department will be
able to better serve the homeless population. Public Health Clinic Services has extensive experience
operating mobile clinics and is well prepared to operate a new mobile medical clinic.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will be unable to purchase the needed replacement mobile
medical vehicle and due to the unreliability of the current vehicle, there may be temporary closure of clinics
that primarily serve the homeless population in Contra Costa County.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #27-589-11 with Night Owl Pediatrics, a corporation, effective
February 1, 2018, to amend Contract #27-589-10 to provide TDAP immunizations for Contra Costa Health
Plan (CCHP) members, with no change in the payment limit of $2,000,000, or term of July 1, 2017 through
June 30, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Contra Costa Health Plan Enterprise Fund II. (Rate increase)
BACKGROUND:
On July 11, 2017, the Board of Supervisors approved Contract #27-589-10 with Night Owl Pediatrics for
urgent care and primary care services for the period from July 1, 2017 through June 30, 2019.
Approval of Contract Amendment #27-589-11 will allow the contractor to provide additional urgent care
and primary care services including TDAP immunizations for CCHP members through June 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: A Floyd, M Wilhelm
C. 65
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Amendment #27-589-11 with Night Owl Pediatrics
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, certain specialized professional 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.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
a purchase order with Arthrex, Inc., in an amount not to exceed $870,000 for the purchase of medical
instruments, implants and supplies for Contra Costa Regional Medical Center (CCRMC) for the period
February 1, 2018 through January 31, 2020.
FISCAL IMPACT:
100% funded by Hospital Enterprise Fund I.
BACKGROUND:
CCRMC has increased its use of this vendor’s products as the hospital’s patient load has risen. The recent
survey by the California Department of Health and Human Services Centers for Medicare and Medicaid
Services also required CCRMC to purchase new instruments, replace 80% of its stainless steel furniture,
purchase new mattresses to replace those that were damaged, and purchase needed supplies in order to
comply with infection control prevention regulations. CCRMC has used this vendor to buy supplies,
instruments and implants for more than ten years.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, CCRMC will not be able to meet the surgical needs of its patients.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Margaret Uitti
C. 66
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:PURCHASE ORDER WITH ARTHREX, INC.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $63,334 to Applied Remedial
Services, Inc., a corporation, for the provision of removal and disposal of hazardous waste and chemical
services for the Contra Costa Regional Medical Center (CCRMC) and Health Centers for the month of
November 2017.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise I Fund.
BACKGROUND:
Applied Remedial Services, Inc., has been providing removal and disposal of hazardous waste and chemical
services for the Contra Costa Regional Medical Center (CCRMC) and Health Centers for several years. On
November 15, 2016, the Board of Supervisors approved Contract #26-692-11 with Applied Remedial
Services, Inc., for the period from January 1, 2017 through December 31, 2017, for the provision of
removal and disposal of hazardous waste and chemical services for CCRMC and Health Centers.
The utilization during the term of the agreement was higher than originally anticipated. The services
rendered exceeded the contract payment limit by $63,334. The provider is entitled to payment for the
reasonable value of its services under the equitable relief theory of quantum meruit. That theory provides
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
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: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala, M Wilhelm
C. 67
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Payment for services provided by Applied Remedial Services, Inc.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
that where a provider has been asked to provide services over the value of the contract, the provider does so
to the benefit of the recipient. The provider is entitled to recover the reasonable value of those services.
The division requested and the contractor provided services in excess of the contract payment limit and is
requesting payment be made to the contractor in the amount owing of $63,334 for services rendered during
the month of November 2017. The contract renewal for 2018 is currently in place.
CONSEQUENCE OF NEGATIVE ACTION:
If this payment is not approved, Applied Remedial Services, Inc., will not be paid for hazardous waste
removal and disposal services provided to the County in good faith.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to procure, on behalf of the Health Services Director,
gift cards for client incentives for Whole Person Care Pilot Program and food for the Community Advisory
meetings in an amount not to exceed $12,000 ($5,000 for Safeway gift cards in the amount of $5 each and
$7,000 for food at meetings) from the period January 1, 2018 through December 31, 2020.
FISCAL IMPACT:
Funded 100% by the California Department of Health Care Services’ Whole Person Care Pilot funding.
BACKGROUND:
Contra Costa County Health Services Department received funding for a Whole Person Care (WPC) Pilot
Program from the California Department of Health Care Services (DHCS). The program provides an
integrated physical health, behavioral health, and social services in a patient-centered manner with the goals
of improved health and well-being of a vulnerable population. It targets Medi-Cal patients who are
high-risk, high utilizers of medical services and/or across multiple delivery systems.
The program includes regular meetings of an advisory board that includes community based organizations
and other consumers.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 68
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Purchase Food and Gift Cards for the Whole Person Care Pilot Program
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Whole Person Care Pilot Program would not be fulfilling the goals outlined in the
DHCS application.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Contract #23-447-9
with RG Hernandez, LLC, a limited liability company, in an amount not to exceed $112,532, to provide
consulting and technical assistance for third party cost revenues, costs and claims, for the period February
1, 2018 through January 31, 2019.
FISCAL IMPACT:
This contract is funded 100% by third party reimbursement. (Rate increase)
BACKGROUND:
On January 10, 2017, the Board of Supervisors approved Contract #23-447-8 with RG Hernandez, LLC, to
provide consulting and technical assistance to assist the Health Services Department on matters related to
budget, state and federal reimbursement programs, third party revenues, and costs and claims for the period
February 1, 2017 through January 31, 2018.
Approval of Contract #23-447-9 will allow Contractor to continue providing services through January 31,
2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not have access to the contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5410
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 69
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Contract #23-447-9 with RG Hernandez, LLC
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
ACCEPT the January 2018 update of the operations for the Employment and Human Services Department,
Community Services Bureau, as recommended by the Employment and Human Services Department
Director.
FISCAL IMPACT:
None
BACKGROUND:
The Employment and Human Services Department submits a monthly report to the Contra Costa County
Board of Supervisors (BOS) to ensure ongoing communications with the County Administrator and BOS
regarding any and all issues pertaining to the Head Start Program and Community Services Bureau.
CONSEQUENCE OF NEGATIVE ACTION:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Elaine Burres, 608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 70
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 27, 2018
Contra
Costa
County
Subject:Update Operations of the Employment and Human Services Department, Community Services Bureau
February 27, 2018 Contra Costa County Board of Supervisors Minutes
ATTACHMENTS
CSB Jan 2018 CAO Report
CSB Jan 2018 HS Fiscal
CSB Jan 2018 EHS Fiscal
CSB Jan 2018 CC Partnership 1
CSB Jan 2018 CC Partnership Fiscal 2
CSB Jan 2018 LIHEAP
CSB Jan 2018 CACFP Monthly
Report
CSB Jan 2018 Menu
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Camilla Rand, M.S.
Director
1470 Civic Court, Suite 200
Concord, CA 94520
Tel 925 681 6300
Fax 925 313 8301
www.cccounty.us/ehsd
To: David Twa, Contra Costa County Administrator
From: Kathy Gallagher, EHSD Director
Subject: Community Services Monthly Report
Date: January 2018
News /Accomplishments
The 2018 Annual Community Services Bureau (CSB) Self-Assessment will be conducted
during the week of February 26th, and will include grantees, delegate staff, board
members, community partners and parents. The purpose of the Self-Assessment is to
determine the effectiveness of CSB’s efforts in meeti ng program goals and objectives,
and in implementing Federal regulations. This year CSB is excited to have three (3) of
the Boards of Supervisors/representatives participate by visiting a few of the centers to
observe the high quality services provided to children and families in their districts .
