HomeMy WebLinkAboutMINUTES - 07102018 - (3)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
July 10, 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: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU
Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F.,
Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.;
Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers
IFPTE, Local 21; and 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))
County of San Joaquin, et al., v. Metropolitan Water District of Southern California, San Joaquin County Superior
Court Case No. STK-CV-UWM-2016-0003597
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- "In the truest sense, freedom cannot be bestowed; it must be achieved." ~Franklin D. Roosevelt
Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen
Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor
July 10, 2018 Contra Costa County BOS Minutes 1
Staff Present:David Twa, County Administrator
Sharon Anderson, County Counsel
By unanimous vote, the Board directed Counsel to pursue an appellate review County of San Joaquin, et al., v. Metropolitan
Water District of Southern California, San Joaquin County Superior Court Case No. STK-CV-UWM-2016-0003597.
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.121 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 District Attorney's Office Summer Internship Program. (Dominique Yancey,
District Attorney's Office)
PR.2 PRESENTATION recognizing Contra Costa County Emergency Medical Services (EMS) System Stakeholders
for receiving 2018 Mission: Lifeline EMS Gold Plus Award. (Patricia Frost, EMS Director)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
Item C.90 was removed to allow for public commentary and subsequently adopted as presented.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
Gretchen Logue, Tassajara Valley Preservation Association, announced that several photos of the Tassajara
Valley have been chosen by the U.S. Postal Service to used in the "O Beautiful" stamp series.
D.3 HEARING to consider the reversion to acreage of real property within Subdivision 08-09215, ADOPTION of
related findings and conditions of reversion, DETERMINATION that the reversion is exempt from review under the
California Environmental Quality Act, and ADOPTION of Resolution No. 2018/244, approving the final map of the
reversion, and related actions, as recommended by the Public Works Director, San Ramon area. (Slava
Gospodchikov, Public Works Department)
DETERMINED that the reversion to acreage of real property within subdivision SD 08-09215 is exempt from
review under the California Environmental Quality Act (CEQA); ADOPTED reversion to acreage findings;
ADOPTED conditions for reversion to acreage required by Government Code section 66499.17, subdivisions (b)
and (c), as set forth in this Board order; ADOPTED Resolution 2018/244, approving the final map of the
reversion, entitled “Reversion to Acreage Subdivision 9215.” ; DIRECTED the Clerk of the Board to execute a
Notice of Reversion to Acreage , and DIRECTED the Public Works Director to arrange for its recording
concurrently with the final reversion map; DIRECTED the Conservation and Development Director to file a
Notice of Exemption with the County Clerk; and DIRECTED the Public Works Director to arrange for payment
of the $50 filing fee to the County Clerk.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.4 CONSIDER introducing Ordinance No. 2018-22 imposing a general tax on commercial cannabis activities;
waiving reading; and fixing July 24, 2018 for approval of the ordinance and for adoption of a resolution calling an
election for voters to consider enacting Ordinance No. 2018-22 imposing a general tax on commercial cannabis
activities and consolidating the election on the tax measure with the statewide general election to be held on
November 6, 2018. (Julie DiMaggio Enea, County Administrator's Office)
Speakers: Patty Hoyt, ADAPT San Ramon Valley; John Thiella, JG& Associates (letter attached); Sean Casey;
July 10, 2018 Contra Costa County BOS Minutes 2
Speakers: Patty Hoyt, ADAPT San Ramon Valley; John Thiella, JG& Associates (letter attached); Sean Casey;
Mark Unterbach, resident of Brentwood.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.5 ADOPT Resolution No. 2018/218, amending the County’s November 2017 application to the Contra Costa
Local Agency Formation Commission (LAFCO) requesting dissolution of the Los Medanos Community Healthcare
District (the District); CONSIDER implementing a grant program to benefit the residents of the area served by the
District; APPROVE the response to Grand Jury Report No. 1802, “Los Medanos Community Healthcare District;”
and take related actions. (Timothy Ewell, Chief Assistant County Administrator)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D.6 CONSIDER accepting report from the Health Services Department regarding allegations that loads of material
that may not have been adequately screened for radioactivity were trucked from Hunters Point Naval Shipyard site to
multiple different landfills in the State, including the Keller Canyon Landfill, and approving and authorizing a
one-time allocation of Keller Canyon mitigation funds in an amount not to exceed $150,000 to provide for
independent testing of soil at the Keller Canyon Landfill. (Dr. Marilyn Underwood, Environmental Health Director)
Speakers: Lisa Della Rocc, resident of Pittsburg (handout attached); Laura Wright, City of Pittsburg
D.7 CONSIDER approving and authorizing the County Administrator, or designee, to execute a contract amendment
with Hensel Phelps Construction Co., a Delaware General Partnership, subject to approval by the County
Administrator and approval as to form by County Counsel, to increase the payment limit by $4,300,000 to a new
payment limit of $100,113,000, for the design and construction of a new County Administration Building and a new
Emergency Operations Center (EOC) and Public Safety Building. (100% General Fund) (Eric Angstadt, Chief
Assistant County Administrator)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
D. 8 CONSIDER reports of Board members.
Chair Mitchoff noted that most of the Supervisors will be attending the annual conference of the National
Association of Counties (NACo) July 13-18, 2018, in Nashville Tennessee. Supervisor Greg Cox of San Diego
will the new National President.
Closed Session
ADJOURN
Adjourned today's meeting at 1:20 p.m.
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2018/242 to summarily vacate excess right of way of old Dougherty Road, as
recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute, on behalf of the County, an
July 10, 2018 Contra Costa County BOS Minutes 3
C. 2 APPROVE and AUTHORIZE the Chair, Board of Supervisors to execute, on behalf of the County, an
assignment of easement, to assign to the City of San Ramon an easement within a portion of old Dougherty Road,
between Ivyleaf Springs Road and Bollinger Canyon Road, for trail use, as recommended by the Public Works
Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 3 APPROVE the conveyance of a Grant of Easement to Delta Diablo Sanitation District over a portion of
Assessor’s Parcel Numbers 067-283-010, -011, -012 and -013 on Drake Street, in connection with the State Route 4
East Widening – Somersville Road to Route 160 Project; and AUTHORIZE the Chair, Board of Supervisors, to
execute the Grant of Easement, as recommended by the Public Works Director, Antioch area. (100% Contra Costa
Transportation Authority)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, an
agreement with VTR Countrywood Parking, LLC, to sell surplus County property on Diablo View Road, located off
of Taylor Boulevard, identified as Assessor’s Parcel No. 169-090-003, for payment to the County in the amount of
$350,000, and take related actions under the California Environmental Quality Act, as recommended by the Public
Works Director, Lafayette area. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Engineering Services
C. 5 ADOPT Resolution No. 2018/230 approving the fifth extension of the Subdivision Agreement for subdivision
SD04-08820, for a project being developed by Geoghegan Homes, Inc., as recommended by the Public Works
Director, El Sobrante area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 6 ADOPT Resolution No. 2018/ 234 ratifying the prior decision of the Public Works Director, to fully close a
portion of Canyon Lake Road from Reservoir Street to end, on July 4, 2018, from 3:00 PM through 10:00 PM, for the
purpose of Fourth of July block party, Port Costa area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 7 ADOPT Resolution No. 2018/239 accepting completion of the warranty period for the Subdivision Agreement
(Right-of-Way Landscaping) and release of cash deposit for faithful performance, for subdivision SD08-09165, for a
project developed by Shapell Homes, A Division of Shapell Industries, Inc., A Delaware Corporation, as
recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% Developer Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 8 ADOPT Resolution No. 2018/246 accepting completion of improvements for road acceptance RA16-01251
(cross-reference subdivision SD99-08306) for a project developed by Shapell Industries, Inc. a Delaware Company,
as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
July 10, 2018 Contra Costa County BOS Minutes 4
Special Districts & County Airports
C. 9 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee,
to execute an interagency agreement, including modified indemnification provisions, with the Contra Costa Resource
Conservation District, in an amount not to exceed $385,000 for watershed support and coordination to the Walnut
Creek Watershed Council, the Contra Costa Watershed Forum, and the Marsh Creek Watershed Council for the
period of July 5, 2018 to July 5, 2021, Countywide. (100% Flood Control District Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 10 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or
designee, to execute, on behalf of the Contra Costa Clean Water Program, to execute a contract amendment with
Wood Environment & Infrastructure Solutions, Inc., dba Amec Foster Wheeler Environment & Infrastructure, Inc.,
effective March 1, 2018, to delete and replace contractor’s name, with no change to the original payment limit of
$313,000 and with no change to the original term of June 6, 2017 through June 30, 2020, for stormwater-related
technical services necessary to comply with federal and state stormwater rules, Countywide. (No Fiscal Impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 11 ADOPT Resolution No. 2018/238 approving and authorizing the Public Works Director, or designee, to fully
close all of Rolph Avenue, on July 15, 2018, from 6:00 AM through 8:00 PM, for the purpose of 10th Annual
Sugartown Festival, Crockett area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 12 APPROVE the 2018 Full Trash Capture Installation Project and take related actions under the California
Environmental Quality Act, and AUTHORIZE the Chief Engineer, or designee, to advertise the Project, Bay Point
and Richmond areas. (33% Local Road Funds and 67% Stormwater Utility Assessment Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Claims, Collections & Litigation
C. 13 DENY Allstate Ins. For Jessica Pulido, Enterprise Rent-A-Car, Charles McClure (son of Amiel Pagsuyuin),
Cataleya Pagsuyuin (daughter of Amiel Pagsuyuin), Kaylee Pagsuyuin (daughter of Amiel Pagsuyuin), Rosanna
Pagsuyuin (wife of Amiel Pagsuyuin), Kenneth C. Reynolds Jr., Horace Tolliver, and Rosalba Zendejas. DENY
amended claim filed by Safeco Insurance, a subrogee for Christie Pereira and Rosalba Zendejas.
Speaker: Rosalba Zandejas, resident of Concord, spoke on inappropriate actions taken by the Health Services
Department.
Chair Mitchoff clarified for the audience that the County denial of a claim is an administrative action that
enables the claimant to file suit in a court of law.
Honors & Proclamations
C. 14 ENDORSE and SUPPORT the East Bay Stand Down to be held September 13 - 16, 2018 at the Alameda
County Fairgrounds in Pleasanton, as recommended by the Family and Human Services Committee.
July 10, 2018 Contra Costa County BOS Minutes 5
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 15 ADOPT Resolution No. 2018/433 declaring the week of July 15-21, 2018, as Probation, Pretrial and Parole
Supervision Officer's week in Contra Costa County, as recommended by the County Probation Officer.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Ordinances
C. 16 INTRODUCE Ordinance No. 2018-04 amending the County Ordinance Code to exclude from the Merit
System the new classification of Chief of Shelter Medicine-Exempt, WAIVE READING and FIX July 24, 2018, for
adoption, as recommended by the Director of Human Resources.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 17 ADOPT Ordinance No. 2018-20, authorizing the County Counsel to prepare ordinance summaries in
accordance with Government Code section 25124, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Appointments & Resignations
C. 18 ACCEPT resignation of Cynthia Krieger, DECLARE a vacancy in the Private/Non-Profit Sector 4 seat on the
Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Employment and Human Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 19 ACCEPT resignation of Sheri Richards, DECLARE a vacancy in the At-Large 8 seat on the Advisory Council
on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and
Human Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 20 APPOINT Kathy Marsh to the County Administrator Children's Services seat and Roslyn Gentry to the County
Administrator Children's Services Alternate seat on the First 5 Contra Costa Children and Families Commission
Advisory Board, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 21 ACCEPT resignations of Jack Bean and Usha Vedagiri, DECLARE vacancies in Business Seat 2 - Industrial
Association and Environmental Organizations Seat 2 on the Hazardous Materials Commission, and DIRECT the
Clerk of the Board to post the vacancies, as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 22 ADOPT Resolution No. 2018/248 rescinding and superseding Resolution No. 83/1239, 84/582, and 84/780, to
appoint Christopher Farnitano, M.D. as the County Health Officer, effective July 10, 2018, as recommended by the
County Administrator.
July 10, 2018 Contra Costa County BOS Minutes 6
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 23 APPOINT Blanca Crovetto-Avancena to the Member-at-Large 8 seat on the Managed Care Commission, as
recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 24 APPROVE the medical staff appointments and reappointments, affiliates, additional privileges, medical staff
advancement and voluntary resignations as recommended by the Medical Staff Executive Committee and the Health
Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 25 APPOINT Mujdah Rahim to the At Large 2 seat on the Family and Children's Trust Committee, as
recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 26 APPOINT Thomas Lang to the 2nd Alternate seat on the El Sobrante Municipal Advisory Council, as
recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 27 ACCEPT resignation of Doyle "Ken" Quick, DECLARE a vacancy in the Appointee 4 seat on the Bethel
Island Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Burgis.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 28 APPOINT Tasha Kamegai-Karadi to the District IV At-Large seat of the Mental Health Commission, as
recommended by Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 29 APPOINT Christopher Farnitano, M.D., to the County Health Officer seat on the Contra Costa First 5 Children
& Families Commission due to the retirement of the incumbent, William Walker, M.D., as recommended by the
Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Appropriation Adjustments
C. 30 Health Services Department (5899) / Fleet Internal Service Fund (0064): APPROVE Appropriation and
Revenue Adjustment No. 5084 authorizing the transfer of appropriations in the amount of $68,108 from Behavioral
Health Services Division – Mental Health Service Act Innovation to General Services – ISF Fleet Services for the
purchase of two vehicles for the implementation of cognitive behavioral health social skills training in augmented
board and care facilities.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
July 10, 2018 Contra Costa County BOS Minutes 7
Personnel Actions
C. 31 ADOPT Position Adjustment Resolution No. 22203 to reclassify one Account Clerk-Advanced Level
(represented) position and its incumbent to a Health Services Administrator-Level A (represented) in the Health
Services Department. (100% EMS Ambulance Service Zone B Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 32 ADOPT Position Adjustment Resolution No. 22251 to add one Administrative Services Assistant III
(represented) position in the Health Services Department. (100% Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 33 ADOPT Position Adjustment Resolution No. 22289 to add six Mental Health Clinical Specialist positions
(represented), three Mental Health Community Support Worker I positions (represented), and one Mental Health
Community Support Worker II position (represented) in the Health Services Department. (50% Mental Health
Services Act, 50% Federal Financial Participation funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 34 ADOPT Position Adjustment Resolution No. 22286 to increase the hours of one Mental Health Community
Support Worker I position from part time (20/40) to full time in the Health Services Department. (100% Mental
Health Services Act Innovation funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 35 ADOPT Position Adjustment Resolution No. 22282 to add one Clerk-Specialist Level position (represented) in
the Health Services Department. (50% Mental Health Services Act, 50% Federal Financial Participation funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 36 ADOPT Position Adjustment Resolution No. 22283 to add one Clerk-Specialist Level position (represented) in
the Health Services Department. (100% Mental Health Realignment Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 37 ADOPT Position Adjustment Resolution No. 22293 to add one Mental Health Program Supervisor position,
five Mental Health Clinical Specialist positions, one Mental Health Employment Placement Specialist position, one
Occupational Therapist II position, and one Mental Health Community Support Worker II position (all represented)
in the Health Services Department. (78% Mental Health Services Act, 22% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 38 ADOPT Position Adjustment Resolution No. 22306 to add one Administrative Analyst position (represented)
in the Health Services Department. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 39 ADOPT Position Adjustment Resolution No. 22312 to add one Health Services Reimbursement Accountant
position (represented) in the Health Services Department. (100% General Fund)
July 10, 2018 Contra Costa County BOS Minutes 8
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 40 ADOPT Position Adjustment Resolution No. 22315 to add one full time (40/40) Account Clerk-Experienced
Level position (represented) and cancel one part time (30/40) Clerk-Specialist Level position (represented) in the
Health Services Department. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 41 ADOPT Position Adjustment Resolution No. 22316 to add one Mental Health Community Support Worker II
position (represented) in the Health Services Department. (100% Mental Health Services Act Innovation funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 42 ADOPT Position Adjustment Resolution No. 22318 to add one Mental Health Program Supervisor
(represented) position and one Health Services Planner/Evaluator-Level B (represented) position and cancel one
Housing Services Coordinator (represented) position and one Public Health Program Specialist I (represented)
position in the Health Services Department. (Cost savings)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 43 ADOPT Position Adjustment Resolution No. 22145 to establish the class of Chief of Shelter Medicine-Exempt
(unrepresented) and reclassify one Animal Clinic Veterinarian-Exempt (unrepresented) position and incumbent to the
Chief of Shelter Medicine-Exempt position, effective August 24, 2018, in the Animal Services Department. (Cost
neutral)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 44 ADOPT Position Adjustment Resolution No. 22277 to add one Clerk-Senior Level position (represented) in the
Health Services Department. (100% Proposition 56 - Healthcare, Research and Prevention Tobacco Tax Act of 2016
Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 45 ADOPT Position Adjustment Resolution No. 22309 to add four Social Worker (represented) positions and
cancel four Social Worker II (represented) positions in the Employment and Human Services Department. (Cost
savings)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of
fund and/or services:
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sutter
Health East Bay Hospitals, to pay the County in an amount not to exceed $75,000 to provide the County’s Concord
Interim Housing, Transportation and Services Project for homeless patients referred by Sutter Delta Hospital in
Antioch for the period January 1 through December 31, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
July 10, 2018 Contra Costa County BOS Minutes 9
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 47 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept one Silver iPad
valued at $329 from the California State Library, designated for Project Second Chance, the Contra Costa County
Library adult literacy program, to use with learners and tutors, for the period January 1 through December 31, 2018.
(No Library Fund match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 48 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment, effective January 1, 2018, with the California Department of Education, to decrease the
payment limit by $500,000 to a new payment limit of $9,767,300 for State preschool services, for the period July 1,
2017 through June 30, 2018. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of
San Ramon to pay County an amount not to exceed $20,000 to provide home-delivered and congregate meal services
for County’s Senior Nutrition Program for the period July 1, 2018 through June 30, 2019, with a three-month
automatic extension through September 30, 2019 in an amount not to exceed $5,000. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the
purchase of equipment and/or services:
C. 50 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or
designee, on behalf of the Contra Costa Clean Water Program, to execute a contract with PSOMAS, in an amount not
to exceed $200,000 for the period July 1, 2018 through December 31, 2020, for Countywide GIS technical support
services necessary to comply with federal and state stormwater rules contained in National Pollutant Discharge
Elimination System Permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control
Boards, Countywide. (100% Cities and County Stormwater Utility Fee Assessments)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 51 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Martinez Early Childhood Center in an amount not to exceed $248,000 to provide Early Head Start and
Head Start Program Enhancement services for the period July 1, 2018 through June 30, 2019. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 52 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works
Director, a purchase order amendment with Crop Production Services, Inc. extending the term from July 31, 2018 to
July 31, 2020, with no change to the payment limit, for small equipment, supplies and tools. Countywide. (No fiscal
impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 53 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works
Director, a purchase order amendment with McCain Traffic Supply, to increase the payment limit by $200,000 to a
new payment limit of $395,000, and extend the term from April 30, 2018 to April 30, 2020, for traffic signal parts
and equipment, Countywide. (100% General Fund)
July 10, 2018 Contra Costa County BOS Minutes 10
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 54 APPROVE AND AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the City of
Pittsburg, including mutual indemnification, to pay the County an amount not to exceed $100,000 to provide
development, storage and on-going support of the Automated Report System for the period July 1, 2018 through
December 31, 2022. (100% City of Pittsburg)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cabrillo
Emergency Physicians Medical Group, Inc., in an amount not to exceed $1,500,000 to provide temporary physicians
and recruitment services for Contra Costa Regional Medical Center and Health Centers for the period July 1, 2018
through June 30, 2021. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 56 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Aspiranet in an amount not to exceed $612,000 to provide Early Head Start Program enhancement
services for the period July 1, 2018 through June 30, 2019. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 57 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Contra Costa County Office of Education in an amount not to exceed $102,006 for educational liaison
services between Contra Costa schools and Children and Family Services Bureau on behalf of children in foster care
for the period July 1, 2018 through June 30, 2019. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 58 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with Bay Area Community Resources, Inc., effective June 29, 2018, to increase the payment
limit by $91,025 to a new payment limit of $228,630 and to extend the term from June 30, 2018 to December 31,
2018, for integrated and collaborative case management services to students of Walter T. Helms Middle School,
Lake Elementary School, and Dover Elementary School, and their families. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 59 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Denalect, Inc.
in an amount not to exceed $350,000 to provide alarm monitoring services at County facilities during the period July
1, 2018 through June 30, 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, District V Supervisor Federal D. Glover
C. 60 APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Director, to
execute a purchase order amendment with General Plumbing Supply to increase the payment limit by $255,000 to a
new payment limit of $350,000 with no change to the original term of October 1, 2017 through September 30, 2019,
for plumbing supplies, Countywide. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
July 10, 2018 Contra Costa County BOS Minutes 11
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John R.
Rostkowski, M.D., in an amount not to exceed $139,776 to provide outpatient psychiatric care services to adults in
Central County for the period October 1, 2018 through September 30, 2019. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 62 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with KMD
Architects, in the amount not to exceed $750,000 to provide on-call architectural services for various facilities
projects, for period July 10, 2018 through July 10, 2021, Countywide. (100% Various Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 63 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Ratcliff
Architects, in the amount not to exceed $750,000 to provide on-call architectural services for various facilities
projects, for period July 10, 2018 through July 10, 2021, Countywide. (100% Various Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 64 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Oakland Private Industry Council, Inc. (OPIC) in an amount not to exceed $191,384 to provide goods
and services related to the Workforce Innovation and Opportunity Act for the period July 1, 2018 through June 30,
2019. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 65 RATIFY the Purchasing Agent’s execution, on behalf of the Department of Information Technology, of
purchase orders with Sirius Computer Solutions, Locus Diagnostics, and Integrated Archive Systems, and a
third-party lease agreement with IBM Credit, LLC, for the lease-purchase and third-party financing in the amount of
$1,365,000 of computer equipment, services, software, and software licenses, during the period July 1, 2018 through
June 30, 2022, Countywide. (100% Department User Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Jeffrey Saadi, M.D., effective July 1, 2018, to provide additional anesthesiology services to the Labor and Delivery
Unit at Contra Costa Regional Medical Center and Health Centers, with no change in the payment limit of
$1,200,000 or the period October 1, 2016 through September 30, 2019. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Chiu-Hung Tung, M.D., Inc., effective July 1, 2018, to provide additional anesthesiology services for the Labor and
Delivery Unit at Contra Costa Regional Medical Center and decrease the payment limit by $385,000 to a new
payment limit of $1,540,000 for the period October 1, 2016 through September 30, 2019. (100% Hospital Enterprise
Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 68 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract containing modified indemnification language with Mount Diablo Unified School District in an amount not
to exceed $300,000 to provide Workforce Innovation and Opportunity Act year-round youth workforce development
services in Central County for the period July 1, 2018 through June 30, 2019. (100% Federal)
July 10, 2018 Contra Costa County BOS Minutes 12
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 69 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Massone
Mechanical, Inc. in an amount not to exceed $800,000, for refrigeration repair services, for the period of June 1, 2018
through May 31, 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, District V Supervisor Federal D. Glover
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Paul H. Kwok, D.O., effective July 1, 2018, to provide additional anesthesiology services for the Labor and Delivery
Unit at Contra Costa Regional Medical Center with no change in the payment limit of $1,541,000 for the period
October 1, 2016 through September 30, 2019. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo
Valley Oncology and Hematology Medical Group, Inc., in an amount not to exceed $6,000,000 to provide surgery,
hematology/oncology and urology services to Contra Costa Health Plan members for the period August 1, 2018
through July 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Contra
Costa Clubhouses, Inc., in an amount not to exceed $598,468 to provide prevention and early intervention services to
adults recovering from psychiatric disorders for the period July 1, 2018 through June 30, 2019, with a six-month
automatic extension through December 31, 2019 in an amount not to exceed $299,234. (100% Mental Health
Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kermit
Johnson, M.D., in an amount not to exceed $279,552 to provide outpatient psychiatric services to mentally ill adults in
Central County for the period August 1, 2018 through July 31, 2019. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jee Hyun
Guss, M.D., in an amount not to exceed $329,280 to provide outpatient psychiatric services to adults in Central
County for the period September 1, 2018 through August 31, 2019. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A Step
Forward Child Abuse Treatment and Training Programs, A Marriage, Family and Child Counseling Corporation, in
an amount not to exceed $360,000 to provide Medi-Cal specialty mental health services for the period July 1, 2018
through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Barbara
July 10, 2018 Contra Costa County BOS Minutes 13
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Barbara
Swarzenski, M.D., in an amount not to exceed $239,616 to provide outpatient psychiatric services to children and
adolescents at the West County Mental Health Clinic for the period September 1, 2018 through August 31, 2019.
(50% Federal Medi-Cal, 50% State Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Kaiser Foundation Health Plan, Inc., effective July 1, 2018, to add a delegation agreement concerning the National
Committee for Quality Assurance accreditation standards for the provision of health care services for Medi-Cal
recipients, with no increase in the payment limit of $600,000,000 for the period October 1, 2016 through September
30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 78 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract containing modified indemnification language, with First Baptist Church of Pittsburg in an amount not to
exceed $395,822 to provide Early Head Start Program Enhancement and State General Childcare Development
services for the period July 1, 2018 through June 30, 2019. (70% State, 30% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 79 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract containing modified indemnification language with First Baptist Church of Pittsburg, in an amount not to
exceed $1,397,080 to provide State Preschool, Pre-kindergarten Literacy and Head Start and Early Head Start
Program services, for the period July 1, 2017 through June 30, 2018. (85% State, 15% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 80 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract containing modified indemnification language with First Baptist Church of Pittsburg, California, in an
amount not to exceed $1,577,109 to provide childcare services at Fairgrounds Children’s Center, for the period July
1, 2018 through June 30, 2019. (19.5% Federal, 80.5% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 81 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with the City of Oakland in an amount not to exceed $90,000 to provide Oakland Workforce Development
Staff training and professional development for the period July 1, 2018 through June 30, 2019. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 82 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase
order with Adamson Police Products in an amount not to exceed $200,000 to procure body armor to be integrated and
coordinated by the Sheriff's Training Division for the period July 1, 2018 through June 30, 2020. (100% General
Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Johnson &
Johnson Health and Wellness Solutions, Inc., in an amount not to exceed $225,000 to provide web-based health risk
assessment services for Contra Costa Health Plan members for the period June 1, 2018 through December 31, 2019.
(100% Contra Costa Health Plan Enterprise Fund II)
July 10, 2018 Contra Costa County BOS Minutes 14
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 84 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Seneca Family of Agencies in an amount not to exceed $312,050 to provide Continuum of Care Reform
services to foster children for the period July 1, 2018 through June 30, 2019. (50% State, 50% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
the Moraga-Orinda Fire Protection District, effective September 30, 2018, to increase the payment limit by $92,748 to a new
payment limit of $370,992 and to extend the term from September 30, 2018 to September 30, 2019 for First Responder Fire
Paramedic Program services. (100% Measure H funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Omnipro
Systems, Inc., in an amount not to exceed $451,000 for consulting and recruitment services to the Health Services
Department’s Information Systems Unit for the period July 1, 2018 through June 30, 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, District V Supervisor Federal D. Glover
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Center
for Common Concerns, Inc. (dba HomeBase) in an amount not to exceed $417,322 to provide consultation and
technical assistance to the Health Housing and Homeless Program on the Continuum of Care planning and resource
development for the period July 1, 2018 through June 30, 2019. (61% Housing Urban Development, 32% Federal
Medi-Cal Administrative Activities, 7% State Housing and Community Development Grant)
RELISTED to a future date uncertain to allow for a meet and confer with union representatives.
C. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter, Inc.
of Contra Costa County in an amount not to exceed $685,221 to provide supportive housing services for Contra Costa
County homeless families for the period July 1 through December 31, 2018. (100% Employment and Human
Services Department)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 89 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
purchase order with Got Power, Inc., in an amount not to exceed $111,505 for the purchase of one 180kw Standby
Generator for the relocation of the Emergency Medical Services Division to 777 Arnold Drive, Suite 100 Martinez.
(100% Measure H funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 90 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract
amendment with First Carbon Solutions to increase the payment limit by $30,000 to a new payment limit of
$505,092, and extend the term from September 9, 2018 through February 9, 2019, to complete the Final
Environmental Impact Report for the Tassajara Parks Project in the Tassajara Valley, San Ramon area. (100%
applicant fees)
Speaker: Gretchen Logue, Tassajara Valley Preservation Association.
July 10, 2018 Contra Costa County BOS Minutes 15
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 91 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
purchase order amendment with Aesculap Implant Systems, LLC, to increase the payment limit by $70,000 to a new
payment limit of $244,000 for surgical and medical instruments, tags, cards, neurological implants, disposables and
other medical products for the Contra Costa Regional Medical Center and Health Centers for the period February 1,
2016 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, District V Supervisor Federal D. Glover
C. 92 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with CoCoKids, Inc., effective June 29, 2018, to increase the payment limit by $575,067 to a
new payment limit of $873,862 and to extend the term through June 30, 2019 for additional Emergency Child Care
Bridge Program for Foster Children services. (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, District V Supervisor Federal D. Glover
C. 93 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Mental Health Systems, Inc., in an amount not to exceed $336,000 to provide wraparound program
services Countywide to increase placement stability of children, for the period July 1, 2018 through June 30, 2019.
(60% State, 40% County)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Child
Abuse Prevention Council of Contra Costa County in an amount not to exceed $125,109 to provide prevention and
early mental health intervention program services for the period July 1, 2018 through June 30, 2019, with a
six-month automatic extension through December 31, 2019 in an amount not to exceed $62,554. (100% Mental
Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 95 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with Contra Costa Family Justice Alliance to increase the payment limit by $182,554 to a new
payment limit of $362,554 and to extend the term from June 30, 2018 to a new term ending August 31, 2018, to
provide project, service, and training coordination and integrated data system services as part of the County's Elder
Abuse Prevention Project which assists victims of financial elder abuse for the period July 1, 2016 through August
31, 2018. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 96 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Contra Costa Community College District – Los Medanos College in an amount not to exceed $37,800
to provide foster parent and relative caregiver training for the period July 1, 2018 through June 30, 2019. (75%
Federal, 18% State, 7% County)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 97 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Contra Costa Community College District – Los Medanos College in an amount not to exceed $36,000
to provide Resource Family Pre-Approval training for the period July 1, 2018 through June 30, 2019. (75% Federal,
25% State)
July 10, 2018 Contra Costa County BOS Minutes 16
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with Helios Healthcare, LLC, in an amount not to exceed $473,840 to provide
subacute skilled nursing care services for seriously ill and neurobehavioral clients for the period July 1, 2018 through
June 30, 2019. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Consumer
Self-Help Center in an amount not to exceed $255,620 to provide a State-mandated Patients’ Rights Advocacy
Program and Certification Review Hearing and Reise Capacity Hearing services for the period July 1, 2018 through
June 30, 2019. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.100 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Jewish
Family and Community Services East Bay in an amount not to exceed $174,485 to provide prevention and early
mental health intervention program services for the period July 1, 2018 through June 30, 2019, with a six-month
automatic extension through December 31, 2019 in an amount not to exceed $87,243. (100% Mental Health Services
Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.101 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental
Health Management I, Inc. (dba Canyon Manor), in an amount not to exceed $232,885 to provide mental health
subacute care and treatment services for adults for the period July 1, 2018 through June 30, 2019. (100% Mental
Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with STAND!
For Families Free of Violence in an amount not to exceed $134,113 to provide prevention and mental health early
intervention program services including teen dating violence prevention for the period July 1, 2018 through June 30,
2019, with a six-month automatic extension through December 31, 2019 in an amount not to exceed $67,057. (100%
Mental Health Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shelter,
Inc. of Contra Costa County in an amount not to exceed $2,281,484 to provide housing assistance to seriously and
persistently mentally ill youth and adults for the period July 1, 2018 through June 30, 2019. (100% Mental Health
Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California
Psychiatric Transitions, Inc., in an amount not to exceed $1,322,000 to provide residential care, mental health
treatment and diversion services to adults in Contra Costa County for the period September 1, 2018 through August
31, 2019. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
July 10, 2018 Contra Costa County BOS Minutes 17
C.105 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Trudi Frazel in an amount not to exceed $110,000 to develop and implement a supervisory framework,
coaching and training services to the Children and Family Services Bureau staff for the period July 1, 2018 through
June 30, 2019. (45% State, 38% Federal, 17% County)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other Actions
C.106 APPROVE bylaws, as amended, for the Contra Costa County Alcohol and Other Drugs Advisory Board, as
recommended by the Health Services Director. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.107 APPROVE the Distributed Energy Resource (DER) Plan prepared by Public Works and DIRECT the Public
Works Director, or designee, to proceed with solicitation of Request for Qualifications for the implementation of
components of the DER Plan, Countywide. (100% California Solar Initiative Rebate Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.108 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $318,662 to
Public Health Foundation Enterprises, Inc., for providing shelter, coordinated entry, outreach and permanent
supportive housing programs for homeless youth and adults in Contra Costa County during the period April 1, 2016
through June 30, 2016. (31% Federal funds, 59% State Funds, 2% Local Grants, 8% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.109 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to seek
reimbursement from the California Department of Education in an amount not to exceed $912, to maintain Child
Days of Enrollment during emergency closures at County operated site, Las Deltas, during FY 2017-18. (No County
match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.110 DECLARE and ACCEPT the results of the June 5, 2018 Primary Election; and DECLARE the specified
candidates elected, as recommended by the County Clerk-Recorder and Registrar. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.111 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an agreement with the Contra
Costa Centre Association allowing installation of and access to Automated License Plate Readers and/or security
surveillance cameras on county owned traffic signals and light poles located in the 125-acre area of unincorporated
Contra Costa County referred to as Contra Costa Centre surrounding the Pleasant Hill/Contra Costa Centre BART
station. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.112 CONSENT to the transfer of the limited partner interest in Hercules Senior Housing Associates, L.P., from
Edison Capital Housing Partners XVII, L.P, to BRIDGE Housing Ventures, Inc., and related actions for The Arbors
apartments in Hercules, as recommended by the Conservation and Development Director. (100% Federal funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor DianeJuly 10, 2018 Contra Costa County BOS Minutes 18
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.113 ADOPT Resolution No. 2018/432 conditionally providing for the issuance of revenue bonds in an aggregate
amount not to exceed $63 million to finance the Bay Point Family Apartments Multifamily Residential Rental
Housing Development and approving related actions, as recommended by the Conservation and Development
Director. (100% Special Revenue funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.114 APPROVE the Health Services Department Emergency Medical Services Division to host the County’s third
annual Survivors’ Reunion Luncheon on October 24, 2018, which will require EMS agency staff time and County
resources in an amount not to exceed $2,550 for expenses related to hosting the event. (100% Donations and EMS
revenue)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.115 APPROVE and AUTHORIZE the County Local Planning and Advisory Council for Early Care and Education
to submit the Contra Costa County Individualized Child Care Subsidy Pilot Plan to the California Department of
Education, as recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.116 ACCEPT report on the Employment and Human Services Department’s Innovative Community Partnerships,
as recommended by the Family and Human Services Committee. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.117 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and
most recently approved by the Board on June 26, 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, District V Supervisor Federal D. Glover
C.118 AUTHORIZE the Chair of the Board of Supervisors to sign the Certification Statement for the California
Children’s Services Program as required by the State of California, as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.119 ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 1803, entitled "Voting
Security - Integrity and Transparency”, and DIRECT the Clerk of the Board to transmit the Board's response to the
Superior Court, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.120 ACCEPT the Office of the Public Defender's Stand Together Contra Costa 2017 annual report for the fiscal
year 2017-2018, as recommended by the Public Defender. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
July 10, 2018 Contra Costa County BOS Minutes 19
C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with UCSF Benioff Children’s Hospital Oakland for Public Health's Nurse
Liaison Project, which provides a staff liaison to assist with referrals to the California Children's Services program,
for the period July 1, 2018 through June 30, 2022. (Non-financial agreement)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the
Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for
that purpose and furnish a copy of any written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the
Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public
inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There
will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the
time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those
persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is
subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the
Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street
Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact
the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening
device is available from the Clerk, Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the
Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms
may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez,
California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the
Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors 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.
July 10, 2018 Contra Costa County BOS Minutes 20
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 September 12, 2018 11:00 a.m.See above
Family & Human Services Committee July 23, 2018 10:30 a.m.See above
Finance Committee July 23, 2018 9:00 a.m. See above
Hiring Outreach Oversight Committee September 10, 2018 1:00 p.m.See above
Internal Operations Committee August 13, 2018 Canceled
Next meeting September 10, 2018
1:00 p.m. See above
Legislation Committee August 13, 2018 10:30 a.m. See above
Public Protection Committee August 6, 2018 10:30 a.m. See above
Transportation, Water & Infrastructure Committee August 13, 2018 Canceled
Special Meeting August 20, 2018
2:00 p.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 TransportationJuly 10, 2018 Contra Costa County BOS Minutes 21
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
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
July 10, 2018 Contra Costa County BOS Minutes 22
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
July 10, 2018 Contra Costa County BOS Minutes 23
RECOMMENDATION(S):
Presentation recognizing Contra Costa County EMS System Stakeholders for receiving 2018 Mission:
Lifeline EMS Gold Plus Award.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Contra Costa County EMS has achieved 2018 Mission: Lifeline EMS Gold Plus recognition. The American
Heart Association recognizes that pre-hospital personnel are the first providers of care to patients suffering
from a STEMI (ST-Elevation Myocardial Infarction) heart attack and are an integral part of the STEMI
system of care impacting the overall care and outcome of the patient. This achievement illustrates a
commitment to providing guidelines-based care while meeting high standards of performance. The Gold
Plus recognition achievement is the highest level of recognition awarded by the American Heart
Association.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rachel Morris, Marcy Wilhelm, Tasha Scott
PR.2
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:2018 Mission: Lifeline EMS Gold Plus recognition from the American Heart Association/American Stroke Association
July 10, 2018 Contra Costa County BOS Minutes 24
RECOMMENDATION(S):
1. OPEN a public hearing on the Board-initiated reversion to acreage of real property within subdivision
SD08-09215, RECEIVE and consider all public testimony, and CLOSE the public hearing.
2. DETERMINE that the reversion to acreage of real property within subdivision SD 08-09215 is exempt
from review under the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines
section 15061, subdivision (b)(3), in that it can be seen with certainty that there is no possibility that the
reversion will have a significant effect on the environment.
3. ADOPT reversion to acreage findings required by Government Code section 66499.16, subdivisions (a),
(b)(2), and (b)(3), as set forth in this Board order.
4. ADOPT conditions for reversion to acreage required by Government Code section 66499.17,
subdivisions (b) and (c), as set forth in this Board order.
5. ADOPT Resolution 2018/244, approving the final map of the reversion, entitled “Reversion to Acreage
Subdivision 9215.”