Camilla Rand and Christina Reich met with Contra Costa County Office of Education
Superintendent Karen Sakata on January 18th to discuss a formalize d agreement that will
memorialize the work we do together to transition CSB children to Transitional
Kindergarten and Kindergarten. The proposed agreement also includes opportunities for
cross-training of staff, ongoing dialogue regarding child and family outcomes, data
collection and transfer, and continuing opportunities for parents to be involved as their
children transition to public school.
CSB will welcome the Administration for Families and Children (ACF) Program Specialist
Maureen Burns-Vermette to our new Early Head Start-Child Care Partnership sites:
YMCA on 8th street in Richmond, and Baby Yale and KindeCare in Antioch on January
31st.
On January 22-23, 2018, CSB in collaboration with Contra Costa College and the YMCA of
the East Bay welcomed its second cohort of the Teacher Apprenticeship Program. The
program is designed to allow students to take 12 units of coursework over the course of
18 weeks, while receiving on the job training. Seventeen (17) CSB Teacher Assistant
Trainees (TAT) registered for the Child Growth and Development and/or the Creative
Activities Early Childhood Education (ECHD) courses. Courses will be held on alternate
days (Mon/Wed. or Tues/Thurs) at CSB’s Balboa Children’s Center or the Downer Center
both in Richmond.
In collaboration with the Martinez Unified School District, CSB held English as a Second
Language (ESL) classes in September – December 2017 at our George Miller Children’s
Center (GMC) in Concord. The classes are offered to Head Start parents who are
interested in becoming proficient in English. In December, Five (5) Head Start parents
graduated from the class, and several will attend the next session in March 2018. CSB’s
Comprehensive Services team is currently recruiting other parents who also are
interested in the opportunity to strengthen their English skills.
GMIII teaching teams will have the opportunity to work with Daniel Meir, a well-
respected education consultant, to deepen their understanding about teacher inquiry
February 27, 2018 Contra Costa County Board of Supervisors Minutes
cc: Policy Council Chair
Family & Human Services Committee
Maureen Burns Vermette , ACF
2
ideas, principles, and strategies for strengthening instructions and children’s learning.
Daniel’s work with the teachers, children and families will begin late January 2018.
Quality Rating Improvement System (QRIS) block grant dollars will be used to fund this
exciting project.
CSB’s Education Team, Sanaa Gad, Comprehensive Services Manager, and Swashante
Dillon, EHSD Personnel Services Assistant III, are working together to roll out the on-line
training that is required by the State Dept. of Social Services (Community Care Licensing)
mandating AB1207, which calls for all child care professionals to take the mandated
Child Abuse and Neglect training and test to receive a certificate meeting the
requirement.
CSB staff, Averyl De Vera, Ruth Hunter and Julia Kittle-White attended the Program for
Infant Toddler Care (PITC) Trainer’s Insti tute the week of January 8th. Participants
received in-depth training to become certified PITC Trainers. This is one of CSB’s efforts
to build trainers capacity in all Early Head Start programs.
CSB’s Community Action Program will participate in a learning community funded by the
Annie E. Casey foundation to create a two generation, whole family approach to
mobility away from poverty. Over the next year, CSB will develop and implement this
approach with its Student Intern Program and with its sub-contractors.
I. Status Updates:
a. Caseloads, workload (all programs)
Head Start enrollment: 99.81%
Early Head Start enrollment: 100.64%
Early Head Start Child Care Partnership enrollment: 101%
Early Head Start Child Care Partnership # 2 enrollment (Start-up year):
55% (100% to capacity/adjusted for open rooms and staffing)
Head Start Average Daily Attendance: 69.24%
Early Head Start Average Daily Attendance: 72.91%
Early Head Start Child Care Partnership Attendance : 72.91%
Stage 2: 361 families and 575 children
CAPP: 147 families and 249 children
- In total: 508 families and 824 children
- Incoming transfers from Stage 1: 25 families and 37 children
LIHEAP: 446 households have been assisted
Weatherization: 14 units
b. Staffing:
During the month of January , CSB conducted interviews to fill
Intermediate Clerk-Project, Master Teacher and Teacher positions. The
Bureau is in the process of on-boarding the selected candidates. In
addition, the Bureau is in the process of hiring temporary teaching staff,
February 27, 2018 Contra Costa County Board of Supervisors Minutes
cc: Policy Council Chair
Family & Human Services Committee
Maureen Burns Vermette , ACF
3
including a temporary Administrative Services Assistant II and two (2)
Intermediate Clerks.
c. Union Issues:
o No union issues at this time.
II. Emerging Issues and Hot Topics:
The Governor released the preliminary budget for 18-19. Proposed impacts to
CSB include a 2.8 percent COLA adjustment totaling close to $400,000 for CSB;
and the annualizing of the RMR (Regional Market Rate) which took place
January 2018. Other opportunities such as the availability of expansion and
quality funds were also in the proposal.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 3,754,459$ 4,203,352$ 448,893$ 89%
b. FRINGE BENEFITS 2,314,821 2,586,739 271,918 89%
c. TRAVEL - - - 0%
d. EQUIPMENT 84,750 101,600 16,850 0%
e. SUPPLIES 193,044 207,200 14,156 93%
f. CONTRACTUAL 5,857,137 6,880,965 1,023,828 85%
g. CONSTRUCTION - - - 0%
h. OTHER 1,138,390 1,445,343 306,953 79%
I. TOTAL DIRECT CHARGES 13,342,601$ 15,425,199$ 2,082,598$ 86%
j. INDIRECT COSTS 907,624 878,928 (28,696) 103%
k. TOTAL-ALL BUDGET CATEGORIES 14,250,225$ 16,304,127$ 2,053,902$ 87%
In-Kind (Non-Federal Share)4,076,032$ 4,076,032$ (0)$ 100%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 HEAD START PROGRAM
December 2017 Expenditures
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 2 3 4 5 6 7 8 9
Jan-17 Apr-17 Jul-17 Oct-17
thru thru thru thru Total YTD Total Remaining %
Mar-17 Jun-17 Sep-17 Dec-17 Actual Budget Budget YTD
a. Salaries & Wages (Object Class 6a)
Permanent 1011 875,671 785,929 768,688 963,344 3,393,632 3,426,172 32,540 99%
Temporary 1013 103,918 105,930 67,161 83,818 360,827 777,180 416,353 46%
a. PERSONNEL (Object class 6a)979,588 891,859 835,850 1,047,162 3,754,459 4,203,352 448,893 89%
b. FRINGE (Object Class 6b)599,025 527,720 530,568 657,507 2,314,821 2,586,739 271,918 2,314,821
d. EQUIPMENT (Object Class 6d)- - - 84,750 84,750 101,600 16,850 84,750
e. SUPPLIES (Object Class 6e)
1. Office Supplies 7,053 7,122 7,627 23,988 45,790 47,100 1,310 97%
2. Child and Family Services Supplies (Includesclassroom Supplies)12,704 1,694 7,680 30,363 52,441 52,700 259 100%
4. Other Supplies
Computer Supplies, Software Upgrades, Computer Replacement 1,850 2,267 11,631 68,824 84,571 86,900 2,329 97%
Health/Safety Supplies 765 107 37 596 1,504 5,000 3,496 30%
Mental helath/Diasabilities Supplies 82 359 - - 440 600 160 73%
Miscellaneous Supplies 742 1,856 1,456 1,367 5,421 6,200 779 87%
Emergency Supplies - - 29 - 29 4,500 4,471 1%
Household Supplies 93 1,364 1,018 372 2,847 4,200 1,353 68%
TOTAL SUPPLIES (6e)23,288 14,769 29,477 125,509 193,044 207,200 14,156 93%
f. CONTRACTUAL (Object Class 6f)-
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)4,593 25,396 26,076 34,387 90,451 102,000 11,549 89%
Estimated Medical Revenue from Medi-Cal (Org 1432 - credit)- - - - - (380,031) (380,031) 0%
Health Consultant 11,250 11,021 14,000 10,920 47,192 45,700 (1,492) 103%
5. Training & Technical Assistance - PA11
Interaction - - - - - 3,000 3,000 0%
Diane Godard ($50,000/2)6,250 5,050 - - 11,300 11,500 200 98%
Josephine Lee ($35,000/2)2,550 3,975 - 525 7,050 14,300 7,250 49%
Susan Cooke ($60,000/2)- - - - - 15,000 15,000
7. Delegate Agency Costs
First Baptist Church Head Start PA22 132,151 448,817 254,714 631,183 1,466,864 2,101,965 635,101 70%
First Baptist Church Head Start PA20 - - - - - 8,000 8,000 0%
8. Other Contracts
FB-Fairgrounds Partnership (Wrap)11,605 18,920 12,460 30,600 73,585 74,213 628 99%
FB-Fairgrounds Partnership 28,800 42,300 27,450 33,013 131,563 183,600 52,037 72%
FB-E. Leland/Mercy Housing Partnership - - - - - - -
Martinez ECC (18 HS slots x $225/mo x 12/mo)18,000 27,000 17,325 27,000 89,325 108,000 18,675 83%
YMCA of the East Bay (20 HS slots x $225/mo x 12/mo) 9,000 - - - 9,000 9,000 - 100%
YMCA Richmond CDC, Lucas Ave.(48 slots x 12 x $350) $201,600 - - - - - 64,800 64,800 0%
YMCA 8th CDC, Lucas Ave.(48 slots x 12 x $350) $201,600 - - - - - 64,800 64,800 0%
YMCA Giant Rd. CDC (16 slots x 12 x $350) $67,200 - - - - - 21,600 21,600 0%
YMCA Rodeo CDC(24 slots x 12 x $350) $100,800 - - - - - 32,400 32,400 0%
Child Outcome Planning and Administration (COPA/Nulinx)4,715 2,518 - 10,036 17,269 17,500 231 99%
Enhancement/wrap-around HS slots with State CD Program 2,488 1,040,642 1,179,973 1,690,435 3,913,538 4,383,618 470,080 89%
f. CONTRACTUAL (Object Class 6f)231,403 1,625,638 1,531,998 2,468,099 5,857,137 6,880,965 1,023,828 85%
h. OTHER (Object Class 6h)-
2. Bldg Occupancy Costs/Rents & Leases 88,469 86,976 53,619 124,157 353,221 381,200 27,979 93%
(Rents & Leases/Other Income)- - (1,325) (200) (1,525) - 1,525
4. Utilities, Telephone 61,337 72,769 49,820 66,526 250,452 275,000 24,548 91%
5. Building and Child Liability Insurance 2,770 - - 32 2,802 3,500 698 80%
6. Bldg. Maintenance/Repair and Other Occupancy 2,129 9,819 9,041 10,454 31,443 35,000 3,557 90%
8. Local Travel (55.5 cents per mile effective 1/1/2012)5,919 10,233 5,770 9,111 31,033 36,000 4,967 86%
9. Nutrition Services - - - - - -
Child Nutrition Costs 74,312 95,198 6,289 89,327 265,126 410,000 144,874 65%
(CCFP & USDA Reimbursements)(95,310) (51,318) 1 (4,698) (151,325) (200,000) (48,676) 76%
13. Parent Services - - - -
Parent Conference Registration - PA11 - - 828 9,312 10,139 5,700 (4,439) 178%
PC Orientation, Trainings, Materials & Translation - PA11 1,577 2,376 144 437 4,534 1,700 (2,834) 267%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation 619 47 2,992 1,232 4,890 5,000 110 98%
Child Care/Mileage Reimbursement 2,163 2,223 797 2,020 7,204 9,700 2,496 74%
14. Accounting & Legal Services - - - -
Auditor Controllers 973 - - 791 1,764 2,000 236 88%
Data Processing/Other Services & Supplies 2,906 3,403 2,870 4,309 13,488 14,900 1,412 91%
15. Publications/Advertising/Printing - - - -
Outreach/Printing 75 - - - 75 100 25 75%
Recruitment Advertising (Newspaper, Brochures)7,142 - - - 7,142 9,000 1,858 79%
16. Training or Staff Development - - - - - - -
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC, etc.)2,612 6,543 3,591 5,115 17,861 8,598 (9,263) 208%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 9,672 13,477 10,086 7,582 40,818 20,000 (20,818) 204%
17. Other -
Site Security Guards 6,274 8,944 254 339 15,811 32,000 16,189 49%
Dental/Medical Services - - - - - 1,000 1,000 0%
Vehicle Operating/Maintenance & Repair 10,879 18,701 8,152 27,544 65,276 79,000 13,724 83%
Equipment Maintenance Repair & Rental 12,746 13,505 17,910 50,392 94,553 140,000 45,447 68%
Dept. of Health and Human Services-data Base (CORD)839 - - 912 1,752 12,000 10,248 15%
Other Operating Expenses (Facs Admin/Other admin)13,510 21,614 15,839 20,895 71,858 89,945 18,087 80%
Other Departmental Expenses - - - - - 74,000 74,000 0%
h. OTHER (6h)211,613 314,511 186,677 425,589 1,138,390 1,445,343 306,953 79%
I. TOTAL DIRECT CHARGES (6a-6h)2,044,917 3,374,497 3,114,569 4,808,617 13,342,601 15,425,199 2,082,598 86%
j. INDIRECT COSTS 184,523 238,804 104,639 379,658 907,624 878,928 (28,696) 103%
k. TOTALS (ALL BUDGET CATEGORIES)2,229,440 3,613,301 3,219,209 5,188,275 14,250,225 16,304,127 2,053,902 87%
Non-Federal Share (In-kind)337,367 645,666 1,609,604 1,483,394 4,076,032 4,076,032 (0) 100%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 HEAD START PROGRAM
December 2017 Expenditures
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 426,218$ 532,702$ 106,484$ 80%