6. DIRECT the Clerk of the Board to execute a Notice of Reversion to Acreage substantially in the form
attached, pursuant to County
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jocelyn LaRocque (925)
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Slava Gospodchikov - Engineering Services , Jocelyn LaRocque- Engineering Services, Kara Schuh - Engineering Services, Alex Lopez - Engineering
Services, Linda Wilcox - County Counsel, Trixie Gothro - Design & Construction, Hiliana Li- DCD, Randy & Roxanne Lindsay- Owners, Suretec
Insurance Company , Renee Hutchins - Records, Karen Piona- Record, Renee Hutchins - Records
D.3
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:HEARING to consider reversion to acreage of real property within Subdivision 08-09215, San Ramon area
July 10, 2018 Contra Costa County BOS Minutes 25
July 10, 2018 Contra Costa County BOS Minutes 26
RECOMMENDATION(S): (CONT'D)
Ordinance Code section 924-2.010, subdivision (c), and DIRECT the Public Works Director to arrange
for its recording concurrently with the final reversion map.
7. DIRECT the Conservation and Development Director to file a Notice of Exemption with the County
Clerk, and DIRECT the Public Works Director to arrange for payment of the $50 filing fee to the
County Clerk.
FISCAL IMPACT:
Staff costs associated with the reversion will be funded by available revenues from a cash security
deposit and fees paid by the owners.
BACKGROUND:
On January 12, 2010, the Board adopted Resolution No. 2010/37, approving the final map and
Subdivision Agreement for subdivision SD08-09215, a 3-lot subdivision located south of Ashbourne
Drive in an unincorporated area near San Ramon, approximately one- third of a mile southeast of the
intersection of Ashbourne Drive and Norris Canyon Road. The street address of the subdivision property
is 2301 Norris Canyon Road. The subdividers and fee title owners of the subdivision property are
Randolph D. Lindsay and Roxanne W. Lindsay, Trustees of the 1996 Lindsay Living Trust under
Declaration of Trust dated February 7, 1996 (“Owners”). The owners of other interests in the
subdivision property are referenced in the Notice to Reversion to Acreage attached hereto.
The Subdivision Agreement required the installation of road, drainage and other subdivision
improvements within two years (i.e., by January 12, 2012). That deadline was extended four times,
ultimately to January 12, 2016. In a June 9, 2017, letter to the Public Works Director, a copy of which is
attached, the Owners advised that they were unable to complete the improvements because of their cost,
and that they consented to the reversion to acreage of the subdivision property. While the County has
other options when subdividers fail to satisfy obligations under a subdivision agreement, staff determined
that reversion to acreage was appropriate here because the improvements required for this subdivision
would have been privately owned and maintained and are not considered to be necessary backbone
infrastructure for the County’s road and drainage system. Initially, the Owners submitted an application
to revert the property to acreage and paid the associated fee. Due to complexities in the reversion
process arising from a large number of interests in the property held by multiple owners, identified in
Exhibit C to the Notice of Reversion to Acreage, which is attached hereto and incorporated herein, staff
determined that it would be in the best interest of the County and the Owners to convert the process to a
Board-initiated reversion.
On June 5, 2018, the Board adopted Resolution No. 2018/184, initiating proceedings for a reversion to
acreage, and authorized the Public Works Director or his designee to take all actions necessary to
complete the reversion. In accordance with County Ordinance Code section 924-2.006, staff prepared a
final reversion map, entitled “Reversion to Acreage Subdivision 08-9215,” a copy of which is attached,
and this report, and now submits both for Board consideration.
Under Government Code section 66499.15 and County Ordinance Code section 924-2.008, subdivision
(a), the Board must conduct a noticed public hearing on a proposed reversion to acreage. The Board may
approve a reversion if it makes the findings specified in Government Code section 66499.16 and
includes, as conditions of reversion, the conditions specified in Government Code section 66499.17.
Approval of a reversion map is also required.
July 10, 2018 Contra Costa County BOS Minutes 27
FINDINGS
Government Code section 66499.16 provides that the subdivision may be reverted to acreage only if the
Board finds that:
(a) Dedications or offers of dedication to be vacated or abandoned by the reversion to acreage are
unnecessary for present or prospective public purposes; and
(b) Either:
(1) All owners of an interest in the subdivision have consented to reversion; or
(2) None of the improvements required to be made have been made within two years from the date the
final or parcel map was filed for record, or within the time allowed by agreement for completion of the
improvements; whichever is later; or
(3) No lots shown on the final map or parcel map have been sold within five years from the date such
map was filed for record.
As set forth below, the facts in this case support findings (a), (b)(2) and (b)(3).
Facts Supporting Finding (a): The recorded final map of SD08-09215 shows an offer of dedication
of an emergency vehicle access easement for public use. This offer of dedication was required as a
condition of SD08-09215, but after reversion will not be necessary, as emergency vehicles currently
have access to the subdivision property. It does not appear on the reversion map and would be
terminated upon its recording in accordance with Government Code section 66477.2, subdivision (e).
The reversion map also does not show a restricted development area near an unimproved creek on the
subdivision property– a form of negative easement – the development rights to which are currently held
by the County. The development rights were conveyed to the County as a condition of SD08-09215, in
conformance with a county ordinance that requires the dedication of development rights within specified
creek structure setback areas. There is no need for the County to hold these development rights
following reversion, as other legal requirements would restrict construction near creek banks. Upon the
recording of the map, these development rights would be abandoned in accordance with Government
Code section 66434, subdivision (g).
Facts Supporting Finding (b)(2): In their June 9, 2017, letter to the Public Works Director, the
Owners acknowledge their failure to install any of the improvements required by the Subdivision
Agreement.
Facts Supporting Finding (b)(3): County records do not show any sales of any of the lots shown on
the recorded final map of subdivision SD08-09215. Additionally, in their June 9, 2017, letter to the
Public Works Director, the Owners state that they have not sold any of these lots.
CONDITIONS OF REVERSION
Section 66499.17 of the Government Code provides that as conditions of reversion the Board shall
require the following:
(a) Dedications or offers of dedication necessary for the purposes specified by local ordinance following
reversion.July 10, 2018 Contra Costa County BOS Minutes 28
reversion.
(b) Retention of all previously paid fees if necessary to accomplish the purposes of this division or local
ordinance adopted pursuant thereto.
(c) Retention of any portion of required improvement security or deposits if necessary to accomplish the
purposes of this division of local ordinance adopted pursuant thereto.
All dedications that existed prior to subdivision SD08-09215 are considered to be necessary to serve the
property after the reversion to acreage, and are shown on the reversion map. As this map has been
prepared by the County in a reversion initiated by the Board, the preservation of these preexisting
dedications is considered a condition of this reversion. No new dedications or offers of dedication are
necessary for the purposes specified by local ordinance following reversion of this subdivided property.
However, a reversion application fee paid by the Owners, and a cash deposit to secure the construction
of the subdivision improvements, are necessary to accomplish the purposes of the Subdivision Map Act
and Title 9 of the County Ordinance Code, in that the funds are needed to pay for costs associated with
this reversion.
By approving Recommendation #3 above, the Board requires preservation of the preexisting
dedications, and retention of the above-described funds, as conditions of this reversion.
CEQA EXEMPTION
An activity is exempt from review under CEQA if it can be seen with certainty that there is no
possibility that the activity may have a significant effect on the environment. (Cal. Code Regs., tit. 14, §
15061, subd. (b)(3).) It can be seen with certainty that there is no possibility that this reversion may have
a significant effect on the environment because it will not cause any physical changes to the property.
CONSEQUENCE OF NEGATIVE ACTION:
The final map would not be recorded, and the three parcels created with the recordation of the
SD08-09215 final map would remain in existence. Staff would evaluate other measures to address the
Owners’ default under the Subdivision Agreement.
CLERK'S ADDENDUM
DETERMINED that the reversion to acreage of real property within subdivision SD 08-09215 is
exempt from review under the California Environmental Quality Act (CEQA); ADOPTED reversion
to acreage findings; ADOPTED conditions for reversion to acreage required by Government Code
section 66499.17, subdivisions (b) and (c), as set forth in this Board order; ADOPTED Resolution
2018/244, approving the final map of the reversion, entitled “Reversion to Acreage Subdivision
9215.” ; DIRECTED the Clerk of the Board to execute a Notice of Reversion to Acreage , and
DIRECTED the Public Works Director to arrange for its recording concurrently with the final
reversion map; DIRECTED the Conservation and Development Director to file a Notice of Exemption
with the County Clerk; and DIRECTED the Public Works Director to arrange for payment of the $50
filing fee to the County Clerk .
AGENDA ATTACHMENTS
Resolution No. 2018/244
July 10, 2018 Contra Costa County BOS Minutes 29
Resolution No. 2018/244
Map- Reversion to Acreage Subdivision 9215
Notice of Reversion to Acreage
Letter from Randy & Roxanne Lindsay
MINUTES ATTACHMENTS
Signed Resolution No. 2018/244
July 10, 2018 Contra Costa County BOS Minutes 30
Recorded at the request of:Clerk of the Board
Return To:Public Works Dept- Simone Saleh
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/244
IN THE MATTER OF approving a final map for reversion to acreage of real property within subdivision SD08-09215, San
Ramon area. (District II)
WHEREAS, the Board on January 12, 2010, approved subdivision SD08-09215, a three-lot residential subdivision located south
of Ashbourne Drive in an unincorporated area near San Ramon; and
WHEREAS, the Board on January 12, 2010, also approved a Subdivision Agreement that required the installation of road,
drainage and other improvements for the subdivision; and
WHEREAS, the deadline for completion of the subdivision improvements has passed, and no subdivision improvements have
been installed; and
WHEREAS, on June 9, 2017, the subdividers and fee title owners of the real property within subdivision SD08-09215, Randolph
D. and Roxanne W. Lindsay, Trustees of the 1996 Lindsay Living Trust under Declaration of Trust dated February 7, 1996,
advised the Public Works Director that they were unable to complete the required improvements and consented to the reversion
to acreage of the subdivision property;
WHEREAS, the Board on June 5, 2018, adopted Resolution No. 2018/184, initiating proceedings for reversion to acreage of the
real property within subdivision SD08-09215, and authorized the Public Works Director to take all actions necessary to complete
the reversion; and
WHEREAS, Contra Costa County Ordinance Code section 924-2.006 requires the Public Works Director to prepare a reversion
map when the Board initiates reversion proceedings; and
WHEREAS, in accordance with Resolution No. 2018/184, a final map for reversion to acreage of the real property within
SD08-09215, entitled “Reversion to Acreage Subdivision 9215,” was prepared and presented for Board approval on this date:
NOW, THEREFORE, BE IT RESOLVED that said final map is APPROVED.
July 10, 2018 Contra Costa County BOS Minutes 31
Contact: Jocelyn LaRocque (925) 313-2315
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Slava Gospodchikov - Engineering Services , Jocelyn LaRocque- Engineering Services, Kara Schuh - Engineering Services, Alex Lopez - Engineering
Services, Linda Wilcox - County Counsel, Trixie Gothro - Design & Construction, Hiliana Li- DCD, Randy & Roxanne Lindsay- Owners, Suretec
Insurance Company , Renee Hutchins - Records, Karen Piona- Record, Renee Hutchins - Records
July 10, 2018 Contra Costa County BOS Minutes 32
July 10, 2018 Contra Costa County BOS Minutes 33
July 10, 2018 Contra Costa County BOS Minutes 34
NAPN 211-400-001, -002, -003SHEET 1 OF 2BY:L.S. 6571COUNTY SURVEYORJAMES A. STEINDAVID TWAAND COUNTY ADMINISTRATORCLERK OF THE BOARD OF SUPERVISORSDEPUTY CLERKBY:JOSEPH E. CANCIAMILLACOUNTY RECORDERBY:DEPUTY COUNTY RECORDERCONTRA COSTA COUNTY RECORDSBOOK 511 OF MAPS, PAGES 1-4,9215 AS FILED JANUARY 25, 2010 INAS SHOWN ON THE MAP OF SUBDIVISIONPARCEL A, PARCEL B, AND PARCEL C,SCALE 1"=40’ FEB 2018MARTINEZ, CA 94553255 GLACIER DR.CONTRA COSTA COUNTY PUBLIC WORKS DEPT.CONTRA COSTA COUNTY. OF MAPS AT PAGE AT THE REQUEST OF FILED THIS DAY OF , 2018 AT M IN BOOKASHBOURNE DRI-680CROW CANYON RDNORRIS CANYON RDBOLLINGER CANYON RDVICINITY MAP (NTS)SITESATISFIED THAT THE SAME IS TECHNICALLY CORRECT.THE FILING OF REVERTING TO ACREAGE MAPS HAVE BEEN COMPLIED WITH, AND I AMDIVISION 2, CHAPTER 6 OF THE GOVERNMENT CODE AND LOCAL ORDINANCES, GOVERNING"REVERSION TO ACREAGE SUBDIVSION 9215" AND THAT ALL PROVISIONS OF TITLE 7,CALIFORNIA, HEREBY STATE THAT I HAVE EXAMINED THE WITHIN MAP ENTITLEDI, JAMES A. STEIN, COUNTY SURVEYOR OF THE COUNTY OF CONTRA COSTA, STATE OFSUBDIVISION 9215REVERSION TO ACREAGECOUNTY SURVEYOR’S STATEMENTCLERK OF THE BOARD OF SUPERVISORS CERTIFICATECOUNTY RECORDER’S STATEMENTOWNERS STATEMENT/NOTICE OF REVERSIONIS RECORDED CONCURRENTLY WITH A NOTICE OF REVERSION TO ACREAGE.CONTRA COSTA COUNTY ORDINANCE CODE SECTION 924-2.010(c), THIS MAPPREPARATION AND RECORDING OF THIS MAP IS NOT REQUIRED. PURSUANT TO SIGNED AND ACKNOWLEDGED STATEMENT THAT THE OWNERS CONSENTED TO THEAS SET FORTH IN GOVERNMENT CODE SECTION 66499.12(a) AND 66499.16(b), A PROPERTY TO ACREAGE ON ITS OWN MOTION AND WITHOUT CONSENT OF ALL OWNERS,IN ACCORDANCE WITH THE AUTHORITY OF A LEGISLATIVE BODY TO REVERT SUBDIVIDEDDECLARATION OF TRUST DATED FEBRUARY 7, 1996. AND ROXANNE W. LINDSAY, TRUSTEES OF THE 1996 LINDSAY LIVING TRUST UNDERTITLE TO THE REAL PROPERTY DESCRIBED HEREIN IS VESTED IN RANDOLPH D. LINDSAY , 2018.IN WITNESS WHEREOF, I HAVE HEREUNTO SET MY HAND THIS DAY OFAS DOCUMENT NO. 2010-0015241-00.DID ABANDON THE GRANT DEED OF DEVELOPMENT RIGHTS RECORDED JAN. 25, 2010RESOLUTION DULY PASSED AND ADOPTED AT SAID MEETING, APPROVE SAID MAP, AND , 2018, AND THAT SAID BOARD OF SUPERVISORS DID THEREUPON BYAS PROVIDED BY LAW, AT A REGULAR MEETING THEREOF HELD ON THE DAY OFCONTRA COSTA COUNTY, CALIFORNIA, WAS PRESENTED TO SAID BOARD OF SUPERVISORS,THE ABOVE AND FOREGOING MAP ENTITLED "REVERSION TO ACREAGE SUBDIVISION 9215"OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, DO HEREBY CERTIFY THATI, DAVID TWA, CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATORPAGES 1-4, CONTRA COSTA COUNTY RECORDS IS HEREBY TERMINATED.9215 FILED JANUARY 25, 2010 IN BOOK 511 OF MAPS ATACCESS EASEMENT" AS SHOWN ON THE MAP OF SUBDIVISIONTHE OFFER OF DEDICATION FOR THE "EMERGENCY VEHICLEDOC. # CONCURRENTLY HEREWITH.NOTICE OF REVERSION TO ACREAGE RECORDEDTERMINATION OF OFFER OF DEDICATION NOTEJuly 10, 2018Contra Costa County BOS Minutes35
GUTHRIE (2004-004918)PARCEL BSUBD 7578
PARCEL DSUBD 7575PARCEL DSUBD 7578WIEDEMANN RANCH, INCWIEDEMANN RANCH, INCNEUMANN (2011-187459)N 6426’50" W526.17’N 6350’39" W234.42’N 4335 ’08" E 268 .01’L
=
4.4
4
’
R
=
5
0
0.0
0
’
?
=
0
3
0
’3
2"
L
=
9
3.7
9
’
R
=
7
0.0
0
’
?
=
7
6
4
6
’1
2
" S 2426’31" E (R)S 2355’59" E (R)N 7847’17" E (R)
12.00’L=157.89’R=988.00’ ?=909’23" N
8
7
5
6
’4
0
"
E (
R)
N
39
19
’29" E
(R
)N 1924’15" W (R)S 6131’23" W (R)L=230.23’R=163.00’ ?=8055’38" L=217.66’R=192.00’
?=6457’11"
L=72.57’R=668.00’ ?=613’27" L=179.90’R=212.00’ ?=4837’11" S 6131’23" W (R)L=32.87’R=193.00’ ?=945’29" L=26.38’R=93.00’ ?=1615’03" S 5145’54" W (R)N8122’40"E0.89’N0402’08"E62.24’N0402’08"E46.45’L=31.34’ R=464.00’ ?=352’11" N 1540’53" W15.67’
10’ EGRESS & INGRESS (13944 OR 418)’10’ EGRESS & INGRESS (13944 OR 418)’N
4
532
’5
6"
E
(R
)CCCSD ESMT (2001-0319469)EBMUD ESMT (2002-0127880)CCCSD ESMT (2001-0319469)UTILITY ESMT (2001-0305217, 2001-0305218)WATER LINE ESMT (2001-0305215) &(200
1-
0
3
1
9
4
7
0
)
C
C
C
S
D
E
S
MT CCCSD ESMT (2001-0319469)C/L PG&E & PTT ESMT(9902 OR 973)EBMUD ESMT(2002-012788 0)WATER LINE ESMT (2001-0305 215) &UTILITY ESMT (2001-0305217 , 2001-0305218 )30’N 8122’40" E125.14’N 8122’40" E59.76’174.93’105.14’N 7233’43" W280.07’
M-MASHBOURNE DRIVEPARCEL J, SUBD. 7578EVAE,PSDE,SSE,PUEEBMUD (2001-0305217) (2001-0305218)N 8635’00" W311.10’N 5129 ’51" W 106 .84’C/L PG&E & PTT ESMT(9902 OR 973 )30’N 5129’51" W106.84’L=108.90’R=193.00’ ?=3219’49" (2002-0127880)EBMUD ESMT SEE DETAILDETAIL NTSBASIS OF BEARING
SREFERENCES1 SUBDIVISION 9215 (511 M 1)2 SUBDIVISION 7575 (432 M 30)3 SUBDIVISION 7578 (415 M 4)1
8’1 inch = ft.( IN FEET )GRAPHIC SCALE04040804016020LINE TABLELINEBEARINGLENGTHN8122’40"E30.75’N8122’40"E31.64’N4335’08"E5.46’N7420’00"W25.19’N7422’43"W48.04’N1626’30"E30.00’BASIS OF BEARINGS THE MONUMENTED LINE OF ASHBOURNE DRIVE ASSHOWN ON THE MAP OF SUBDIVISION 9215 (511 M 1).(14797 OR 415)(14797 OR 415)N 8858’41" W60.06’35.30’23.37’LEGENDADJOINER / RIGHT OF WAYEASEMENT LINEMONUMENT LINEM-M(R)ESMTCCCSDEVAE PSDESSEPUEMONUMENT TO MONUMENTRADIAL BEARINGEASEMENTCONTRA COSTA COUNTYEMERGENCY VEHICLEPRIVATE STORM DRAIN EASEMENTSANITARY SEWER EASEMENTPUBLIC UTILITY EASEMENTRECORD DATASANITARY DISTRICTACCESS EASEMENTSTANDARD STREET MONUMENT (TYP)(C)(XXX)CALCULATED(C/L)CENTER LINE48’ WIDES1853’03"W (R)S2245’14"W (R)EBMUDEAST BAY MUNICIPAL UTILITY DIST.OVERALL BOUNDARYL3 L3
L3L1L2
L1L2L4L4L6L6L5L5SHEET 2 OF 2APN 211-400-001, -002, -003CONTRA COSTA COUNTY RECORDSBOOK 511 OF MAPS, PAGES 1-4,9215 AS FILED JANUARY 25, 2010 INAS SHOWN ON THE MAP OF SUBDIVISIONPARCEL A, PARCEL B, AND PARCEL C,SCALE 1"=40’ FEB 2018MARTINEZ, CA 94553255 GLACIER DR.CONTRA COSTA COUNTY PUBLIC WORKS DEPT.NSUBDIVISION 9215REVERSION TO ACREAGEJuly 10, 2018Contra Costa County BOS Minutes36
1
RECORDED AT THE REQUEST OF, AND
AFTER RECORDING, RETURN TO:
Contra Costa County
Public Works Department
255 Glacier Drive
Martinez, CA 94553
APNs: 211-400-001, 211-400-002, 211-400-003
______________________________________________________________________________ SPACE ABOVE THIS LINE FOR RECORDER’S USE ONLY
NOTICE OF REVERSION TO ACREAGE
This Notice of Reversion to Acreage is recorded concurrently with the final map filed at Book
____ of Maps, Page ___, on ______________________, 2018, pursuant to Contra Costa County
Ordinance Code section 924-2.010, subdivision (c).
The final map recorded concurrently with this notice reverts to acreage the parcels created by
that final map filed at Book 511 of Maps, Page 1, on January 12, 2010.
On June 5, 2018, the Contra Costa County Board of Supervisors (“Board”) adopted Resolution
No. 2018/184, initiating proceedings for a reversion to acreage of the real property within
Subdivision (SD) 08-09215, pursuant to Government Code section 66499.12, subdivision (a),
and Contra Costa County Ordinance Code section 924-2.006.
On July 10, 2018, following a public hearing, the Board adopted Resolution No. 2018/244, a
copy of which is attached hereto as Exhibit A, approving the final map recorded concurrently
with this notice.
In approving the final map recorded concurrently with this notice, the Board made the following
findings in accordance with Government Code section 66499.16, subdivisions (a), (b)(2), and
(b)(3), as set forth in a July 10, 2018, Board Order, a copy of which is attached as Exhibit B:
1. Dedications or offers of dedication to be vacated or abandoned by the reversion to
acreage are unnecessary for present or prospective public purposes.
2. None of the improvements required to be made have been made within two years from
the date the final map was filed for record, or within the time allowed by agreement for
completion of the improvements, whichever is later.
3. No lots shown on the final map have been sold within five years from the date such map
was filed for record.
July 10, 2018 Contra Costa County BOS Minutes 37
2
The names of all owners of an interest in the real property reverted to acreage by the final map
recorded concurrently with this notice are set forth in Exhibit C, attached hereto and incorporated
herein.
I hereby certify that Exhibits A and B are true and correct copies of actions taken and entered on
the minutes of the Board of Supervisors on the dates shown.
DAVID J. TWA, [SEAL]
Clerk of the Board of Supervisors
and County Administrator
By:_________________________ Attested on ___________________ [date].
Deputy
Attachments:
Exhibits A-C
\\PW-DATA\grpdata\engsvc\Land Dev\SD\SD 9215\Reversion to Acreage\Revised BO documents\2018\Counsel Originals and Final
versions\SD9215.NoticeofReversiontoAcreage.4.25.18.doc
July 10, 2018 Contra Costa County BOS Minutes 38
EXHIBIT A
Contra Costa County Board of Supervisors
Resolution No. 2018/244
July 10, 2018 Contra Costa County BOS Minutes 39
EXHIBIT B
Contra Costa County Board of Supervisors
July 10, 2018, Board Order
July 10, 2018 Contra Costa County BOS Minutes 40
EXHIBIT C
Owner Interests
July 10, 2018 Contra Costa County BOS Minutes 41
EXHIBIT C
Owners of Interests in the Subdivided Real Property Reverted to Acreage
Pursuant to Resolution No. 2018/244
of the Contra Costa County Board of Supervisors
(depicted as Parcels A, B and C of the Map of Subdivision 9215, recorded January 25,
2010, in Book 511 of Maps, Page 1, Official Records of Contra Costa County, California)
Owner Interest Recording Information
Randolph D. Lindsay and Roxanne W.
Lindsay, Trustees of the 1996 Lindsay
Living Trust under Declaration of Trust
dated February 7, 1996
Fee
Instrument No. 96-113418 of
Official Records (6/17/1996); and
Instrument No. 2001-0017011 of
Official Records (1/24/2001)
U.S. Bank Trust Company,
National Association
Deed of Trust Instrument No. 2004-0425008 of
Official Records (11/4/2004); and
Instrument No. 2006-0047798 of
Official Records (2/14/2006)
John A. Guthrie and Jane M. Guthrie Easement
Instrument No. 87-215756, Book
13944, Page 418 of Official Records
(10/5/1987)
Wiedemann Ranch, Inc. Easement
Instrument No. 2001-0305217 of
Official Records (10/10/2001)
John A. Guthrie and Jane M. Guthrie Easement
Instrument No. 2001-0305218 of
Official Records (10/10/2001)
Pacific Gas & Electric Co. and Pacific
Bell Telephone Company, dba AT&T
California
Easement Book 9902, Page 973 of Official
Records (7/7/1980)
Central Contra Costa Sanitary District Easement Instrument No. 2001-0319469 of
Official Records (10/23/2001)
Central Contra Costa Sanitary District Easement Instrument No. 2001-0319470 of
Official Records (10/23/2001)
East Bay Municipal Utility District Easement Instrument No. 2002-127880 of
Official Records, recorded April 11,
2002
County of Contra Costa Development
Rights
Instrument No. 2010-0015241 of
Official Records (1/25/2010)
July 10, 2018 Contra Costa County BOS Minutes 42
July 10, 2018 Contra Costa County BOS Minutes 43
RECOMMENDATION(S):
1. INTRODUCE Ordinance No. 2018-22, imposing a general tax on commercial cannabis activities,
including commercial cannabis cultivation, cannabis distribution, cannabis manufacturing, cannabis
retailers, cannabis testing laboratories, and vertically integrated cannabis businesses.
2. WAIVE reading of Ordinance No. 2018-22.
3. FIX July 24, 2018, as the date for the following:
A.Approval of Ordinance No. 2018-22.
B.Adoption of Resolution No. 2018-22, calling an election for voters to consider enacting
Ordinance No. 2018-22 imposing a general tax on commercial cannabis activities and
consolidating the election on the tax measure with the statewide general election to be
held on November 6, 2018.
C.Authorization for two members of the Board of Supervisors to sign the argument in favor
of the tax measure and any associated rebuttal argument, on behalf of the Board of
Supervisors.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.4
To:Board of Supervisors
From:David Twa, County Administrator
Date:July 10, 2018
Contra
Costa
County
Subject:ORDINANCE TO ESTABLISH A CANNABIS BUSINESS LICENSE TAX
July 10, 2018 Contra Costa County BOS Minutes 44
RECOMMENDATION(S): (CONT'D)
FISCAL IMPACT:
There is no fiscal impact associated with today's recommendation. Implementation of cannabis
regulatory and taxation programs will have associated new costs and revenues that cannot be accurately
predicted. The amount of tax revenue that might be generated is uncertain because the number of
permitted businesses, the size of each cultivation and the amount of gross receipts generated by each
business is largely unknown. Gross receipts alone may vary based on variables such as crop yields and
wholesale prices. Estimating the size of an illegal market is difficult, as is estimating how consumers
will switch to the legal market when it is available. Staff estimates there are potential annual general
fund revenues and County costs in the $2-5 million range.
BACKGROUND:
At the Board’s meeting on May 8, 2018, the Board considered options for the taxation of cannabis
activities in the County's unincorporated area and development of an ordinance imposing a cannabis
business tax ranging from $1-$10 per square foot of permitted cultivation area, and up to 6% of gross
receipts on all other commercial cannabis activities.
After reviewing and discussing the proposed ordinance at the May 8, 2018 Board meeting, the Board
directed staff to prepare an ordinance establishing a tax on various commercial cannabis activities, to be
placed on the November 2018 ballot. The Board directed that the ordinance include the following
provisions:
The tax will be a general tax in the unincorporated County area.1.
The tax on commercial cannabis cultivation will be based on the square footage of a permitted canopy.2.
The ordinance will establish initial tax rates and maximum tax rates, with automatic inflation adjustments of
the maximum tax rates, and permit the Board to make annual adjustments to the tax rates.
3.
The ordinance will include penalties for delinquent payments.4.
The tax and tax appeals will be administered by the Treasurer-Tax Collector.5.
Attached for introduction is Ordinance 2018-22 - Cannabis Business Tax and a brief presentation
highlighting the key provisions of the ordinance.
The Board also directed staff to examine existing fees and evaluate whether additional fees should be
proposed to recover the County’s reasonable costs of administering the County's cannabis tax, land use,
and health ordinances. Fee proposals will be brought forth by the operating departments as they develop
their cannabis program administrative processes and identify full costs of the program.
Summary of Prior Board Actions on Commercial Cannabis
Zoning and Health. On April 25, 2018, the Board approved the Draft Framework for Regulating
Cannabis in the Unincorporated Area of Contra Costa County, and received a staff report covering
zoning and health issues. This action was preceded by detailed Board discussions on November 14,
2017, October 24, 2017, July 18, 2017 and April 25, 2017, and a robust public outreach program that
comprised nearly 30 public presentations throughout the county. The Board, in April 2018, made
revisions to the general permit terms; placed limits on the number of cultivation permits, retail storefront
permits, and stand-alone manufacturing permits in a agricultural zone, and decided to use a Request for
Proposals process for those activities; selected buffers from other sensitive land uses; selected criteria
for outdoor personal cultivation; and authorized delivery of cannabis in the unincorporated county area,
among other changes to the earlier draft regulatory framework.
July 10, 2018 Contra Costa County BOS Minutes 45
On June 26, 2018, the Board held a public hearing and adopted Ordinance Nos. 2018-18 and 2018-19 to
regulate commercial cannabis activities and personal cannabis cultivation in unincorporated Contra
Costa County, and prohibit commercial cannabis activities in the Bethel Island, Sandmound Slough,
Knightsen, Contra Costa Centre, Acalanes Ridge, Saranap, and Alamo areas.
The Health Services Department will soon propose an ordinance to require a county health permit for
commercial cannabis activities. That ordinance and associated health permit would prohibit flavored
products intended to be smoked or used in electronic smoking devices, establish transaction limits on
edible/consumable products, ban the use of volatile solvents the manufacturing process, establish
requirements for consumer warnings, and establish the authority for Environmental Health Division to
inspect and assure that all commercial activity is conducted in accordance with the ordinance.
Taxation. On July 18, 2017, the Board of Supervisors reviewed options for a cannabis taxation study
and authorized the hiring of consultant Hinderliter, de Llamas & Associates (dba HdL Companies) to
prepare a study with recommendations on taxation of various permitted activities. On October 24, 2017,
the Board received a presentation by Hinderliter de Llamas (HdL) on the fiscal analysis they prepared
for the County on cannabis taxation options. The HdL analysis identified tax options and revenue
estimates for the various types of cannabis businesses that could operate in the unincorporated county
area, and identified local economic impacts of the cannabis industry. The analysis also considered
financial constraints, including the overall tax and regulatory burden, which may affect both the
industry’s long-term stability and its ability to successfully transition to a legal, regulated paradigm that
can outcompete the existing black market. The analysis also provided initial information on estimated
costs of regulation and enforcement.
CLERK'S ADDENDUM
Speakers: Patty Hoyt, ADAPT San Ramon Valley; John Thiella, JG& Associates (letter attached);
Sean Casey; Mark Unterbach, resident of Brentwood.
AGENDA ATTACHMENTS
Ordinance No. 2018-22 Cannabis Business Tax
Highlights of the Proposed Cannabis Business Tax Ordinance
MINUTES ATTACHMENTS
Correspondence Received
July 10, 2018 Contra Costa County BOS Minutes 46
July 10, 2018 Contra Costa County BOS Minutes 47
July 10, 2018 Contra Costa County BOS Minutes 48
July 10, 2018 Contra Costa County BOS Minutes 49
July 10, 2018 Contra Costa County BOS Minutes 50
July 10, 2018 Contra Costa County BOS Minutes 51
July 10, 2018 Contra Costa County BOS Minutes 52
July 10, 2018 Contra Costa County BOS Minutes 53
July 10, 2018 Contra Costa County BOS Minutes 54
July 10, 2018 Contra Costa County BOS Minutes 55
July 10, 2018 Contra Costa County BOS Minutes 56
July 10, 2018 Contra Costa County BOS Minutes 57
July 10, 2018 Contra Costa County BOS Minutes 58
July 10, 2018 Contra Costa County BOS Minutes 59
July 10, 2018 Contra Costa County BOS Minutes 60
HIGHLIGHTS OF PROPOSED
CANNABIS BUSINESS TAX
INTRODUCTION OF ORDINANCE NO. 2018-22
JULY 10, 2018
1
July 10, 2018 Contra Costa County BOS Minutes 61
OPERATIVE DATE
Ordinance would be effective immediately upon
approval of a majority of voters in Contra Costa
County on November 6, 2018.
Initial tax rates would take effect January 1,
2019.
2
July 10, 2018 Contra Costa County BOS Minutes 62
TYPE OF TAX AND
WHERE IT WOULD BE APPLICABLE
General tax, with proceeds deposited in the
County General Fund to be available for general
governmental purposes.
Applicable to commercial cannabis activities in
the unincorporated county area.
3
July 10, 2018 Contra Costa County BOS Minutes 63
TAX RATES
*Maximum rate to be adjusted annually by CPI beginning July 1, 2021.
4
July 10, 2018 Contra Costa County BOS Minutes 64
DISTRIBUTION, MANUFACTURING, RETAIL,
TESTING, AND MICROBUSINESS TAX
Will be assessed based on gross receipts.
5
July 10, 2018 Contra Costa County BOS Minutes 65
CULTIVATION TAX
Will be assessed based upon the square footage of the
permitted canopy.
In the absence of a permit, will be assessed based upon
the maximum square footage allowed by the State license
type or as determined by the Treasurer-Tax Collector.
The Board of Supervisors may adjust the rates annually
within the minimum and maximum (as adjusted by CPI)
range.
Cultivation for personal use will not be taxed.
6
July 10, 2018 Contra Costa County BOS Minutes 66
TAX ADMINISTRATION
Pre-registration with the Treasurer-Tax Collector required of all commercial
cannabis activity in the county unincorporated area
Copies of all required permits to be submitted at time of registration
Taxes due to be determined by the Treasurer-Tax Collector, who may audit
the records of commercial cannabis activities and of persons owning or
controlling them
May assess penalties for non-payment of taxes or fraud
Will conduct hearings on disputed amounts and render final decisions
May refund overpayments
May record a certificate of lien in the amount of delinquent taxes plus
penalties
May issue a warrant for the enforcement of any liens and for collection of
taxes plus penalties
May eventually seize any asset or property for sale at public auction to
satisfy the debt 7
July 10, 2018 Contra Costa County BOS Minutes 67
TAX REPORTING AND PAYMENT
Taxes to be reported using forms provided by the Treasurer-
Tax Collector
Tax payments due quarterly, on or before the last day of the
month following the close of each calendar quarter (e.g.,
April 30, July 31, October 31 or January 31)
Postmark will not be accepted as timely. If due date falls on
a weekend or holiday, the due date will be the next regular
County business day
Tax due is no less than the quarterly installment due, but may
be paid in advance for the whole year
8
July 10, 2018 Contra Costa County BOS Minutes 68
PENALTIES AND APPEALS
Treasurer-Tax Collector will administer the tax
and appeals process, and will be the final decision
on appeals.
Penalties for Non-Payment Surcharge on Tax Monthly Interest
One month or less late 10%1.5%
More than one month late 35%1.5%
Fraud, at any point 25%1.5%
9
July 10, 2018 Contra Costa County BOS Minutes 69
CANNABIS
REVENUE –
GROSS
ESTIMATES
10
July 10, 2018 Contra Costa County BOS Minutes 70
TAX REVENUE TIMELINE FOR
PERMIT TYPES SUBJECT TO RFP
Registration
December 2018
Tax Takes
Effect/RFP
Deadline
Jan-Feb 2019
RFP
Review/Select
Mar-May 2019
Application, review,
CEQA,
BOS approval
May-Oct 2019
(best case)
Permit
Approved by
State
Nov 2019???
Permit
Approved by
CCC Health
Dec 2019
First Qtr Taxes
Received
Apr 2020
11
July 10, 2018 Contra Costa County BOS Minutes 71
TAX REVENUE TIMELINE FOR
PERMIT TYPES NOT SUBJECT TO RFP
Applicants
Begin
Applying
Nov 2018
LUP Review,
CEQA, BOS
Approval
Late Spring 2019
(Best case)
Permits
Approved by
State
Jul 2019???
Permits
Approved by
CCC Health
Aug 2019
First Qtr
Taxes
Received
Oct 2019
Tax Takes
Effect
Jan 1, 2019
12
July 10, 2018 Contra Costa County BOS Minutes 72
RECOMMENDATIONS
13
A.Approval of Ordinance No. 2018-22.
B.
Adoption of Resolution No. 2018-22, calling an election for voters to consider enacting
Ordinance No. 2018-22 imposing a general tax on commercial cannabis activities and
consolidating the election on the tax measure with the statewide general election to be
held on November 6, 2018.
C.
Authorization for two members of the Board of Supervisors to sign the argument in favor
of the tax measure and any associated rebuttal argument, on behalf of the Board of
Supervisors.
1.INTRODUCE Ordinance No. 2018-22, imposing a general tax on commercial
cannabis activities, including commercial cannabis cultivation, cannabis
distribution, cannabis manufacturing, cannabis retailers, cannabis testing
laboratories, and vertically integrated cannabis businesses.
2.WAIVE reading of Ordinance No. 2018-22.
3.FIX July 24, 2018, as the date for the following:
July 10, 2018 Contra Costa County BOS Minutes 73
July 10, 2018 Contra Costa County BOS Minutes 74
July 10, 2018 Contra Costa County BOS Minutes 75
July 10, 2018 Contra Costa County BOS Minutes 76
July 10, 2018 Contra Costa County BOS Minutes 77
July 10, 2018 Contra Costa County BOS Minutes 78
July 10, 2018 Contra Costa County BOS Minutes 79
RECOMMENDATION(S):
1. ADOPT Resolution No. 2018/218, authorizing the County Administrator, or designee, to submit to the
Contra Costa Local Agency Formation Commission (LAFCO) an amended application for the dissolution
of the Los Medanos Community Healthcare District (District) and a plan for providing comprehensive
health-related services within the territory of the District, and AUTHORIZE the County Administrator, or
designee, to provide any additional data and information as may be required by LAFCO pertaining to the
dissolution of the District.