b. FRINGE BENEFITS 244,168 368,092 123,924 66%
c. TRAVEL - - - 0%
d. EQUIPMENT - 15,400 15,400 0%
e. SUPPLIES 22,986 29,700 6,714 77%
f. CONTRACTUAL 2,842,559 2,422,286 (420,273) 117%
g. CONSTRUCTION - - - 0%
h. OTHER 48,290 85,344 37,054 57%
I. TOTAL DIRECT CHARGES 3,584,221$ 3,453,524$ (130,697)$ 104%
j. INDIRECT COSTS 108,737 109,420 683 99%
k. TOTAL-ALL BUDGET CATEGORIES 3,692,958$ 3,562,944$ (130,014)$ 104%
In-Kind (Non-Federal Share)814,984$ 893,189$ 78,204$ 91%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 EARLY HEAD START PROGRAM
December 2017 Expenditures
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 2 3 4 5 6 7 8 9
Jan-17 Apr-17 Jul-17 Oct-17
thru thru thru thru Total YTD Total Remaining %
Mar-17 Jun-17 Sep-17 Dec-17 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 122,999 105,938 87,630 58,376 374,943 455,298 80,355 82%
Temporary 1013 14,255 16,424 12,812 7,783 51,275 77,404 26,129 66%
a. PERSONNEL (Object class 6a)137,254 122,362 100,441 66,160 426,218 532,702 106,484 80%
b. FRINGE (Object Class 6b)78,063 68,053 55,605 42,447 244,168 368,092 123,924 66%
d. EQUIPMENT (Object Class 6d)- - - - - 15,400 15,400 0%
e. SUPPLIES (Object Class 6e)
1. Office Supplies 425 (1,853) 174 3,028 1,774 3,000 1,226 59%
2. Child and Family Serv. Supplies/classroom Supplies 1,821 9,332 198 1,704 13,055 13,500 445 97%
4. Other Supplies - - - - - -
Computer Supplies, Software Upgrades, Comp Replacemnt- 375 2,411 2,860 5,646 7,500 1,854 75%
Health/Safety Supplies - - - - - 2,000 2,000 0%
Miscellaneous Supplies 44 265 - 84 393 1,200 807 33%
Household Supplies - 1,902 149 67 2,118 2,500 382
e. SUPPLIES (Object Class 6e)2,290 10,020 2,933 7,744 22,986 29,700 6,714 77%
f. CONTRACTUAL (Object Class 6f)-
2. Health/Disabilities Services - - - - - -
Health Consultant 4,822 4,723 6,000 4,680 20,224 21,300 1,076 95%
5. Training & Technical Assistance - PA11 - - - - -
Interaction - - - - - 7,500 7,500 0%
Josephine Lee ($35,000/2)2,550 3,975 - - 6,525 14,000 7,475 47%
8. Other Contracts - -
FB-Fairgrounds Partnership 9,800 14,700 14,000 21,000 59,500 61,600 2,100 97%
FB-E. Leland/Mercy Housing Partnership 21,000 31,500 30,000 45,000 127,500 132,000 4,500 97%
Apiranet - 222,000 (60,000) 180,900 342,900 342,900 - 100%
Crossroads - - - 7,000 7,000 42,000 35,000 17%
Martinez ECC 11,200 16,800 14,500 43,100 85,600 96,000 10,400 89%
Child Outcome Planning & Admini. (COPA/Nulinx)680 - - 1,337 2,017 3,000 983 67%
Enhancement/wrap-around HS slots with State CD Prog.348,052 742,889 442,563 657,789 2,191,292 1,701,986 (489,306) 129%
f. CONTRACTUAL (Object Class 6f)398,104 1,036,587 447,063 960,805 2,842,559 2,422,286 (420,273) 117%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases 327 542 393 78 1,340 1,500 160 89%
(Rents & Leases/Other Income)- - - - - - -
4. Utilities, Telephone 526 751 318 620 2,215 4,000 1,785 55%
5. Building and Child Liability Insurance - - - - - - -
6. Bldg. Maintenance/Repair and Other Occupancy 132 306 1,758 79 2,275 1,500 (775) 152%
8. Local Travel (55.5 cents per mile)1,179 1,860 870 826 4,735 6,300 1,565 75%
9. Nutrition Services - - - - - - -
Child Nutrition Costs 239 380 - - 619 600 (19) 103%
(CCFP & USDA Reimbursements)(307) (74) 0 - (381) (500) (119)
13. Parent Services - - - -
PC Orientation, Trainings, Materials & Translation - PA11351 1,254 312 182 2,099 1,700 (399) 123%
Policy Council Activities - - 748 53 801 900 99 89%
Child Care/Mileage Reimbursement 262 1,006 186 338 1,791 1,500 (291) 119%
14. Accounting & Legal Services - - - -
Auditor Controllers - - - - - 1,000 1,000 0%
Data Processing/Other Services & Supplies 651 651 601 902 2,805 2,300 (505) 122%
15. Publications/Advertising/Printing - - - -
Recruitment Advertising (Newspaper, Brochures)- - - - - 100 100
16. Training or Staff Development - - - -
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)6 1,500 1,575 - 3,081 10,200 7,119 30%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA115,725 3,624 1,832 - 11,181 28,244 17,063 40%
17. Other - - - -
Vehicle Operating/Maintenance & Repair 3,310 525 1,228 6,846 11,909 10,000 (1,909) 119%
Equipment Maintenance Repair & Rental 72 100 65 86 323 2,000 1,677 16%
Other Operating Expenses (Facs Admin/Other admin)708 1,473 628 689 3,497 5,000 1,503 70%
Other Departmental Expenses - - - - - 9,000 9,000
h. OTHER (6h)13,180 13,899 10,512 10,699 48,290 85,344 37,054 57%
I. TOTAL DIRECT CHARGES (6a-6h)628,892 1,250,921 616,554 1,087,855 3,584,221 3,453,524 (130,697) 104%
j. INDIRECT COSTS 25,592 35,954 15,083 32,108 108,737 109,420 683 99%
k. TOTALS - ALL BUDGET CATEGORIES 654,484 1,286,875 631,637 1,119,963 3,692,958 3,562,944 (130,014) 104%
Non-Federal Match (In-Kind)163,621 321,719 249,420 80,225 814,984 893,189 78,204 91%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 EARLY HEAD START PROGRAM
December 2017 Expenditures
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 142,442$ 299,555$ 157,113$ 48%
b. FRINGE BENEFITS 88,295 216,733 128,438 41%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 5,916 4,800 (1,116) 123%
f. CONTRACTUAL 167,548 456,920 289,372 37%
g. CONSTRUCTION - 0%
h. OTHER 42,649 50,813 8,164 84%
I. TOTAL DIRECT CHARGES 446,850$ 1,028,821$ 581,971$ 43%
j. INDIRECT COSTS 38,303 62,557 24,254 61%
k. TOTAL-ALL BUDGET CATEGORIES 485,153$ 1,091,378$ 606,225$ 44%
In-Kind (Non-Federal Share)137,059$ 272,845$ 135,786$ 50%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP
December 2017 Expenditures
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 2 3 4 5 6 7
Jul-17 Oct-17
thru thru Total YTD Total Remaining %
Sep-17 Dec-17 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 86,175 56,267 142,442 299,555 157,113 48%
Temporary 1013 - - - - -
a. PERSONNEL (Object class 6a)86,175 56,267 142,442 299,555 157,113 48%
b. FRINGE BENEFITS (Object Class 6b)
Fringe Benefits 52,846 35,449 88,295 216,733 128,438 41%
b. FRINGE (Object Class 6b)52,846 35,449 88,295 216,733 128,438 41%
e. SUPPLIES (Object Class 6e)
1. Office Supplies 61 1,172 1,233 1,000 (233) 123%
2. Child and Family Serv. Supplies/classroom Supplies 40 522 562 1,200 638 47%