2. ADOPT Resolution No. 2018/436, establishing the Los Medanos Health Advisory Committee to develop
and implement the Los Medanos Area Health Plan Grant Program, which will identify health disparities
within the boundaries of the District and make recommendations for funding health-related services
through the grant program, contingent upon the dissolution of the District by LAFCO.
3. ADOPT Resolution No. 2018/228, determining the property tax exchange for the area currently served
by the District upon dissolution of the District, pursuant to Revenue and Taxation Code section 99 et seq.
4. DIRECT the Auditor-Controller to establish the Los Medanos Community Healthcare revenue fund, a
special revenue fund within the County
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Timothy M. Ewell, (925)
335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Hon. Robert R. Campbell, Auditor-Controller, Hon. Michael R. McGill, Chair, Local Agency Formation Commission
D.5
To:Board of Supervisors
From:David Twa, County Administrator
Date:July 10, 2018
Contra
Costa
County
Subject:Dissolution of the Los Medanos Community Healthcare District
July 10, 2018 Contra Costa County BOS Minutes 80
RECOMMENDATION(S): (CONT'D)
Treasury, to segregate the property tax revenue received by the County pursuant to Resolution No.
2018/228, contingent upon the dissolution of the District by LAFCO.
5. APPROVE and AUTHORIZE the County Administrator, or designee, to remit a settlement payment
of $883,956 from the County, as successor to the District, to the California Office of Statewide Health
Planning and Development (OSHPD) to resolve the outstanding balance of the District’s bankruptcy
debt, contingent upon the dissolution of the District by LAFCO.
6. APPROVE response to Civil Grand Jury Report No. 1802, "Los Medanos Community Healthcare
District," and DIRECT the Clerk of the Board to forward the response to the Superior Court immediately
following Board action.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Following the District’s bankruptcy in 1994, the District closed the facility it had been operating as the
Los Medanos Community Hospital and stopped providing direct services to the public. The District was
able to emerge from bankruptcy in 1998 with the assistance of the County and the California Office of
Statewide Health Planning and Development (OSHPD). OSHPD repaid the District’s debt and became a
creditor of the District. The County reopened what had been the District’s hospital, creating the
Pittsburg Health Clinic, and became a tenant of the District. All of the County’s annual rent payments to
date have been used to reduce the District’s debt to OSHPD. To date, the County has spent
approximately $24.7 million on capital improvements to the Clinic property.
Last year, in anticipation of the County’s 20-year lease with the District expiring at the end of July
2018, County staff met with the District to discuss the terms of a lease extension. The District proposed
a ten-fold increase in the rent paid by the County for a facility that is used to provide primary and
specialty healthcare to thousands of District residents. That response from the District led County staff
and this Board to take a closer look at the services currently provided by the District with its roughly $1
million in annual tax revenue. We learned that the District operates a community garden and a grant
program and that roughly half of the District’s annual revenue is used to pay administrative expenses.
This fact was subsequently noted by the Little Hoover Commission in its report titled, "Special Districts:
Improving Oversight and Transparency", which was released in August 2017. Specifically, the Little
Hoover Commission called out the District as an example of a statewide trend of civil grand juries
calling for dissolution of healthcare districts due to high administrative costs and the provision of
redundant or uncoordinated services to the community.
Under its grant program, the District provides grants to third-party providers of various services. The
stated goal of the grant program is to “advance solutions to health disparities.” The nexus between the
District’s stated goal and its grant program is not always apparent. In the interest of making more
efficient use of the healthcare dollars available to the residents of the District, the County submitted an
application to LAFCO in November 2017, requesting that LAFCO initiate proceedings for the
dissolution of the District and to transfer all of the assets, rights and responsibilities of the District to the
County as the successor agency. Following the County's submission, the Contra Costa County Civil
Grand Jury filed Report No. 1802, titled "Los Medanos Community Healthcare District" recommending
the dissolution of the District and the appointment of the County as successor to the District.
LAFCO Comments
July 10, 2018 Contra Costa County BOS Minutes 81
Following the submission of the County’s November 2017 application, LAFCO reviewed the County's
proposal and suggested areas of clarification that may help the Commission and the public better
understand the County's vision. Specifically, LAFCO suggested that the County provide more detailed
information on the following topics:
Whether the County would continue to operate a grant program for the benefit of
the District’s residents and, if so, how it would be administered.
How the County would track the tax increment, to ensure it continues to benefit
District residents.
How the County would handle the remaining debt owed by the District to OSHPD.
The County’s compliance with Revenue and Taxation Code section 99 et seq.,
related to the process of allocating property tax revenue when there is a
jurisdictional change.
The County’s amended application will address these issues, which are summarized below.
Creation of Los Medanos Health Advisory Committee and Continuation of Grant
Program
Under the proposed amended application, the County will create the Los Medanos Health Advisory
Committee (Committee). The proposed composition of the Committee is intended to achieve two goals.
The first goal is to ensure that there is local oversight of the grant program. The second goal is to ensure
that grants are used for programs that are known, on the basis of established research, to improve health.
To achieve this second goal, the Committee will include health professionals who have an understanding
of how to effectively combat health disparities and have an understanding of the spectrum of health
services currently provided by the County within District boundaries. Each of the five members of the
Committee will be appointed by this Board, based on recommendations received from each of the
following:
The City of Pittsburg
The Bay Point Municipal Advisory Committee
The County’s Public Health Division
The County’s Behavioral Health Division
The Board of Supervisors, based on a recommendation from the Internal Operations
Committee of a resident of Pittsburg or Bay Point (an at-large representative)
The Committee will initially be charged with developing an area health plan that identifies major health
disparities that impact residents within the District’s boundaries. The plan will define opportunities to
improve the health of residents in the area and will identify priorities for improving health outcomes.
Following the plan’s adoption by the Board of Supervisors, the Committee will develop and release a
formal Request for Proposals (RFP) from service providers capable of addressing the priorities outlined
in the adopted plan. Funding provided through this process will supplement, not replace, any funding
currently being spent by the County within the District boundaries for healthcare services. Following
review of responses to the Committee RFP process, the Committee will develop funding
recommendations and forward to this Board for review and approval.
The Committee described above is created by adoption of Resolution No. 2018/436 listed on today's
July 10, 2018 Contra Costa County BOS Minutes 82
agenda, contingent upon the dissolution of the District by LAFCO.
Property Tax Allocation
Revenue and Taxation Code section 99 et seq. outlines a process for determining the exchange of
property taxes in the event of a “jurisdictional change.” A dissolution is considered to be a jurisdictional
change. The Revenue and Taxation Code requires (i) the County Auditor to determine the amount of
property tax revenue generated by the area affected by the proposed change, and (ii) the Board of
Supervisors to facilitate a negotiation between the taxing entities that may be impacted by the
jurisdictional change.
In this instance, the District’s dissolution does not result in a service impact on any taxing entity other
than the County, because the County is the only entity that provides healthcare services within the
District and because the County will be replacing the District’s grant program.
Adoption of Resolution No. 2018/228, which sets forth the steps this Board has taken in accordance with
the Revenue and Taxation Code and allocates the District’s property taxes to the County for the delivery
of health-related services, satisfies the requirements of Revenue and Taxation Code section 99 et seq.
Tax Increment Tracking
To ensure that tax increment money formerly allocated to the District is segregated and used for the
benefit of those who live within the District’s territory, the County will direct that the
Auditor-Controller establish a new special fund in the County Treasury to track the receipt and
disbursement of the tax increment. Having a new special fund will also ensure that (i) the tax increment
is used exclusively for the benefit of the residents of the District’s territory, and (ii) funds not used in a
given year remain in the fund and are available in subsequent years.
Outstanding Debt
According to OSHPD, the District currently owes OSHPD $2.2 million. As a result of negotiations
between County staff and OSHPD representatives, OSHPD has agreed to settle the District’s debt for
$1.38 million only if LAFCO approves the County’s application. The settlement reached with OSHPD is
only effective if LAFCO approves the County application for dissolution of the District.
The District’s outstanding debt includes a scheduled payment of $500,000 that is due from the District to
OSHPD on August 1, 2018. If LAFCO dissolves the District, the County will remit the remaining
balance of $883,956 to OSHPD once the District is dissolved. Following its receipt of payment in full,
OSHPD will release its liens on the District’s real and personal property. Today's action authorizes the
County Administrator to execute that payment upon approval of the dissolution by LAFCO.
Response to Civil Grand Jury
Subsequent to the County filing its application for dissolution of the District in November 2017, the
Contra Costa County Civil Grand Jury filed Report No. 1802, entitled “Los Medanos Community
Healthcare District” on April 19, 2018. The report recommends the dissolution of the District and
appointment of the County as successor to the District and made related findings and recommendations.
The Report was referred to the County Administrator by the Board of Supervisors on May 1, 2018, for
response. The County Administrator has prepared a response for consideration by the Board of
Supervisors, which clearly specifies:July 10, 2018 Contra Costa County BOS Minutes 83
Supervisors, which clearly specifies:
Whether a finding or recommendation is accepted or will be implemented;
If a recommendation is accepted, a statement as to who will be responsible for its
implementation and by what definite target date;
A delineation of the constraints if a recommendation is accepted but cannot be
implemented within a six-month period; and
The reason for not accepting or adopting a finding or recommendation.
The draft response is attached to today’s agenda packet for review and approval by the Board of
Supervisors.
Future Actions
Following approval of today's actions, County staff will finalize an amended application and file it with
LAFCO. It is anticipated that LAFCO will then schedule a hearing to consider the dissolution.
CONSEQUENCE OF NEGATIVE ACTION:
The amended application seeking dissolution of the District will not be filed.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
Resolution No. 2018/218
Resolution No. 2018/218 - Attachment A - Subject Territory
Resolution No. 2018/218 - Attachment B - Terms and Conditions
Resolution No. 2018/436
Resolution No. 2018/228
Resolution No. 2018/228 - Attachment 1 - District Map
Resolution No. 2018/228 - Attachment 2 - Revenue and Taxation Code section 99 Sample Letter
Resolution No. 2018/228 - Attachment 3 - Revenue and Taxation Code section 99 Letter Mailing
List
Civil Grand Jury Report No. 1802, "Los Medanos Community Healthcare District"
Response to Civil Grand Jury Report No. 1802, "Los Medanos Community Healthcare District"
MINUTES ATTACHMENTS
Signed Resolution No. 2018/218
Signed Resolution No. 2018/436
Signed Resolution No. 2018/228
July 10, 2018 Contra Costa County BOS Minutes 84
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/218
A RESOLUTION OF AMENDED APPLICATION
BY THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS
TO THE CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION
RELATED TO PROCEEDINGS FOR THE
DISSOLUTION OF THE LOS MEDANOS COMMUNITY HEALTHCARE DISTRICT
RESOLVED by the Board of Supervisors of the County of Contra Costa that:
WHEREAS, on November 14, 2017, the Board of Supervisors of the County of Contra Costa (the “County”) initiated
proceedings pursuant to the Cortese/Knox/Hertzberg Local Government Reorganization Act of 2000, Division 3, commencing
with Section 56000 of the California Government Code for the dissolution of the Los Medanos Community Healthcare District
(the “District”). A map of the District is attached as Attachment A and incorporated by reference (the “Subject Territory”).
WHEREAS, The Board of Supervisors of the County desires to amend its November 2017 application to the Contra Costa Local
Agency Formation Commission (“LAFCO”) for the following reasons:
1. To provide information to LAFCO regarding the grant program that the County will implement for the benefit of the District’s
residents upon the dissolution of the District;
2. To provide information to LAFCO regarding the County’s compliance with the requirements of Revenue and Taxation Code
section 99 et seq;
3. To provide information to LAFCO regarding the steps the County is taking to ensure that, upon the dissolution of the District,
the tax increment generated within the Subject Territory for health-related purposes is used for the benefit of the residents of the
Subject Territory for health-related purposes;
4. To provide information to LAFCO regarding the manner in which the County intends, upon the dissolution of the District, to
address the District’s outstanding debt to the California Office of Statewide Health Planning and Development (“OSHPD”).
NOW, THEREFORE, BE IT RESOLVED that this Resolution of Amended Application is hereby approved and adopted by
the Board of Supervisors of the County of Contra Costa. The Contra Costa Local Agency Formation Commission is hereby
requested to dissolve the Los Medanos Community Healthcare District according to the terms and conditions stated Attachment
B and in the manner provided by the Cortese/Knox/Hertzberg Local Government Reorganization Act of 2000.
Contact: Timothy M. Ewell, (925) 335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
July 10, 2018 Contra Costa County BOS Minutes 85
cc: Hon. Robert R. Campbell, Auditor-Controller, Hon. Michael R. McGill, Chair, Local Agency Formation Commission
July 10, 2018 Contra Costa County BOS Minutes 86
July 10, 2018 Contra Costa County BOS Minutes 87
July 10, 2018 Contra Costa County BOS Minutes 88
July 10, 2018 Contra Costa County BOS Minutes 89
July 10, 2018 Contra Costa County BOS Minutes 90
July 10, 2018 Contra Costa County BOS Minutes 91
July 10, 2018 Contra Costa County BOS Minutes 92
Contra Costa LAFCO Directory of Local Agencies
August 2017 Page 06‐4
July 10, 2018 Contra Costa County BOS Minutes 93
ATTACHMENT B
RESOLUTION NO. 2018/218
Terms and Conditions
The County requests that under LAFCO’s conditioning powers under Government Code
section 56886, the dissolution of the District be subject to the following terms and
conditions:
1. Successor Agency. Upon and after the date of recording in the official records of Contra
Costa County of LAFCO’s final and complete approval of the District’s dissolution and
the County’s assumption of the District’s duties and obligations, including the time for
appeal of such approval(s) (the “Effective Date”), the County shall be the successor to the
District. All of the assets, rights and responsibilities of the District are to be transferred
to the County as the successor to the District.
2. Grant Program. From and after the Effective Date, the County shall develop and conduct
a grant program within the Subject Territory that is focused on comprehensive health-
related services. The grant program is to be funded by the ad valorem property tax
revenue received by the County as a result of the dissolution of the District and any other
funds made available to the grant program. In conducting the grant program within the
Subject Territory, the County Board of Supervisors will rely on evidence-based research
and input from the Los Medanos Health Advisory Committee, discussed below.
3. Formation of the Los Medanos Health Advisory Committee. Prior to the Effective Date,
the County Board of Supervisors shall (i) form a Los Medanos Health Advisory
Committee that reports directly to the County Board of Supervisors to identify major
health disparities that impact residents within the Subject Territory and to make
recommendations to the County Board of Supervisors for funding grants that are used
within the Subject Territory for programs that are known, on the basis of established
research, to improve health, and (ii) appoint five members to the Los Medanos Health
Advisory Committee effective upon the Effective Date.
4. Property Tax Transfer. Before LAFCO issues the Certificate of Completion for the
dissolution of the District, the County Board of Supervisors shall commence and
complete a property tax transfer process, as outlined in Section 99 et seq. of the Revenue
and Taxation Code, to transfer the District’s health-related ad valorem property tax
revenues to the County.
5. Creation of Special Fund in the County Treasury. Prior to the Effective Date, the County
Board of Supervisors shall direct the Auditor-Controller to establish a new special fund in
the County Treasury to track the receipt and disbursement of the ad valorem property tax
revenues received by the County pursuant to the property tax transfer process discussed
above. All such tax revenues shall be collected or collectible by the County for the
exclusive use of funding a comprehensive health-related grant program within the
Subject Territory and shall not be available for other County purposes.
July 10, 2018 Contra Costa County BOS Minutes 94
ATTACHMENT B
6. Transfer by Operation of Law. As of the Effective Date, the County shall have
ownership, possession, and control of all books, records, papers, offices, equipment,
supplies, moneys, funds, appropriations, licenses, permits, entitlements, agreements,
contracts, claims, judgments, land, and other assets and property, real or personal, owned
or leased by, connected with the administration of, or held for the benefit or use of the
District.
7. Transfer in “As-Is” Condition. The County shall accept all real and personal property,
books, records, papers, offices, equipment, supplies, moneys, funds, appropriations,
licenses, permits, entitlements, agreements, contracts, claims, judgments, and all other
assets and obligations transferred from the District in “as-is” condition, without any
payment or repair obligations from the District. All incidental liabilities, such as
accounts payable, and contract obligations shall be transferred to the County as of the
Effective Date.
July 10, 2018 Contra Costa County BOS Minutes 95
I hereby certify that this is a true and correct copy of an
action taken and entered on the minutes of the Board of
Supervisors on the date shown
ATTESTED: July 10, 2018
DAVID J. TWA, Clerk of the Board of Supervisors
And County Administrator
By ______________________________Deputy
cc: Hon. Robert R. Campbell, Auditor-Controller
Hon. Michael R. McGill, Chair, Local Agency Formation Commission
RESOLUTION NO. 2018/436
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on July 10, 2018 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
______________________________________________________________________________
SUBJECT: Resolution Establishing the ) Resolution No. 2018/436
Los Medanos Health Advisory Committee )
WHEREAS, the Board of Supervisors of the County of Contra Costa (the “County”) has
submitted an application to the Contra Costa Local Agency Formation Commission (“LAFCO”)
for the dissolution of the Los Medanos Community Healthcare District (the “District”) pursuant to
the Cortese/Knox/Hertzberg Local Government Reorganization Act of 2000, Division 3,
commencing with Section 56000 of the California Government Code;
WHEREAS, the Board of Supervisors of the County (the “Board of Supervisors”) desires
to promote the health and well-being of the people who live within the boundaries indicated on
the map attached as Attachment A and incorporated herein by reference (the “Subject
Territory”);
WHEREAS, contingent upon the dissolution of the District by LAFCO, the Board of
Supervisors desires to create a grant program to provide comprehensive health-related
services to residents of the Subject Territory (the “Los Medanos Area Health Plan Grant
Program”);
WHEREAS, contingent upon the dissolution of the District by LAFCO, the Board of
Supervisors desires to create an advisory committee to make recommendations to the Board of
Supervisors to enable the development and implementation of the Los Medanos Area Health
Plan Grant Program.
July 10, 2018 Contra Costa County BOS Minutes 96
Page 2
RESOLUTION NO. 2018/436
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors as follows:
1. Establishment of the Los Medanos Health Advisory Committee.
Contingent upon the dissolution of the District by LAFCO pursuant to the
application submitted to LAFCO by the County in November 2017, as amended,
the Los Medanos Health Advisory Committee (the “Committee”) is established.
2. Territorial Area.
The area the Committee will serve is the Subject Territory.
3. Membership.
The Committee will consist of five (5) members, who are to be selected and
appointed by the Board of Supervisors, as follows: (i) one nominated by the
City of Pittsburg; (ii) one nominated by the Bay Point Municipal Advisory
Committee; (iii) one nominated by the County’s Public Health Division, (iv) one
nominated by the County’s Behavioral Health Division; and (v) one At-Large
member, residing or working within the Subject Territory, nominated by the
County’s Internal Operations Committee.
4. Term of Office.
The initial term of office of the members will be (i) two years for the members
appointed upon the recommendation of the City of Pittsburg, the County’s Public
Health Division and the County’s Internal Operations Committee, and (ii) three
years for the members appointed upon the recommendation of the Bay Point
Municipal Advisory Committee and the County’s Behavioral Health Division.
Following their initial terms, each seat will have a three-year term.
If a vacancy occurs, a replacement will be selected and appointed by the Board
of Supervisors upon the nomination of the entity that nominated the prior holder
of the seat. The newly-appointed member will serve the remainder of the term of
the prior holder of the seat.
Upon the expiration of a member’s term, the member is eligible to be reappointed
by the Board of Supervisors.
5. Removal from Office.
Each appointed member of the Committee serves at the pleasure of the Board of
Supervisors and may be removed, at will, by a majority vote of the Board of
Supervisors.
July 10, 2018 Contra Costa County BOS Minutes 97
Page 3
RESOLUTION NO. 2018/436
6. Committee Purpose and Duties.
The Committee will advise the Board of Supervisors on the development and
implementation of the Los Medanos Area Health Plan Grant Program and shall:
Develop an area health plan that identifies the major health disparities that
impact residents of the Subject Territory, and priorities for improving health
outcomes. The plan will be presented to the Board of Supervisors for review
and will not be final unless adopted by the Board of Supervisors. The
Committee may engage an outside consultant to assist in developing the
plan. The Committee shall submit an updated plan for approval by the Board
of Supervisors no less than every five years.
Solicit proposals from service providers interested in participating the Los
Medanos Area Health Plan Grant Program and capable of addressing the
priorities outlined in the adopted plan. Funding for grants will be provided
from (i) a special fund established by the Auditor-Controller, at the direction of
the Board of Supervisors, that is used to segregate the property tax revenue
received by the County as a result of the dissolution of the District, and (ii) any
other funds made available to the grant program.
Monitor the efficacy of the programs to which grants are made.
Report to the Board of Supervisors no less than once per year on the
execution of the adopted plan, the grants provided under the grant program,
the results achieved through the adopted plan and the grant program, and
other matters that relate to the Committee’s purpose and duties.
7. Quorum and Vote Necessary for Action.
A quorum is a majority vote of the total number of authorized positions on the
Committee, not a majority of the total number of filled positions. The Committee
may only take action by a majority vote of the total number of authorized
positions, not by a majority vote of the quorum. (With 5 authorized positions, a
quorum is 3 members; 3 affirmative votes are necessary for action.)
8. Compensation.
Committee members will serve without compensation of any kind, and the Board
of Supervisors will not provide funds for the payment of Committee meeting
stipends.
9. Administrative Support.
Administrative support will be provided to the Committee by the County’s Health
Services Department.
July 10, 2018 Contra Costa County BOS Minutes 98
Page 4
RESOLUTION NO. 2018/436
10. Committee Funds.
Any funds transferred to or received by the County as a result of the dissolution
of the District may only be used for the benefit of the residents of the Subject
Territory.
11. Committee Operation and Procedural Rules.
Within the parameters of this Resolution, the Committee may organize itself and
operate as it determines but shall hold regular meetings, at intervals to be
established by the Committee, at an established time and place. The Committee
may develop bylaws for the operation of the Committee, but such bylaws must be
approved by the Board of Supervisors to be effective. The Committee meetings
are to be conducted in accordance with the provisions of the Brown Act
(Government Code sections 54950 et seq.), including the pre-meeting posting of
meeting calendar notices, and the County Better Government Ordinance (County
Ordinance Code, Division 25). In addition, the Committee must fully comply with
the Board of Supervisors’ policy concerning conflict of interest and open meetings
(Resolution No. 2002/375), and the Board’s policy governing appointments to
boards, committees, and commissions (Resolution No. 2002/377), as applicable.
PASSED AND ADOPTED by the Board of Supervisors at a regular meeting held on July 10,
2018.
July 10, 2018 Contra Costa County BOS Minutes 99
July 10, 2018 Contra Costa County BOS Minutes 100
July 10, 2018 Contra Costa County BOS Minutes 101
July 10, 2018 Contra Costa County BOS Minutes 102
July 10, 2018 Contra Costa County BOS Minutes 103
I hereby certify that this is a true and correct copy of an
action taken and entered on the minutes of the Board of
Supervisors on the date shown
ATTESTED: July 10, 2018
DAVID J. TWA, Clerk of the Board of Supervisors
And County Administrator
By ______________________________Deputy
cc: Hon. Robert R. Campbell, Auditor-Controller
Hon. Michael R. McGill, Chair, Local Agency Formation Commission
RESOLUTION NO. 2018/228
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on July 10, 2018 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
______________________________________________________________________________
SUBJECT: In the Matter of Approving the ) Resolution No. 2018/228
Property Tax Exchange Pertaining to the )
Dissolution of the Los Medanos Community )
Healthcare District )
WHEREAS, Section 99(b)(5) of the California Revenue and Taxation Code provides
that in the event that a jurisdictional change would affect the service area or service
responsibility of one or more special districts, the board of supervisors of the county or
counties in which the districts are located shall, on behalf of the district or districts, negotiate
any exchange of property tax revenues; and
WHEREAS, prior to entering into negotiation on behalf of a district for the exchange
of property tax revenue, the board shall consult with the affected district. The consultation
shall include, at a minimum, notification to each member and executive officer of the district
board of the pending consultation and provision of adequate opportunity to comment on the
negotiation; and
WHEREAS, on March 28, 2018, County staff sent letters to each special district that
is a taxing entity in the area served by the District (the “Subject Territory,” shown on map in
Attachment 1) notifying them of the pending negotiation regarding the exchange of property
tax revenues in connection with the dissolution of the District, and each has had adequate
opportunity to comment on the exchange of proper tax revenues (a sample letter is attached
July 10, 2018 Contra Costa County BOS Minutes 104
Page 2
RESOLUTION NO. 2018/228
as Attachment 2, and a list of the taxing entities, including contacts and addresses on
record with the Auditor-Controller, is attached as Attachment 3);
WHEREAS, although the District was formed in 1945 to operate the Los Medanos
Community Hospital, the District has not been a direct provider of healthcare services since
declaring bankruptcy in 1994, and, instead, provides financial support to third parties; and
WHEREAS, according to the Contra Costa County Civil Grand Jury, the cost of
administering the District’s grant program is high compared to the amount spent on grants,
when, for example, in fiscal year 2017/18, the District budget allocates approximately 42%
of the District’s revenue to community programs and 51% to general administration; and
WHEREAS, the County is the primary provider of healthcare services to low-income
persons residing in Contra Costa County, including within the District’s boundaries; and
WHEREAS, the County intends to develop and conduct a grant program within the
Subject Territory that is focused on comprehensive health-related services and that is
funded by tax revenue received by the County pursuant to this Resolution.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra
Costa County finds that the above recitals are true and correct; and
HEREBY DETERMINES that the property tax exchange for the Subject Territory
upon the dissolution of the District shall be in accordance with the following for the fiscal
year in which the State Board of Equalization makes the tax rate area change for this
jurisdictional change, and each year thereafter:
All of the District’s share of the base tax and the annual tax increment in the Subject
Territory shall be allocated to Contra Costa County by allocating the base tax that
would otherwise be allocated to the District, and the annual tax increment that would
otherwise be allocated to the District, to Contra Costa County. The resulting new tax
increment allocation factors for the Subject Territory will be used to allocate the
annual tax increment for the effective year of the dissolution as well as in the future
years.
July 10, 2018 Contra Costa County BOS Minutes 105
July 10, 2018 Contra Costa County BOS Minutes 106
July 10, 2018 Contra Costa County BOS Minutes 107
July 10, 2018 Contra Costa County BOS Minutes 108
July 10, 2018 Contra Costa County BOS Minutes 109
July 10, 2018 Contra Costa County BOS Minutes 110
July 10, 2018 Contra Costa County BOS Minutes 111
July 10, 2018 Contra Costa County BOS Minutes 112
July 10, 2018 Contra Costa County BOS Minutes 113
Contra Costa LAFCO Directory of Local Agencies
August 2017 Page 06‐4
July 10, 2018 Contra Costa County BOS Minutes 114
County Administrator
County Administration Building
651 Pine Street, 10th Floor
Martinez, California 94553-1229
(925) 335-1080
(925) 335-1098 FAX
David J. Twa
County Administrator
Board of Supervisors
John M. Gioia
1 st District
Candace Andersen
2 nd District
Diane Burgis
3 rd District
Karen Mitchoff
4 th District
Federal D. Glover
5 th District
ContraCosta
County
March 28, 2018
Via U.S. Mail
___________________________
___________________________
___________________________
___________________________
The Contra Costa Local Agency Formation Commission (LAFCo) has received an application entitled “Dissolution of the
Los Medanos Community Healthcare District” proposing that the Los Medanos Community Healthcare District be
dissolved (LAFCO 17-13).
After receiving LAFCO 17-13, LAFCo’s Executive Officer gave notice of the filing to the County Assessor and the County
Auditor, in accordance with Revenue and Taxation Code section 99(b). The notice specified each local agency whose
service area or responsibility will be altered by the proposed jurisdictional change. On March 16, 2018, the County Auditor
sent a letter to affected agencies, including yours, which provides information regarding property tax revenue estimated to
be subject to a negotiated exchange if LAFCO 17-13 is approved.
Revenue and Taxation Code section 99(b)(5) requires the County to negotiate any exchange of property tax revenues on
behalf of the district(s) affected by a jurisdictional change. Specifically, the Revenue and Taxation Code provides:
“In the event that a jurisdictional change would affect the service area or service responsibility of one or more
special districts, the board of supervisors of the county or counties in which the districts are located shall, on
behalf of the district or districts, negotiate any exchange of property tax revenues. Prior to entering into
negotiation on behalf of a district for the exchange of property tax revenue, the board shall consult with the
affected district. The consultation shall include, at a minimum, notification to each member and executive officer of
the district board of the pending consultation and provision of adequate opportunity to comment on the
negotiation.”
We do not anticipate that the negotiations will result in a significant change in the allocation for most special districts.
Please accept this letter as notification of the pending consultation and as providing you with an adequate opportunity to
comment on the negotiation. If you wish to comment, we would appreciate your written comments by April 26, 2018, but
no later than May 26, 2018.
Best regards,
TIMOTHY M. EWELL
Chief Assistant County Administrator
Contra Costa County
cc: Lou Ann Texeira, LAFCo Executive Officer
RESOLUTION NO. 2018/228 - ATTACHMENT 2
July 10, 2018 Contra Costa County BOS Minutes 115
Ms. Lisa Driscoll
Contra Costa County
County Administrator’s Office
651 Pine Street, 10th Floor
Martinez, CA 94553
Ms. Linda Martinez
Contra Costa County Library
777 Arnold Drive #210
Martinez, CA 94553
Fire Chief Jeff Carman
CCC Fire Protection District
2010 Geary Rd
Pleasant Hill, CA 94523
Mr. Brian Helmick
East Contra Costa Fire Protection
District
150 City Park Way
Brentwood, CA 94513
Ms. Paula Macedo
Contra Costa Mosquito Abatement
District
155 Mason Circle
Concord, CA 94520
Ms. Nellie Meyer
Mt. Diablo Unified School District
1936 Carlotta Dr.
Concord, CA 94519
Ms. Valerie Barone
City of Concord
1950 Parkside Dr.
Concord, CA 94519
Mr. Ron Bernal
City of Antioch
200 H Street
Antioch, CA 94531
Ms. Janet Schulze
Pittsburg Unified School District
2000 Railroad Ave
Pittsburg, CA 94565
Mr. Vince De Lange
Delta Diablo Zone 1 & 2
2500 Pittsburg-Antioch Highway
Antioch, CA 94509
Mr. Tim Jensen
CCC Flood Control Zones
255 Glacier Dr
Martinez, CA 94553
Ms. Debra Auker
2950 Peralta Oaks Ct
Oakland, CA 94605
Mr. Ryan Hernandez
Contra Costa County Water Agency
30 Muir Rd.
Martinez, CA 94553
Mr. Doug Long
Ambrose Recreation & Park
3105 Willow Pass Road
Bay Point CA 94565
Mr. Jonah Nicholas
Contra Costa Community College
500 Court St.
Martinez, CA 94553
Mr. Roger Bailey
Central Contra Costa Sanitary District
5019 Imhoff Place
Martinez, CA 94553
Ms. Stephanie Anello
Antioch Unified School District
510 G St.
Antioch, CA 94509
Ms. Patty Pell
Contra Costa Resource Conservation
District
5552 Clayton Rd
Concord, CA 94521
Mr. Gary A. Napper
City of Clayton
6000 Heritage Trail
Clayton, CA 94517
Mr. Brad Farmer
65 Civic Ave.
Pittsburg, CA 94565
Mr. Joe Sbranti
City of Pittsburg
65 Civic Ave.
Pittsburg, CA 94565
Ms. Liz Arbuckle
County Service Area P-6
651 Pine St., 7th Floor
Martinez, CA 94553
Ms. Maureen Toms
CCC Baypoint RDA
30 Muir Rd.
Martinez, CA 94553
Mr. Bill Clark
County Superintendent of Schools
77 Santa Barbara Rd.
Pleasant Hill, CA 94523
Hon. Karen Sakata
Contra Costa County Office of
Education
77 Santa Barbara Rd.
Pleasant Hill, CA 94523
Mr. Rex Sanders
Bay Area Air Quality Management
District
375 Beale St., Suite 600
San Francisco, CA 94105
Mr. Christopher Gan
Bay Area Rapid Transit District
Treasury Office
PO Box 12688
Oakland, CA 94604
Ms. Dawn Merchant
Antioch Development RDA 2
PO Box 5007
Antioch, CA 94509
Mr. Godfrey Wilson
Los Medanos Community Healthcare
District
PO Box 8698
Pittsburg, CA 94565
Mr. Jerry Brown
Contra Costa Water District
PO Box H20
Concord, CA 94520
RESOLUTION NO. 2018/228 - ATTACHMENT 3
July 10, 2018 Contra Costa County BOS Minutes 116
July 10, 2018 Contra Costa County BOS Minutes 117
Contact: Mario Gutierrez
Foreperson
925-389-1556
Contra Costa County Grand Jury Report 1802
Los Medanos Community Healthcare District
TO: Contra Costa County Board of Supervisors, Los Medanos
Community Healthcare District, Local Agency Formation
Commission
SUMMARY
The Los Medanos Community Healthcare District (LMCHD) is a community-based
healthcare district that serves Pittsburg, Bay Point, and portions of Clayton, Clyde, and
Antioch. The combined population served is approximately 96,760.1
The Contra Costa County Civil Grand Jury (Grand Jury) conducted an investigation of
LMCHD’s efficiencies providing healthcare services, and evaluated how the special
healthcare needs of its population are being met, especially in terms of preventative
healthcare.
The Grand Jury found that LMCHD does not provide any hospital, physician, or
emergency medical services. Instead, LMCHD funds grants to third-party agencies that
provide healthcare programs and activities related to health, wellness, and disease
prevention. The Grand Jury also found LMCHD grant program administrative expenses
are high compared to the amount spent on grants. For example, in FY2016-2017,
LMCHD spent 40% of its revenue on grants and 36% administering those grants, with
the remaining 24% going to reserves. LMCHD’s FY2017-2018 budget allocates 42% for
grant programs, and 51% for grant program administration. Earlier years’ administrative
expenditures were similarly distributed. Typically, comparable local governmental
administrative entities devote 10-20% to administrative expenses. Previous Grand Jury
reports reached similar conclusions.
Based on these findings, the Grand Jury recommends that the Local Agency Formation
Commission (LAFCO) consider dissolving LMCHD. The Grand Jury also recommends
that the grants for healthcare programs currently funded by LMCHD be maintained by a
July 10, 2018 Contra Costa County BOS Minutes 118
successor. These healthcare programs are important to the community. Any savings
from the dissolution could be applied to improvement and expansion of healthcare
programs.
METHODOLOGY
In the course of its investigation, the Grand Jury:
• Researched the history, programs, and current financial status of the LMCHD
• Interviewed public officials, County employees, and members of the LMCHD
Board and the County Board of Supervisors
• Attended an LMCHD Board Meeting and reviewed meeting minutes
• Attended 2017 Local Agency Formation Commission (LAFCO) Healthcare
Services Municipal Service Review (MSR) meetings
• Reviewed County records, budget reports, LMCHD’s Strategic Plan, and
LAFCO’s Municipal Service Review documents
BACKGROUND
Previous Grand Jury reports examined LMCHD’s administrative expenses. The current
Grand Jury investigated LMCHD fiscal performance and healthcare needs of the district
in terms of preventative healthcare.
Preventative Healthcare
Healthcare continues to be a significant national and local concern. Research from the
Centers for Disease Control and Prevention (CDC) shows that “70 percent of chronic
illnesses are preventable, and health costs savings associated with keeping people
healthy and out of hospitals substantial.” The delivery of healthcare has shifted from
hospital-based services to preventative healthcare, which consists of measures taken
for disease prevention rather than disease treatment.2
Preventative healthcare is important given the increase in chronic diseases and
resulting deaths. One key method for preventing disease is regular check-ups for adults
and children. Physicians may consider using these visits to conduct disease screenings,
provide tips for healthy and balanced lifestyles, and administer immunizations and
boosters. Some common disease screenings include checking for hypertension (high
blood pressure), hyperglycemia (high blood sugar, a risk factor for diabetes),
hypercholesterolemia (high blood cholesterol), colorectal cancer, and depression.
Additionally, screenings specifically for women include mammography (for breast
cancer) and Pap smear tests (for cervical cancer).
July 10, 2018 Contra Costa County BOS Minutes 119
A presentation to the Board of Supervisors on January 31, 2017, by the County
Administrator, identified reduction of hospital dependency as a budget challenge.
According to the CDC, a preventative healthcare program reduces hospital dependency
by producing a healthier population.
Los Medanos Community Healthcare District
LMCHD was formed in 1948 to operate a hospital within its boundaries. In rural
communities, such districts were created to provide for hospitals that otherwise would
not exist. LMCHD operated the Los Medanos Community Hospital until 1994 when the
hospital closed due to bankruptcy. Since then, LMCHD has not provided any hospital,
physician, or emergency medical services. Instead of providing direct services, LMCHD
funds third-party agencies that provide health-related programs.
LMCHD derives most of its revenue from property taxes. They lease its
decommissioned hospital building to the County, which operates it as the Pittsburg
Health Center. The Health Center is the largest clinic in the Contra Costa County Health
System, with over 100,000 patient visits per year.
LMCHD is governed by a Board of Directors. The directors are elected at-large by the
residents of the District and serve four-year terms.
The FY2017-2018 budget shows a general fund revenue of $1.0 million. Of that amount,
$0.5 million is allocated to administrative overhead, $0.4 million to community health
programs, and $0.1 million to reserves.
Local Agency Formation Commissions (LAFCOs)
Local Agency Formation Commissions (LAFCOs) are regional agencies that oversee
the creation, expansion, governance, and dissolution of local government bodies. State
law requires LAFCOs to prepare a Municipal Service Review (MSR) for each District
every five years. These reviews provide information to guide districts in performance
improvement and boundary changes and can serve as a catalyst for LAFCO to initiate
consolidations or dissolutions.
DISCUSSION
Cancer, heart disease, stroke, and diabetes are the leading causes of preventable
morbidity (disease) and premature mortality (death) in Contra Costa County. They are
major drivers of health inequities in our communities. Contra Costa Health Services
defines health inequities as “unnecessary, avoidable, unfair and unjust differences in
health status due to unequal distribution of social, physical, economic and political
resources that put some groups at a disadvantage for good health outcomes and limits
their ability to lead healthy lives.”3 Major risk factors for chronic diseases include
July 10, 2018 Contra Costa County BOS Minutes 120
obesity, poor nutrition, lack of physical activity, tobacco use, and drug and alcohol
consumption.4
Growth and population projections
Chronic diseases are linked to income, education, and ethnicity and are thus more
prevalent in areas of poverty, low educational attainment, and communities of color. The
population within the current LMCHD boundaries is especially affected by these
socioeconomic conditions and is growing faster than the county at large.5 Because of
the rapid growth of these populations, preventative healthcare programs are important
to improve health in the community and to contain costs.
The Association of Bay Area Governments (ABAG) projects continued growth in
LMCHD, estimated at 36% from 2015 through 2040. This compares to 23% growth
overall in the County. Population growth and demographic changes will drive future
health care needs.6
The map below indicates the location of medical facilities within and near LMCHD.
While there are no acute care hospitals within the district, several major acute care
facilities do exist in adjacent communities. Other medical facilities operate within and
around the district to address preventative healthcare needs.
July 10, 2018 Contra Costa County BOS Minutes 121
LMCHD Sphere of Influence (SOI)
July 10, 2018 Contra Costa County BOS Minutes 122
Characteristics of disadvantaged communities within LMCHD
The unincorporated communities of Clyde and Bay Point, and much of the City of
Pittsburg qualify as disadvantaged communities. The California Public Utilities
Commission defines “disadvantaged communities” as the areas throughout California
which most suffer from a combination of economic, health, and environmental burdens.
These burdens include poverty, high unemployment, health conditions like asthma and
heart disease, as well as air and water pollution, and hazardous wastes.7
Adequacy of Public Services
A presentation to the Board of Supervisors on January 31, 2017, by the County
Administrator, identified reduction of hospital dependency as a budget challenge. Some
senior officials indicated that a significant number of people obtain treatment for chronic
conditions from hospital emergency departments because they lack access to primary
care.
LMCHD residents need better access to both primary and urgent care. General medical
services are currently provided in the district primarily through the Pittsburg Health
Center, which is operated by Contra Costa County, and through clinics in Pittsburg,
Antioch, and Bay Point. The Grand Jury found that opportunities exist to expand urgent
care services in the Pittsburg Health Center, as well as increase awareness of
underutilized health resources. This would improve health outcomes and decrease
health disparities.
Accountability
LMCHD adopted a Strategic Plan in 2010 for the years 2011-2016 and updated it to
include 2017-2022. The 2010 Strategic Plan relied heavily on the 2010 Community
Health Indicators for Contra Costa County, prepared by the Community Health
Assessment, Planning and Evaluation Unit (CHAPE). This CHAPE document is
intended to help county agencies identify and address health disparities in Contra Costa
County. Today, LMCHD uses data from the following resources to determine priority
health needs: U.S. Census Bureau (2016), CDC, Contra Costa Health Services reports,
and other sources.
Service Delivery and Transparency
The Little Hoover Commission,8 in its August 2017 report Special Districts: Improving
Oversight and Transparency, made several recommendations relevant to LMCHD.
Recommendations include: LAFCOs consider district dissolutions to eliminate
redundancies and improve efficiency; steps that healthcare districts can take to improve
operational transparency—such as requiring every district to have a website with basic
information; and to standardize current reporting requirements on revenues,
expenditures and reserves.9
July 10, 2018 Contra Costa County BOS Minutes 123
Although the grant programs funded through LMCHD may be of significant benefit to the
community, the LMCHD website lacks data demonstrating such a benefit. It does not
provide metrics addressing the public health needs of the community. In addition, it
provides no data indicating targeted populations nor any measurement of outcomes.
The Grand Jury found no evidence that LMCHD collaborated with the County, non-profit
hospitals, or other local entities to avoid duplication of services. Several organizations
received grants from both the County and LMCHD. This duplication of services occurred
because the County grant administrator, Keller Canyon Mitigation Fund, supports some
of the same programs funded through LMCHD. If the County were to assume
administration of LMCHD grant programs, there would be no duplication of
administrative expenses because the County grant process is already in place.
LMCHD did not utilize health needs assessments to determine the community’s health
needs before funding programs. Health needs assessment is a “systematic method of
identifying unmet health and healthcare needs of a population and making changes to
meet these unmet needs.”10
For comparison, in 2016 the Kaiser Foundation Hospital-Antioch conducted a
Community Health Needs Assessment (CHNA) of its service area, which includes the
LMCHD geography. Based on the CHNA, Kaiser determined that the top healthcare
priorities in the area were: 1) Economic Security, and 2) Obesity, Diabetes, Healthy
Eating, and Active Living.11 Kaiser’s CHNA cited the names of grantees, the grant
amounts they received, the nature of their project, and their progress to date. Kaiser
had implemented the grants, tracked the grantees’ progress, and documented their
results. The outcomes of the programs were clearly displayed on Kaiser’s website.
Kaiser’s CHNA is an example of what other healthcare providers use to manage grant
distribution based on community health needs.
The grant program is important as the non-profit entities delivering the services can best
focus on particular needs of affected communities, where the services are most needed.
This safety net ensures that grant program funds are allocated and used effectively for
the most disadvantaged communities.
Finances
LMCHD receives nearly all its annual revenue from property taxes. It uses this revenue
to pay for program and wellness grants, as well as administrative expenses. It also
funds an ongoing reserve/surplus. The tables below provide a breakdown of these
revenue/expense items for fiscal years 2013 through 2018.
July 10, 2018 Contra Costa County BOS Minutes 124
Table 1
LMCHD Governmental Fund Revenue and Expenditure year ended June
($ in Thousands)
2013 2014 2015 2016 2017 2018
Revenue 683 786 865 960 1,106 992
Grants/Program Outreach (345) (380) (303) (329) (438) (412)
Administration (438) (358) (423) (362) (396) (510)
Surplus/Deficit (100) 48 139 269 272 70
Source: 2018 Adopted Budget, 2017 unaudited financial statements, 2013-2016 audited financial
statements
Table 2
LMCHD Governmental Fund Revenue and Expenditure year ended June
Expense as a % of Revenue
2013 2014 2015 2016 2017 2018
Grants/Program Outreach 51% 48% 35% 34% 40% 42%
Administration 64% 46% 49% 38% 36% 51%
Source: 2018 Adopted Budget, 2017 unaudited financial statements, 2013-2016 audited financial
statements
LMCHD’s FY2017-2018 Budget allocated $411,875 (or 42%) of the total General Fund
to be spent on community health programs. The LMCHD’s largest expenditure category
is general administration at $509,698 (or 51%) of total revenues.
According to the 2017 fiscal year unaudited financial statements, the District spent 36%
of its revenue on administrative expenses and 40% on grants and programs. The
remaining revenue was held as cash. As of June 30, 2017, the District had a cash
balance of $1.8 million. Of the $1.8 million cash on hand, $0.9 million was held in a
bank account that earned no interest, and $0.9 million at LAIF (Local Agency
Investment Fund) in an interest-earning account. (See Table 3)
Table 3
LMCHD Governmental Fund Cash Balance as of year ended June ($ in Thousands)
2013 2014 2015 2016 2017
Cash on hand 296 349 422 697 889
Investment in LAIF 849 828 880 886 943
Total 1,145 1,176 1,302 1,584 1,832
Source: 2017 Unaudited financial statements, 2013-2016 audited financial statements
July 10, 2018 Contra Costa County BOS Minutes 125
Operational Efficiency
LMCHD’s administrative expenses range from 36% to 64% of General Fund revenues
from FY2013-2018, depending on whether grant administration and program
development are included in overhead. Other comparable Federal Grant programs run
at 10% administrative costs. Contra Costa County budget runs at 15% administrative
costs, and Concord/Pleasant Hill Healthcare District runs at 20%.12 Because LMCHD is
a free-standing entity, it incurs higher overhead costs than Concord/Pleasant Hill
Healthcare District, a subsidiary district of the City of Concord.
During FY2015-2016, LMCHD funded twelve Community Health Programs in the
amount of $268,569, or approximately 25% of LMCHD revenue (see table 4). LMCHD’s
largest expenditure category was for administrative expense at $362,307 or 38% of total
revenues.
Table 4
Summary of LMCHD FY2015-2016 Grants
Student Eyeglasses Program $ 7,750
Youth Intern Program $ 4,682
African American Community Baby Shower $10,000
District Programs and Activities Committee $ 851
CPR/FAST $ 8,980
Pittsburg Swim Academy $20,900
Supervisor Glover’s Youth Summit $10,000
St. Vincent de Paul RotaCare $30,000
Health and Wellness Fall Allocation $85,988
Health and Wellness Summer Allocation $75,359
Board Community Benefit Fund $10,300
Community Garden $ 3,759
TOTAL FUNDING $268,569
Source: LMCHD Annual Financial Report, June 30, 2016
Conclusions
To shift the current healthcare landscape in the community and offer more preventative
healthcare services, dissolution of the LMCHD is recommended. Any cost savings can
be directed toward enhancing current healthcare preventive services provided by the
grantees, and exploring new programs and possible creation of an urgent care facility.
July 10, 2018 Contra Costa County BOS Minutes 126
The community agrees and the Grand Jury’s research validates the need for
improvement of health services and urgent care in the area. The County health system
may be in the best position to offer those services at a lower cost.
FINDINGS
F1. LMCHD website lacked data addressing the public health needs of the community
or measurable outcomes of the grant programs targeting the population served.
F2. LMCHD used obsolete data rather than the current health needs assessments to
prioritize grants.
F3. The Grand Jury found no evidence LMCHD collaborated with the County, non-
profit hospitals, or other local districts to avoid duplication of services.
F4. LMCHD’s level of administrative costs is high compared to other government
agencies that fund grants.
F5. As the County already has a grant administration program in place, and has some
of the same grantees as the District, there is potential for administrative cost
savings through elimination of redundancies.
F6. LMCHD did not maximize cash assets as large balances were left in non-interest
bearing account.
RECOMMENDATIONS
R1. LAFCO should consider dissolving the LMCHD by December 2018 and assigning
all the assets, rights, and responsibilities to the County as the successor to
LMCHD.
R2 The Board of Supervisors should consider maintaining grant funding levels for
healthcare programs upon dissolution of LMCHD.
R3. The Board of Supervisors should consider using any savings from LMCHD
dissolution to improve and expand healthcare programs once appointed as the
successor to LMCHD.
July 10, 2018 Contra Costa County BOS Minutes 127
REQUIRED RESPONSES
Findings Recommendations
Contra Costa County Board of
Supervisors
F5 R2, and R3
Los Medanos Community Healthcare
District
F1, F2, F3, F4, and F6
Local Agency Formation Commission F1, F2, F3, F4, and F5, R1
These responses must be provided in the format and by the date set forth in the cover
letter that accompanies this report. An electronic copy of these responses in the form of
a Word document should be sent by e-mail to ctadmin@contracosta.courts.ca.gov and
a hard (paper) copy should be sent to:
Civil Grand Jury – Foreperson
725 Court Street
P.O. Box 431
Martinez, CA 94553-0091
July 10, 2018 Contra Costa County BOS Minutes 128
Appendix
1 Berkson Associates, Healthcare Services Municipal Service Review & Sphere of
Influence Updates: Public Review Draft (Martinez, CA: Contra Costa LAFCO, December
2, 2017): 39, http://www.contracostalafco.org/municipal_service_reviews/healthcare-
services/Public%20Review%20Draft%2012-5-17.pdf.
2 Little Hoover Commission, Special Districts: Improving Oversight and Transparency.
Report #239 (August, 2017): 46,
http://www.lhc.ca.gov/sites/lhc.ca.gov/files/Reports/239/Report239.pdf.
3 Contra Costa Health Services, Community Health Indicators for Contra Costa County
(Martinez, CA: Contra Costa Health Services, December, 2010), accessed April 2,
2018, http://cchealth.org/health-data/hospital-
council/2010/pdf/2010_community_health_indicators_report_complete.pdf.
4 Contra Costa Health Services, Health Indicators and Environmental Factors Related to
Obesity for Antioch, Bay Point, and Pittsburg (Martinez, CA: Contra Costa Health
Services, May, 2013): I, accessed April 2, 2018,
http://cchealth.org/prevention/pdf/Health-Indicators-and-Environmental-Factors-Related-
to-Obesity-2013.pdf.
5 Contra Costa Health Services, Health Indicators and Environmental Factors, III.
6 Berkson Associates, Healthcare Services Municipal Service Review, 40.
7 “Disadvantaged Communities”, California Public Utilities Commission, accessed April
2, 2018, http://www.cpuc.ca.gov/discom/.
8 Little Hoover Commission, Special Districts.
9 Berkson Associates, Healthcare Services Municipal Service Review, 4.
10 Berkson Associates, Healthcare Services Municipal Service Review, 10, 14.
11 Berkson Associates, Healthcare Services Municipal Service Review, 40.
12 Berkson Associates, Healthcare Services Municipal Service Review, 55.
July 10, 2018 Contra Costa County BOS Minutes 129
Page 1 of 2
CONTRA COSTA COUNTY CIVIL GRAND JURY REPORT NO. 1802
"Los Medanos Community Healthcare District ”
BOARD OF SUPERVISORS ’ RESPONSE
FINDINGS – California Penal Code Section 933.5(a) requires a response to the designated
findings of the Grand Jury.
F5. As the County already has a grant administration program in place, and has
some of the same grantees as the District, there is potential for
administrative cost savings through elimination of redundancies.
Response: Agree.
RECOMMENDATIONS - California Penal Code Section 933.05(b) requires a response to the
designated recommendations of the Grand Jury.
R2 . The Board of Supervisors should consider maintaining grant funding levels
for healthcare programs upon dissolution of LMCHD.
Response: The recommendation has been implemented. County Resolution No.
2018/218, in part, requests the Local Agency Formation Commission (LAFCO) to
impose certain terms and conditions (Attachment B to Resolution No. 2018/218) on
the County, as successor to the Los Medanos Community Healthcare District (the
District), should LAFCO approve the application for dissolution of the District as
proposed. Specifically, the County is recommending that LAFCO impose the following
condition upon the County as successor to the District:
“Grant Program. From and after the Effective Date, the County shall develop
and conduct a grant program within the Subject Territory that is focused on
comprehensive health related services. The grant program is to be funded by
the ad valorem property tax revenue received by the County as a result of the
dissolution of the District and any other funds made available to the grant
program. In conducting the grant program within the Subject Territory, the
County Board of Supervisors will rely on evidence-based research and input
from the Los Medanos Health Advisory Committee, discussed below.”
The County intends to maintain, improve and expand the grant program currently in
place within the District.
July 10, 2018 Contra Costa County BOS Minutes 130
Page 2 of 2
R3 . The Board of Supervisors should consider using any savings from LMCHD
dissolution to improve and expand heathcare programs once appointed as
the successor to LMCHD.
Response: This recommendation has been implemented. As discussed above,
the County has adopted proposed terms and conditions that it will be asking LAFCO
to impose on the County as successor to the District, including a condition requiring
development of a grant program to be administered for the benefit of the community
within the District boundaries. In addition, the County is requesting a condition that
the County form an advisory body composed of community members and healthcare
professionals tasked with carrying out the grant program outlined above. Specifically,
the County is requesting the following condition be adopted by LAFCO:
“Formation of the Los Medanos Health Advisory Committee . Prior to the
Effective Date, the County Board of Supervisors shall (i) form a Los Medanos
Health Advisory Committee that reports directly to the County Board of
Supervisors to identify major health disparities that impact residents within
the Subject Territory and to make recommendations to the County Board of
Supervisors for funding grants that are used within the Subject Territory for
programs that are known, on the basis of established research, to improve
health, and (ii) appoint five members to the Los Medanos Health Advisory
Committee effective upon the Effective Date.”
The Los Medanos Health Advisory Committee (Committee) has been established by
this Board, contingent upon the dissolution of the District, by adoption of County
Resolution No. 2018/436.
The County proposal will result in an improvement to healthcare programs through
the collaboration of both community members and healthcare professionals on the
Committee in the grant allocation process, the development and identification of
major health disparities within the District boundaries and the reliance on established
research in the development of recommendations for allocation of financial
resources.
The County proposal will result in an expansion of financial resources available
following dissolution due to the elimination of the general administrative overhead of
the District, identified as 51% by the Civil Grand Jury in this Report with the net
savings from the dissolution to be allocated to the grant program.
July 10, 2018 Contra Costa County BOS Minutes 131
RECOMMENDATION(S):
ACCEPT the attached report from the Director of Environmental Health regarding allegations that loads of
material that may not have been adequately screened for radioactivity were trucked from Hunters Point Naval
Shipyard site to multiple different landfills in the state, including the Keller Canyon Landfill.
1.
APPROVE and AUTHORIZE a one-time allocation of Keller Canyon mitigation funds to provide for the
hiring of a consultant with expertise in radiologic health to assist in the county in identifying and taking next
steps to investigate allegations that potentially radioactive soil was dumped there.
2.
FISCAL IMPACT:
100% Keller Canyon Mitigation Fund with potential for cost recovery from the responsible party.
BACKGROUND:
In late April, it came to light that potentially radioactive material from the Hunters Point Naval Shipyard in
San Francisco may have been improperly delivered to several landfills around California, including Keller
Canyon in Pittsburg. Contra Costa County and numerous other public agencies have been investigating to
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Marilyn Underwood
(925) 692-2521
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: CCEH Director, Auditor-Controller, DCD Director, CAO
D.6
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Update Investigation on Waste Allegedly Sent to Keller Canyon Landfill
July 10, 2018 Contra Costa County BOS Minutes 132
BACKGROUND: (CONT'D)
determine what happened, and if there is any potential health impact to surrounding communities (see
newspaper article attached as Exhibit A).
Contra Costa Environmental Health (CCEH) is providing this update to supplement the May 1, 2018
report provided to the Board of Supervisors (Board). Since that date, CCEH staff have led a number of
activities intended to address the Board’s recommendations from that meeting. Staff continues to
investigate these allegations and assess any potential threats to public health and safety. Additional
details regarding what has occurred since May 1, 2018 can be found in the Staff Report attached as
Exhibit B. The staff report discusses steps already underway with hire a consultant to assist the county in
identifying and taking next steps, as directed by the Board on May 1, 2018.
On May 1, the Board of Supervisors directed, in part, that the County formally request the Navy to
conduct a surface survey of Keller Canyon Landfill to determine if is there is any radiological hazard at
the landfill, and directed staff to research what, if any, mechanism is in place to hold the contractor hired
by the Navy financially responsible for any third-party investigative and/or testing to be conducted at
Keller Canyon Landfill.
In 1990, the Board approved the Keller Canyon Landfill land use permit and franchise agreement which
included the establishment of three mitigation fees to mitigate general impacts of the landfill- generated
traffic on the County's road system, the impacts of the landfill on open space, existing and proposed
recreation facilities, and agricultural land, and to mitigate any general impacts of the landfill upon the
surrounding community. The Keller Canyon Mitigation Fund process was established in August of
1992, and the first allocation occurred in November, 1992.
On May 24, 2011, the Board of Supervisors adopted policies governing the allocation of Keller Canyon
Mitigation Funds, requiring that proposals are to target specific geographical areas and be solicited
through a formal process and reviewed and recommended to the Board of Supervisors by a four-member
Review Committee representing Bay Point stakeholders.
To facilitate the surface survey at Keller Canyon Landfill, it is proposed to allocate an amount yet to be
determined from the Keller Canyon Mitigation Fund to underwrite the cost of engaging a consultant with
expertise in radiologic health to assist in the county in identifying and taking next steps to investigate
allegations that potentially radioactive soil was dumped there until such time as funds can be recovered
from the responsible party. To make the Mitigation Funds available for this emergency purpose, the
Board is asked to waive the policies governing allocations from the Keller Canyon Mitigation Fund.
CLERK'S ADDENDUM
Speakers: Lisa Della Rocc, resident of Pittsburg (handout attached); Laura Wright, City of Pittsburg
AGENDA ATTACHMENTS
Exhibit A: San Francisco Chronicle Article_4-22-18
Exhibit B: Staff Report
MINUTES ATTACHMENTS
Correspondence Received
July 10, 2018 Contra Costa County BOS Minutes 133
July 10, 2018 Contra Costa County BOS Minutes 134
July 10, 2018 Contra Costa County BOS Minutes 135
July 10, 2018 Contra Costa County BOS Minutes 136
July 10, 2018 Contra Costa County BOS Minutes 137
July 10, 2018 Contra Costa County BOS Minutes 138
July 10, 2018 Contra Costa County BOS Minutes 139
July 10, 2018 Contra Costa County BOS Minutes 140
Exhibit B: Staff Report
Update- Hunters Point Naval Shipyard Material Being
Deposited at Keller Canyon Landfill
July 3, 2018
This report is an update of actions taken and information gained since the May 1, 2018, Board of
Supervisors meeting. At that meeting, Dr. Underwood, Environmental Health Director, briefed the board
about allegations that a U.S. Navy consultant’s deliberate falsification of sampling data may have meant
that radiologic material that was not properly prior to shipment to Keller Canyon Landfill as well as
several other landfills in California. These allegations were reported in a San Francisco Chronicle
newspaper article published on April 22, 2018.
Summary of the most pertinent findings
At this point in time, staff has been told that the landfill received material from Hunters Point starting in
2009, and the last shipments were received in November 2017. As we now know, some of the falsified
data was discovered in 2012 by the U.S. Navy, and during the subsequent months, former Tetra Tech,
Inc. workers stepped forward, sharing their accounts of falsification. Thus, the period when material
might have come to the landfill inappropriately would have been between 2009 and the fall of 2012.
The radiation health experts from the California Department of Public Health (CDPH) tell us that there is
no current radiologic exposure concern from any material that might have been deposited in the landfill.
There is no exposure because any Hunters Point material is now covered with garbage , other solid
waste, and soil that shields the workers working at the landfill or the nearby residents from any harmful
effects if the buried material was indeed radiologic. This shielding effect would have played an
important role in shielding any people near the transportation routes of the vehicles used for shipment,
if they were carrying radiologic material. Dust could have blown off-site when the material was being
deposited in the landfill, and had not yet been covered with additional garbage that day or at close of
business. The radiologic health experts emphasized that the exposure from dust would have been low,
and individuals are exposed to greater levels of radiation every day from the sun and other sources.
Though the official reports have focused on the falsification of soil sampling data in regards to material
that was intended to be left in place at the shipyard, staff’s review of the former Tetra Tech , Inc.,
workers’ declarations contain testimony that the falsification also extended to material shipped off-site.
Staff is not aware of any published reports by the U.S. Navy, the U.S. Environmental Protection Agency
(US EPA), or other federal or state agencies about the potential off-site consequences due to data
falsification.
Republic Services, the operator of the landfill, indicates that they may not know the exact location
where the material originating from Hunters Point is placed within the landfill but are aware of the
general area in the landfill they were working from month to month. Keller Canyon Landfill is the newest
landfill in the state with a six-foot liner, a regularly monitored re-injectable leachate collection1 system,
a surface water collection system, and a groundwater monitoring system around the outside of th e
1 A leachate is any liquid that, in the course of passing through matter, extracts soluble or suspended solids, or any other
component of the material through which it has passed. The leachate collection and recovery system collects and removes
liquids from the landfill. The liner system prevents leachate from leaving the landfill.
July 10, 2018 Contra Costa County BOS Minutes 141
liner. The San Francisco Regional Water Quality Control Board (RWQCB), who is charged with protecting
groundwater, sees no impact to the groundwater near the landfill resulting from landfill operations .
Current groundwater monitoring tests focus on toxic chemicals including heavy metals. Adding a
radiologic testing component is now under consideration.
Actions Taken
Environmental Health met with a stakeholder/agency workgroup at Supervisor Glover’s office on May
15th to gain more information about the issue. The California Department of Toxic Substances Control
(DTSC), CDPH, Republic Services, and the RWQCB presented short overviews from each of their
perspectives. The U.S. Navy, City of Pittsburg, Department of Conservation and Development (DCD)
staff, and three neighbors to the landfill also participated. Outcomes of the meeting included the setting
of a date for a community meeting, following up with a request of CDPH to conduct radiologic surveys of
concerned community members that request such a service, and setting parameters for the hiring of a
consultant to assist the County on next steps and appropriate actions to be taken going forward with
respect to this incident.
On June 21st, a community meeting was held in Bay Point with presentations from the U.S. Navy, CDPH,
Republic Services, and the RWQCB. An update of actions underway and taken by the County was
presented by Dr. Underwood. The meeting was videotaped by CCTV.
A website was created on cchealth.org containing the material related to this issue and links to other
websites where additional information can be found. The slide presentations from the June 21st meeting
are available at the website, as well as links to the CCTV video.
Dr. Underwood and John Kopchik, DCD Director, attended and presented at the May 1st Bay Point
Municipal Advisory Committee.
The following is a summary of the recommendations from the May 1 st meeting and the actions taken
since that time:
Dr. Underwood’s recommendations at the May 1st meeting: 1) Formally request the Department of the
Navy to make itself available for meetings with the community and all stakeholders as soon as possible
to provide information on the soil date falsification incident and what further investigation(s) are
ongoing; 2) Formally request the Navy to investigate whether the soil data falsification incident
affected Keller Canyon Landfill, including whether any contaminated soil was transported from
Hunter’s Point shipyard to Keller Canyon Landfill; 3) Formally request the Navy to con duct a surface
survey of Keller Canyon Landfill to determine if is there is any radiological hazard at the landfill.
Update: A letter from the board chair was sent to the U.S. Navy on May 7, 2018. As of July 3, 2018, no
response has been received. Representatives from the U.S. Navy participated in the May 15th
Agency/stakeholder workgroup meeting and presented at the June 21st community meeting.
The Board of Supervisor’s additional recommendations from May 1st meeting were as follows:
1. Implement all the recommendations put forth by Dr. Underwood.
Update: See above.
July 10, 2018 Contra Costa County BOS Minutes 142
2. Dr. Underwood will return to the Board in 30 days with a written report and any updated
information;
Update: The update is occurring at this meeting.
3. Staff will seek answers on the notification process from the state and federal agencies to find
out why the County, the City of Pittsburg, and Keller Canyon Landfill were not notified of the
investigation into the soil data falsification;
Update: This has not yet been addressed as staff has identified other items requiring more immediate
attention.
4. Staff will examine its notification protocols and work with Keller Canyon landfill to
ensure timely communication with the District Supervisor and the Board;
Update: Any time Contra Costa County Environmental Health receives report of an “unusual
occurrence” related to a solid waste facility within the jurisdiction of the county Local
Enforcement Agency (LEA), which is housed within Contra Costa County Environmental Health,
the LEA will inform the County Supervisor of the affected district. In the case of Keller Canyon
Landfill, the LEA will also inform the City of Pittsburg Environmental Affairs Manager. This
sharing of information has already been implemented twice since the May 1, 2018 meeting.
5. Staff will compose letters for the Chair of the Board to sign that will the assistance of state and
federal legislative representatives in obtaining swift and appropriate help from the Navy and other
applicable agencies with expertise in radiological matters;
Update: On May 7th, letters from the Board Chair were sent to the two U.S. Senators and four U.S.
House of Representatives members informing them of the need for assistance from the U.S. Navy and
the EPA. On May 9th, letters from the Board Chair were sent to four state assembly members and 3
state senators informing them of the need for assistance from CDPH, DTSC, and the RWQCB.
6. Staff will seek information from consultant TetraTech regarding the incident;
Update: A letter from the Board Chair was sent on May 21st to a senior vice-president/general counsel of
Tetra Tech, Inc., requesting financial assistance for the third-party investigation that is to be conducted
by the County. On June 4th, the Board Chair received a letter from a legal firm representing Tetra Tech
companies declining the County’s request to provide funding for the third party investigation. In the
letter, their legal representative points to the U.S. Navy as being in charge of the cleanup activities at the
shipyard.
Staff has received the declarations from seven current or former employees of Tetra Tech, Inc.
/subcontractors, in which they describe the sampling and remediation actions they observed and in
which they participated that were not conducted properly. Reports containing some of the data that was
allegedly misrepresented have also recently been obtained.
July 10, 2018 Contra Costa County BOS Minutes 143
7. Staff will research what, if any, mechanism is in place to hold the contractor hired by the
U.S. Navy financially responsible for any third-party investigative and/or testing to be conducted
at Keller Canyon Landfill;
Update: See answer to #7.
8. Staff will provide further information for the Board on the history of alerts from the radiologic
sensors located at Keller Canyon Landfill, and how those incidents are documented;
Update: This information is being gathered.
9. Staff will immediately look into the hiring of an expert consultant to assist the County on next
steps and appropriate actions to be taken going forward with respect to this incident;
Update: A Request for Qualifications for a consultant to assist the County in determining next steps
was posted by the County on BidSync on June 14th , with bids due by July 13th .
10. Staff will prepare a report addressing the effects of designating the City of Pittsburg as
the Local Enforcement Agency (LEA) for the Keller Canyon Landfill site.
Update: This issue was examined and reported to the Board on March 3, 2015. The following
is the excerpt from the approved board order from that meeting:
Contra Costa Environmental Health (CCEH) reviewed the proposal and applicable legal
requirements. The laws and regulations that govern the designation and certification of local
enforcement agencies do not authorize Pittsburg’s LEA to take on these duties because the landfill
is located in an unincorporated area.
Under the Public Resources Code (PRC), only the Board of Supervisors may designate an enforcement
agency to enforce solid waste laws in unincorporated areas. In a city, only the city council may
designate an enforcement agency to enforce solid waste laws in that city (PRC §§ 43202 & 43203).
Under the California Code of Regulations (CCR), the Board of Supervisors may designate one local
agency to be the County’s enforcement agency. After the designated agency has been certified by the
California Department of Resources Recycling and Recovery (CalRecycle), then that certified agency is
the only LEA in the unincorporated area of the County. Similarly, a city may designate one local agency
to be its enforcement agency (CCR Title 14, §§ 18050 & 18070).
Based on these laws, only one enforcement agency can be designated within the unincorporated
area of Contra Costa County. Under these laws, the Pittsburg LEA cannot be designated by the City
of Pittsburg as the enforcement agency for the Keller Canyon Landfill because the landfill is located
in an unincorporated area which is the County's jurisdiction.
Contra Costa Environmental Health (CCEH) has served as the LEA in the unincorporated area since
1992. In addition, 18 of the County’s cities have designated CCEH as their LEA.
CCEH staff has reviewed the proposal submitted by the City of Pittsburg. In its capacity as the
July 10, 2018 Contra Costa County BOS Minutes 144
County LEA, CCEH has indicated it is opposed to Pittsburg’s p roposal and remains committed to
fulfilling its solid waste enforcement duties in Contra Costa County.
July 10, 2018 Contra Costa County BOS Minutes 145
Lisa Della Rocca
209 Havenwood Circle! Pittsburg, CA 94565-7363! Phone: 925.698.1551! E-Mail: lisa.dellarocca@blackdiamonddata.com
July 9, 2018
Chair Karen Mitchoff
Members of the County Board of Supervisors
Contra Costa County
651 Pine Street, First Floor
Martinez, California 94553
Re: Agenda Item: D.6: Update Investigation on Waste Allegedly Sent to
Keller Canyon Landfill
Dear Chair Mitchoff and Members of the County Board of Supervisors:
Please accept the following comments regarding the Staff Report prepared by the Contra Costa County (the
“County”) Health Services Director for Agenda Item D.6 regarding the “Update Investigation on Waste
Allegedly Sent to Keller Canyon Landfill (“Keller Canyon”) for the meeting of the Contra Costa County Board
of Supervisors (the “Board”) scheduled for July 10, 2018 (“Staff Report”).
I want to thank the Board for giving this matter the serious attention that it deserves. There are a lot of
interrelated issues and concerns that I have tried address below.
The top priority, of course, is safeguarding the health and safety of the public and the environment. The hard
truth is that this situation may require at least the temporary closing of Keller Canyon so that boring samples
can be taken and analyzed for radioactive analysis and to ensure that any radioactive contamination that is
found is not buried further under garbage, thereby making it more difficult and costly to remove.
Yes, I am asserting that whatever radioactive material is found in Keller Canyon has to be removed. Keller
Canyon is not a disposal site for radioactive waste. Pittsburg residents have been forced, by the County, to live
with the dump for decades and endure the effects of putrid waste from all over the County and beyond. Keller
Canyon has failed to live up to its promises and legal obligations. Forcing Pittsburg residents to now have to
endure radioactive contamination in the dump is unacceptable. As elected officials, each Supervisor has a
responsibility to be deeply aware of the lives that will be affected by the presence of this type material so close
to homes, wildlife, and under the feet of landfill workers.
Radioactive material, if present, simply cannot stay in the landfill.
The Board should put a stop to Keller Canyon’s continued profiteering from Superfund sites that
endangers the health and safety of the public
On June 21, 2018, Contra Costa Environmental Health hosted a public forum meeting where Rick King,
General Manager for Keller Canyon, asserted that the dirt from Hunter’s Point was used as cover at Keller
July 10, 2018 Contra Costa County BOS Minutes 146
2
Canyon. The story that he gave is that Keller Canyon would receive dirt from Hunter’s Point that would then be
used as cover at the landfill that same day or perhaps the following day.
There are a few issues with this. To start with, as I understand it, Keller Canyon has been using green waste as
daily cover since about the year 2000 and uses dirt as intermediate cover when it is time to move on to another
disposal cell. Meaning that the dirt stays on top of the garbage until some time in the future when the landfill
uses that cell again.
Second, if Keller Canyon was using dirt from Hunter’s Point as any kind of daily cover, it means that Keller
Canyon left dirt, contaminated with chemicals and possible radioactive waste, on the surface of the landfill at
least overnight where high-winds passing over the landfill could blow this dirt onto the homes and property of
nearby residents.
This means that the contaminated dirt from Hunter’s Point was not contained within the landfill. Instead, this
contaminated dirt has been spread across the homes and property of Pittsburg residents, creating the potential
for multiple Superfund sites, the landfill itself, the homes of nearby residents, and everything in between.
This is a horrifying scenario for which Rick King has asserted the underlying facts to be true. More importantly,
Rick King has acknowledged that Keller Canyon continues to receive waste material from other Superfund
sites. This means that more potentially contaminated dirt is being taken to Keller Canyon where it is certain to
blow onto the homes and property of nearby residents.
Even as the County is faced with having to address concerns over communities being poisoned with radiation,
Keller Canyon continues to receive dirt or waste contaminated with other dangerous carcinogens that are then
used in a way that maximizes the exposure to the surrounding communities.
Keller Canyon keeps profiting, while neighboring communities are exposed to dangerous substances with
potentially lethal implications. On top of that, because Keller Canyon is likely classifying this highly
contaminated waste as dirt, money collected from those waste loads does not make it into the mitigation fund,
which is based on disposal tons.
Taking it a step further, now the County wants to use mitigation funds to investigate Keller Canyon’s unlawful
and potentially lethal receipt and use of radioactive and contaminated wastes. It just doesn’t add up that Keller
Canyon can continue to profit from exposing the public to dangerous carcinogens and radiation and it is not
then required to take financial responsibility Citizens should not have to foot the bill.
This simply cannot stand. The County has to put an end to Keller Canyon’s receipt of material from Superfund
sites in order to protect the health of the public and Keller Canyon has to pay for the cost of investigation and
clean up.
July 10, 2018 Contra Costa County BOS Minutes 147
3
Keller Canyon is in violation of its County Permit because it is expressly prohibited from accepting
radioactive waste and is required to have a written screening procedure for all ineligible wastes
Keller Canyon is expressly prohibited, among other things, from allowing radioactive and hazardous or toxic
wastes from being disposed at the landfill, under Condition 6.4 of its Land Use Permit (“LUP”). Those wastes
are ineligible for disposal at the landfill. Keller Canyon is also required, among other things, to prepare in
writing a program for identifying eligible vehicles and screening loads at the landfill entrance, random sampling
and inspection of ineligible wastes, and checking loads at the landfill disposal area, under Condition 7.1 of its
LUP.
Keller Canyon’s LUP is currently under review by the Contra Costa Planning Commission. The staff report
from the Department of Conservation and Development (“DCD”), for Agenda Item 7a, regarding “Keller
Canyon Landfill Land Use Permit Review” for the Planning Commission Meeting held on October 25, 2017
(“October Staff Report”), states that Keller Canyon is currently in compliance with Conditions 6.4, 7.1, as well
as all related conditions (6.1, 19.4, etc.). (See, Exhibit D to the October Staff Report.) However, I have not seen
any specific reference to the screening of radioactive waste in any of the records or comments presented by
DCD or as part of any review of Keller Canyon’s LUP.
I am concerned that Keller Canyon’s radioactive waste screening program, if any exists, is not in writing or has
not been presented to County staff for proper evaluation and the facility is therefore in violation of its permit.
Equally troubling is that despite the absence of a written program for the screening of radioactive waste, DCD
has cleared Keller Canyon as in compliance.
Also, at the May 1, 2018 meeting of the Board, Rick King asserted that Keller Canyon is doing all it can and is
going above and beyond what it is required to do to screen for radioactive waste. Mr. King said that it is not
required to have radiation monitors by any permit, law or regulation. Actually, Keller Canyon is specifically
required to have a plan for screening radioactive waste, as ineligible waste, at the landfill entrance and at the
landfill disposal area. This would require the use of radiation detectors as there would be no other way to screen
for radiation at any part of the landfill. Keller Canyon apparently has radiation detectors at the entrance, but
there has been no mention of radiation monitors at the landfill disposal area. Without any radiation monitors at
the disposal area, Keller Canyon is not doing what it is required to do under its permit and is certainly not doing
all it can or going above and beyond.
Moreover, it has been reported that the radiation detectors used by Keller Canyon are and have been ineffective
at detecting radioactive material from the Hunter’s Point site, as multiple waste loads made it onto the landfill in
2015 and were thereafter recalled by the generator not rejected by Keller Canyon.
Keller Canyon’s radioactive waste screening program does not meet the requirements of its permit. This is a
violation of its permit that could and perhaps should result in revocation, due to the extreme hazard that has
been caused.
July 10, 2018 Contra Costa County BOS Minutes 148
4
Furthermore, because this matter involves a violation of Keller Canyon’s LUP, it is proper for the DCD to take
a lead role in this investigation. After all, Environmental Health has acknowledged a lack of expertise in this
arena and there is nothing to indicate that it has any jurisdiction over the disposal of radioactive waste at the
landfill. DCD has its own issues with enforcement against Keller Canyon, but, in this situation, it clearly has
jurisdiction.
Keller Canyon should pay for the investigation of its acceptance and disposal of material contaminated
with radioactive waste
At the public Forum meeting held on June 21, 2018, Supervisor Federal Glover said that he plans to use money
from the landfill mitigation fund to pay for the initial steps in this investigation and seek reimbursement from
responsible parties later. The Staff Report requests the Board’s approval to move forward with that plan.
However, the Staff Report also acknowledges that use of the landfill mitigation funds in this way is not allowed
under the mitigation fund use requirements in Condition 35.8 of Keller Canyon’s LUP.
As described in further detail above, Keller Canyon’s disposal of waste contaminated with radiation is a
violation of its LUP. According to Condition 36.16 of Keller Canyon’s LUP, the landfill operator is required to
provide for costs associated with DCD’s monitoring of implementation and compliance with the conditions of
approval.
This means that Keller Canyon is responsible for the costs associated with the DCD making sure that the
landfill is in compliance with its LUP. This would include the costs of hiring a consultant and performing tests
to determine whether the Keller Canyon has accepted and disposed of radioactive material in violation of its
LUP. This is the mechanism that should be used to pay for the investigation and eventual remediation.