4. Other Supplies - -
Computer Supplies, Software Upgrades, Comp Replacemnt 1,089 1,279 2,368 1,200 (1,168) 197%
Miscellaneous Supplies - 25 25 100 75 25%
Household Supplies 936 793 1,728 1,300 (428) 133%
e. SUPPLIES (Object Class 6e)2,125 3,791 5,916 4,800 (1,116) 123%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- - - 12,000 12,000 0%
8. Other Contracts - 117,416 117,416 312,000 194,584 38%
Contra Costa Child Care Council - - - 20,000 20,000 0%
First Baptist (20 slots x $450)- - - 3,000 3,000 0%
Child Outcome Planning and Administration (COPA/Nulinx)53,000 (3,000) 50,000 109,920 59,920 45%
Enhancement/wrap-around HS slots with State CD Prog.- 132 132 - (132)
f. CONTRACTUAL (Object Class 6f)53,000 114,548 167,548 456,920 289,372 37%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases 4,760 3,595 8,355 3,800 (4,555) 220%
(Rents & Leases/Other Income)- - - - -
4. Utilities, Telephone 3,210 5,109 8,319 4,000 (4,319) 208%
5. Building and Child Liability Insurance - - - - -
6. Bldg. Maintenance/Repair and Other Occupancy 1,145 35 1,180 1,400 220 84%
8. Local Travel (54 cents per mile)702 889 1,591 4,200 2,609 38%
13. Parent Services - - - - - 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - - - -
Child Care/Mileage Reimbursement - - - - -
14. Accounting & Legal Services - -
Legal (County Counsel)- - - 1,000 1,000 0%
Auditor Controllers - - - 1,000 1,000 0%
Data Processing/Other Services & Supplies 269 403 672 1,000 328 67%
15. Publications/Advertising/Printing - - - - -
Outreach/Printing - - - 400 400
Recruitment Advertising (Newspaper, Brochures)- - - - -
16. Training or Staff Development - -
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)- - - - -
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 14,746 2,895 17,641 25,907 8,266 68%
17. Other - -
Vehicle Operating/Maintenance & Repair 688 224 912 2,000 1,088 46%
Equipment Maintenance Repair & Rental 2,468 428 2,897 4,000 1,103 72%
Other Operating Expenses (Facs Admin/Other admin)590 492 1,082 2,106 1,024 51%
h. OTHER (6h)28,578 14,071 42,649 50,813 8,164 84%
I. TOTAL DIRECT CHARGES (6a-6h)222,725 224,125 446,850 1,028,821 581,971 43%
j. INDIRECT COSTS 14,702 23,601 38,303 62,557 24,254 61%
k. TOTALS - ALL BUDGET CATEGORIES 237,427 247,727 485,153 1,091,378 606,225 44%
Non-federal Match In-Kind 31,710 105,349 137,059 272,845 135,786 50%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP
December 2017 Expenditures
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 2 3 4 5
DESCRIPCCIÓN Presupuesto Cuenta %
YTD Actual Total Restante YTD
a. PERSONAL 138,149$ 859,703$ 721,554$ 16%
b. BENEFICIOS SUPLEMENTARIOS 91,130 655,766 564,636 14%
c. VIAJES - - - 0%
d. EQUIPO 388 225,000 224,612 0%
e. ARTICULOS DE OFICINA 92,939 382,500 289,561 24%
f. CONTRATOS 123,861 1,559,100 1,435,239 8%
g. CONSTRUCCIÓN - - - 0%
h. MISCELÁNEO 96,863 681,655 584,792 14%
I. TOTAL DE CARGOS DIRECTOS 543,330$ 4,363,724$ 3,820,394$ 12%
j. CARGOS INDIRECTOS 44,734 183,117 138,383 24%
k. TOTAL-CATEGORÍAS DEL PRESUPUESTO 588,064$ 4,546,841$ 3,958,777$ 13%
Donación de mercancías y servicios (In- Kind)149,619$ 1,136,710$ 987,091$ 13%
CONDADO DE CONTRA COSTA
DIVISION DE SERVICIOS COMUNITARIOS
PROGRAMA DE HEAD START TEMPRANO - CC PARTNERSHIP #2
Deciembre 2017 desembolso
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 138,149$ 859,703$ 721,554$ 16%
b. FRINGE BENEFITS 91,130 655,766 564,636 14%
c. TRAVEL - - - 0%
d. EQUIPMENT 388 225,000 224,612 0%
e. SUPPLIES 92,939 382,500 289,561 24%
f. CONTRACTUAL 123,861 1,559,100 1,435,239 8%
g. CONSTRUCTION - - - 0%
h. OTHER 96,863 681,655 584,792 14%
I. TOTAL DIRECT CHARGES 543,330$ 4,363,724$ 3,820,394$ 12%
j. INDIRECT COSTS 44,734 183,117 138,383 24%
k. TOTAL-ALL BUDGET CATEGORIES 588,064$ 4,546,841$ 3,958,777$ 13%
In-Kind (Non-Federal Share)149,619$ 1,136,710$ 987,091$ 13%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #2
December 2017 Expenditures
February 27, 2018 Contra Costa County Board of Supervisors Minutes
1 2 3 4 5 6 7 8
Mar-17 Jul-17 Oct-17
thru thru thru Total YTD Total Remaining %
Jun-17 Sep-17 Dec-17 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 24,236 52,324 61,589 138,149 759,356 621,207 18%
Temporary 1013 - - - - 100,347 100,347 0%
a. PERSONNEL (Object class 6a)24,236 52,324 61,589 138,149 859,703 721,554 16%
b. FRINGE BENEFITS (Object Class 6b)- - -
Fringe Benefits 14,651 34,877 41,603 91,130 655,766 564,636 14%
b. FRINGE (Object Class 6b)14,651 34,877 41,603 91,130 655,766 564,636 14%
d. EQUIPMENT (Object Class 6d)
1. Office Equipment/Computer Equipment - 388 - 388 125,000 124,612 0%
2. Vehicle Purchase - - - - 100,000 100,000 0%
d. EQUIPMENT (Object Class 6d)- 388 - 388 225,000 224,612 0%
e. SUPPLIES (Object Class 6e)
1. Office Supplies - 18 1,964 1,982 2,000 18 99%
2. Child and Family Serv. Supplies/classroom Supplies - 73 3,853 3,926 46,000 42,074 9%
Start-Up Child and Family Serv. Supplies/classroom Supplies22,531 3,045 56,982 82,558 216,000 133,442 38%
3. Other Supplies
Computer Supplies, Software Upgrades, Comp Replacemnt- 1,724 2,650 4,374 12,000 7,626 36%
Health/Safety Supplies - - - - 3,500 3,500 0%
Start-Up Health/Safety Supplies - 102,000 102,000 0%
Miscellaneous Supplies - - 51 51 500 449 10%
Household Supplies - 13 35 48 500 452 10%
e. SUPPLIES (Object Class 6e)22,531 4,872 65,536 92,939 382,500 289,561 24%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- - - - 18,000 18,000 0%
2. Health/Disabilities Services
Health Consultant - - - - 19,500 19,500 0%
3. Training & Technical Assistance - PA11
Interaction - - - - 10,000 10,000 0%
Josephine Lee - - 8,010 8,010 30,000 21,990 27%
UCSF Benioff 9,375 - - 9,375 21,600 12,225 43%
4. Other Contracts
Crossroads (20 slots x12 x$500)- - - - 120,000 120,000 0%
Martinez ECC (16 slots x12 x$500)- - - - 96,000 96,000 0%
Loss of Subsidy - - - - 194,000 194,000 0%
Child Outcome Planning and Administration (COPA/Nulinx)- - 946 946 2,054 1,107 46%
Enhancement EHS slots with State Child Dev. Program - - 105,530 105,530 1,047,000 941,470 10%
f. CONTRACTUAL (Object Class 6f)9,375 - 114,486 123,861 1,559,100 1,435,239 8%
h. OTHER (Object Class 6h)- - -
1. Bldg Occupancy Costs/Rents & Leases - 217 13 231 36,000 35,769 1%
2. Utilities, Telephone - 78 259 337 5,000 4,663 7%
3. Bldg. Maintenance/Repair and Other Occupancy - 72 27 99 56,300 56,201 0%
Start-Up Bldg. Maintenance/Repair and Other Occupancy1,627 - 76,226 77,852 377,000 299,148 21%
4. Local Travel (54 cents per mile)29 219 201 449 7,000 6,551 6%
5. Parent Services
Parent Conference Registration - PA11 - - - - 1,000 1,000 0%
PC Orientation, Trainings, Materials & Translation - PA11- - - - 5,000 5,000 0%
Policy Council Activities - - - - 3,000 3,000 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation- - - - 3,200 3,200 0%
Child Care/Mileage Reimbursement - - - - 1,600 1,600 0%
6. Accounting & Legal Services
Audit - - - - 500 500 0%
Auditor Controllers - - - - 500 500 0%
Data Processing/Other Services & Supplies - 425 638 1,064 2,500 1,436 43%
7. Publications/Advertising/Printing
Outreach/Printing - 172 254 426 1,000 574 43%
Recruitment Advertising (Newspaper, Brochures)- 243 - 243 1,000 757 24%
8. Training or Staff Development
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)- - - - 22,108 22,108 0%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA116,175 6,541 1,558 14,274 60,500 46,226 24%
9. Other
Site Security Guards - - - 2,000 2,000 0%
Dental/medical Services - - - 500 500 0%
Vehicle Operating/Maintenance & Repair - - - - 7,800 7,800 0%
Equipment Maintenance Repair & Rental - 781 21 801 6,000 5,199 13%
Health and Safety Improvements - - - - 3,000 3,000 0%
Other Operating Expenses (Facs Admin/Other admin)205 254 627 1,086 79,147 78,061 1%
h. OTHER (6h)8,035 9,002 79,825 96,863 681,655 584,792 14%
I. TOTAL DIRECT CHARGES (6a-6h)78,827 101,464 363,039 543,330 4,363,724 3,820,394 12%
j. INDIRECT COSTS 9,679 5,899 29,157 44,734 183,117 138,383 24%
k. TOTALS - ALL BUDGET CATEGORIES 88,506 107,362 392,196 588,064 4,546,841 3,958,777 13%
Non-federal Match In-Kind - 36,300 113,319 149,619 1,136,710 987,091 13%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #2
December 2017 Expenditures
February 27, 2018 Contra Costa County Board of Supervisors Minutes
CAO Monthly Report
CSBG and Weatherization Programs
Year-to-Date Expenditures
As of December 31, 2017
1.2017 LIHEAP WX
Contract # 17B-3005
Term: Oct. 1, 2016 - March 31, 2018
Amount: WX $ 963,937
Total Contract 963,937$
Expenditures (719,445)
Balance 244,492$
Expended 75%
2.2017 LIHEAP ECIP/EHA 16
Contract # 17B-3005
Term: Oct. 1, 2016 - March 31, 2018
Amount: EHA 16 $ 1,034,329
Total Contract 1,034,329$
Expenditures (922,266)
Balance 112,063$
Expended 89%
4.2017 COMMUNITY SERVICES BLOCK GRANT (CSBG)
Contract # 17F-2007
Term: Jan. 1, 2017 - December 31, 2017
Amount: $ 846,479
Total Contract 846,479$
Expenditures (682,469)
Balance 164,010$
Expended 81%
fldr/fn:CAO Monthly Reports/WX YTD Exp-CAO Mo Rprt 12-2017
February 27, 2018 Contra Costa County Board of Supervisors Minutes
2017
Month covered November
Approved sites operated this month 15
Number of days meals served this month 19
Average daily participation 760
Child Care Center Meals Served:
Breakfast 11,574
Lunch 14,449
Supplements 10,242
Total Number of Meals Served 36,265
fldr/fn:2017 CAO Monthly Reports
FY 2017-2018
EMPLOYMENT & HUMAN SERVICES DEPARTMENT
COMMUNITY SERVICES BUREAU
CHILD NUTRITION FOOD SERVICES
CHILD and ADULT CARE FOOD PROGRAM MEALS SERVED
February 27, 2018 Contra Costa County Board of Supervisors Minutes
January 201 8 – COMMUNITY SERVICES BUREAU PRESCHOOL MENU
MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY
1
2
BREAKFAST
FRESH ORANGE
ALL BRAN CEREAL
LUNCH
SUNBUTTER & JELLY SANDWICH
STRING CHEESE
BABY CARROTS
FRESH PEAR
WHOLE WHEAT BREAD
PM SNACK
PINEAPPLE TIDBITS
COTTAGE CHEESE
3
BREAKFAST
FRESH APPLE
RICE CHEX CEREAL
LUNCH
*CHICKEN GUMBO
(diced chicken, tomatoes, okra, celery, green
peppers)
FRESH TANGERINE
BROWN RICE
PM SNACK
GRAHAM CRACKERS
1% LOW-FAT MILK
4
BREAKFAST
FRESH BANANA
CHEERIOS
LUNCH
BROCCOLI, CAULIFLOWER & CHEESE SOUP
FRESH KIWI
WHEATWORTH CRACKERS
PM SNACK
DICED PEACHES
LOW-FAT PLAIN YOGURT
5
BREAKFAST
UNSWEETNED APPLESAUCE
WHOLE WHEAT CINNAMON BREAD
LUNCH
CHICKEN CURRY SALAD
CUCUMBER SLICES/RANCH DRESSING
FRESH PEAR
WHOLE WHEAT PITA BREAD
PM SNACK
FRESH ORANGE
HARDBOILED EGG
8
BREAKFAST
FRESH APPLE
SPECIAL K CEREAL
LUNCH
BLACK BEAN CHILI
(black beans, shredded cheese & chunky salsa)
JICAMA STICKS SEASONED WITH CHILI
FRESH KIWI
WHOLE CORN TORTILLA CHIPS
PM SNACK
GOLDFISH CRACKERS
1% LOW-FAT MILK
9
BREAKFAST
FRESH TANGERINE
CORN CHEX CEREAL
LUNCH
*GROUND TURKEY & SPANISH RICE
(ground turkey, tomatoes, green pepper, onion)
FRESH PEAR
PM SNACK
FRESH APPLE
CHEDDAR CHEESE
10
BREAKFAST
MANGO CHUNKS
WHOLE WHEAT BAGEL/LOW-FAT CREAM CHEESE
LUNCH
*BEEF VEGETABLE STEW
(beef cubes, sliced carrots, green peas, potatoes)
FRESH ORANGE HALVE
WHOLE WHEAT BREAD
PM SNACK
RITZ CRACKERS
SUNBUTTER
11
BREAKFAST
FRESH BANANA
CINNAMON OATMEAL & RAISINS
LUNCH
PINTO BEANS
RAINBOW COLESLAW
FRESH APPLE
WILD RICE
PM SNACK
SALSA(PICO DE GALLO)
WHOLE CORN TORTILLA CHIPS
12 BREAKFAST
FRESH ORANGE
RICE CHEX CEREAL
LUNCH
TUNA SALAD
(tuna, eggs, mayo, relish, celery, onions)
SPRING SALAD MIX/ITALIAN DRESSING
FRESH TANGERINE
WHOLE WHEAT BREAD
PM SNACK
LETS GO FISHING TRAIL MIX
(corn chex, pretzels, fish & cheese crackers)
1% LOW-FAT MILK
15
16
BREAKFAST
FRESH ORANGE
RICE CHEX CEREAL
LUNCH
SUNBUTTER SANDWICH
MOZZARELLA STRING CHEESE
BABY CARROTS (NO DRESSING)
FRESH APPLE SLICES
WHOLE WHEAT BREAD
PM SNACK
ANIMAL CRACKERS
1% LOW-FAT MILK
17
BREAKFAST
FRESH KIWI
KIX CEREAL
LUNCH
*TACO SOUP
(ground turkey, tomatoes, salsa, kidney beans, corn)
FRESH TANGERINE
WHOLE CORN TORTILLA CHIPS
PM SNACK
FRESH BANANA
1% LOW-FAT MILK
18
BREAKFAST
FRESH ORANGE
WHOLE WHEAT CINNAMON BREAD
LUNCH
HOPPIN’ JOHN BLACKEYE PEAS
SP INACH SALAD
FRESH PEAR
HOMEMADE CORNBREAD SQUARE
PM SNACK
DICED PEACHES
COTTAGE CHEESE
19
BREAKFAST
FRESH BANANA
CHEERIOS
LUNCH
TURKEY HAM & SWISS CHEESE
MAYO & MUSTARD DRESSING
GREEN LEAF LETTUCE & TOMATO SLICE
FRESH TANGERINE
WHOLE WHEAT BREAD