Of course, we all recognize that Tetra Tech lied to everyone about the cleanup work that it was doing, and as
part of the scheme of lying it delivered contaminated material to Keller Canyon. Ultimately, Tetra Tech should
pay for its role in this mess, but that is an issue between Keller Canyon and Tetra Tech.
The County has permitted and contracted with Keller Canyon to dispose of certain wastes. Keller Canyon is not
cleared from its financial responsibility under its LUP simply because it was lied to. It would be fundamentally
unfair to use mitigation funds to cleanup Keller Canyon’s mess, especially, when the landfill is required to take
financial responsibility.
Keller Canyon’s Land Use Permit has to be modified to include explicit radioactive waste detection
requirements that are robust and effective, assuming its permit is not revoked
July 10, 2018 Contra Costa County BOS Minutes 149
5
On May 1, 2018, a class-action lawsuit was filed against Tetra Tech, in the California Superior Court of San
Francisco County, asserting various acts amounting to fraud, negligence, and other causes of action. A second
lawsuit was filed against Tetra Tech on June 15, 2018, also in the California Superior Court of San Francisco,
asserting various claims, among other things, for negligent fear of cancer, public nuisance, and strict liability for
ultra-hazardous activities. One of the plaintiffs in the latter action has terminal cancer and notes that he expects
that his family will file a lawsuit for wrongful death once he has passed. Both complaints include a declaration
by Anthony Smith, a Health Physics Specialist (“HP”) that worked on the Hunter’s Point Cleanup project
between 2002 and 2012.
According to Mr. Smith, soil that was to be taken off of the Hunter’s Point site passed through a conveyor belt
system that scanned the material for radiation. However, at some point the speed of the conveyor had been
increased 6 to 9 times the approved speed and the radiation detection alarms had been turned off. The result was
that material passed through the system too rapidly for the detectors to make a proper scan and even if
something was detected the alarms never sounded.
At some point, these modifications were discovered and previously scanned material that remained onsite was
rescanned by hand. However, HP’s were restricted to scanning material within truck trailers. As Mr. Smith
explained, the instruments used to detect radiation were not effective beyond about 6 inches. The result was
that the scanning of material within truck trailers was not effective.
The consequence of all of this is that soil that was most likely radioactive but labeled as cleared of radioactive
contamination made it offsite, traveling through towns, cites, and counties and into landfills or other facilities.
This is not necessarily new information, however, Mr. Smith’s narrative paints a picture of how easy it is to
prevent the detection of radiation simply by scanning too quickly or from too far away.
Keller Canyon’s radiation monitors were reportedly triggered by a single diaper that had belonged to a child
undergoing chemotherapy. Keller Canyon peddles this anecdote to show that its radiation monitors are
functional. However, this story raises a more serious question that should be obvious to any parent or anyone
that has experience with young children. Specifically, what happened with all of the other diapers? Children of
diaper wearing age tend to use more than one in a single day. Are we to believe that a child undergoing
chemotherapy used only one diaper and perhaps only received one treatment of radiation? What about other
kids that undergo chemotherapy? Are there no other children that wear diapers in the County that have
undergone chemotherapy? I sure hope that’s true, but unfortunately it rings as false. It’s good that Keller
Canyon caught the one diaper, but what about the rest. How many more radioactive diapers are in the landfill?
Keller Canyon’s efforts, whatever they may actually be, need to be precise and robust in order to overcome the
inherent deficiencies of radiation detection. Relying on manifests created in advance and the use of the current
radiation detectors is clearly not enough.
July 10, 2018 Contra Costa County BOS Minutes 150
6
Industry standards are not enough in this situation, because Keller Canyon is not an industry standard facility
due to its close proximity to residential communities. What’s more, Keller Canyon was already told, allegedly,
that it was going above and beyond the industry standard and it clearly has not been enough.
The suggestion that dirt at the landfill is shielding the public from radiation is dangerously irresponsible
because Keller Canyon has neither been designed nor licensed to contain radioactive material
At the May 1, 2018 meeting of the Board, Rick King suggested that his radiation detectors, at the entrance of
the landfill, have detected radioactive material in the past, but may not have detected radioactive material
contained in dirt waste loads delivered by Tetra Tech due to the “shielding” provided by the dirt surrounding
any radioactive material. Mr. King further suggested that any radioactive material buried in the landfill would
also be “shielded” by dirt in the landfill. This concept was also put forth by Dr. Marilyn Underwood, Director of
Contra Costa Environmental Health.
Setting aside the fact that Rick King has asserted that the dirt from Hunter’s Point was used as daily cover,
meaning that it was used to cover garbage at the end of each operating day and therefore stayed on the surface
of the landfill at least overnight, the idea that radioactive material contained in waste loads buried at Keller
Canyon is “shielded” in any meaningful way by the surrounding dirt would be laughable if it was not so
dangerously irresponsible to suggest.
In reality, low-level radioactive waste, such as that found at Hunter’s Point, would need to be
disposed/contained at a low-level waste disposal facility. Those facilities are licensed by the U.S. Nuclear
Regulatory Commission (“NRC”) and specially designed, constructed, and operated to meet safety standards.
To give the Board some understanding about the high standards that are placed on facilities that dispose of low-
level radioactive waste, there are only four active low-level waste disposal facilities in the entire United States.
Keller Canyon is NOT one of those facilities. Dr. Underwood and Rick King have confirmed Keller Canyon’s
lack of design and licensing for disposal of radioactive waste.
This issue is very serious and must not be downplayed by creating false perceptions of the safety and health
risks to the community and environment. Dr. Underwood did explain, to some degree, how loads from the 2015
incident were later screened and the radioactive material contained therein was placed into containers for
disposal at a low-level disposal site. It seems that Dr. Underwood has some understanding of the proper
disposal requirements for radioactive material
I will also note that he NRC is in the process of conducting a scoping study on the disposal of low-low-level
radioactive waste (a subset of low-level radioactive waste) at landfills. However, that study will look at whether
this low-low-level radioactive waste can be disposed inside containers at Hazardous Waste Landfills. Keller
Canyon is NOT a Hazardous Waste Landfill and the radioactive material from Hunters Point was not disposed
July 10, 2018 Contra Costa County BOS Minutes 151
7
in containers at Keller Canyon. Keller Canyon is NOT the proper place for disposal of radioactive material by
any stretch of the imagination.
It may be necessary for the Board to make it clear that the most important task at hand is the proper
safeguarding of the public health. No one is interested assigning blame. It is far more important to make sure
that the radioactive waste is removed to a proper disposal site. Maybe then everyone can start working together
without having to worry about covering for past failures.
It is time for the County to grant the City of Pittsburg regulatory authority over Keller Canyon
The underlying issue is not that Keller Canyon is once again failing to comply with its permit requirements and
failing to protect the health and safety of the surrounding communities. Keller Canyon has been doing this in
one form or another for a very long time now. Not to excuse its conduct, but Keller Canyon is just a business
intended to generate profits. Rick King even refers to Keller Canyon as an “asset”. This is a money maker for
Republic Services, Inc.
A real problem lies with the regulatory agencies that have neglected for almost 30 years to ensure that the
landfill lives up to its many promises and obligations to the public and the environment. The 2015 incident
should have been a wakeup call and immediate corrective action in the form of updated and effective practices
and procedures should have been implemented and required. Instead, both Keller Canyon and the regulatory
agencies simply moved on. Neither the County agencies nor Keller Canyon have discussed any single new
procedure or practice that has been implemented at the landfill in response to the lessons learned from the 2015
incident.
Not only were changes not implemented, but no one was told about the occurrence; not even the City of
Pittsburg, whose residents are most affected by the operations at Keller Canyon. Not even to Supervisor Glover,
in whose District the landfill resides and who is required to be so notified.
Keller Canyon has policies and practices that have allowed radioactive waste onsite. However, the regulatory
agencies allowed Keller Canyon to implement those policies and practices and failed to require changes to those
policies when they did not work.
Even now, rather than suggest that changes have to be made to Keller Canyon’s radiation screening policies and
practices, I have heard nothing more than repeated assertions that the radiation monitors work and are calibrated
regularly. It’s great that the radiation monitors work and that they are calibrated, but are they being used
properly, are they sensitive enough, do they screen for varying forms of radiation or only one, is something new
needed? These are questions that the public is asking and the current regulatory agencies overseeing the landfill
are not. They just nod their heads and parrot the line… the detectors are working and calibrated regularly. This
is unacceptable behavior.
July 10, 2018 Contra Costa County BOS Minutes 152
8
Regulatory authority over Keller Canyon has to change. The new regulatory agency must be one with an
interest in the proper operation of the facility. The City of Pittsburg is the only logical choice. The Board has to
make this happen. This issue is no longer only about odors, noise, birds, etc.; It’s about early death, distressing
illness, and painful treatment. This is a whole new level of suffering inflicted on the people of Pittsburg.
Enough is enough. The Board has to solve this problem.
Despite the potential threat to the health and safety of the public, and the Board’s interest in this matter,
there appears to be a lack of urgency on the part of Environmental Health
I want to express my concern over what appears to be a disorganized and halfhearted investigation effort into
this issue. I know that the Board takes this matter very seriously and is eager to address the concerns of the
public and the very troubling health risks that are involved. However, so far it seems that the Board’s
enthusiasm is not being matched out in the field.
At the meeting of the Board held on May 1, 2018, among other things, staff was directed to return to the Board
in 30 days with a written report and any updated information. The meeting date deadlines discussed during the
May 1st hearing were either May 29th or June 5th. Those dates came and went without any updates from staff.
The public forum meeting held on June 21, 2018 was held with little to no notice to the public. I personally
learn about the meeting from a story in the Contra Costa Times (buried on page B-4), less than a week before
the meeting date and with barely enough time to adjust my schedule to attend. Other attendees reported far
shorter notice.
This is outrageous, inexcusable, and really calls into question the purpose of the public forum meeting. If the
point was to communicate with the public, get feedback, answer questions, and address concerns, then why not
send notices to affected residents far in advance of the meeting. Staff knows who we are and where to find us.
This event seemed more like an attempt to look like the public is being engaged, rather than an attempt to
engage the public.
I will also note that at the June 21, 2018 public forum meeting, Dr. Underwood stated that her department will
be going back to the Board on July 10, 2018 to provide an update on the investigation. However, Environmental
Health’s webpage notes that the department was going to provide an update to the Board on June 26, 2018. This
could have been a simple mistake; however, it further illustrates that there is a serious problem with
communication to the public, which could be seen as an effort to frustrate public participation.
Also, at the June 21, 2018, a member of the public asked Dr. Underwood if she had read the declarations from
Hunter’s Point whistleblowers and advised her that the declarations contain information indicating that
radioactive material made it off of the cleanup site and to local landfills. Dr. Underwood stated that she had not
read the declarations but that the consultant, ultimately hired, would read them. This is disturbing news.
July 10, 2018 Contra Costa County BOS Minutes 153
9
It is shocking that Dr. Marilyn Underwood and her department are taking the lead in this investigation and she
has not taken the time to read whistleblower declarations that give insight into the handling of the material at
issue and give credence to concerns that radioactive waste from Hunter’s Point was dumped at Keller Canyon
Landfill. Dr. Underwood is either too busy to give this investigation the attention it deserves or she is
uninterested.
This is a very serious public health and safety issue and it must be treated as such. If Dr. Underwood cannot
find the time to read up on the facts of the case or provide notice to affected members of the public, the Board
should consider whether Environmental Health is really the best choice for looking into this matter. As
described in my comments above, DCD has jurisdiction over the acceptance and disposal of radioactive waste
at the landfill, under Keller Canyon’s LUP, and the City of Pittsburg is very interested in protecting the health
and safety of its residents.
I look forward to hearing the Board discuss and resolve these issues. Thank you for taking to time to consider
my comments.
Sincerely,
Lisa Della Rocca
Stakeholder Resident of Pittsburg
July 10, 2018 Contra Costa County BOS Minutes 154
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment
with Hensel Phelps Construction Co., a Delaware General Partnership, subject to approval by the County
Administrator and approval as to form by County Counsel, to increase the payment limit by $4,300,000 to a
new payment limit of $100,113,000, for the design and construction of a new County Administration
Building and a new Emergency Operations Center (EOC) and Public Safety Building.
FISCAL IMPACT:
100% General Fund.
BACKGROUND:
As part of the design refinement of the new Administration Building and new Emergency Operations
Center (EOC) and Sheriff’s Administration Building several changes to the design have been identified.
These changes are suggested in order to improve energy efficiency, use more lasting, durable and
maintainable materials and improve the operation of emergency facilities.
The following changes are recommended for the EOC building, increase the size of the electrical
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 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:David Twa, County Administrator
Date:July 10, 2018
Contra
Costa
County
Subject:Hensel Phelps Contruction Company Contract Amendment
July 10, 2018 Contra Costa County BOS Minutes 155
BACKGROUND: (CONT'D)
service, increase the emergency generator size and capacity, increase the lightning protection and use a
more robust roofing material and system.
For the new Administration Building the proposed changes are installing an electrical heat pump, using the
more robust and built up roofing system and using glass fiber reinforced concrete (GFRC) panels as an
exterior material instead of stucco.
The following bullet points outline the main reasons for each recommended change:
Emergency Operations Center:
Electric Service Upsize
• Increase service size to best support the EOC program
• Allows the building to meet the needs of the County
Lightning Protection
• Building Safety, if the building is struck by lightning, it will disperse any transient voltage from the strike
safely to the earth avoiding any catastrophic damage to the electronics within the building. If the building is
not grounded, a lightning strike may damage sensitive equipment and cause interference with specialized
communications equipment.
• May prevent personal injury as a lightning strike can exceed one billion volts with temperatures as high as
36,000 degrees Fahrenheit which could cause fires and render the facility unusable.
Emergency Generator Upsize
• Increase in generator size will allow for the entire building to stay operational for seven in an emergency
situation
Built-up Roofing System
• Consistency with new County standards
• Second membrane layer for additional resiliency to cuts/tears
Administration Building:
Carbon Free/Heat Pump
• Electric Heat Pumps More efficient systems (better use of natural resources)
• Carbon Free Heating (no need for Natural Gas)
• Future Proofing (allows path to Net Zero)
• Better for the environment
GRFC
• long life, will last the lifetime of the building
• will not leak
• never needs painting (repaint stucco every 10-20 years)
• sandblasted GFRC exposes colorful sands and small aggregates leading to a more
• aesthetic finish than stucco
• GFRC buildings look “high end” while stucco buildings may resemble strip malls or housing tracts
• GFRC is likely less susceptible to crushing type damage/vandalism than stucco
• GFRC is designed to withstand moderate seismic events without damage or cracking (stucco typically is
not)
Built-up Roofing System
July 10, 2018 Contra Costa County BOS Minutes 156
• Consistency with new County standards
• Second membrane layer for additional resiliency to cuts/tears
CONSEQUENCE OF NEGATIVE ACTION:
Not approving the contract amendment would reduce the capacity, energy efficiency and durability of two
needed facilities potentially increasing the cost to add the functionality and/or maintain them in the future.
July 10, 2018 Contra Costa County BOS Minutes 157
RECOMMENDATION(S):
ADOPT Resolution No. 2018/242 to summarily vacate excess Old Dougherty Road right of way not
required for street or highway purposes, subject to reservations of easements for trails and public utilities
over a portion of said right of way, pursuant to Streets and Highways Code sections 8334(a) and 8340.
DIRECT the Real Estate Division to record a certified copy of the Resolution in the office of the County
Clerk-Recorder.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Old Dougherty Road, identified as Road No. 5701 (Rancho San Ramon), has been superseded by relocation
and the road has been closed off to the public. The City of San Ramon will require an easement in, upon,
over, and across old Dougherty Road right of way to construct, maintain, operate, replace, remove, and
renew trails for use by the public. For these reasons, Public Works Department staff recommend that the
Board of Supervisors vacate old Dougherty Road, and reserve an easement for trail and public utilities
purposes, as described in the attached resolution of
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Carmen Piña-Delgado,
925. 957-2461
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 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:July 10, 2018
Contra
Costa
County
Subject:ADOPT Resolution No. 2018/242 to summarily vacate excess right of way of old Dougherty Road, San Ramon
(Dougherty Valley) area.
July 10, 2018 Contra Costa County BOS Minutes 158
BACKGROUND: (CONT'D)
vacation.
For the purposes of CEQA, Phase IV (Gale Ranch) was acknowledged as the Final Entitlement
contemplated in the Dougherty Valley 1992 EIR and the 1996 (Subsequent EIR) SEIR. The County’s
Planning Commission adopted the Addendum to the 1996 SEIR on January 25, 2005, along with the
Vesting Tentative Map SD04-8856 and Final Development Plan DP04-3070.
CONSEQUENCE OF NEGATIVE ACTION:
The County may be responsible for the ongoing maintenance of this excess right of way.
AGENDA ATTACHMENTS
Resolution No. 2018/242
Legal & Plat Map
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/242
July 10, 2018 Contra Costa County BOS Minutes 159
Recorded at the request of:Contra Costa County
Return To:C. Piña-Delagado, Real Estate Division
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/242
IN THE MATTER OF: ADOPT Resolution No. 2018/242 to summarily vacate excess right-of-way of old Dougherty Road, San
Ramon (Dougherty Valley) area, District II. Project No. WL72RP – RA1251.
WHEREAS, the County no longer requires the area of old Dougherty Road between Ivyleaf Springs Road and Bollinger Canyon
Road. The above-described area has been superseded by relocation and for at least the past five years, no County funds have been
used to maintain that area of roadway as a County highway.
WHEREAS, per the Dougherty Valley Specific Plan and the Gale Ranch Conditions of Approval, a portion of the above
described area shall be converted into a multi-purpose use trail.
WHEREAS, public necessity requires that the County reserve an easement and right, at any time or from time to time, to
construct, maintain, operate, replace, remove, and renew trails and public utilities easement for use by the public in, upon, over,
and across the above-described segment of road right-of-way, which is more particularly described in the legal description and
shown on the map attached hereto as Exhibit “A” and “B” and incorporated herein by reference.
WHEREAS, Public Works Department staff concluded that it can be seen with certainty that there is no possibility that vacating
the above-described area of old Dougherty Road may have a significant adverse effect on the environment. On January 25, 2005
the County’s Planning Commission adopted the Addendum to the 1996 Subsequent EIR and Final Development Plan
DP04-3070.
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County that:
The area described and depicted in Exhibit “A” and “B”, attached hereto and incorporated herein by reference, is hereby
summarily VACATED, pursuant to Division 9, Part 3, Chapter 4 of the Streets and Highways Code and DETERMINE that this
vacation request is for an excess right-of-way of a street or highway not required for street or highway purposes pursuant to
Streets and Highways Code Section 8334(a).
The Board FINDS that the County has not expended County funds to maintain or improve the easement, and it is in the best
interest of the County and the public that the above-described area of old Dougherty Road be terminated.
The Board DECLARES that the hereinabove described proposed vacation area is HEREBY ORDERD VACATED subject to any
reservation and exception described in attached Exhibit “A”, pursuant to Division 9, Part 3, Chapter 5 of the Streets and
July 10, 2018 Contra Costa County BOS Minutes 160
Highways Code.
The Board DIRECTS the Public Works Director, or designee, to cause a certified copy of this Resolution to be recorded in the
office of the County Clerk-Recorder.
Contact: Carmen Piña-Delgado, 925. 957-2461
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
July 10, 2018 Contra Costa County BOS Minutes 161
July 10, 2018 Contra Costa County BOS Minutes 162
July 10, 2018 Contra Costa County BOS Minutes 163
July 10, 2018 Contra Costa County BOS Minutes 164
July 10, 2018 Contra Costa County BOS Minutes 165
July 10, 2018 Contra Costa County BOS Minutes 166
July 10, 2018 Contra Costa County BOS Minutes 167
July 10, 2018 Contra Costa County BOS Minutes 168
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to execute, on behalf of the County,
an assignment of easement, to assign the City of San Ramon (City) an easement to maintain, operate,
replace, remove, and renew trails for use by the public in, upon, over, and across a section of old Dougherty
Road per the Dougherty Valley Specific Plan and the Gale Ranch Conditions of Approval pursuant to
Streets and Highways Code section 960. Project No.: WL72RP-RA1251.
DETERMINE that the easement includes property rights that were acquired for County highway purposes
and are no longer necessary for those purposes.
DIRECT the Real Estate Division of the Public Works Department to deliver a certified copy of this Board
Order, and the Assignment of Easement to the City for acceptance and recording in the office of the County
Clerk-Recorder.
FISCAL IMPACT:
No fiscal impact.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Carmen Piña-Delgado,
925. 957-2461
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Craig Standafer, Telma Moreira
C. 2
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE and AUTHORIZE an Assignment of Easement to the City of San Ramon within a portion of old
Dougherty Road, San Ramon (Dougherty Valley) area.
July 10, 2018 Contra Costa County BOS Minutes 169
BACKGROUND:
Old Dougherty Road was a County highway and the property rights that are the subject of this action
(the “easement”) were acquired by the County for highway purposes, and the easement is no longer
required for those purposes. The easement was reserved by the County when, by separate action on this
same date, the Board of Supervisors approved vacating the relevant segment of Old Dougherty Road.
Per the Dougherty Valley Specific Plan and the Gale Ranch Conditions of Approval, the easement is
required by the City of San Ramon for a multi-purpose trail. The City has requested that the County
assign the easement to the City to enable the City to proceed with the Dougherty Valley Specific Plan
and the Gale Ranch Conditions of Approval, which includes the trail. The easement is more particularly
described in Exhibit A and depicted in Exhibit B, attached hereto and incorporated herein by reference.
For these reasons, Public Works Department staff recommends that the Board of Supervisors approve
the assignment of the easement to the City.
California Environmental Quality Act environmental review has been completed for this activity. On
January 5, 2005, the County’s Planning Commission adopted the Addendum to the 1996 Subsequent
EIR and Final Development Plan DP04-3070, which covers this activity.
CONSEQUENCE OF NEGATIVE ACTION:
The County will continue to be responsible for maintenance and repairs to the above-described easement
that the County reserved when it vacated old Dougherty Road.
AGENDA ATTACHMENTS
Assignment of Easement
Legal & Plat Map
MINUTES ATTACHMENTS
Signed: Assignment of Easement
July 10, 2018 Contra Costa County BOS Minutes 170
July 10, 2018 Contra Costa County BOS Minutes 171
July 10, 2018 Contra Costa County BOS Minutes 172
July 10, 2018 Contra Costa County BOS Minutes 173
July 10, 2018 Contra Costa County BOS Minutes 174
July 10, 2018 Contra Costa County BOS Minutes 175
July 10, 2018 Contra Costa County BOS Minutes 176
July 10, 2018 Contra Costa County BOS Minutes 177
July 10, 2018 Contra Costa County BOS Minutes 178
July 10, 2018 Contra Costa County BOS Minutes 179
July 10, 2018 Contra Costa County BOS Minutes 180
July 10, 2018 Contra Costa County BOS Minutes 181
July 10, 2018 Contra Costa County BOS Minutes 182
RECOMMENDATION(S):
APPROVE the conveyance of a Grant of Easement, over a portion of Assessor’s Parcel Numbers
067-283-010, -11, -12 and -13 on Drake Street (Property), from Contra Costa County (County) to Delta
Diablo Sanitation District (District) in connection with the State Route 4 (E) Widening - Somersville Road
to Route 160 Project and pursuant to Government Code Section 25526.6. (Project No.: 4660-6X4168)
DETERMINE that the conveyance of said easement is in the public interest and will not substantially
conflict or interfere with the County’s use of the Property.
AUTHORIZE the Chair, Board of Supervisors to execute the Grant of Easement on behalf of the County.
DIRECT the Real Estate Division of the Public Works Department to deliver a certified copy of this Board
Order with the Grant of Easement to the District for acceptance and recording in the office of the
County-Clerk Recorder.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Angela Bell, (925)
957-2451
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Wiley Osborn, PW Information Technology, Ed Turner
C. 3
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE the Conveyance of a Grant of Easement to Delta Diablo Sanitation District for recycled water line
purposes, Antioch area.
July 10, 2018 Contra Costa County BOS Minutes 183
FISCAL IMPACT:
100% Contra Costa Transportation Authority
BACKGROUND:
The County acquired various property rights in connection with the State Route 4 (E)
Widening-Somersville Road to Route 160 highway widening project. The acquisition included the
Property. The District’s existing Recycled Water line had to be relocated over the Property. In order for
the District to maintain and repair its recycled water line, it is necessary for the County to convey the
easement to the District.
CONSEQUENCE OF NEGATIVE ACTION:
The District would not have the necessary land rights to maintain its recycled water line.
AGENDA ATTACHMENTS
Grant of Easement - Exhibit A
MINUTES ATTACHMENTS
Signed: Grant of Easement
July 10, 2018 Contra Costa County BOS Minutes 184
July 10, 2018 Contra Costa County BOS Minutes 185
July 10, 2018 Contra Costa County BOS Minutes 186
July 10, 2018 Contra Costa County BOS Minutes 187
July 10, 2018 Contra Costa County BOS Minutes 188
July 10, 2018 Contra Costa County BOS Minutes 189
July 10, 2018 Contra Costa County BOS Minutes 190
July 10, 2018 Contra Costa County BOS Minutes 191
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of Contra
Costa County (County), a real property sales agreement with VTR Countrywood Parking, LLC, (VTR) to
sell surplus County property in Lafayette, identified as Assessor’s Parcel No. 169-090-003 (the “Property”),
for payment to the County in the amount of $350,000, pursuant to Streets & Highway Code § 960. (Project
No. 0662-6U4324).
DETERMINE that the project is exempt from the requirements of the California Environmental Quality Act
(CEQA) as a Class 12(a) Categorical Exemption pursuant to Article 19, Section 15312(a) of the State
CEQA Guidelines.
DIRECT the Director of the Department of Conservation and Development, or designee, to file a Notice of
Exemption with the County Clerk; and AUTHORIZE the Public Works Director, or designee, to arrange
for payment of a $25 fee to DCD for processing, and a $50 fee to the County Clerk for filing the Notice of
Exemption.
DETERMINE that the Property was acquired for County highway purposes and are
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jewel Lopez, 925.
957-2457
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 4
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE the Sale of Surplus of real property to VTR Countrywood Parking, LLC, Lafayette area.
July 10, 2018 Contra Costa County BOS Minutes 192
RECOMMENDATION(S): (CONT'D)
no longer necessary for those purposes.
AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of the County, a Grant Deed
conveying the Property to VTR in consideration for VTR’s payment to the County of the $350,000
purchase price, plus all recording and other fees and charges incurred in this transaction; and DIRECT
the Public Works Director, or designee, to cause the Grant Deed to be recorded in the official records of
the County Clerk-Recorder.
DIRECT the Public Works Director to deposit the amount of the purchase price into the County road
fund.
FISCAL IMPACT:
100% Local Road Funds
BACKGROUND:
On November 29, 1959, the County acquired the Property on Diablo View Road, located off of Taylor
Boulevard, in Lafayette, described and shown in Exhibit "A" and Exhibit “B” attached to the Grant Deed,
for highway purposes related to the widening of Taylor Boulevard.
VTR owns and operates a senior living facility located at 1545 Pleasant Hill Road, in Lafayette, which is
adjacent to the Property. In 2013, VTR entered into a license agreement with the County for use of the
Property as a parking lot. VTR now desires to purchase the Property. Real Estate Division staff has
estimated the value of the Property to be $350,000, and has determined that the Property is no longer
required for county highway purposes.
Under the Real Property Sales Agreement, the County will sell the Property to VTR for $350,000. VTR
will also pay all fees and charges required to consummate this transaction.
The Property is surplus property and is not located in an area of statewide, regional, or area wide
concern. Therefore, this activity is exempt from environmental review under the California
Environmental Quality Act pursuant to CEQA Guidelines section 15312.
CONSEQUENCE OF NEGATIVE ACTION:
The County would continue to own and be liable for the maintenance of property that is no longer
needed for County highway purposes.
AGENDA ATTACHMENTS
Grant Deed, Exhibit A & B
CEQA
Sales Agreement
MINUTES ATTACHMENTS
Signed: Grant Deed
July 10, 2018 Contra Costa County BOS Minutes 193
July 10, 2018 Contra Costa County BOS Minutes 194
July 10, 2018 Contra Costa County BOS Minutes 195
July 10, 2018 Contra Costa County BOS Minutes 196
July 10, 2018 Contra Costa County BOS Minutes 197
July 10, 2018 Contra Costa County BOS Minutes 198
July 10, 2018 Contra Costa County BOS Minutes 199
July 10, 2018 Contra Costa County BOS Minutes 200
July 10, 2018Contra Costa County BOS Minutes201
July 10, 2018Contra Costa County BOS Minutes202
July 10, 2018Contra Costa County BOS Minutes203
\\PW-DATA\grpdata\engsvc\ENVIRO\Real Prop.-Real Estate\Diablo View Road Surplus\CEQA\NOE-form (2018).doc Form updated: 06/01/18
CALIFORNIA ENVIRONMENTAL QUALITY ACT
Notice of Exemption
To: Office of Planning and Research From: Contra Costa County
P.O. Box 3044, Room 113 Dept. of Conservation & Development
Sacramento, CA 95812-3044 30 Muir Road
Martinez, CA 94553
County Clerk
County of: Contra Costa
Project Title: Diablo View Road Sale of Surplus Property
Project No. 4500-6U4324 / CP#08-16
Project Applicant:
Contra Costa County Public Works Department
Project Location – Specific: end of Diablo View Road, near Town of Lafayette
Project Location: unincorporated Lafayette area Project Location – County: Central Contra Costa
Description of Nature, Purpose and Beneficiaries of Project : The purpose of this project is to sell excess
property adjacent to Taylor Boulevard. Contra Costa County (County) acquired sections of property between Taylor
Boulevard and Diablo View Road in 1958 and 1959 for road purposes. The area is approximately 16,385 square
feet in size.
The County has determined that this property is no longer needed for road purposes. The parcel will be sold in fee
by Grant Deed. The County will retain abutters rights for maintenance access to Taylor Boulevard.
Name of Public Agency Approving Project: Contra Costa County
Name of Person or Agency Carrying Out Project: Contra Costa County Public Works Department
Exempt Status:
Ministerial Project (Sec. 21080(b) (1); 15268; Categorical Exemption: Class 12 (a)
Declared Emergency (Sec. 21080(b)(3); 15269(a)); Other Statutory Exemption, Code No.:
Emergency Project (Sec. 21080(b)(4); 15269(b)(c)); General Rule of Applicability [Article 5, Section 15061 (b)(3)]
Reasons why project is exempt: The project consists of the sale of surplus government property, pursuant to
Section 15312(a) of the CEQA guidelines.
Lead Agency Contact Person: Trina Torres - Public Works Dept. Area Code/Telephone/Extension: (925) 313-2176
If filed by applicant:
1. Attach certified document of exemption finding.
2. Has a Notice of Exemption been filed by the public agency approving the project? Yes No
Signature: Date: Title: _________________________
Signed by Lead Agency Signed by Applicant
AFFIDAVIT OF FILING AND POSTING
I declare that on I received and posted this notice as required by California Public
Resources Code Section 21152(c). Said notice will remain posted for 30 days from the filing date.
Signature Title
Applicant: Department of Fish and Game Fees Due
Public Works Department EIR - $3,168.00 Total Due: $75.00
255 Glacier Drive Neg. Dec. - $2,280.75 Total Paid $
Martinez, CA 94553 DeMinimis Findings - $0
Attn: Trina Torres County Clerk - $50 Receipt #:
Environmental Services Division Conservation & Development - $25
Phone: (925) 313-2176
July 10, 2018 Contra Costa County BOS Minutes 204
\\PW-DATA\grpdata\engsvc\ENVIRO\Real Prop.-Real Estate\Diablo View Road Surplus\CEQA\NOE-form (2018).doc Form updated: 06/01/18
CALIFORNIA ENVIRONMENTAL QUALITY ACT
Notice of Exemption
To: Office of Planning and Research From: Contra Costa County
P.O. Box 3044, Room 113 Dept. of Conservation & Development
Sacramento, CA 95812-3044 30 Muir Road
Martinez, CA 94553
County Clerk
County of: Contra Costa
Project Title: Diablo View Road Sale of Surplus Property
Project No. 4500-6U4324 / CP#08-16
Project Applicant:
Contra Costa County Public Works Department
Project Location – Specific: end of Diablo View Road, near Town of Lafayette
Project Location: unincorporated Lafayette area Project Location – County: Central Contra Costa
Description of Nature, Purpose and Beneficiaries of Project : The purpose of this project is to sell excess
property adjacent to Taylor Boulevard. Contra Costa County (County) acquired sections of property between Taylor
Boulevard and Diablo View Road in 1958 and 1959 for road purposes. The area is approximately 16,385 square
feet in size.
The County has determined that this property is no longer needed for road purposes. The parcel will be sold in fee
by Grant Deed. The County will retain abutters rights for maintenance access to Taylor Boulevard.
Name of Public Agency Approving Project: Contra Costa County
Name of Person or Agency Carrying Out Project: Contra Costa County Public Works Department
Exempt Status:
Ministerial Project (Sec. 21080(b) (1); 15268; Categorical Exemption: Class 12 (a)
Declared Emergency (Sec. 21080(b)(3); 15269(a)); Other Statutory Exemption, Code No.:
Emergency Project (Sec. 21080(b)(4); 15269(b)(c)); General Rule of Applicability [Article 5, Section 15061 (b)(3)]
Reasons why project is exempt: The project consists of the sale of surplus government property, pursuant to
Section 15312(a) of the CEQA guidelines.
Lead Agency Contact Person: Trina Torres - Public Works Dept. Area Code/Telephone/Extension: (925) 313-2176
If filed by applicant:
1. Attach certified document of exemption finding.
2. Has a Notice of Exemption been filed by the public agency approving the project? Yes No
Signature: Date: Title: _________________________
Signed by Lead Agency Signed by Applicant
AFFIDAVIT OF FILING AND POSTING
I declare that on I received and posted this notice as required by California Public
Resources Code Section 21152(c). Said notice will remain posted for 30 days from the filing date.
Signature Title
Applicant: Department of Fish and Game Fees Due
Public Works Department EIR - $3,168.00 Total Due: $75.00
255 Glacier Drive Neg. Dec. - $2,280.75 Total Paid $
Martinez, CA 94553 DeMinimis Findings - $0
Attn: Trina Torres County Clerk - $50 Receipt #:
Environmental Services Division Conservation & Development - $25
Phone: (925) 313-2176
July 10, 2018 Contra Costa County BOS Minutes 205
July 10, 2018 Contra Costa County BOS Minutes 206
July 10, 2018 Contra Costa County BOS Minutes 207
July 10, 2018 Contra Costa County BOS Minutes 208
July 10, 2018 Contra Costa County BOS Minutes 209
July 10, 2018 Contra Costa County BOS Minutes 210
July 10, 2018 Contra Costa County BOS Minutes 211
July 10, 2018 Contra Costa County BOS Minutes 212
July 10, 2018 Contra Costa County BOS Minutes 213
July 10, 2018 Contra Costa County BOS Minutes 214
July 10, 2018 Contra Costa County BOS Minutes 215
July 10, 2018 Contra Costa County BOS Minutes 216
July 10, 2018 Contra Costa County BOS Minutes 217
RECOMMENDATION(S):
ADOPT Resolution No. 2018/230 approving the fifth extension of the Subdivision Agreement for
subdivision SD04-08820, for a project being developed by Geoghegan Homes, Inc., as recommended by the
Public Works Director, El Sobrante area. (District I)
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
The terminal date of the Subdivision Agreement needs to be extended. The developer has not completed the
required improvements and the subdivision is now in the process of reversion to acreage. By granting an
extension, the County will have the agreement and bonds current during the reversion process.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jocelyn LaRocque (925)
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Craig Standafer- Engineering Services, Trixie Gothro - Design & Construction, Alex Lopez - Engineering
Services, Geoghegan Homes, Inc., Indemnity Company of California, Chicago Title Company
C. 5
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Approving the fifth extension of the Subdivision Agreement for subdivision SD04-08820, El Sobrante area.
July 10, 2018 Contra Costa County BOS Minutes 218
CONSEQUENCE OF NEGATIVE ACTION:
The terminal date of the Subdivision Agreement will not be extended and the developer will be in default
of the agreement, requiring the County to take legal action against the developer and surety to get the
improvements installed, or revert the development to acreage
AGENDA ATTACHMENTS
Resolution No. 2018/230
Subdivision Agreement Extension
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/230
July 10, 2018 Contra Costa County BOS Minutes 219
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/230
IN THE MATTER OF approving the fifth extension of the Subdivision Agreement for subdivision SD04-08820, for a project
being developed by Geoghegan Homes, Inc., as recommended by the Public Works Director, El Sobrante area. (District I)
WHEREAS the Public Works Director having recommended that he be authorized to execute the fifth agreement extension
which extends the subdivision agreement between Geoghegan Homes, Inc., and the County for construction of certain
improvements in subdivision SD04-08820, El Sobrante area, through April 20, 2019.
APPROXIMATE PERCENTAGE OF WORK COMPLETE: 0
ANTICIPATED DATE OF COMPLETION: Unknown
BOND NO.: 7210045 Date: November 5, 2007
REASON FOR EXTENSION: In the process of reverting back to acreage
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: Jocelyn LaRocque (925) 313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Craig Standafer- Engineering Services, Trixie Gothro - Design & Construction, Alex Lopez - Engineering
Services, Geoghegan Homes, Inc., Indemnity Company of California, Chicago Title Company
July 10, 2018 Contra Costa County BOS Minutes 220
July 10, 2018 Contra Costa County BOS Minutes 221
July 10, 2018 Contra Costa County BOS Minutes 222
July 10, 2018 Contra Costa County BOS Minutes 223
July 10, 2018 Contra Costa County BOS Minutes 224
July 10, 2018 Contra Costa County BOS Minutes 225
RECOMMENDATION(S):
ADOPT Resolution No. 2018/234 ratifying the prior decision of the Public Works Director, or designee, to
fully close a portion of Canyon Lake Road from Reservoir Street to end, on July 4, 2018, from 3:00 PM
through 10:00 PM, for the purpose of Fourth of July block party, Port Costa 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 not have Board approval for completed road closure.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander
C. 6
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Close a portion of Canyon Lake Road from Reservoir Street to end, on July 4th, 2018, from 3:00 PM through 10:00
PM, Port Costa area.
July 10, 2018 Contra Costa County BOS Minutes 226
AGENDA ATTACHMENTS
Resolution No. 2018/234
MINUTES ATTACHMENTS
Signed: Resolution No.