PM SNACK
FRESH APPLE
SUNBUTTER
22
BREAKFAST
FRESH ORANGE
KIX CEREAL
LUNCH
*VEGETABLE CHILI
(kidney beans, tomatoes, bulgur wheat,
yogurt, cheese)
FRESH KIWI
WHOLE WHEAT TORTILLA
PM SNACK
GRAHAM CRACKERS
1% LOW-FAT MILK
23
BREAKFAST
FRESH PEAR
CORN CHEX CEREAL
LUNCH
*DAFA DUKA (NIGERIAN DISH)
(pinto beans, chicken, cabbage, & tomatoes)
BROWN RICE
FRESH TANGERINE
PM SNACK – NUTRITION EXPERIENC E
ANTS ON A LOG
(celery sticks, sunbutter, raisins)
1% LOW-FAT MILK
24
BREAKFAST
FRESH BANANA
CORNFLAKES
LUNCH
*TURKEY SPAGHETTI CASSEROLE
(ground turkey, tomato paste, onions)
FRESH APPLE
WHOLE WHEAT SPAGHETTI
PM SNACK
FRESH BROCCOLI & CAULIFLOWER/RANCH DIP
WHEAT THIN CRACKERS
25 BREAKFAST
FRESH KIWI
ENGLISH MUFFIN WITH SUNBUTTER & JELLY
LUNCH
*MEXICAN PIZZA
(refried beans, tomato paste, chunky salsa)
SHREDDED MOZZARELLA CHEESE
MANGO CHUNKS
WHOLE WHEAT TORTILLA
PM SNACK
FRIENDS TRAIL MIX
(kix, cheerios, corn chex, raisins, pretzels,
dried apricots)
1% LOW-FAT MILK
26
BREAKFAST
FRESH BANANA
RICE CHEX CEREAL
LUNCH - NEW ITEM
CHICKEN PITA SALAD
SHREDDED LETTUCE & DICED TOMATOES
FRESH TANGERINE
WHOLE WHEAT PITA BREAD
PM SNACK
LOW-FAT PLAIN YOGURT
MIXED FRUIT
29
BREAKFAST
FRESH ORANGE
RICE CHEX CEREAL
LUNCH
VEGETARIAN BEANS
TOASTED CHEESE SANDWICH
SPRING SALAD MIX/ITALIAN DRESSING
FRESH APPLE
WHOLE WHEAT BREAD
PM SNACK
RITZ CRACKERS
1% LOW-FAT MILK
30
BREAKFAST
FRESH KIWI
SPECIAL K CEREAL
LUNCH
FILIPINO ADOBO OVER BROWN RICE
(diced chicken, soy sauce, vinegar)
FRESH BROCCOLI FLORETS/RANCH DRESSING
FRESH TANGERINE
PM SNACK
FRESH BANANA
SUNBUTTER
31
BREAKFAST
FRESH APPLE
WHOLE WHEAT BAGEL/LOW-FAT CREAM CHEESE
LUNCH
CHICKEN CHILAQUILES WITH
WHOLE GRAIN CORN TORTILLA CHIPS
GREEN SALAD/ITALIAN DRESSING
FRESH PEAR
PM SNACK
TROPIC AL FRUIT SALAD
GRAHAM CRACKERS
ALL BREAKFAST & LUNCH SERVED WITH
1% LOW-FAT MILK
*Indicates vegetable included in main dish
WATER IS OFFERED THROUGHOUT THE DAY
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Probation Department, to purchase
60 Walmart, 60 Target, 60 Safeway, and 60 Food Maxx gift cards in an amount of $25 each for a total of
$6,000 to use to support foster parents prior to the Resource Family Approval (RFA) process.
FISCAL IMPACT:
100% Foster Parent Recruitment, Retention and Support (FPRRS) funding through the California
Department of Social Services.
BACKGROUND:
In COUNTY FISCAL LETTER (CFL) NO. 17/18-37, Contra Costa County was allocated $579,022 for
Child Welfare and $313,699 for Probation for a total of $892,721 for the Foster Parent Recruitment,
Retention, and Support (FPRRS) program. Counties shall utilize FPRRS funding to recruit, retain, and
support foster parents, resource families, and relative caregivers. Prior to the Resource Family Approval
(RFA) process, families housing youths are asked to support foster children without any financial support.
The purchase of these gift cards will enable Probation to support foster parents as they care for Probation
youths.
CONSEQUENCE OF NEGATIVE ACTION:
It will be difficult to retain foster parents for Probation youths.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Danielle Fokkema,
925-313-4195
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 71
To:Board of Supervisors
From:Todd Billeci, County Probation Officer
Date:February 27, 2018
Contra
Costa
County
Subject:Gift Cards for Foster Parent Recruitment, Retention, and Support (FPRRS) program
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
ATTACHMENTS
CFL 17-18_37
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
(1) ADOPT Resolution No. 2018/69 accepting as complete the construction contract work preformed by
Cornerstone Detention Projects, Inc., for the Security Renovation of West County Detention Facility, 5555
Giant Highway, Richmond. (WH103Z), (WH274B), (WJ275B), (WH295B)
(2) DIRECT the Clerk of the Board to file with the County Recorder a certified copy of Resolution No.
2018/69 and the attached Notice of Completion no later than fifteen (15) days after adoption.
FISCAL IMPACT:
There is no direct fiscal impact resulting from the adoption of the Resolution of Acceptance and Notice of
Completion, but the adoption and recording will limit the period for filing stop payment notices and bond
claims on this contract.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Ramesh Kanzaria
925-313-2000
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 72
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Adopt Resolution of Acceptance and Notice of Completion for Security Renovations of West County Detention
Facility, 5555 Giant Highway, Richmond
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
The main purpose of this project was to address ongoing facility repair and maintenance issues and to
improve operational functions by renovating the facility interior and installing security upgrades. The
lack of cell door monitoring was a potential safety concern compared to present day facilities, which
have monitoring through the lock hardware. The lack of monitoring did not comply with current industry
standards for detention facilities. The security electronics, cell locks, and camera system installed in this
facility were reaching the end of their useful lives and needed to be replaced. On-going maintenance of
the systems was increasing and consuming an excessive amount of resources. The analog Closed Circuit
TV (CCTV) system had too few cameras and did not provide sufficient coverage of inmate areas. This
project consisted of: 1) removing and replacing interior walls, installing electrical upgrades, and painting
the visitation area and detention rooms; 2) removing and replacing detention room locks, installing new
conductors in the electronics room, installing Programmable Logic Controllers (PLC’s) and
Touchscreen Control Stations in Central Control and Housing Units; 3) replacing the CCTV system with
an Internet Protocol (IP) camera system and video management system ; and 4) installing a new Infrared
Perimeter Intrusion Detection (IPID) beam system at the base of the fence that surrounds the entire
facility.