2018/234
July 10, 2018 Contra Costa County BOS Minutes 227
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/234
IN THE MATTER OF Ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Canyon
Lake Road from Reservoir Street to end, on July 4, 2018, from 3:00 PM through 10:00 PM, for the purpose of Fourth of July
block party, Port Costa area. (District V)
RC18-9
NOW, THEREFORE, BE IT RESOLVED that permission is granted to Suzanne Statler to fully close Canyon Lake Road from
Reservoir Street to end, except for emergency traffic, on July 4, 2018, for the period of 3:00 PM through 10:00 PM, subject to the
following conditions:
1. Traffic will be detoured via neighboring streets per plan reviewed by Public Works.
2. All signing to be in accordance with the California Manual on Uniform Traffic Control Devices.
3. Suzanne Statler 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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander
July 10, 2018 Contra Costa County BOS Minutes 228
July 10, 2018 Contra Costa County BOS Minutes 229
RECOMMENDATION(S):
ADOPT Resolution No. 2018/239 accepting completion of the warranty period for the Subdivision
Agreement (Right-of-Way Landscaping) and release of cash deposit for faithful performance, for
subdivision SD08-09165, for a project developed by Shapell Homes, A Division of Shapell Industries, Inc.,
A Delaware Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley)
area. (District II)
FISCAL IMPACT:
100% Developer Fees. The funds to be released are developer fees that have been held on deposit.
BACKGROUND:
The landscape improvements have met the guarantee performance standards for the warranty period
following completion and acceptance of the improvements.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jocelyn LaRocque -
(925)313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Trixie Gothro - Design & Construction, Chris Hallford -Mapping , Alex Lopez - Engineering Services, Ruben
Hernandez - DCD, Chris Low - City of San Ramon, Shapell Homes, a Division of Shapell Industries, Inc., The Continental Insurance Company
C. 7
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Accept completion of warranty period and release of cash deposit for performance Subdivision Agreement (ROWL),
SD08-09165, San Ramon (Dougherty) area.
July 10, 2018 Contra Costa County BOS Minutes 230
CONSEQUENCE OF NEGATIVE ACTION:
The developer will not receive a refund of the cash deposit, the Subdivision Agreement (Right-of-Way
Landscaping) and performance/maintenance surety bond will not be exonerated, and the billing account
will not be liquidated and closed.
AGENDA ATTACHMENTS
Resolution No. 2018/239
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/239
July 10, 2018 Contra Costa County BOS Minutes 231
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/239
IN THE MATTER OF accepting completion of the warranty period for the Subdivision Agreement (Right-of-Way Landscaping)
and release of cash deposit for faithful performance, for subdivision SD08-09165, for a project developed by Shapell Homes, A
Division of Shapell Industries, Inc., A Delaware Corporation, as recommended by the Public Works Director, San Ramon
(Dougherty Valley) area. (District II)
WHEREAS, on May 24, 2016, this Board resolved that the landscape improvements in SD08-09165 were completed as provided
in the Subdivision Agreement (Right-of-Way Landscaping) with Shapell Homes, A Division of Shapell Industries, Inc., A
Delaware Corporation and now on the recommendation of the Public Works Director; The Board hereby FINDS that the
improvements have satisfactorily met the guaranteed performance standards for the period following completion and acceptance.
NOW, THEREFORE, BE IT RESOLVED that the Public Works Director is AUTHORIZED to:
REFUND the $1,500.00 cash deposit (Auditor's Deposit Permit No. 573221, dated May 24, 2011) plus interest to Shapell Homes,
A Division of Shapell Industries, Inc., A Delaware Corporation in accordance with Government Code Section 53079, if
appropriate, Ordinance Code Section 94-4.406, and the subdivision agreement (Right-of-Way Landscaping).
BE IT FURTHER RESOLVED that upon completion of the warranty and maintenance period, the San Ramon City Council shall
accept the landscape improvements for maintenance and ownership in accordance with the Dougherty Valley Memorandum of
Understanding.
BE IT FURTHER RESOLVED that the warranty period has been completed and the Subdivision Agreement (Right-of-Way
Landscaping) and surety bond, Bond No. 929 518 818 dated March 11, 2011, issued by The Continental Insurance Company, are
EXONERATED.
Contact: Jocelyn LaRocque - (925)313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Trixie Gothro - Design & Construction, Chris Hallford -Mapping , Alex Lopez - Engineering Services, Ruben
Hernandez - DCD, Chris Low - City of San Ramon, Shapell Homes, a Division of Shapell Industries, Inc., The Continental Insurance Company
July 10, 2018 Contra Costa County BOS Minutes 232
July 10, 2018 Contra Costa County BOS Minutes 233
RECOMMENDATION(S):
ADOPT Resolution No. 2018/246 accepting completion of improvements for road acceptance RA16-01251
(cross-reference subdivision SD99-08306) for a project developed by Shapell Industries, Inc. a Delaware
Company, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District
II)
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
The developer has completed the improvements per the Road Improvement Agreement, and in accordance
with the Title 9 of the County Ordinance Code.
CONSEQUENCE OF NEGATIVE ACTION:
The completion of improvements will not be accepted.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V Supervisor
Contact: Craig Standafer (925)
313-2018
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Trixie Gothro - Design & Construction, Chris Hallford -Mapping , Craig
Standafer- Engineering Services, Mike Mann- Finance, T-05/10/2019
C. 8
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Accepting completion of public improvements for road acceptance RA16-01251, San Ramon (Dougherty Valley) area.
July 10, 2018 Contra Costa County BOS Minutes 234
July 10, 2018 Contra Costa County BOS Minutes 235
AGENDA ATTACHMENTS
Resolution No. 2018/246
MINUTES ATTACHMENTS
Signed: Resolution No.
2018/246
July 10, 2018 Contra Costa County BOS Minutes 236
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/246
IN THE MATTER OF: Accepting completion of improvements for road acceptance RA16-01251 (cross-reference subdivision
SD99-08306) and Declaring Old Dougherty Road a Public Trail, for a project developed by Shapell Industries, Inc. a Delaware
Company, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District II)
WHEREAS, these trail improvements are approximately located on Old Dougherty Road between Ivyleaf Springs Road and
Bollinger Canyon Road.
NOW, THEREFORE, BE IT RESOLVED that the improvements have been COMPLETED as of July 10, 2018, thereby
establishing the six months terminal period for the filing of liens in case of action under said road acceptance:
BE IT FURTHER RESOLVED the payment (labor and materials) cash surety for $69,500 (Journal Entry 1143, October 30,
2017) to be RETAINED for the six months lien guarantee period until January 10, 2019 at which time the Board
AUTHORIZES the release of said surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that the improvements have been constructed in accordance with the road improvement
agreement and are ACCEPTED AS COMPLETE.
BE IT FURTHER RESOLVED that upon acceptance by the Board of Supervisors, the San Ramon City Council shall accept the
improvements for maintenance and ownership in accordance with the Dougherty Valley Memorandum of Understanding.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the $1,500 cash deposit
(Journal Entry 1143, dated October 30, 2017) and the performance/maintenance cash surety for $137,500, (Journal Entry 1143,
dated October 30, 2017) be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release
by this Board.
Contact: Craig Standafer (925) 313-2018
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Trixie Gothro - Design & Construction, Chris Hallford
-Mapping , Craig Standafer- Engineering Services, Mike Mann- Finance, T-05/10/2019
July 10, 2018 Contra Costa County BOS Minutes 237
July 10, 2018 Contra Costa County BOS Minutes 238
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District (FC
District), or designee, to execute an interagency agreement with the Contra Costa Resource Conservation
District, in an amount not to exceed $385,000 for watershed support and coordination to the Walnut Creek
Watershed Council, the Contra Costa Watershed Forum, and the Marsh Creek Watershed Council for the
period of July 5, 2018 to July 5, 2021.
FISCAL IMPACT:
The Agreement will be paid for with Flood Control District funds.
BACKGROUND:
The FC District and the Contra Costa Resource Conservation District (CCRCD) share an interest in
developing a sustainable model for Contra Costa County watershed stewardship. The FC District’s 50-year
watershed plan sets forth a vision to implement flood protection within Contra Costa County's watersheds in
a sustainable and more natural method. CCRCD is well-positioned to assist the FC District with watershed
stewardship services.
The FC District and CCRCD worked together during the last
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Patrick Melgar, (925)
313-2023
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Tim Jensen, Flood Control, Michelle Cordis, Flood Control, Patrick Melgar, Flood Control, Catherine Windham, Flood Control
C. 9
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Interagency Agreement with Contra Costa Resource Conservation District, Countywide.
July 10, 2018 Contra Costa County BOS Minutes 239
BACKGROUND: (CONT'D)
three years planning a favorable way of tending to the Walnut Creek Watershed and all its needs. Creek
cleanup and beautification projects have been ongoing as well as public outreach and education. CCRCD
plans to work with the Contra Costa Watershed Forum, the Walnut Creek Watershed Council, and with
Friends of Marsh Creek.
The FC District and CCRCD plan to help in coordinating municipalities, agencies, nongovernmental
organizations, businesses, citizen volunteers, and other stakeholders within Contra Costa County to create
healthier watersheds and increased awareness of human impacts on them. With these shared interests in
mind, the FC District and CCRCD can better protect communities from flooding and conserve soil, water,
and other natural resources. The FC District’s goal of developing a sustainable stewardship model for
Contra Costa County watersheds will be furthered through CCRCD organizing and coordinating volunteers
and facilitating stakeholders to engage dialogue and coordinate stewardship activities among the
watersheds.
Deering’s Cal Uncod. Water Deer, Act 170, Section 5 authorizes the FC District to contract for these
services. The contract obligates the FC District to defend and indemnify CCRCD for claims arising out of
the FC District's negligence or intentional acts in performing the contract.
CONSEQUENCE OF NEGATIVE ACTION:
Without the approval of the Board of Supervisors, the FC District will be unable to continue the
development of a sustainable stewardship model for the various watersheds.
July 10, 2018 Contra Costa County BOS Minutes 240
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or
designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with
Wood Environment & Infrastructure Solutions, Inc., f/k/a Amec Foster Wheeler Environment &
Infrastructure, Inc., effective June 06, 2017, to delete and replace contractor’s name with no change to
original term or payment limit of $313,000, for stormwater-related technical services necessary to comply
with federal and state stormwater rules, for the period June 6, 2017 through June 30, 2020, Countywide.
Project Nos. 6X7616 and 6X7623.
FISCAL IMPACT:
The contract is being funded by stormwater utility fee assessments collected by the Cities/Towns and
County, proportional to their respective populations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Erica Lashley-Cornell
925-313-2360
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 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:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Contract Amendment with Wood Environment & Infrastructure Solutions, Inc., f/k/a Amec Foster Wheeler
Environment & Infrastructure, Inc.
July 10, 2018 Contra Costa County BOS Minutes 241
BACKGROUND:
The Chief Engineer, Flood Control and Water Conservation District, or designee, executed a Contract dated
June 06, 2017, with Amec Foster Wheeler Environment & Infrastructure, Inc., for stormwater-related
technical services.
Proposed Amendment No. 1 will delete and replace the contractor’s name from Amec Foster Wheeler
Environment & Infrastructure, Inc., to Wood Environment & Infrastructure Solutions, Inc., and amend the
stated Legal Authority to Deering's Cal Uncod. Water Deer, Act 170, Section 5, with no change to original
Term or Payment Limit.
CONSEQUENCE OF NEGATIVE ACTION:
If this Contract Amendment Wood Environment & Infrastructure Solutions, Inc. is not approved, the Contra
Costa Clean Water Program would not be able to fulfill the permit mandates, and municipalities could be
found in non-compliance with the NPDES permits issued by the Regional Water Boards. Fines totaling
$10,000 per day and $10 per gallon of stormwater discharged could potentially be imposed.
July 10, 2018 Contra Costa County BOS Minutes 242
RECOMMENDATION(S):
ADOPT Resolution No. 2018/238 approving and authorizing the Public Works Director, or designee, to
fully close all of Rolph Avenue, on July 15, 2018, from 6:00 AM through 8:00 PM, for the purpose of 10th
Annual Sugartown Festival, Crockett 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: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander
C. 11
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Close all of Rolph Avenue, on July 15, 2018, from 6:00 AM through 8:00 PM, Crockett area.
July 10, 2018 Contra Costa County BOS Minutes 243
July 10, 2018 Contra Costa County BOS Minutes 244
AGENDA ATTACHMENTS
Resolution No. 2018/238
MINUTES ATTACHMENTS
Signed: Resolution No.
2018/238
July 10, 2018 Contra Costa County BOS Minutes 245
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/238
IN THE MATTER OF Approving and Authorizing the Public Works Director, or designee, to fully close all of Rolph Avenue, on
July 15, 2018, from 6:00 AM through 8:00 PM, for the purpose of 10th Annual Sugartown Festival, Crockett area. (District V)
RC18-10
NOW, THEREFORE, BE IT RESOLVED that permission is granted to Crockett Chamber of Commerce to fully close Rolph
Avenue, except for emergency traffic, on July 15, 2018, for the period of 6:00 AM through 8:00 PM, 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. Crockett Chamber of Commerce 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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander
July 10, 2018 Contra Costa County BOS Minutes 246
July 10, 2018 Contra Costa County BOS Minutes 247
RECOMMENDATION(S):
APPROVE the 2018 Full Trash Capture Project (Project) and AUTHORIZE the Chief Engineer, or
designee, to advertise the Project, Richmond and Bay Point area(s). [County Project No.0662-6R4030,
DCD-CP#18-18] (Districts I and V).
DETERMINE the Project is a California Environmental Quality Act (CEQA), Class 15302(c) Categorical
Exemption, pursuant to Article 19, Section 15302 of the CEQA Guidelines, and
DIRECT the Director of Department of Conservation and Development to file a Notice of Exemption with
the County Clerk, and
AUTHORIZE the Chief Engineer or designee to arrange for payment of a $25 fee to the Department of
Conservation and Development for processing, and a $50 fee to the County Clerk for filing the Notice of
Exemption.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matt Kawashima
925-313-2161
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Ave Brown - Environmental Division Manager
C. 12
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE the 2018 Full Trash Capture Installation Project (Project) and take related actions under CEQA.
July 10, 2018 Contra Costa County BOS Minutes 248
FISCAL IMPACT:
Estimated Project cost: $300,000. 33% Road Funds and 67% Storm water Utility Assessment Funds.
BACKGROUND:
The purpose of this project is to install connector pipe screen and automatic retractable screens in
existing storm drain inlets in North Richmond and the Shore Acres neighborhood in Bay Point to reduce
the potential for trash flow into creeks. The connector pipe screens are installed in front of the outlet
pipe in a catch basin and are designed to prevent trash and debris from flowing out of the outlet pipes. To
reduce the amount of trash that falls behind the screen, a deflector is installed above the screen so that
trash is deflected to the main section of the catch basin and is blocked by the screen. A bypass is also
part of the system design to prevent flooding in the event that the screen becomes plugged or there is a
large storm event. The automatic retractable screens cover the curb inlet and reduce the amount of space
that allows trash to enter the curb inlet by screening part of the inlet. The screen only allows small pieces
of trash to flow into the catch basin. Approximately 135 connector pipe screens will be installed in the
North Richmond and the Shore Acres neighborhood. In addition, automatic retractable screens will be
installed at a total of approximately 140 curb inlets in North Richmond and Shore Acres. The County
will install all connector pipe screens and automatic retractable screens within areas where the County
already has full rights to do so (i.e., fee title ownership or existing easements). Therefore, the project
will not require acquisition of any right-of-way or easements. The project will not require utility
adjustments or relocation. In addition, no tree removals will be necessary.
CONSEQUENCE OF NEGATIVE ACTION:
Delay in approving the project may result in a delay of design, construction, and may jeopardize funding.
ATTACHMENTS
CEQA Document
July 10, 2018 Contra Costa County BOS Minutes 249
July 10, 2018 Contra Costa County BOS Minutes 250
July 10, 2018 Contra Costa County BOS Minutes 251
July 10, 2018 Contra Costa County BOS Minutes 252
July 10, 2018 Contra Costa County BOS Minutes 253
July 10, 2018 Contra Costa County BOS Minutes 254
July 10, 2018 Contra Costa County BOS Minutes 255
July 10, 2018 Contra Costa County BOS Minutes 256
RECOMMENDATION(S):
DENY Allstate Ins. For Jessica Pulido, Enterprise Rent-A-Car, Charles McClure (son of Amiel Pagsuyuin),
Cataleya Pagsuyuin (daughter of Amiel Pagsuyuin), Kaylee Pagsuyuin (daughter of Amiel Pagsuyuin),
Rosanna Pagsuyuin (wife of Amiel Pagsuyuin), Kenneth C. Reynolds Jr., Horace Tolliver, and Rosalba
Zendejas. DENY amended claim filed by Safeco Insurance, a subrogee for Christie Pereira and Rosalba
Zendejas.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Allstate for Jessica Pulido: Claim for property damage and injury to neck and back arising out of
automobile accident involving a County vehicle in an undisclosed amount.
Enterprise Rent-A-Car: Property claim for damage to vehicle rented by County employee in the amount of
$953.75.
Charles McClure, Cataleya Pagsuyuin, Kaylee Pagsuyuin, and Rosanna Pagsuyuin: The wife and children
of Amiel Pagsuyuin are claiming $10,000,000 for his death after he lost control of his car on Deer Valley
Road, in the unincorporated area of the County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 13
To:Board of Supervisors
From:David Twa, County Administrator
Date:July 10, 2018
Contra
Costa
County
Subject:Claims
July 10, 2018 Contra Costa County BOS Minutes 257
BACKGROUND: (CONT'D)
Kenneth C. Reynolds Jr.: Claim for tow fees for unauthorized tow from private property in the amount of
$305.
Horace Tolliver: Personal injury claim for assault by cab driver in the amount of $1,000,000.
Rosalba Zendejas: Personal injury claim arising out of a surgery at the Contra Costa Regional Medical
Center in an amount to be determined.
Safeco Insurance as subrogee for Christine Pereira: Property claim for vehicle damage arising from
accident involving County vehicle in an undisclosed amount.
CLERK'S ADDENDUM
Speaker: Rosalba Zandejas, resident of Concord, spoke on inappropriate actions taken by the Health
Services Department. Chair Mitchoff clarified for the audience that the County denial of a claim is an
administrative action that enables the claimant to file suit in a court of law.
July 10, 2018 Contra Costa County BOS Minutes 258
RECOMMENDATION(S):
ENDORSE and SUPPORT the East Bay Stand Down to be held September 13 - 16, 2018 at the Alameda
County Fairgrounds in Pleasanton.
FISCAL IMPACT:
No net County cost.
BACKGROUND:
The East Bay Stand Down (EBSD) is an extraordinary event providing 450 homeless Veterans and their
families from the San Francisco Bay Area an opportunity to receive invaluable and diverse services and
care in a safe, secure environment (see attachment). The goal is to assist homeless veterans to end the cycle
of homelessness by bringing into one location transitional housing opportunities, medical/dental care, legal
services, benefits counseling, food, clothing, entertainment and many other services. Of most importance,
our participants receive this care in a respectful manner and we let them know they are not forgotten. This
event is supported by over 1,000 dedicated community and military volunteers.
As a volunteer and member of the Executive Board for EBSD, Veterans Services Officer Nathan Johnson
presented, at the June 25 Family and Human Services (FHS) Committee meeting, the opportunity
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact:
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Veterans Services Officer, CAO
C. 14
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:July 10, 2018
Contra
Costa
County
Subject:ENDORSEMENT OF THE 2018 EAST BAY STAND DOWN EVENT
July 10, 2018 Contra Costa County BOS Minutes 259
BACKGROUND: (CONT'D)
to discuss an event that has a strong positive effect on our community. Maj. General, USA (Ret.) Ron
Lowe, EBSD Executive Board Chairman, advised that the stand down is alternated annually between the
Alameda County Fairgrounds and the Contra Costa Delta location. Buses pick up veterans from pick-up
points throughout the county. He described the various morale-boosting services provided at the stand
down.
Supervisor Andersen expressed her support of the East Bay Stand Down to be held September 13 - 16,
2018 at the Alameda County Fairgrounds in Pleasanton and recommends that the Board of Supervisors
endorse and support this worthy effort. (Supervisor Gioia was absent from the June 25 FHS Committee
meeting.)
ATTACHMENTS
2018 East Bay Stand Down Brochure
July 10, 2018 Contra Costa County BOS Minutes 260
Alameda County
Fairgrounds
Sept. 13-16, 2018
HELPING DISPLACED,
HOMELESS AND NEEDY
VETERANS AND THEIR
FAMILIES.
EAST BAY STAND DOWN
Director:
Jerry Yahiro
(925) 743-8850
Donations: Please write a check payable to:
DIABLO VALLEY VETERANS
FOUNDATION - EBSD
And mail it to:
DVVF-EBSD
PO BOX 2133
DANVILLE, CA 94526
The Diablo Valley Veterans Foundation is a 501(c)(3) non-profit corporation, IRS identification number 26-3198472
It is the Soldier, not the minister
Who has given us freedom of religion.
It is the Soldier, not the reporter
Who has given us freedom of the press.
It is the Soldier, not the poet
Who has given us freedom of speech.
It is the Soldier, not the campus organizer
Who has given us freedom to protest.
It is the Soldier, not the lawyer
Who has given us the right to a fair trial.
It is the Soldier, not the politician
Who has given us the right to vote.
It is the Soldier who salutes the flag,
Who serves beneath the flag,
And whose coffin is draped by the flag,
Who allows the protester to burn the flag.
Copyright 1970, 2005 Charles M. Province
July 10, 2018 Contra Costa County BOS Minutes 261
A community is often judged by how
well it takes care of its own. Serving
those who have served our Nation is
the primary goal of the East Bay
Stand Down (EBSD).
On any given night, across this
nation, there may be as many as
40,000 homeless Veterans.
Additionally, there may be as many
as 1.4 million at-risk Veterans.
Many of these Veterans suffer from
physical injuries and mental health
issues, frequently from both.
After separation from the Armed
Services, in an attempt to get
treatment, many Veterans have
gotten lost in a bureaucratic and
frustrating maze. They have yet to
receive a proper diagnosis, treatment,
and/or the care they need, deserve,
and have earned.
This often leads to loss of their self-
esteem, substance abuse, break up of
family relationships, and hardships
for the children of these Veterans.
Suicide, or worse, are all too
common in many instances.
The East Bay Stand Down, is a four
(4) Day event, held every 2 years, at
the Alameda County Fairgrounds,
in Pleasanton, CA. It brings
together 350 of the Bay Area’s
homeless and at risk military
veterans, connecting them with the
services they need, to break this
vicious cycle of homelessness and
despair.
Hosted by a consortium of
community organizations, the
EBSD provides a broad spectrum of
services to these Veterans.
Psychological, medical, dental, and
other care are available at the
EBSD, along with counseling
services for substance abuse, legal
issues, spiritual needs, and
employment opportunities. In
addition, follow up, rehabilitation
and housing options are available
for participants, after the close of
EBSD.
Since the first East Bay Stand
Down, held in 1999, our goal has
been to provide a respite for the
homeless and at risk Veterans’ from
their daily environment.
Approximately 5,000 Veterans, and
their families, have benefitted from
this event. These Stand Downs,
and others like it across the
Country, have proven to be
effective in breaking the cycle of
homelessness and despair.
The fiduciary agent for the EBSD is
the Diablo Valley Veterans
Foundation (DVVF), a 501(c)(3)
non-profit corporation, IRS tax
identification 26-3198472. If a
financial gift is granted, please
make the check payable to the
Diablo Valley Veterans Foundation
-EBSD, and mail to P.O. Box 2133,
Danville, CA 94526.
There are no paid positions
associated with the DVVF and the
EBSD. All monies raised for the
EBSD are used to support Veterans
and administrative costs associated
with the event. Donations may be
tax deductible.
THANK YOU FOR YOUR SUPPORT!
July 10, 2018 Contra Costa County BOS Minutes 262
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jeff Waters,
925-313-4154
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 15
To:Board of Supervisors
From:Todd Billeci, County Probation Officer
Date:July 10, 2018
Contra
Costa
County
Subject:Probation, Pretrial and Parole Supervision Officer's Week in Contra Costa County
July 10, 2018 Contra Costa County BOS Minutes 263
AGENDA ATTACHMENTS
Resolution No. 2018/433
MINUTES ATTACHMENTS
Signed: Resolution No.
2018/433
July 10, 2018 Contra Costa County BOS Minutes 264
In the matter of:Resolution No. 2018/433
DECLARING THE WEEK OF JULY 15-21, 2018, AS PROBATION, PRETRIAL AND PAROLE SUPERVISION
OFFICER'S WEEK IN CONTRA COSTA COUNTY.
WHEREAS, Probation is an essential part of the justice system; and
WHEREAS, Probation professionals uphold the law with dignity, while recognizing
the right of the public to be safe-guarded from criminal activity; and
WHEREAS, Probation professionals are responsible for supervising adult and
juvenile offenders in the community; and
WHEREAS, Probation professionals are trained professionals who provide services
and referrals for offenders; and
WHEREAS, Probation professionals work in partnership with community agencies
and groups; and
WHEREAS, Probation professionals promote prevention, intervention and advocacy;
and
WHEREAS, Probation professionals provide services, support and protection for
victims; and
WHEREAS, Probation professionals advocate community and restorative justice; and
WHEREAS, Probation professionals are a true FORCE FOR POSITIVE CHANGE in
their community.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, does
hereby proclaim July 15-21, 2018, as PROBATION, PRETRIAL AND PAROLE OFFICER'S WEEK on
the recommendation of the County Probation Officer, Todd Billeci, and encourages all citizens to honor
these Probation professionals and to recognize their achievements.
___________________
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: July 10, 2018
David J. Twa,
By: ____________________________________, Deputy
July 10, 2018 Contra Costa County BOS Minutes 265
July 10, 2018 Contra Costa County BOS Minutes 266
July 10, 2018 Contra Costa County BOS Minutes 267
RECOMMENDATION(S):
INTRODUCE Ordinance No. 2018-04 amending the County Ordinance Code section 33-5.329 to exclude
from the merit system the new classification of Chief of Shelter Medicine-Exempt, WAIVE READING and
FIX July 24, 2018, for adoption.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Animal Services Department is requesting to exclude from the Merit System the classification of Chief
of Shelter Medicine-Exempt. The Chief of Shelter Medicine-Exempt will be responsible for the oversight
and management of the Shelter Medicine Division, including supervising all medical, shelter and behavior
staff. As part of the Department's executive team, the Chief of Shelter Medicine-Exempt will advise the
Animal Services Director on shelter medicine issues and participate in strategic planning, development and
execution of all Animal Services Department goals and objectives.
CONSEQUENCE OF NEGATIVE ACTION:
The Shelter Medicine Division of the Animal Services Department will not have the critical direction and
support needed to maintain operations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Arturo Castillo,
925-608-8408
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Arturo Castillo
C. 16
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:July 10, 2018
Contra
Costa
County
Subject:Introduce Ordinance No. 2018-04 amending the County Ordinance Code Section 33-5.329
July 10, 2018 Contra Costa County BOS Minutes 268
CHILDREN'S IMPACT STATEMENT:
ATTACHMENTS
Updated Ordinance 2018-04
July 10, 2018 Contra Costa County BOS Minutes 269
ORDINANCE NO. 2018-04
ORDINANCE NO. 2018-04
(Exclude from the Merit System the new classification of Chief of
Shelter Medicine-Exempt)
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: Section 33-5.329 of the County Ordinance Code is amended to exclude
from the merit system the new classification of Animal Services Captain-Exempt:
33-5.329 - Animal services.
(a) The animal services director is excluded and is appointed by the board.
(b) The deputy director for animal services is excluded and is appointed by the
animal services director.
(c) The animal clinic veterinarians and the veterinarian (hourly rate) are excluded
and are appointed by the animal services director.
(d) The animal services captain-exempt is excluded and is appointed by the
animal services director.
(e) The chief of shelter medicine-exempt is excluded and is appointed by the
animal services director.
(Ord. Nos. 2018-04 § 1, 7-24-18; 2017-27 § 1, 12-05-17; 2012-10 § I, 10-23-12;
Ords. 81-70 § 2, 81-32 § I[11, 16], 79-31 § 2, 70-17 §§ 2, 3, 76-62: former §§ 32-
2.626, .636)
SECTION II: EFFECTIVE DATE . This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of the
supervisors voting for and against it in the ___________________, a newspaper
published in this County.
PASSED ON ____________________________________ by the following vote:
AYES:
NOES:
ABSENT:
July 10, 2018 Contra Costa County BOS Minutes 270
ORDINANCE NO. 2018-04
ABSTAIN:
ATTEST: DAVID J. TWA, Clerk of the
Board of Supervisors and County Administrator
By:_________________________ _____________________________
Deputy Board Chair
[SEAL]
July 10, 2018 Contra Costa County BOS Minutes 271
RECOMMENDATION(S):
ADOPT Ordinance No. 2018-20, authorizing the County Counsel to prepare ordinance summaries in
accordance with Government Code section 25124.
FISCAL IMPACT:
Staff estimates that publishing an ordinance summary in the newspaper typically costs less than $500, while
publishing the full text of a 30-page ordinance can cost up to $10,000.
BACKGROUND:
When the Board of Supervisors adopts an ordinance, Government Code section 25124 requires that it be
published in the newspaper. This requirement can be satisfied by either publishing the full ordinance text
within 15 days after the ordinance is passed, or publishing a summary of the ordinance at least five days
before the ordinance is considered for adoption and publishing the summary again within 15 days after the
ordinance is passed. If an ordinance summary is published, the full text of the ordinance must be posted in
the Clerk of the Board’s office or on the County’s website at least five days before the ordinance is
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V Supervisor
Contact: Thomas Geiger, Assistant County
Counsel (925) 335-1800
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: June McHuen, Deputy
cc:
C. 17
To:Board of Supervisors
From:David Twa, County Administrator
Date:July 10, 2018
Contra
Costa
County
Subject:Authorizing the County Counsel to Prepare Ordinance Summaries
July 10, 2018 Contra Costa County BOS Minutes 272
BACKGROUND: (CONT'D)
>
considered for adoption and within 15 days after the ordinance is passed. If an ordinance summary is
published, Government Code section 25124 also requires the Board to designate an official to prepare
the summary. The attached ordinance authorizes the County Counsel to prepare to prepare ordinance
summaries in accordance with Government Code section 25124 when the County Counsel determines it
is appropriate to do so. If this ordinance is adopted, the Board would no longer have to authorize the
County Counsel to prepare ordinance summaries on a case-by-case basis.
Publishing an ordinance summary instead of the full text of a lengthy ordinance results in significant cost
savings. Staff estimates that publishing an ordinance summary in the newspaper typically costs less than
$500. Publishing the full text of a 30-page ordinance can cost up to an estimated $10,000.
The attached ordinance also revises Ordinance Code Chapter 24-12 to make all references to the County
Counsel gender neutral.
CONSEQUENCE OF NEGATIVE ACTION:
The Board would continue to have to authorize the County Counsel to prepare ordinance summaries on a
case-by-case basis.
AGENDA ATTACHMENTS
Ordinance 2018-20
MINUTES ATTACHMENTS
Signed Ordinance 2018-20
July 10, 2018 Contra Costa County BOS Minutes 273
July 10, 2018 Contra Costa County BOS Minutes 274
July 10, 2018 Contra Costa County BOS Minutes 275
July 10, 2018 Contra Costa County BOS Minutes 276
July 10, 2018 Contra Costa County BOS Minutes 277
RECOMMENDATION(S):
ACCEPT resignation of Cynthia Krieger, DECLARE a vacancy in the Private/Non-Profit Sector 4 seat on
the Economic Opportunity Council, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Employment and Human Services Director.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The duties and responsibilities of the Economic Opportunity Council include: reviewing fiscal and
programmatic reports submitted by staff and the performance of Community Services Block Grant
contractors and the Weatherization program services; selecting its officers and appointing members to EOC
Committees; making recommendations to the Board of Supervisors on all program proposals and budgets
related to Community Services Block Grant and the Weatherization program; and requiring and receiving
budget and other reports prepared by staff every other month along with an Annual Report in September.
Ms. Krieger was appointed to Private/Non-Profit Sector Seat No.4 on September 12, 2017. Her current term
has an end date of June 30, 2019. She submitted her resignation from this seat effective June 7, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6308
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Nancy Sparks
C. 18
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:DECLARE Vacant Private/Non-Profit Sector Seat 4 on the Economic Opportunity Council
July 10, 2018 Contra Costa County BOS Minutes 278
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Economic Opportunity Council will be unable to fill the vacancy.
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Vacancy Notice
July 10, 2018 Contra Costa County BOS Minutes 279
July 10, 2018 Contra Costa County BOS Minutes 280
RECOMMENDATION(S):
ACCEPT resignation of Sheri Richards, DECLARE a vacancy in the At-Large 8 seat on the Advisory
Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the
Employment and Human Services Director.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Sheri Richards notified Area Agency on Aging on June 7, 2018 of her resignation from the Advisory
Council on Aging. Sheri Richards was appointed on February 10, 2015. The Seat will expire on September
30, 2019.
The Advisory Council on Aging (Council) provides a means for county-wide planning, cooperation, and
coordination for individuals and groups interested in improving and developing services and opportunities
for the older residents of Contra Costa County. The Council provides leadership and advocacy on behalf of
older persons and serves as a channel of communication and information on aging.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
8-4961
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 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:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:ACCCEPT Resignation of Sheri Richards from Advisory Council on Aging
July 10, 2018 Contra Costa County BOS Minutes 281
CONSEQUENCE OF NEGATIVE ACTION:
The Advisory Council on Aging may not be able to conduct routine business.
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Vacancy Notice
July 10, 2018 Contra Costa County BOS Minutes 282
July 10, 2018 Contra Costa County BOS Minutes 283
RECOMMENDATION(S):
APPOINT Kathy Marsh as the County Administrator Children's Services seat and Robyn Gentry to the
County Administrator Children's Services Alternate seat on the First 5 Contra Costa Children and Families
Commission Advisory Board.
FISCAL IMPACT:
None.
BACKGROUND:
The Contra Costa County Board of Supervisors established the First 5 Contra Costa Children and Families
Commission on June 15, 1999 (Osdinance 99-15). The Board appointed nine Commission members and
nine Alternate members.
Members include one Supervisor from the County Board of Supervisors, the Employment and Human
Services Department Director, Health Services Department Director, and a representative from the County
Administrator's Office of Children's Services. The other five members of the Commission are appointed by
the Board of Supervisors and represent Supervisorial Districts.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 20
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Appointment(s) to First 5 Contra Costa Children and Families Commission Advisory Board
July 10, 2018 Contra Costa County BOS Minutes 284
BACKGROUND: (CONT'D)
Commissioners and Alternate Commission members represent various disciplines and backgrounds
including pediatrics, early childhood education, child welfare, and schools.
CONSEQUENCE OF NEGATIVE ACTION:
The Advisory Board would be unable to conduct routine business.
July 10, 2018 Contra Costa County BOS Minutes 285
RECOMMENDATION(S):
ACCEPT resignations of Jack Bean and Usha Vedagiri, DECLARE vacancies in Business Seat 2 -
Industrial Association and Environmental Organizations Seat 2 on the Hazardous Materials Commission,
and DIRECT the Clerk of the Board to post the vacancies.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
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 to analyze and develop recommendations regarding hazardous materials issues with consideration to
broad public input, and report back to the Board on Board referrals.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Michael Kent, Tasha Scott, Marcy Wilhelm
C. 21
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Declare Vacancies on the Hazardous Materials Commission
July 10, 2018 Contra Costa County BOS Minutes 286
BACKGROUND: (CONT'D)
Jack Bean, holder of Business Seat 2 - Industrial Association, and Usha Vedagiri, holder of
Environmental Organizations Seat 2, have submitted their resignations. As such, the Commission is
requesting the Board of Supervisors to declare vacancies in these seats and have the required notices
posted, so that appointments can be made.
CHILDREN'S IMPACT STATEMENT:
The seats will remain vacant.
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Vacancy Notice
July 10, 2018 Contra Costa County BOS Minutes 287
July 10, 2018 Contra Costa County BOS Minutes 288
RECOMMENDATION(S):
ADOPT Resolution No. 2018/248 rescinding and superseding Resolutions No. 83/1239, 84/582, and
84/780, to appoint Christopher Famitano, M.D. as the County Health Officer, pursuant to Health and Safety
Code section 101000 and Ordinance Code section 33-5.313 (a) (2), effective July 10, 2018.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Dr. William Walker, after many years of dedicated service to Contra Costa County, has retired. As the
Health Services Director, Anna Roth recommends that Dr. Christopher Farnitano be appointed as County
Health Officer for Contra Costa County. The County Health Officer has broad authority under the
California Health and Safety Code and is ultimately responsible for protecting the health and safety of the
residents of Contra Costa County.
Dr. Christopher Farnitano graduated from Duke University with a B.A. in history and then received his
medical degree from the Duke School of Medicine. He began his career with Contra Costa Health Services
as a family medicine resident in 1991. Since that
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V Supervisor
Contact: Anna Roth, Health Services
Director (925) 957-5403
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: County Counsel, Health Services
C. 22
To:Board of Supervisors
From:David Twa, County Administrator
Date:July 10, 2018
Contra
Costa
County
Subject:APPOINTMENT OF THE COUNTY HEALTH OFFICER - DR. CHRISTOPHER FARNITANO
July 10, 2018 Contra Costa County BOS Minutes 289
BACKGROUND: (CONT'D)
time, he has worked continuously as a physician in the county health care delivery system, providing
care to families, including people living with HIV (State License number A51083). Dr. Farnitano has
also held a number of leadership positions, including Assistant Residency Program Director, Chair of the
Department of Family Medicine, Ambulatory Care Medical Director and, currently the Director of
Process Redesign and System Integration. Dr. Farnitano has been key to improvement efforts related to
eliminating health disparities, increasing access to health care delivery, developing population health
management systems, and reducing infectious diseases through promoting immunizations and ensuring
treatment. In addition, in 2015, Dr. Farnitano became a Deputy Health Officer, assuming the
responsibilities of the County Health Officer on behalf of Dr. Walker. In this capacity, Dr. Farnitano
supported Health Services Department staff in their regulatory functions, including Hazardous Materials
and Environmental Health, Emergency Medical Services, and Public Health. Dr. Farnitano has also
served as a spokesperson for Contra Costa Health Services to the media.
As the County Health Officer for Contra Costa County, Dr. Farnitano is uniquely qualified to continue
the legacy of Dr. Walker of protection, caring and innovation to ensure that Contra Costa residents have
the opportunity to achieve optimal health.
CONSEQUENCE OF NEGATIVE ACTION:
The County would not have a designated County Health Officer.
AGENDA ATTACHMENTS
Resolution No. 2018/248
MINUTES ATTACHMENTS
Signed Resolution No. 2018/248
July 10, 2018 Contra Costa County BOS Minutes 290
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/248
In the Matter of: Appointing Christopher Farnitano, M.D., County Health Officer
WHEREAS, on November 6, 1984, William B. Walker, M.D. was appointed as the Medical Director pursuant to Ordinance
Code Section 33-5.313(i) effective November 7, 1984; and
WHEREAS, William B. Walker, M.D. is now retired;
WHEREAS, Christopher Farnitano, M.D., is a graduate of Duke Medical School.
WHEREAS, Resolution No. 2018/248 rescinds and supersedes Resolution No. 83/1239, 84/582, 84/780, which were adopted by
the Board of Supervisors on December 13, 1983, September 25, 1984, and November 6, 1984 respectively.
NOW, THEREFORE, BE IT RESOLVED that effective July 10, 2018, Christopher Farnitano, M.D. is appointed County
Health Officer pursuant to Health and Safety Code 101000 and Ordinance Code Section 33-5.313 (a) (2).
Contact: Anna Roth, Health Services Director (925)
957-5403
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: County Counsel, Health Services
July 10, 2018 Contra Costa County BOS Minutes 291
July 10, 2018 Contra Costa County BOS Minutes 292
RECOMMENDATION(S):
APPOINT Blanca Crovetto-Avancena to the Member-at-Large 8 seat on the Managed Care Commission
with a term expiring August 31, 2019.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The Managed Care Commission (MCC) was established in May 1995 and replaced the Contra Costa
Health Plan Advisory Board and the Medi-Cal Advisory Planning Commission. The purpose of the
Commission is to make recommendations to the Board of Supervisors, Health Services Director and Chief
Executive Officer of the Contra Costa Health Plan (CCHP) on operational objectives, policies and
procedures as well as revised service, product development, marketing, and data-gathering priorities.
Additionally, the MCC assures effectiveness, quality, efficiency, access, acceptability of CCHP services by
ongoing as well as periodic formal reviews of Management Information System data. The Managed Care
Commission met in May 2018 and recommended the appointment of Blanca Crovetto-Avancena to the
Family and Human Services Committee. The Chair of the Family and Human Services Committee
(Committee) reviewed and approved the recommendation at the Committee's June 25, 2018 meeting. The
Committee's Vice Chair was not present at this meeting and no other applications were received for open
commission seats.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Julie Enea,
925-335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Managed Care Commission Staff, CAO
C. 23
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:July 10, 2018
Contra
Costa
County
Subject:APPOINTMENT TO THE MANAGED CARE COMMISSION
July 10, 2018 Contra Costa County BOS Minutes 293
July 10, 2018 Contra Costa County BOS Minutes 294
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
ATTACHMENTS
Candidate Application_Blanca Crovetto Avancena_Managed Care Comm
July 10, 2018 Contra Costa County BOS Minutes 295
July 10, 2018 Contra Costa County BOS Minutes 296
July 10, 2018 Contra Costa County BOS Minutes 297
July 10, 2018 Contra Costa County BOS Minutes 298
July 10, 2018 Contra Costa County BOS Minutes 299
RECOMMENDATION(S):
APPROVE the medical staff appointments and reappointments, affiliates, additional privileges, medical
staff advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee,
at their June 18, 2018 meeting, and by the Health Services Director.
FISCAL IMPACT:
Not applicable.
BACKGROUND:
The Joint Commission on Accreditation of Healthcare Organizations has requested that evidence of Board
of Supervisors' approval for each medical staff member will be placed in his or her credentials file. The
above recommendations for appointment/reappointment were reviewed by the Credentials Committee and
approved by the Medical Executive Committee.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Contra Costa Regional Medical and Health Centers' medical staff would
not be appropriately credentialed and in compliance with the Joint Commission on Accreditation of
Healthcare Organizations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Tasha Scott, Marcy Wilhelm, Tami Sloan
C. 24
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Medical Staff Appointments and Reappointments – June, 2018
July 10, 2018 Contra Costa County BOS Minutes 300
ATTACHMENTS
Attachment
July 10, 2018 Contra Costa County BOS Minutes 301
MEC Recommendations – June 2018 Definitions: A=Active
C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy Page 1
A. New Medical Staff Members
Ayala, Gladys, MD Internal Medicine-Gastro
Cruz, Richelle, MD Family Medicine
Davis, Gina, Psy.D Psychiatry/Psychology
Gaschler, Wesley, MD Emergency Medicine
Koenig, Jessica, MD Psychiatry/Psychology
Moyer, Kaili, Psy.D Psychiatry/Psychology
Ponder, Kathryn, MD Pediatrics
Rosser, Robert, MD Pathology
Sun, Hank, MD Anesthesia
Vadde, Vinutha, MD Anesthesia
Zucca, Monica, MD Pathology
B. Application for Staff Affiliation
Witten, Elizabeth, CNM Obstetrics & Gynecology
C. Application for Travis Residents-Family Medicine
Noble, Matthew, DO
Power, Kenneth, MD
D. Request for Additional Privileges
Provider Department Requesting
Gonzalez, Erik, MD Family Medicine Family Medicine
Lougee, Marial, MD Family Medicine FM/OB/GYN/Hosp
Standish, Jessica, MD Hospitalist Hospitalist
E. Staff Category Change
Provider Current Status Status Change
Bhandari, Tarun, MD Courtesy Active
F. Advance to Non-Provisional
Chung, Johanna, DDS Dental
Griffith, Qyana, MD Psychiatry/Psychology
Kim, Yeun Joo Ching, DDS Dental
Kwok, Bonnie, MD Family Medicine
Pandurangi, Maya, DO Internal Medicine (Outpt)
Pratt, Alan, MD Diagnostic Imaging (vRad)
Sinclair, Barbara, MD Family Medicine
Tsou, Michelle, DPM Surgery (Podiatry)
G. Biennial Reappointments
Alingog, Karen, MD Family Medicine A
Arpajirakul, Neary, MD Family Medicine A
Belknap, Kaya, MD Emergency Medicine C
Bhandari, Tarun, MD Psychiatry/Psychology A
Chan, Rodney, DPM Surgery-Podiatry A
July 10, 2018 Contra Costa County BOS Minutes 302
MEC Recommendations – June 2018 Definitions: A=Active
C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy Page 2
Copeland, Linda, MD Pediatrics C
De Jesus, Lilia, MD Pediatrics C
Desoer, Craig, MD Family Medicine A
Farnitano, Chris, MD Family Medicine A
Goldstein, David, MD Emergency Medicine C
Kleinerman, David, MD Surgery-Urology A
Malik, Ritu, MD Emergency Medicine A
Manuntag, Wilfredo, MD Family Medicine A
Newman, Allison, MD OB/GYN P
Nielsen, Craig, MD Anesthesia A
Puell, Michael, MD Family Medicine A
Ravindran, Jayalakshmi, MD Pediatrics C
Sreenivasan, Meera, MD Internal Medicine A
Steinhart, Rachel, MD Emergency Medicine A
Stokes, Michael, DDS Dental A
Sutherland, Sonia, MD Internal Medicine A
Taylor, Opal, MD Emergency Medicine A
Thompson, Julie, MD Internal Medicine A
Urcuyo, Sergio, MD Hospitalist A
Wong, Michelle, MD Family Medicine A
H. Biennial Reappointment for Teleradiologist (vRad)
Chong, Kenneth, MD
Haimes, Alison, MD
Kaplan, Richard, MD
Kompala, Sushila, MD
Lawton, Christopher, MD
Paul, Marc, MD
Travis, Talitha, MD
I. Biennial Renew of Privileges
Arcos, Rebecca, NP Family Medicine AFF
Fahlsing, Michelle, NP OB/GYN AFF
Hernandez, Alberto, NP Pediatrics AFF
Loewen, Analisa, NP Family Medicine AFF
J. Voluntary Resignations
Argenal, Augustin, MD Internal Medicine
Cavazos, Cristina, MD Diagnostic Imaging VRAD
Dutta, Raja, MD Psychiatry/Psychology
Eigelberger, Monica, MD Surgery
Eusterbrock, Thomas, MD Pediatrics
Gordon, Nayvin, MD Family Medicine
Henderson, Jannell, MD Diagnostic Imaging VRAD
Lindsay, Jeffrey, MD Anesthesia
Morrow, Brian, MD Diagnostic Imaging VRAD
Shkurovich, Sergey, MD Diagnostic Imaging VRAD
Tysell, James, MD Family Medicine
July 10, 2018 Contra Costa County BOS Minutes 303
RECOMMENDATION(S):
APPOINT Mujdah Rahim to the At Large 2 seat on the Family and Children's Trust Committee to complete
the current term ending on September 30, 2018 and to a new term that will expire on September 30, 2020.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
On December 13, 2011, the Board of Supervisors adopted Resolution No. 2011/497 adopting policy
governing appointments to boards, committees, and commissions that are advisory to the Board of
Supervisors. Included in this resolution was a requirement that applications for at large/countywide seats be
reviewed by a Board of Supervisors committee.
The purpose of the Family and Children's Trust (FACT) Committee is to establish priorities and make
funding recommendations to the Board of Supervisors on the allocation of specific funds for the
prevention/amelioration of child abuse and neglect, and the promotion of positive family functioning. These
funds include: Child Abuse Prevention, Intervention, and Treatment funds funds (AB 1733), Birth
Certificate revenue to the County Children’s Trust (AB 2994), the Ann Adler Children’s Trust funds,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: FACT Staff, CAO
C. 25
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:July 10, 2018
Contra
Costa
County
Subject:RECOMMENDATION FOR APPOINTMENT TO THE FAMILY AND CHILDREN'S TRUST COMMITTEE
July 10, 2018 Contra Costa County BOS Minutes 304
BACKGROUND: (CONT'D)
Community-Based Child Abuse Prevention funds, and other funds as may be subsequently directed by
the Board of Supervisors.
The FACT Committee also provides information and data to the Employment and Human Services
Department on the effectiveness of current and proposed programs for families and children and on
recent or pending legislation that would potentially impact family and children’s services programs,
clients, or funding mechanisms.
FACT Committee is composed by:
Five At-Large seats
One representative from each of the five Supervisorial Districts
Five discipline/sector specific seats
There are currently 13 seats filled and there are two vacancies on FACT. The Committee has vacancies in
the Seat 3, Local Planning Council, and one At-Large Seat. Seat 3, Local Planning Council was declared
vacant due to committee member resignation on October 18, 2016. The FACT Committee is actively
recruiting to fill Seat 3.
Current FACT Committee seat members live or work in the following areas of the county:
East (2): One At-Large, District III
Central/South (10): Four discipline specific, Three At-Large, Districts II, IV and V
West (1): District I
Candidates for appointment to the FACT Committee will serve a two-year term. The current term for the
At Large 2 seat is set to expire on September 30, 2018.
Attached is a memo from the Employment and Human Services Director transmitting her nomination of
Ms. Mujdah Rahim for appointment to the At Large 2 seat on the FACT Committee. The Family and
Human Services (FHS) Committee approved this nomination on June 25, 2018. (Supervisor Gioia was
absent from the June 25, 2018 FHS Committee meeting.)
ATTACHMENTS
ESHD Nomination Memo
Candidate Application_Mujdah Rahim_FACT Committee
July 10, 2018 Contra Costa County BOS Minutes 305
1
40 Douglas Drive, Martinez, CA 94553 • (925) 608-5000 • Fax (925) 313-9748 • www.ehsd.org
To:
Family and Human Services Committee
Supervisor Candace Andersen, District II, Chair
Supervisor John Gioia, District I, Vice-Chair
Date: June 25, 2018
CC:
From: Kathy Gallagher, EHSD Director
Juliana Mondragon, FACT Staff
Subject: Family and Children’s Trust (FACT) Committee Seat Membership Recommendation
The Employment and Human Services Department Director, Kathy Gallagher, respectfully
requests that the Family and Human Services Committee accepts this recommendation to appoint
the following new applicant to the At -Large seat 2 on the Family and Children’s Trust (FACT)
Committee.
Name Seat Area
Mujdah Rahim At -Large Seat 2 Central County
At -Large Seat 2 was declared vacant due to committee member resignation on January 9, 2018.
PURPOSE OF COMMITTEE _________________________________________
The purpose of this Committee is to establish priorities and make funding recommendations to the
Board of Supervisors on the allocation of specific funds for the prevention/amelioration of child
abuse and neglect, and the promotion of positive family functioning. These funds include: Child
Abuse Prevention, Intervention, and Treatment funds (CAPIT) funds, (AB 1733), Birth Certificate
revenue to the County Children’s Trust (AB2994), the Ann Adler Children’s Trust funds,
Community-Based Child Abuse Prevention funds (CBCAP) and other funds as may be
subsequently directed by the Board of Supervisors.
The FACT Committee also provides information and data to the Employment and Human Services
Department on the effectiveness of current and proposed programs for families and children and
on recent or pending legislation that would potentially impact family and children’s services
programs, clients, or funding mechanisms.
SUMMARY OF RECRUITMENT EFFORTS/NOMINIEES FOR MEMBERSHIP
The FACT Committee, in conjunction with the County Administrator’s Office, continues to make
every effort to fill its vacant seats. These efforts include contacting each district Supervisor’s office
M E M O R A N D U M
Kathy Gallagher, Director
July 10, 2018 Contra Costa County BOS Minutes 306
2
and releasing a public notice, inviting interested parties to consider membership and soliciting the
support of current members to outreach to potential candidates for consideration for membership.
FACT Committee membership consists of the following:
Five At-Large seats
One representative from each of the five Supervisorial Districts
Five discipline/sector specific seats
There are currently 13 seats filled and there are two vacancies on FACT. The Committee has
vacancies in the Seat 3, Local Planning Council, and one At-Large Seat. Seat 3, Local Planning
Council was declared vacant due to committee member resignation on October 18, 2016. The
FACT Committee is actively recruiting to fill Seat 3.
Current FACT Committee seat members live or work in the following areas of the county:
East (2): One At-Large, District III
Central/South (10): Four discipline specific, Three At-Large, Districts II, IV and V
West (1): District I
Candidates for appointment to the FACT Committee will serve a two-year term. At -Large Seat 2
is set to expire on September 30, 2018.
Ms. Rahim has expressed a sincere interest in serving on the Committee and is dedicated to
fulfilling the mission and goals as outlined in the Committees’ policies and procedures.
Based on the above information, the Director of EHSD on behalf of the FACT Committee
respectfully recommends that the FHS Committee appoint Ms. Rahim to membership on the FACT
Committee.
Enc. Board, Committees, and Commission Application for Mujdah Rahim
July 10, 2018 Contra Costa County BOS Minutes 307
Submit Date: May 15, 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?
Family & Children's Trust Committee: Submitted
Describe why you are interested in serving on this advisory board/commission (please limit
your response to one paragraph).
Working in a non-profit has provided me insight into how funds and grants operate and how it impacts
non-profits, in particular non-profits that assist families. As a family law attorney, I have first-hand insight
as to what families are facing and what families need. In particular, I have assisted women who have fled
with their children's from domestic violence. My background would enable me to contribute by being on
the Family & Children's Trust Committee.
This application is used for all boards and commissions
Mujdah Rahim
CA
Law Office of Mujdah Rahim Owner/Principal Attorney Family Law Attorney
Mujdah Rahim Page 1 of 6
July 10, 2018 Contra Costa County BOS Minutes 308
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
Juris Doctor
UC Davis
International Relations
182
B.A.
06/17/2004
Mujdah Rahim Page 2 of 6
July 10, 2018 Contra Costa County BOS Minutes 309
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
Semester
Degree Awarded?
Yes No
College/ University C
Type of Units Completed
None Selected
Degree Awarded?
Yes No
Widener University School of Law
Juris Doctor
88
Juris Doctor
05/15/2010
Mujdah Rahim Page 3 of 6
July 10, 2018 Contra Costa County BOS Minutes 310
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
Law Office of Mujdah Rahim 961 Ygnacio Valley Road Walnut Creek, CA 94596
04/15/2015-Present
70
Owner/Principal Attorney
Mujdah Rahim Page 4 of 6
July 10, 2018 Contra Costa County BOS Minutes 311
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Duties Performed
Exclusively practice family law matters; such as dissolution, child custody/visitation, child and spousal
support, jurisdiction issues as it pertains to UCCJEA, move-away, motion to set aside judgment, and
domestic violence restraining orders, and complex litigation as it pertains to valuation of a business.
2nd
Volunteer Work?
Yes No
Employer's Name and Address
Family Violence Law Center 470 27th Street Oakland, CA 94612
Duties Performed
Provided representation to survivors of domestic violence and/or sexual assault in domestic violence
restraining order hearings, civil harassment restraining order hearings and family law matters.
3rd
Volunteer Work?
Yes No
12/01/2015-02/28/2016
45
Temporary Staff Attorney
07/01/2014-08/01/2015
Contract Attorney
Mujdah Rahim Page 5 of 6
July 10, 2018 Contra Costa County BOS Minutes 312
Position Title
Upload a Resume
If "Other" was selected please explain
Employer's Name and Address
All for the Family Legal Clinic, Inc. 3137 Castro Valley Bld. Suite 210 Castro Valley, CA 94546
Duties Performed
Family law matters; including but not limited to dissolution, child custody/visitation, chil and spousal
support, and discovery.
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:
Attorney
Internet
Mujdah Rahim Page 6 of 6
July 10, 2018 Contra Costa County BOS Minutes 313
MUJDAH RAHIM, ESQ
EDUCATION
Widener University School of Law, Wilmington, DE May 2010
Doctor of Jurisprudence
Activities: Muslim Law Students Association (Treasury 2009-2010); Student Animal Legal Defense Fund (Secretary
2008-2009); Women’s Law Caucus; Public Interest Law Alliance.
University of California, Davis, Davis, CA June 2004
Bachelor of Arts in International Relations
Bar Admission
California, June 2011, Bar Number 276260
LEGAL EXPERIENCE
Law Office of Mujdah Rahim, Walnut Creek, CA April 2015-Present
Principal Attorney/Founder
• Family Law: dissolution, parentage action, child custody and visitation, child and spousal support;
• Move Away Trial;
• Successfully arguing jurisdiction for child custody under the UCCJEA involving three states; and
• Motion to Set Aside Default Judgment.
All for the Family Legal Clinic, Inc., Castro Valley, CA July 2014-August 2015
Of Counsel
• Dissolution and Parentage Actions, discovery;
• Marital Settlement Agreements;
• Child custody and visitation (establish and modification); child and spousal support;
• Order to Show Cause hearings of the following: defer sale of home, move-away, child support retroactive to
date of filing, job related expense deduction, hardship deductions of a child from another relationship, and
false allegations of sexual abuse.
Family Violence Law Center, Oakland, CA July 2011-June 2014
Volunteer Attorney/Contract Attorney
• Provide limited and full scope representation to survivors of domestic violence and sexual assault in domestic
violence restraining order hearings, civil harassment restraining order hearings and family law matters;
• Ran legal clinic;
• Supervise and train legal interns;
• Conducted outreach with Alameda and San Leandro Police Department, and Bay Area Legal Aid..
Solano County Public Defender’s Office, Fairfield, CA August 2010-December 2010
Legal Intern
• Wrote Motion to Suppress (1538.5(i)), Motion to Dismiss (995); and Motion to Modify Probation.
Schrom and Shaffer, P.C., Media, PA November 2009-May 2010
Legal Intern
• Drafted complaints and answers in Workers’ Compensation cases.
July 10, 2018 Contra Costa County BOS Minutes 314
Chester County District Attorney’s Office, West Chester, PA May 2008-May 2009
Certified Legal Intern
• Represented the Government at Preliminary Hearings; and
• Signed off on waivers, agreements, and Drug Court applications.
Honorable William J. Mazzola, Philadelphia, PA August 2007-April 2008
Legal Intern
• Wrote bench-memoranda and assisted in drafting opinions;
• Researched relevant case law relating to sufficiency of evidence and credibility of witness;
• Assessed sentencing guidelines; and
• Familiarity with Pennsylvania Justice Network, a portal that provides an online environment for users to access
public safety and criminal justice information.
Philadelphia District Attorney’s Office, Philadelphia, PA May 2007-August 2007
Legal Intern
• Reviewed and analyzed discovery documents to anticipate defenses and identify issues;
• Conducted legal research for Motion to Suppress, corpus delicti, and Consolidation; and
• Assisted with trial director presentation.
Assegaf, Hamzah & Partners, Jakarta, Indonesia January 2005-March 2005
Legal Intern
• Researched and wrote memoranda about the advantages and disadvantages of franchise and subsidiary
companies;
• Drafted internal memorandum for a water company regarding monopoly practices in Indonesia; and
• Trademark, copyright, patent and design searches.
SKILLS
• Westlaw and LexisNexus;
• Microsoft Office: Word, Excel, and PowerPoint;
• Essential Forms;
• DissoMaster;
• Youthservices;
• Department of Child Support Services Calculator;
• CFLR Executioner and Proertizer; and
• Clio and some familiarity with MyCase.
LANGUAGES
• Spoken fluency in Dari.
PROFESSIONAL ASSOCIATIONS AND MEMBERSHIPS
• State Bar of California, Family Law Section, Member;
• Contra Costa County Bar Association (Family Law Section Member);
• Alameda County Bar Association (Family Law Section Member); and
• Alameda County Judicial Appointments Evaluation Committee Member (2017-Present)
July 10, 2018 Contra Costa County BOS Minutes 315
RECOMMENDATION(S):
APPOINT Thomas Lang to the 2nd Alternate seat on the El Sobrante Municipal Advisory Council
(ESMAC) to a term ending on 12/31/2018.
FISCAL IMPACT:
None.
BACKGROUND:
The El Sobrante Municipal Advisory Council shall advise the Board of Supervisors on: 1) Services which
are or may be provided to unincorporated El Sobrante by the County or other local governmental agencies.
Such services include, but are not limited to, public health, safety, welfare, public works, and planning, 2)
the feasibility of organizing the existing special districts serving unincorporated El Sobrante in order to
more efficiently provide public services such as, but not limited to, water, sewer, fire, and parks and
recreation, 3) representing unincorporated El Sobrante before the Local Agency Formation Commission on
proposed boundary changes affecting the community, 4) representing unincorporated El Sobrante before
the County Planning Commission(s) and the Zoning Administrator on land use and other planning matters
affecting the community. In this regard, the Council shall cooperate with any other planning advisory
bodies in unincorporated El Sobrante in order to avoid duplication and delay in the planning process, 5)
Provide input and reports to
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 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:John Gioia, District I Supervisor
Date:July 10, 2018
Contra
Costa
County
Subject:APPOINT Thomas Lang to the alternate #2 seat of the El Sobrante Municipal Advisory Council
July 10, 2018 Contra Costa County BOS Minutes 316
BACKGROUND: (CONT'D)
the Board of Supervisors, County staff, or any other County hearing body on issues of concern to
unincorporated El Sobrante, and 6) representing unincorporated El Sobrante before other public entities
and agencies. It is understood that the Board of Supervisors is the final decision making authority with
respect to issues concerning unincorporated El Sobrante and that the Council shall shall solely in an
advisory capacity.
Thomas Lang
El Sobrante, CA
Supervisor Gioia advertises his open advisory body seats in numerous ways including through his
website, eblasts, and newsletters, as well as with the traditional media.
ATTACHMENTS
Thomas_Lang_Application
July 10, 2018 Contra Costa County BOS Minutes 317
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?
El Sobrante 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
Seat, or alternate if seat is not
available
Thomas F Lang
El Sobrante CA 94803
University of California, San
Francisco, School of Dentistry
Professor and Associate Dean
for Research Scientist/Administrator
Thomas F Lang Page 1 of 6
July 10, 2018 Contra Costa County BOS Minutes 318
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
PhD
University of Chicago
Chemistry
Don't remember: 16 quarters
BA
June, 1983
University of California, Berkeley
Chemistry
Not relevant
Thomas F Lang Page 2 of 6
July 10, 2018 Contra Costa County BOS Minutes 319
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Course Studied
Type of Units Completed
Quarter
Degree Awarded?
Yes No
College/ University C
Type of Units Completed
None Selected
Degree Awarded?
Yes No
Other schools / training completed:
PhD
July 1990
Thomas F Lang Page 3 of 6
July 10, 2018 Contra Costa County BOS Minutes 320
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
University of California, San Francisco School of Medicine and School of Dentistry 555 Parnassus Avenue
San Francisco, CA 94143
Duties Performed
Researcher and Professor of Radiology 1994-Present Associate Dean for Research, School of Dentistry
2015-Present Note: on January 5, 2018 I will retire from the University. On Feb 5 2020 , I will rehired as a
40% part time position as associate dean for research.
2nd
4/1/1994-present
40
Professor
8/1/1992-3/30/1994
Thomas F Lang Page 4 of 6
July 10, 2018 Contra Costa County BOS Minutes 321
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
ADAC Laboratories, 540 Alder Dr Milpitas CA Now defunct
Duties Performed
Medical equipment development.
3rd
Volunteer Work?
Yes No
Employer's Name and Address
Department of Radiology University of California, San Francisco 555 Parnassus Avenue San Francisco,
CA 94143
Duties Performed
Postdoctoral research in imaging
40
Medical Physicist
8/1/1990 - 7/31/1992
40
Post Graduate Researcher
Thomas F Lang Page 5 of 6
July 10, 2018 Contra Costa County BOS Minutes 322
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:
Thomas F Lang Page 6 of 6
July 10, 2018 Contra Costa County BOS Minutes 323
RECOMMENDATION(S):
ACCEPT resignation of Doyle "Ken" Quick, DECLARE a vacancy in the Appointee 4 seat on the Bethel
Island Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Diane Burgis.
FISCAL IMPACT:
None.
BACKGROUND:
Established on May 3, 1994 by Resolution No. 94/316, the purpose of the Bethel Island Municipal
Advisory Council is to advise the Board of Supervisors on land use and planning matters affecting the
community of Bethel Island. They may represent the Bethel Island community before the Board of
Supervisors, the County Planning Commission and the Zoning Administrator on such issues as land use,
planning and zoning. The Council may also present the Bethel Island Community before the Local Agency
Formation Commission on proposed boundary changes affecting the community. The Council may advise
the Board on services which may be provided to the Bethel Island Community by Contra Costa County or
other local government agencies.
Bethel Island Municipal Advisory Council is comprised of five members who are residents of the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 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:July 10, 2018
Contra
Costa
County
Subject:VACANCY ON THE BETHEL ISLAND MUNICIPAL ADVISORY COUNCIL
July 10, 2018 Contra Costa County BOS Minutes 324
BACKGROUND: (CONT'D)
Bethel Island community, living in the boundaries as stated in Resolution No. 2009/382.
Mr. Quick notified the District 3 office of his resignation to the Bethel Island Municipal Advisory
Council.
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Vacancy Notice
July 10, 2018 Contra Costa County BOS Minutes 325
July 10, 2018 Contra Costa County BOS Minutes 326
RECOMMENDATION(S):
APPOINT the following individual to the District IV At Large seat on the Mental Health Commission for a
term with an expiration date of June 30, 2021, as recommended by Supervisor Karen Mitchoff:
Tasha Kamegai- Karadi
Walnut Creek, CA 94596
FISCAL IMPACT:
None.
BACKGROUND:
The Contra Costa County Mental Health Commission was established by order of the Contra Costa County
Board of Supervisors on June 22, 1993, pursuant to the Welfare & Institution Code 5604, also known as the
The primary purpose of the Commission is to serve in an advisory capacity to the Board of Supervisors
from each of the five districts for a term of three years. Each district has a consumer of mental health
services, family member and an at-large representative on the Commission, for a total of 15 members plus a
representative from the Board of Supervisors.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 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:Karen Mitchoff, District IV Supervisor
Date:July 10, 2018
Contra
Costa
County
Subject:APPOINT Tasha Kamegai-Karadi to the District IV At-Large-Seat of the Mental Health Commission
July 10, 2018 Contra Costa County BOS Minutes 327
RECOMMENDATION(S):
APPOINT Christopher Farnitano, M.D., to serve on the Contra Costa First 5 Children & Families
Commission replacing William Walker, M.D.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Under Contra Costa County Ordinance 99-15, the Board of Supervisors established the County's First 5
Children and Families Commission ("Commission") on June 15, 1999 to implement the provisions of
Proposition 10 that was adopted on November 3, 1998. The Commission works to support early childhood
development through a strategic plan developed pursuant to the California Children and Families First Act.
The Commission includes nine members and alternates for each member that must be appointed by the
Board of Supervisors. Commission members include: the Chair of the Board of Supervisors (or another
Board member as designated by the Chair); three members from among the County Health Officer and
persons responsible for management of County functions in the following areas: children's services, public
health services, behavioral health services, social services, and tobacco and other substance abuse
prevention and treatment services; and five members representing various disciplines and backgrounds
including pediatrics, early childhood education, child welfare, and schools.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Anna Roth,
925-957-5403
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Tasha Scott, Marcy Wilhelm, Erika Jenssen
C. 29
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Appointments to First 5 Commission Seats
July 10, 2018 Contra Costa County BOS Minutes 328
BACKGROUND: (CONT'D)
William Walker, M.D., the current County Health Officer is retiring and resigning from his seat. This board
order will appoint Christopher Farnitano, M.D. as the new County Health Officer.
CONSEQUENCE OF NEGATIVE ACTION:
If this appointment is not approved, the County Health Officer seat will remain vacant.
July 10, 2018 Contra Costa County BOS Minutes 329
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No. 5084 authorizing the transfer of appropriations in
the amount of $68,108 from Behavioral Health Services Division – Mental Health Services Act Innovation
(5899) to General Services – ISF Fleet Services (0064) for the purchase of two vehicles for the
implementation of the cognitive behavioral social skills training in augmented board and care facilities.
FISCAL IMPACT:
This action increases appropriations in General Services – Fleet Services (0064) and reduces appropriations
in Behavioral Health Services (5899) by $68,108. This purchase is funded 100% by Mental Health Services
Act funds.
BACKGROUND:
The Cognitive Behavioral Social Skills Training (CBSST) in augmented board and care facilities involves a
team whose primary responsibility will be to lead CBSST groups at board and care facilities that house
Contra Costa County consumers. Services that will be provided include a combination of cognitive
behavioral therapy, social skills training and problem solving therapy. Groups that will be implemented in
the board and care facilities are designed to assist consumers in improving their ability to recognize and
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Windy Taylor, Tasha Scott, Marcy Wilhelm
C. 30
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Appropriation Adjustment for Behavioral Health Services Administration
July 10, 2018 Contra Costa County BOS Minutes 330
BACKGROUND: (CONT'D)
change inaccurate beliefs, as well as improve communication and problem solving skills. The vehicles
will be used to transport multiple consumers to and from groups at various board and care facilities,
County programs and service providers.
CONSEQUENCE OF NEGATIVE ACTION:
If this appropriation adjustment is not approved, the Division will not be able to purchase these vehicles
to implement the CBSST in augmented board and care facilities.
AGENDA ATTACHMENTS
Request Form
Appropriation & Revenue Adjustment 5084
MINUTES ATTACHMENTS
Signed: Appropriation & Revenue Adjustment 5084
July 10, 2018 Contra Costa County BOS Minutes 331
July 10, 2018Contra Costa County BOS Minutes332
7/3/18
July 10, 2018 Contra Costa County BOS Minutes 333
7/3/18
July 10, 2018 Contra Costa County BOS Minutes 334
July 10, 2018 Contra Costa County BOS Minutes 335
July 10, 2018 Contra Costa County BOS Minutes 336
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22203 to reclassify one Account Clerk-Advanced Level
(JDTD) position #14908 and its incumbent at salary plan and grade 3RX-1133 ($3,761 - $4,803) to a
Health Services Administrator-Level A (VANF) at salary plan and grade ZB2-1100 ($3,759 - $5,445), and
place the incumbent at step 13 of the salary range of the Health Services Administrator-Level A (VANF),
in the Health Services Department. (All represented)
FISCAL IMPACT:
Upon approval, there is an annual increased cost of approximately $17,610, which includes estimated
pension costs of $1,080. The cost will be 100% offset by EMS Ambulance Service Area Zone B funding.
BACKGROUND:
The Health Services Department is requesting to reclassify one Account Clerk-Advanced Level position
and its incumbent to a Health Services Administrator Level A in the Emergency Medical Services unit. This
request is supported by the results of the desk audit conducted by the HR department. The duties and scope
of responsibility of this position significantly evolved since it was filled in February of 2013. The
incumbent's work is focused on providing the monitoring of financial activities of multiple cost centers,
providing budgetary monitoring, analysis, support and administration contract and grant administration
including contract development, monitoring, facilitation of contract review/approval. These duties
constitute over 60% of the incumbent's responsibilities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Mary Dunn, (925)
957-5267
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Mary Dunn
C. 31
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:July 10, 2018
Contra
Costa
County
Subject:Reclassify Account Clerk Advanced Level position in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 337
July 10, 2018 Contra Costa County BOS Minutes 338
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the incumbent will not be classified and compensated for performing the
higher level duties.
AGENDA ATTACHMENTS
P300 #22203 Reclassify Acct Clerk Advanced to HS Level A
MINUTES ATTACHMENTS
Signed P300 22203
July 10, 2018 Contra Costa County BOS Minutes 339
POSITION ADJUSTMENT REQUEST
NO. 22203
DATE 5/15/2018
Department No./
Department HEALTH SVCS - EMS Budget Unit No. 0540 Org No. 7406 Agency No. A 18
Action Requested: Reclassify one Account Clerk Advanced Level (JDTD) position #14908 to Health Services Level A (VANF)
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 $17,610.00 Net County Cost $0.00
Total this FY $17,610.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT EMS Ambulance Services Area Zone B funding
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Ma ry Dunn
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
/s/ Julie DiMaggio Enea 6/11/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 6/18/2018
ADOPT Position Adjustment Resolution No. 22203 to reclassify one Account Clerk-Advanced Level (JDTD) position #14908
(represented) and its incumbent at salary plan and grade 3RX-1133 ($3,761 - $4,803) to an Health Services Administrator
Level A (VANF) (represented) at salary plan and grade ZB2-1100 ($3,759 - $5,445), and place the incumbent at step 13 of the
salary range of the new classification, in the Health Services Department.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Marta Goc 6/18/2018
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 7/3/2018
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea
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 ACT ION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
July 10, 2018 Contra Costa County BOS Minutes 340
REQUEST FOR PROJECT POSITIONS
Department Date 7/3/2018 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
July 10, 2018 Contra Costa County BOS Minutes 341
July 10, 2018 Contra Costa County BOS Minutes 342
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22251 to add one (1) permanent full-time Administrative
Services Assistant III (APTA) (represented) position at salary plan and grade ZB5-1631 ($5,994 - $7,286)
in the Health Services Department.
FISCAL IMPACT:
Upon approval, there is an annual cost of approximately $143,461, which includes estimated pension costs
of $31,039. The cost will be funded 100% by the Mental Health Services Act.
BACKGROUND:
The Health Services Department's Health, Housing and Homeless Division coordinates services and
resources by partnering with various government and community agencies to strategize solutions to address
not only homelessness but health and social needs as well. The department is requesting an Administrative
Services Assistant III position to fill the managerial and administrative needs of the division especially in
the areas of monitoring contract programming, management of contractual agreements, budgets and service
programs. The department has determined a new Administrative Services Assistant III position will meet its
needs.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Adrienne Todd,
925-957-5265
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 32
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Add one Administrative Services Assistant III in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 343
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Health Housing and Homeless Division will not be able to manage and
monitor its contractual agreements, budgets and service programs as effectively.
AGENDA ATTACHMENTS
P300 #22251 - Add Admin Services Asst III Position in HSD
MINUTES ATTACHMENTS
Signed P300 22251
July 10, 2018 Contra Costa County BOS Minutes 344
POSITION ADJUSTMENT REQUEST
NO. 22251
DATE 2/26/2018
Department No./
Department HEALTH SERVICES Budget Unit No. 0463 Org No. 5731 Agency No. A 18
Action Requested: Add one Administrative Services Assistant III (APTA) position at salary plan and grade ZB5-1631
($5,994.34 - $7,286.16) in the Health Services Department. (Represented)
Proposed Effective Date:
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $143,461.79 Net County Cost $0.00
Total this FY $47,820.60 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Mental Health Services Act
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Melissa Carofanello
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Enid Mendoza 4/27/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 5/9/2018
ADOPT Position Adjustment Resolution No. 22251 to add one permanent full-time Administrative Services Assistant III
(APTA) position at salary plan and grade ZB5-1631 ($5,994 - $7,286) in the Health Services Department. (Represented)
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Marta Goc 5/9/2018
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 6/27/2018
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea
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
July 10, 2018 Contra Costa County BOS Minutes 345
REQUEST FOR PROJECT POSITIONS
Department Date 6/27/2018 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
July 10, 2018 Contra Costa County BOS Minutes 346
July 10, 2018 Contra Costa County BOS Minutes 347
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22289 to add six permanent Mental Health Clinical Specialist
positions (VQSB) at salary level plan and grade TC2-1384 ($4,835-$7,178), three permanent Mental Health
Community Support Worker I positions (VQWE) at salary plan and grade TC5-0875 ($2,835-$3,446), and
one permanent Mental Health Community Support Worker II position (VQVB) at salary plan and grade
TC5-0968 ($3,109-$3,779) in the Health Services Department. (Represented)
FISCAL IMPACT:
Annual cost of these positions is approximately $1,158,214, with pension costs of $243,639 included. This
action will be funded by 50% Mental Health Services Act and 50% Federal Financial Participation funds.
BACKGROUND:
The Health Services Department is requesting ten positions to expand the services of Continuing Care
Reform. The two Mental Health Clinical Specialists will be assigned to work in the Utilization Review
Unit. The Mental Health Clinical Specialists will provide authorizations for services and Medi-Cal
documentation reviews for foster youth. The remaining eight positions:
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Adrienne Todd,
925-957-5265
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 33
To:Board of Supervisors
From:Anna Roth, Health Services
Date:July 10, 2018
Contra
Costa
County
Subject:Add 10 permanent postions in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 348
BACKGROUND: (CONT'D)
four Mental Health Clinical Specialists, three Mental Health Community Support Worker I positions and
one Mental Health Community Support Worker II position will be assigned to the Wraparound Teams.
The Mental Health Clinical Specialists will be designated as wraparound facilitators providing support,
guidance and collaboration between multi-service providers and families with the goal of supporting
lower levels of care and minimizing group home placements for foster youth. The Mental Health
Community Support Worker I/II positions will provide families with partner/peer support and assist in
guiding families as they navigate through the system.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this request will negatively impact the ability of the Behavioral Health Division to
expand the services of Continuing Care Reform.