CONSEQUENCE OF NEGATIVE ACTION:
Accepting a contract as complete is standard procedure and allows for proper closeout of the contract. If
the above contract is not accepted as complete, the period for filing stop payment notices and bond
claims may be extended.
AGENDA ATTACHMENTS
Resolution No. 2018/69
Notice of Completion
MINUTES ATTACHMENTS
Signed Resolution No. 2018/69
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Recorded at the request of:Ramesh Kanzaria 925-313-2000
Return To:Diana Howard, 925-313-2102
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/27/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV Supervisor
NO:
ABSENT:Federal D. Glover, District V Supervisor
ABSTAIN:
RECUSE:
Resolution No. 2018/69
IN THE MATTER OF, Accepting and Giving Notice of Completion of Contract with Cornerstone Detention Products, Inc., for
the Security Renovations of West County Detention Facility, 5555 Giant Highway, Richmond (WH103Z), (WH274B),
WJ275B), WH295B)
WHEREAS, on the1st day of March, the County (Owner) Contracted with Cornerstone Detention Products, Inc.for the Security
Renovation of West County Detention Facility, 5555 Giant Highway, Richmond.
WHEREAS, the Director of Public Works reports that said work has been inspected and complies with the approval plans and
specifications, and recommends its acceptance as of February 27, 2018.
NOW, THEREFORE, BE IT RESOLVED,
1. The contract work for the above project is accepted as recommended above, and
2. Within fifteen (15 days after adoption of this Resolution, the Clerk of the Board shall file with the County Recorder a certified
copy of this Resolution of Acceptance and the attached Notice of Completion.
Contact: Ramesh Kanzaria 925-313-2000
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
Recorded at the request of:
Contra Costa County Public Works Dept.
Capital Projects Management Div.
When recorded, return to:
Contra Costa County Public Works Dept.
Capital Projects Management Div.
255 Glacier Drive
Martinez, CA 94553
NOTICE OF COMPLETION
(Civil Code Section 9204)
NOTICE IS GIVEN of completion of the following public work of improvement:
(1) Project name: Security Renovations of West County Detention Facility
(2) Date of completion: December 7, 2017
(3) Name and address of Owner: Contra Costa County, c/o Contra Costa County Public Works
Department, Capital Projects Management Division, 255 Glacier Drive, Martinez, CA 94553
(4) Name and address of Direct Contractor: Cornerstone Detention Products, Inc., 1400 Hwy 20,
Madison, Alabama 35756
(5) Name and address of Construction Lender: None
(6) Description of site: The West County Detention Facility is located at 5555 Giant Highway,
Richmond
I, the undersigned, declare under penalty of perjury under the laws of the State of California that I
am the agent of the Owner named above, that I have read this Notice, that I know and understand the
contents, and that the facts stated in the Notice are true and correct.
Dated: February 27, 2018
Ramesh Kanzaria
Contra Costa County Public Works Dept.
Capital Projects Management Div.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment to a
parking easement agreement with Contra Costa Cinema (Cinema), LLC, to revise the location of parking
areas for County use within Cinema’s property located at 555 Center Avenue, Martinez, as recommended
by the Public Works Director. (Project No.: T00277)
AUTHORIZE the Public Works Director, or designee, to record said Amendment with the
Clerk-Recorder’s Department.
FISCAL IMPACT:
100% General Fund.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Dave Silva, 925.
313-2132
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 73
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 27, 2018
Contra
Costa
County
Subject:Amendment to Parking Easement Agreement with Contra Costa Cinemas, LLC, Martinez area.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND:
Contra Costa Cinema (Cinema) owns 555 Center Avenue, Martinez, identified as Assessor’s Parcel No.
162-493-012, which includes a movie theater. The County owns 595 Center Avenue, Martinez,
identified as Assessor’s Parcel No. 162-493-009, which is used as a County facility. On August 8, 1990,
the County and Cinema’s predecessor in interest, Duffel Financial and Construction Company, entered
into a parking easement agreement that, among other things, allows the County and persons visiting the
County facility to use 30 parking spaces on Cinema’s property between the hours of 7:00 a.m. and 5:30
p.m., Monday through Friday.
Cinema intends to complete a remodel project that will require its use of some parking spaces designated
for County use under easement agreement. This amendment to the parking easement agreement will
revise the location of the 30 parking spaces on Cinema’s property that will be available for County use
to accommodate Cinema’s remodel of its facilities. The parking spaces the County will be able to use are
shown in Exhibits A-1 and A-2 of said amendment.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved the Cinema could temporarily block the County’s use of parking
spaces on Cinema’s property during the remodel project, which would negatively impact County
operations at 595 Center Avenue, Martinez.
ATTACHMENTS
Parking Easement Agreement
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay Alicia Stevens a stipend in the
amount of $150 for expenses related to representing Contra Costa County at the Statewide Poetry Out Loud
competition in Sacramento.
FISCAL IMPACT:
The $150 stipend has been included in the Poetry Out Loud grant from the State of California specifically
for this purpose. (100% State)
BACKGROUND:
The State of California provides grant funds to counties each year to conduct an annual Poetry Out Loud
Competition. The winner of the competition in each County competes in a statewide competition held in
Sacramento. This year, Gwen Stevens, a junior at Independence High School in Brentwood, was awarded
First Place in the Contra Costa County competition. Ms. Stevens was also the Contra Costa County winner
last year. She will be representing Contra Costa County at the statewide competition on March 17-18, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Kristen Lackey, (925)
335-1043
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller
C. 74
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:Stipend for Poetry Out Loud Winner
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
The State of California provides grant funding to counties for the cost of the competition. Included in this
grant is $150 to be paid directly to the student to offset the cost of traveling to Sacramento for the statewide
competition.
Approval of the recommendation will allow the Auditor-Controller to issue the payment to Ms. Stevens as
required in the grant.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not be in compliance with the requirements of the grant.
CHILDREN'S IMPACT STATEMENT:
The Poetry Out Loud program helps to meet the County's children and family services outcomes,
specifically Outcome # 1. Children Ready for and Succeeding in School.
February 27, 2018 Contra Costa County Board of Supervisors Minutes
RECOMMENDATION(S):
CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999
regarding the issue of homelessness in Contra Costa County.
FISCAL IMPACT:
None.
BACKGROUND:
On November 16, 1999, the Board of Supervisors declared a local emergency, pursuant to the provisions of
Government Code Section 8630 on homelessness in Contra Costa County.
Government Code Section 8630 requires that, for a body that meets weekly, the need to continue the
emergency declaration be reviewed at least every 14 days until the local emergency is terminated. In no
event is the review to take place more than 21 days after the previous review. On February 6, 2018, the
Board of Supervisors reviewed and approved the emergency declaration.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/27/2018 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
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 27, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 75
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 27, 2018
Contra
Costa
County
Subject:Continue Extension of Emergency Declaration Regarding Homelessness
February 27, 2018 Contra Costa County Board of Supervisors Minutes
BACKGROUND: (CONT'D)
With the continuing high number of homeless individuals and insufficient funding available to assist in
sheltering all homeless individuals and families, it is appropriate for the Board to continue the declaration
of a local emergency regarding homelessness.
February 27, 2018 Contra Costa County Board of Supervisors Minutes