AGENDA ATTACHMENTS
P300 #22289 - Add 6 MH Clinical Specialist, 4 MH Community Support Worker I and II Positions
in HSD.doc
MINUTES ATTACHMENTS
Signed P300 22289
July 10, 2018 Contra Costa County BOS Minutes 349
POSITION ADJUSTMENT REQUEST
NO. 22289
DATE 4/23/2018
Department No./
Department Health Services Department Budget Unit No. 0467 Org No. 5987 Agency No. A18
Action Requested: Add (6) permanent Mental Health Clinical Specialist (VQSB) at salary plan and grade TC2-1384 ($4835 -
$7,178), (3) permanent Mental Health Community Support Worker I (VQWE) at salary plan and grade TC5-0875 ($2835 -
$3,446), and (1) permanent Mental Health Community Support Worker II (VQVB) at salary plan and grade TC5-0968 ($3,109
- $3,779) in the Health Services Department. (Represented)
Proposed Effective Date: 6/1/2018
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: 0
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $1,158,214.00 Net County Cost $0.00
Total this FY $96,517.86 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 50% MHSA and 50% Federal Financial Participation funds
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Adrienne Todd
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 5/9/2018
___________________________________ ________________
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 schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 6/27/18
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea
Other: Approve as recommended by the Dept. ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
July 10, 2018 Contra Costa County BOS Minutes 350
REQUEST FOR PROJECT POSITIONS
Department Date 6/27/2018 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
July 10, 2018 Contra Costa County BOS Minutes 351
July 10, 2018 Contra Costa County BOS Minutes 352
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22286 to increase the hours of one Mental Health Community
Support Worker I (VQWE) position #16730 from part time (20/40) to full time (40/40) at salary plan and
grade TC5-0875 ($2,835-$3,446) in the Health Services Department. (Represented)
FISCAL IMPACT:
Annual additional cost of this position is approximately $37,867 with pension costs of $7,341 included. The
increased cost will be funded by Mental Health Services Act Innovation funds.
BACKGROUND:
The Health Services Department is requesting to increase the hours of Mental Health Community Support
Worker I position #16730 from 20/40 to 40/40. It is necessary to increase the hours of this position to
maintain appropriate service levels in the Coaching to Wellness Program. Duties of this position include:
providing peer support and advocacy; conducting wellness visits with clients; assisting in the provision of
wellness education, including group facilitation for various programs; aiding clients with skill building;
educating clients on how to communicate and work effectively with health care providers, including
accompanying them on appointments; linking clients to recovery resources in the community; and
promoting mental health recovery principles.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Adrienne Todd,
925-957-5265
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 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:July 10, 2018
Contra
Costa
County
Subject:Increase the hours of one Mental Health Community Support Worker I in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 353
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this request will negatively impact the ability of the Behavioral Health Division to
meet the appropriate level of service to its clients.
AGENDA ATTACHMENTS
P300 #22286 - Increase Hours of MH Comm Support Worker Position
MINUTES ATTACHMENTS
Signed P300 22286
July 10, 2018 Contra Costa County BOS Minutes 354
POSITION ADJUSTMENT REQUEST
NO. 22286
DATE 4/23/2018
Department No./
Department Health Services Department Budget Unit No. 0467 Org No. 5899 Agency No. A18
Action Requested: Increase the hours of one Mental Health Community Support Worker I (VQWE) position #16730 from part
time (20/40) to full time (40/40) at salary plan and grade TC5-0875 ($2,835 - $3,446) in the Health Services Department .
(Represented)
Proposed Effective Date: 6/1/2018
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request:
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $37,867.00 Net County Cost $0.00
Total this FY $3,155.62 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Mental Health Services Act Innovation funds
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Adrienne Todd
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 5/9/2018
___________________________________ ________________
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 schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 6/27/18
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea
Other: Approve as recommended by the Dept. ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
July 10, 2018 Contra Costa County BOS Minutes 355
REQUEST FOR PROJECT POSITIONS
Department Date 6/27/2018 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
July 10, 2018 Contra Costa County BOS Minutes 356
July 10, 2018 Contra Costa County BOS Minutes 357
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22282 to add one permanent Clerk-Specialist Level position
(JWXD) at salary plan and grade 3RX-1156 ($3,847 - $4,913) in the Health Services Department.
(Represented)
FISCAL IMPACT:
Upon approval, this action has an approximate annual cost of $101,610, with pension costs of $20,932
included. This position will be funded 50% by the Mental Health Services Act and 50% by Federal
Financial Participation funding.
BACKGROUND:
The Health Services Department is requesting to add one Clerk-Specialist Level position due to the
expansion of the Continuum of Care Reform (CCR) services. CCR is a comprehensive effort that mandates
statewide reform for care provided to foster care children and includes the County's responsibility to
provide Therapeutic Foster Care (TFC) services.
This position will be assigned to work in the Utilization Review Unit which is responsible for the
authorization and oversight of all mental health services provided by the Behavioral Health Division and
contract providers, and that has recently added Alcohol and Other Drug Services under the Drug
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Adrienne Todd,
925-957-5265
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 35
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Add One Clerk-Specialist Level Position in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 358
BACKGROUND: (CONT'D)
Medi-Cal Organized Delivery System Waiver. The Utilization Review Unit ensures that all required
documentation for the services provided is met, appropriate, and acceptable within state and federal
guidelines. Unit staff participates in internal and external audits and monitor for adequate, consistent and
appropriate medical record documentation as it relates to medical necessity, utilization of resources,
quality of care and discharge planning. The position's duties will include organizing and scheduling
reviews, tracking review dates, and assisting the Mental Health Clinical Specialists in monitoring
reviews.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this request will negatively impact the ability of the Behavioral Health Division to
expand the services of the Continuum of Care Reform.
AGENDA ATTACHMENTS
P300 #22282 - Add Clerk-Specialist Level in HSD
MINUTES ATTACHMENTS
Signed P300 22282
July 10, 2018 Contra Costa County BOS Minutes 359
POSITION ADJUSTMENT REQUEST
NO. 22282
DATE 4/23/2018
Department No./
Department Health Services Department Budget Unit No. 0467 Org No. 5987 Agency No. A18
Action Requested: Add one permanent Clerk-Specialist Level position (JWXD) at salary plan and grade 3RX-1156
($3,847.68 - $4,913.64) in the Health Services Department. (Represented)
Proposed Effective Date: 7/1/2018
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request:
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $101,610.61 Net County Cost $0.00
Total this FY $101,610.61 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 50% MHSA and 50% Federal Financial Participation funding
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Adrienne Todd
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 6/25/18
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 6/27/18
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
July 10, 2018 Contra Costa County BOS Minutes 360
REQUEST FOR PROJECT POSITIONS
Department Date 6/27/2018 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
July 10, 2018 Contra Costa County BOS Minutes 361
July 10, 2018 Contra Costa County BOS Minutes 362
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22283 to add one permanent Clerk-Specialist Level (JWXD)
position at salary plan and grade 3RX-1156 ($3,847 - $4,913) in the Health Services Department.
(Represented)
FISCAL IMPACT:
Upon approval, this action has an approximate annual cost of $101,610, which includes pension costs of
$20,932. The position will be funded by Mental Health Realignment funds.
BACKGROUND:
The Health Services Department is requesting to add one Clerk-Specialist Level position to the Utilization
Review (UR) Unit of the Behavioral Health Division. The Unit is responsible for the authorization and
oversight of all mental health services provided by the Division and contract providers, and has recently
added Alcohol and Other Drug (AOD) services under the Drug Medi-Cal Organized Delivery System
Waiver. The Unit ensures that all required documentation for the services provided is met, appropriate, and
acceptable within state and federal guidelines. Unit staff participates in internal and external audits and
monitor for adequate, consistent and appropriate medical record documentation as it relates to medical
necessity, utilization of resources, quality of care and discharge planning.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Adrienne Todd,
925-957-5265
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 36
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Add One Clerk-Specialist Level Position in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 363
BACKGROUND: (CONT'D)
Due to the implementation of two programs (Continuum of Care Reform and Drug Medi-Cal Organized
Delivery System), additional staff support is required to address the increased workload. The
Clerk-Specialist Level position will support these programs by: working in conjunction with program
managers and supervisors to coordinate the utilization review process for mental health and AOD
services; providing consultation and technical assistance on UR issues to supervisors, clinical and
support staff; entering service authorizations and plan approvals into the system for tracking,
authorization and submission for payment reimbursement to the County; posting and updating
information in appropriate UR databases; screening UR documents submitted for authorization for
completeness and errors; utilizing PSP report to direct and assist all providers with State documentation
timeliness compliance; and researching and resolving billing issues.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this request will negatively impact the ability of the Behavioral Health Division to
provide efficient services to the community.
AGENDA ATTACHMENTS
P300 #22283 - Add one Clerk-Specialist Level in HSD.doc
MINUTES ATTACHMENTS
Signed P300 22283
July 10, 2018 Contra Costa County BOS Minutes 364
POSITION ADJUSTMENT REQUEST
NO. 22283
DATE 4/26/2018
Department No./
Department Health Services Department Budget Unit No. 0467 Org No. 5943 Agency No. A18
Action Requested: Add one permanent Clerk-Specialist Level position (JWXD) at salary plan and grade 3RX-1156 ($3,847.68
- $4,913.64) in the Health Services Department. (Represented)
Proposed Effective Date: 7/1/2018
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request:
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $101,610.61 Net County Cost $0.00
Total this FY $101,610.61 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Mental Health Realignment Funds
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Adrienne Todd
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 6/25/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 6/27/18
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
July 10, 2018 Contra Costa County BOS Minutes 365
REQUEST FOR PROJECT POSITIONS
Department Date 6/27/2018 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
July 10, 2018 Contra Costa County BOS Minutes 366
July 10, 2018 Contra Costa County BOS Minutes 367
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22293 to add one permanent Mental Health Program
Supervisor (VQHP) at salary plan and grade ZA5-1749 ($6,737-$8,189), five permanent Mental Health
Clinical Specialist positions (VQSB) at salary plan and grade TC2-1384 ($4,835-$7,178), one permanent
Mental Health Employment Placement Specialist position (VQSG) at salary plan and grade TC5-1261
($4,155-$5,051), one permanent Occupational Therapist II position (V5VH) at salary plan and grade
TC5-1746 ($6,717-$8,164) and one permanent Mental Health Community Support Worker II position
(VQVB) at salary plan and grade TC5-0968 ($3,109-$3,779) in the Health Services Department.
(Represented)
FISCAL IMPACT:
Annual cost of these positions will be approximately $1,289,195 with pension costs of $260,194 included.
This cost will be funded 78% by the Mental Health Services Act and 22% of the Mental Health
Realignment funds.
BACKGROUND:
The Health Services Department is requesting to add nine positions to expand the First Hope Program.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Adrienne Todd,
925-957-5265
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 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:Anna Roth, Health Services
Date:July 10, 2018
Contra
Costa
County
Subject:Add Positions to Expand the First Hope Program in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 368
BACKGROUND: (CONT'D)
This additional staff is necessary to open a second treatment program for young people who have
experienced their first psychotic episode within the past 18 months. This new program will provide
services to individuals between the ages of 16 and 30.
In addition to providing clinical supervision and training, the Mental Health Program Supervisor will
assist in the development and implementation of program policy and procedure, participate in
community outreach, co-lead Multi-Family Group Treatment (MFGT) groups and carry a caseload of
clients with particularly intensive needs.
The Mental Health Clinical Specialist positions are necessary to conduct initial screenings to determine
level of services needed and provide assessments, individual therapy, family therapy, MFGT and crisis
intervention services. These staff are also responsible to providing community outreach and education.
The Mental Health Community Support Worker II position will provide peer support to clients and
families. Duties include supporting clients with daily living and other functional skills, providing
transportation and accompanying clients to appointments, linking clients to community resources,
providing advocacy, participating in community outreach efforts and co-leading rehabilitation groups.
The Mental Health Employment Placement Specialist position is necessary to support clients’
educational and vocational functioning. Duties include assessing clients’ educational and vocational
needs, providing support and advocacy to assist in achieving education and vocational goals, linking
clients to educational programs and vocational resources and participating in community outreach
efforts.
The Occupational Therapist II position is necessary to support clients’ community functioning.
Occupational therapy is a core component in the treatment of early psychosis. Duties include conducting
occupational therapy assessments, working with clients to adapt home, school and work environments in
an effort to enhance self-care and other daily living skills, communication and other interpersonal skills
and community living skills, consulting with the Mental Health Employment Placement Specialist to
recommend accommodations to support clients’s education and vocational functioning, co-leading
MFGT and rehabilitation groups and participating in community outreach efforts.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this request will prevent the Health Services Department from creating a secondary
treatment program within the First Hope Program.
AGENDA ATTACHMENTS
0 P300 #22293 - Add 9 Mental Health Positions in HSD - First Hope Program
MINUTES ATTACHMENTS
Signed P300 22293
Signed P300 22293
July 10, 2018 Contra Costa County BOS Minutes 369
POSITION ADJUSTMENT REQUEST
NO. 22293
DATE 5/9/2018
Department No./
Department Health Services Department Budget Unit No. 0467 Org No. 5727 Agency No. A18
Action Requested: Add one MH Program Supervisor position (VQHP) at salary plan and grade ZA5-1749 ($6,737 - $8,189),
five MH Clinical Specialist positions (VQSB) at salary plan and grade TC2-1384 ($4,835 - $7,178), one MH Employment
Placement Specialist position (VQSG) at salary plan and grade TC5-1261 ($4,155 - $5,051), one Occupational Therapist II
position (V5VH) at salary plan and grade TC5-1746 ($6,717 - $8,164) and one MH Community Support Worker II position
(VQVB) at salary plan and grade TC5-0968 ($3,109 - $3,779) in the Health Services Department. (Represented)
Proposed Effective Date: 6/1/2018
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request:
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $1,289,195.00 Net County Cost $0.00
Total this FY $214,865.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 78% MHSA and 22% Mental Health Realignment funding
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Adrienne Todd
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 5/21/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 6/27/18
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea
Other: Approve as recommended by the Dept. ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
July 10, 2018 Contra Costa County BOS Minutes 370
REQUEST FOR PROJECT POSITIONS
Department Date 6/27/2018 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 j ob
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
July 10, 2018 Contra Costa County BOS Minutes 371
July 10, 2018 Contra Costa County BOS Minutes 372
July 10, 2018 Contra Costa County BOS Minutes 373
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22306 to add one (1) Administrative Analyst (APWA)
position at salary plan and grade ZB5-1277 ($4,348 - $5,285) in the Health Services Department.
(Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $108,175 with $22,517 in pension costs
already included. This position will be funded within the department's budgeted General Fund allocation.
BACKGROUND:
The Health Services Department is requesting to add one Administrative Analyst position to provide
administrative, analytical and project support to the Director of Public Health and Health Services
Administrator in varied areas such as facilities, contracts and grant tracking, divisional safety, regulatory
compliance, personnel tracking and other projects. Duties and responsibilities include data gathering and
analyzing, conducting work flow and improvement studies, and submitting recommendations on
organizational needs.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jo-Anne Linares,
925-957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 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:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Add one Administrative Analyst position in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 374
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, there is not adequate administrative staffing in the Public Health Division
which may impact facilities and divisional safety, contracts and grant tracking, and personnel.
AGENDA ATTACHMENTS
P300 #22306 - Add one Administrative Analyst in HSD
MINUTES ATTACHMENTS
Signed P300 22306
July 10, 2018 Contra Costa County BOS Minutes 375
POSITION ADJUSTMENT REQUEST
NO. 22306
DATE 5/23/2018
Department No./
Department Health Services Budget Unit No. 0450 Org No. 5761 Agency No. A18
Action Requested: Add one (1) Administrative Analyst (APWA) position at salary plan and grade ZB5-1277 ($4,348 - $5,285)
in the Health Services Department. (Represented)
Proposed Effective Date: 7/1/2018
Classification Questionnaire attached: Ye s 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 $108,175.00 Net County Cost
Total this FY $108,175.00 N.C.C. this FY
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% within Department's budgeted General Fund allocation.
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 7/1/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 7/1/18
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
July 10, 2018 Contra Costa County BOS Minutes 376
REQUEST FOR PROJECT POSITIONS
Department Date 7/2/2018 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 wil l 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
July 10, 2018 Contra Costa County BOS Minutes 377
July 10, 2018 Contra Costa County BOS Minutes 378
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22312 to add one (1) Health Services Reimbursement
Accountant position (VCTA) at salary plan and grade ZA5-1854 ($7,475 - $10,017) in the Health Services
Department. (Represented)
FISCAL IMPACT:
Upon approval, there is an increased annual cost of approximately $191,646 which includes pension costs
of $42,675. The entire cost is 100% funded within the department's budgeted General Fund allocation.
BACKGROUND:
The Health Services Department is requesting to add a Health Services Reimbursement Accountant
position allocated to Health Services Finance due to the increased complexity of cost claiming, time studies,
and audit protocols related to Medi-Cal reimbursement within the Public Health Division. Duties and
responsibilities of this position include performing complex financial reimbursement work including
preparing reimbursement reports to governmental bodies such as Medi-Cal, Medicare, and Medical-Cal
Administrative Activities-Targeted Case Management. Typical tasks include maintaining the necessary
financial and statistical data required for the preparation of reimbursement reports, rendering technical
advice and providing assistance to Public Health managers in areas which impact reimbursement by third
party payers.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jo-Anne Linares, (925)
957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 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:Anna Roth, Health Services
Date:July 10, 2018
Contra
Costa
County
Subject:Add one Health Services Reimbursement Accountant position in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 379
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, there is not adequate staff in Health Services Finance to perform the
complex reimbursement accounting work which impacts financial costs/reimbursements.
AGENDA ATTACHMENTS
P300 #22312 - Add one HS Reimbursement Accountant in HSD Finance
MINUTES ATTACHMENTS
Signed P300 22312
July 10, 2018 Contra Costa County BOS Minutes 380
POSITION ADJUSTMENT REQUEST
NO. 22312
DATE 6/8/2018
Department No./
Department Health Services Budget Unit No. 0450 Org No. 5761 Agency No. A18
Action Requested: Add one (1) Health Services Reimbursement Accountant (VCTA) position at salary plan and grade ZA5-
1854 ($7,475 - $10,017) in the Health Services Department. (Represented)
Proposed Effective Date:
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $191,646.00 Net County Cost
Total this FY $0.00 N.C.C. this FY
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% within Department's budgeted General Fund allocation
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 6/14/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 6/27/18
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human R esources /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
July 10, 2018 Contra Costa County BOS Minutes 381
REQUEST FOR PROJECT POSITIONS
Department Date 6/27/2018 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
July 10, 2018 Contra Costa County BOS Minutes 382
July 10, 2018 Contra Costa County BOS Minutes 383
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22315 to add one (1) Account Clerk-Experienced Level
(JDVC) position at salary plan and grade 3RH-0755 ($3,387 - $4,199) and cancel one (1) vacant part time
(30/40) Clerk-Specialist Level (JWXD) position #7208 at salary plan and grade 3RX-1156 ($3,847 -
$4,913) in the Health Services Department. (All represented)
FISCAL IMPACT:
Upon approval, this action has an annual increased cost of approximately $9,062 with pension costs of
$2,188 already included. The cost of the new position will be entirely offset by Hospital Enterprise Fund I.
BACKGROUND:
The Health Services Department is requesting to add one Account Clerk-Experienced Level position
allocated to its Payroll Unit. Over the years, the Department has increased its workforce to over 4,500
employees. Without an automated timekeeping system, payroll clerks are manually processing timesheets
and pay warrants for over 4,500 employees on a bi-monthly basis. The new position is critical in order to
meet payroll deadlines and pay employees timely and accurately.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jo-Anne Linares, (925)
957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 40
To:Board of Supervisors
From:Anna Roth, Health Services
Date:July 10, 2018
Contra
Costa
County
Subject:Add one (1) Account Clerk-Experienced Level position and cancel one (1) Clerk-Specialist Level position in the
Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 384
BACKGROUND: (CONT'D)
Duties and responsibilities include coding and entering timesheets, processing timesheet corrections, pay
adjustments, pay lines, historical adjustments and off-cycle check requests.
The vacant part-time (30/40) Clerk-Specialist Level position #7208 is being cancelled as it no longer
meets the operational needs of the Department and partially offset the cost of the Account
Clerk-Experienced Level position.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, Health Services will not have adequate staff in its Payroll Unit to process
pay warrants for over 4,500 employees on a timely and accurate manner.
AGENDA ATTACHMENTS
P300 #22315 - Add Acct Clerk-Exp Level and Cancel PT Clerk-Spec Level
MINUTES ATTACHMENTS
Signed P300 22315
July 10, 2018 Contra Costa County BOS Minutes 385
POSITION ADJUSTMENT REQUEST
NO. 22315
DATE 6/14/2018
Department No./
Department Health Services Budget Unit No. 0540 Org No. 6554 Agency No. A18
Action Requested: Add one (1) permanent full time Account Clerk-Experienced Level (JDVC) position at salary plan and
grade 3RH-0755 ($3,387.30 - $4,199.24) and cancel vacant part time (30/40) Clerk-Specialist Level (JWXD) position #7208 at
salary plan and grade 3RX-1156 ($3,847 - $4,913) in the Health Services Department. (All represented)
Proposed Effective Date: 7/10/2018
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 $9,062.37 Net County Cost
Total this FY $9,062.37 N.C.C. this FY
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Hospital Enterprise Fund I
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Jo-Anne Linares
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 6/22/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 6/27/18
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
July 10, 2018 Contra Costa County BOS Minutes 386
REQUEST FOR PROJECT POSITIONS
Department Date 6/27/2018 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
July 10, 2018 Contra Costa County BOS Minutes 387
July 10, 2018 Contra Costa County BOS Minutes 388
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22316 to add one permanent Mental Health Community
Support Worker II (VQVB) position at salary plan and grade TC5-0968 ($3202 - $3,892) in the Health
Services Department.(Represented)
FISCAL IMPACT:
Annual cost of this position is $83,599 with pension cost of $16,582. This cost is 100% funded by Mental
Health Services Act Innovation funds.
BACKGROUND:
The Health Services Department is requesting to add one position to the Partners in Aging Project within
the Older Adult Program. The Partners in Aging Project provides treatment to individuals that are frail,
home-bound and suffer from multiple physical and mental impairments. The project includes a home-based
peer component to engage older adults that have been identified as being in need of additional care to avoid
repeated crises. The duties of this additional position will include linking individuals discharged from
psychiatric emergency services (PES) to the appropriate services, resources and social networks, as well as
providing in-home peer support services to assist in building client skills in daily living activities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Adrienne Todd,
925-957-5265
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 41
To:Board of Supervisors
From:Anna Roth, Health Services
Date:July 10, 2018
Contra
Costa
County
Subject:Add one permanent Mental Health Community Support Worker II position in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 389
BACKGROUND: (CONT'D)
The Partners in Aging Program began implementation in FY 2016-2017. The Mental Health Services
Act Three Year Plan for 2017-20 indicates that the project will be fully implemented during this period
and adding this position is required to achieve this goal of full program implementation and to maintain
service levels.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this request will negatively impact the ability of the Behavioral Health Division to
meet its goal of full implementation of the Partners in Aging Project.
AGENDA ATTACHMENTS
P300 #22316 - Add one MH Community Support Worker II
MINUTES ATTACHMENTS
Signed P300 22316
July 10, 2018 Contra Costa County BOS Minutes 390
POSITION ADJUSTMENT REQUEST
NO. 22316
DATE 6/25/2018
Department No./
Department Health Services Department Budget Unit No. 0467 Org No. 5899 Agency No. A18
Action Requested: Add one permanent Mental Health Community Support Worker II (VQVB) position at salary plan and
grade TC5-0968 ($3,202.45 - $3,892.59) in the Health Services Department. (Represented)
Proposed Effective Date: 7/15/2018
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: 0
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $83,599.29 Net County Cost $0.00
Total this FY $83,599.29 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% MHSA Innovation funds
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Adrienne Todd
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 6/25/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 6/27/18
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
July 10, 2018 Contra Costa County BOS Minutes 391
REQUEST FOR PROJECT POSITIONS
Department Date 6/27/2018 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
July 10, 2018 Contra Costa County BOS Minutes 392
July 10, 2018 Contra Costa County BOS Minutes 393
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22318 to add one Mental Health Program Supervisor (VQHP)
position at salary plan and grade ZA5-1749 ($6,939 - $8,434) and one Health Services
Planner/Evaluator-Level B (VCXD) position at salary plan and grade ZB2-1323 ($4,688 - $7,683) and
cancel one Housing Services Coordinator (VQHL) position at salary plan and grade ZA5-1699 ($6,604 -
$8,027) and one Public Health Program Specialist I (VBSD) position at salary plan and grade ZA5-1602
($5,999 - $7,292) in the Health Services Department. (All represented)
FISCAL IMPACT:
This action results in a net annual salary savings of $4,860.
BACKGROUND:
The Health Services Department is requesting to adjust positions within Health, Housing and Homeless
Services. It has been determined that a reallocation of staffing resources is necessary to better serve our
client population. The program currently has multiple Housing Services Coordinator positions to support
client housing needs, however, there is a need for clinical licensed mental health support for our clients who
are struggling with housing issues; creation of the Mental Health Program Supervisor will fulfill that need.
Further study revealed that the Public Health Program Specialist I position was not the appropriate
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Adrienne Todd,
957-5265
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 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:Anna Roth, Health Services
Date:July 10, 2018
Contra
Costa
County
Subject:Cancel and Add Positions in Health, Housing & Homeless Services in the Health Services Dept
July 10, 2018 Contra Costa County BOS Minutes 394
BACKGROUND: (CONT'D)
position to address our client needs. The program is in need of staff who can evaluate client needs and
formulate action plans to address those client needs; the Health Services Planner Evaluator position will
fulfill this need. Restructuring of staff is necessary to assist in closing the gaps in the system of care that
is provided. To further support the increased staffing costs, the department will be flexing a vacant
Administrative Services Assistant III position down to an Administrative Assistant II position that will
provide cost savings of $18,947 a year.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this request will negatively impact the ability of the Behavioral Health Division to
provide the appropriate level of service to its clients who struggle with housing needs.
AGENDA ATTACHMENTS
P300 #22318 - Add MH Program Sup and HS Planner Evaluator-Level B and Cancel Housing
Services Coord and PH Program Spec I
MINUTES ATTACHMENTS
Signed P300 22318
July 10, 2018 Contra Costa County BOS Minutes 395
POSITION ADJUSTMENT REQUEST
NO. 22318
DATE 6/25/2018
Department No./
Department Health Services Department Budget Unit No. 0463 Org No. 5731 Agency No. A18
Action Requested: Add one Mental Health Program Supervisor (VQHP) position at salary plan and grade ZA5-1749 ($6,939 -
$8,434) and one Health Services Planner/Evaluator-Level B (VCXD) position at salary plan and grade ZB2-1323 ($4,688 -
$7,683) and cancel one Housing Services Coordinator (VQHL) position #17081 and one Public Health Program Specialist I
(VBSD) position #11464 in the Health Services Department. (All represented)
Proposed Effective Date: 7/15/2018
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: 0
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost ($4,860.00) Net County Cost $0.00
Total this FY ($4,860.00) N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Adjustments result in annual salary savings
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Adrienne Todd
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 7/1/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 7/1/18
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
July 10, 2018 Contra Costa County BOS Minutes 396
REQUEST FOR PROJECT POSITIONS
Department Date 7/2/2018 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 wil l 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
July 10, 2018 Contra Costa County BOS Minutes 397
July 10, 2018 Contra Costa County BOS Minutes 398
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22145 to establish the classification of Chief of Shelter
Medicine-Exempt (BKD1) (unrepresented) at salary plan and grade B85-1957 ($8,531 - $10,370) and
reclassify Animal Clinic Veterinarian-Exempt position no. 16728 and incumbent to the Chief of Shelter
Medicine-Exempt position, effective August 24, 2018, in the Animal Services Department.
FISCAL IMPACT:
Cost neutral. The funding for the previous and new classification is the same (32% user fees, 31% city
revenue, and 37% General Fund).
BACKGROUND:
The Animal Services Department has established an executive team that supports the Director of Animal
Services in the overall administration of the Animal Services Department. In the past, this function was
carried out solely by the Deputy Director of Animal Services; however, due to increased needs for services
in the community, there has been growth in both the workforce of the department and the volume/types of
work being performed. The management responsibilities previously performed by the Deputy Director
have become too great for one position to perform, so the department has moved to establish new classes
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Beth Ward, (925)
608-8470
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Arturo Castillo
C. 43
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:July 10, 2018
Contra
Costa
County
Subject:Establish the classification of Chief of Shelter Medicine-Exempt and re-classify incumbent of Animal Clinic
Veterinarian-Exempt
July 10, 2018 Contra Costa County BOS Minutes 399
BACKGROUND: (CONT'D)
to provide operational management over each division (medical programs, field operations, community
outreach, and administration) in order to keep the department functioning properly.
The Chief of Shelter Medicine-Exempt will be responsible for oversight and management of all
medical-related units within the Animal Services Department, advising the Animal Services Director on
medical and shelter operation issues, and supervising the Animal Center Operations Manager, and
subordinate shelter staff. The Chief of Shelter Medicine will create, develop and implement shelter
animal care and medical best practices, along with policies and procedures to ensure the provision of
appropriate care and support for animals at all Contra Costa County Animal Services Department
locations.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the animal shelter will not have the correct classification of veterinarian leadership to
effectively operate the spay and neuter clinic, in-house medical care, animal husbandry, and animal
behavior unit.
AGENDA ATTACHMENTS
P300 #22145 - Establish Chief of Shelter Medicine
MINUTES ATTACHMENTS
Signed P300 22145
July 10, 2018 Contra Costa County BOS Minutes 400
POSITION ADJUSTMENT REQUEST
NO. 22145
DATE 8/4/17
Department No./
Department Animal Services Budget Unit No. 0366 Org No. 3334 Agency No. 36
Action Requested: ADOPT Position Adjustment Resolution No. 22145 to establish the classification of Chief of Shelter
Medicine-Exempt (BKD1) (unrepresented) at salary plan and grade B85-1957 ($8,283 - $10,068), add one Chief of Shelter
Medicine-Exempt (BKD1) (unrepresented) position, and cancel position no. 16728, Animal Clinic Veterinarian-Exempt, in the
Animal Services Department.
Proposed Effective Date: 9/1/2017
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $0.00 Net County Cost $0.00
Total this FY $0.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Cost neutral
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Arturo Castillo
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Susan Smith 4/27/18
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 7/3/2018
ADOPT Position Adjustment Resolution No. 22145 to establish the classification of Chief of Shelter Medicine-Exempt (BKD1)
(unrepresented) at salary plan and grade B85-1957 ($8,531 - $10,370) and reclassify Animal Clinic Veterinarian-Exempt
position no. 16728 and incumbent to the Chief of Shelter Medicine-Exempt classification, effective August 24, 2018, in the
Animal Services Department.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Lauren Ludwig 7/3/2018
___________________________________ ________________
(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
July 10, 2018 Contra Costa County BOS Minutes 401
REQUEST FOR PROJECT POSITIONS
Department Date 7/3/2018 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
July 10, 2018 Contra Costa County BOS Minutes 402
July 10, 2018 Contra Costa County BOS Minutes 403
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22277 to add one Clerk-Senior Level (JWXC) position at
salary plan and grade 3RX-1033 ($3,406 - $4,350) in the Health Services Department. (Represented)
FISCAL IMPACT:
Upon approval, this action will have an annual cost of approximately $91,672 with pension costs of $18,531
already included. These costs will be 100% offset by Proposition 56 funds.
BACKGROUND:
The Public Health Division has been granted Proposition 56 (Healthcare, Research and Prevention Tobacco
Tax Act of 2016) funding for five (5) years to provide local oral health program services for California Oral
Health Plan (COHP). The program is aimed to improve the health of all Californians through prevention,
education and organized community efforts. Activities include convening, coordinating, and collaborating
to support planning, disease prevention, surveillance, education and linkage to treatment programs. The
program also serves as the road map to identify priorities, short-term, intermediate and long-term goals as
well as objectives with recommendations to address the burden of disease and to increase access to oral
care. The requested position will have the responsibilities of clerical support to the oral health program
manager in the planning and coordination of services and outcome measures.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jo-Anne Linares,
925-957-5246
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Jo-Anne Linares
C. 44
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Add One Clerk Senior Level position in the Health Services Department
July 10, 2018 Contra Costa County BOS Minutes 404
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Health Services Public Health Division will not have adequate clerical
support staff for the California Oral Health Plan Program.
AGENDA ATTACHMENTS
P300 #22277 - Add Clerk-Senior Level
MINUTES ATTACHMENTS
Signed P300 22277
July 10, 2018 Contra Costa County BOS Minutes 405
POSITION ADJUSTMENT REQUEST
NO. 22277
DATE 2/26/2018
Department No./
Department HEALTH SVCS - Public Health Dept Budget Unit No. 0450 Org No. 5849 Agency No. A 18
Action Requested: Add one permanent full-time Clerk-Senior Level (JWXC) at salary plan and grade 3RX-1033 ($3,406 -
$4,350) in the Health Services Department. (Represented)
Proposed Effective Date: 1/1/2018
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $91,672.00 Net County Cost $0.00
Total this FY $91,672.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Proposition 56 Funds
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Mary Dunn
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
/s/ Julie DiMaggio Enea 6/12/2018
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 6/25/2018
Add one permanent full-time Clerk-Senior Level (JWXC) (represented) at salary plan and grade 3RX-1033 ($3,406 - $4,350)
in the Health Services Department.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) LaShanda Smith 6/25/18
___________________________________ ________________
(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
DA TE 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
July 10, 2018 Contra Costa County BOS Minutes 406
REQUEST FOR PROJECT POSITIONS
Department Date 7/3/2018 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 o f:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
July 10, 2018 Contra Costa County BOS Minutes 407
July 10, 2018 Contra Costa County BOS Minutes 408
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22309 to add four (4) full time Social Worker (X0VC)
(represented) positions at salary plan and grade 255-1434 ($5079 - $6173) and cancel four (4) vacant Social
Worker II (X0WB) (represented) positions numbers 17274, 17275, 17276, and 17277 at salary plan and
grade 255-1553 ($5,714 - $6,299) in the Employment and Human Services Department.
FISCAL IMPACT:
Upon approval, this action will have an approximate annual cost savings of $30,803 with estimated
decrease of the annual pension costs of $10,380. These positions are funded by revenue from the Whole
Person Care (WPC) Pilot Program funds awarded by the California Department of Health Care Services
(DHCS) to the Contra Costa County Health Services (CCHS) Department. The positions are funded 100%
by State revenue. The annual pension cost is $145,199.
BACKGROUND:
On August 1, 2017, the Board adopted resolution # 22114 allocating positions to the Whole Person Care
Community Connect Pilot Program, a partnership with
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Cheryl Morse, (925)
608-5023
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Cheryl Morse
C. 45
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Add four (4) Social Worker and cancel (4) four Social Worker II positions in EHSD
July 10, 2018 Contra Costa County BOS Minutes 409
BACKGROUND: (CONT'D)
Contra Costa County Health Services. The overall goal of the program is to increase coordination of
health, behavioral health, and social services for Medi-Cal recipients who are at high risk of utilizing
high acuity medical services across multiple delivery systems. The program integrates physical health,
behavioral health, and social services in a patient-centered manner in order to improve the health and
well-being of this vulnerable population. The Whole Person Care (WPC) service delivery model consists
of team-based case management and care coordination serving 14,400 patients. The patients are sorted
by level of care: Tier 1 and Tier 2. Tier 1 serves 4,000 clients and is managed by teams which have a
diverse mixture of staff disciplines to meet the complex needs of these patients. Patients’ assignments
into Tier 1 is based on their Risk Score and are those with the highest clinical needs which includes both
physical and behavioral health need. Tier 2 serves 10,400 patients. Tier 2 patients are those with the
highest social needs which include those needing public benefits, social support and navigation. At this
time, operational priorities require an increase of four entry level Social Worker positions to Tier 2 and a
decrease of four Social Worker II level positions to Tier 1.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, EHSD will not be able to provide the requisite staff needed to participate in
this program, and Contra Costa County Health Services will be forced to explore other alternatives for
social service case management and care coordination potentially risking successful pilot program
implementation.
AGENDA ATTACHMENTS
P300 #22309 - Add 4 Social Worker and Cancel 4 Social Worker II
MINUTES ATTACHMENTS
Signed P300 22309
July 10, 2018 Contra Costa County BOS Minutes 410
POSITION ADJUSTMENT REQUEST
NO. 22309
DATE 6/7/2018
Department No./
Department Employment and Human Services Budget Unit No. 0503 Org No. 5315 Agency No. A19
Action Requested: Add four (4) Social Worker full time positions (X0VC) at salary plan and grade 255-1434 ($5,079 - $6,173)
and cancel four (4) vacant Social Work II (X0WB) position numbers 17274, 17275, 17276, and 17277 at salary plan and grade
255-1553 ($5,714 - $6,299) in EHSD. (All represented)
Proposed Effective Date: 7/1/2018
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 ($29,290.00) Net County Cost $0.00
Total this FY $0.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% State revenue
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Cheryl Morse 608-5024
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 6/20/2018
Add four (4) Social Worker full time positions (X0VC) at salary plan and grade 255-1434 ($5,079 - $6,173) and cancel four (4)
vacant Social Worker II (X0WB) position numbers 17274, 17275, 17276, and 17277 at salary plan and grade 255-1553
($5,714 - $6,299) in the Employment and Human Services Department. (All represented)
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Amanda Monson 6/20/2018
___________________________________ ________________
(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
July 10, 2018 Contra Costa County BOS Minutes 411
REQUEST FOR PROJECT POSITIONS
Department Date 7/3/2018 No. xxxxxx
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c . Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms o f:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
July 10, 2018 Contra Costa County BOS Minutes 412
July 10, 2018 Contra Costa County BOS Minutes 413
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Grant Agreement #28-882-1 with Sutter Health East Bay Hospitals, to pay the County an amount
not to exceed $75,000 for the County’s Concord Interim Housing, Transportation and Services Project, for
the period from January 1, 2018 through December 31, 2018.
FISCAL IMPACT:
Acceptance of this grant agreement will result in an amount of $75,000 for the County’s Concord Interim
Housing, Transportation and Services Project. No County match required.
BACKGROUND:
The Concord Shelter in conjunction with the County’s Behavioral Health Services Division is part of a
comprehensive strategy to provide housing and services to the homeless in Contra Costa County. The
Behavioral Health Services Division Homeless Program will dedicate three beds within the Concord
Shelter for Sutter Delta patients who are homeless, identified to be too low acuity to access the Respite
Shelter program, capable of self-care and are appropriate for placement in regular shelter programs. These
homeless residents are allowed stay up to 120 days.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Lavonna Martin,
925-313-7704
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 46
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Grant Agreement #28-882-1 from Sutter Health East Bay Hospitals
July 10, 2018 Contra Costa County BOS Minutes 414
BACKGROUND: (CONT'D)
Approval of Grant Award #28-882-1 will provide funding to support County’s Behavior Health Services
Division Concord Interim Housing, Transportation and Services Project for homeless patients, through
December 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this grant agreement is not approved, the County will not receive funding to support homeless residents
being discharged from Sutter Delta Hospital in Antioch.
July 10, 2018 Contra Costa County BOS Minutes 415
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept one Silver iPad
valued at $329 from the California State Library, designated for Project Second Chance (PSC), the Contra
Costa County Library adult literacy program, to use with learners and tutors, for the period January 1, 2018
to December 31, 2018.
FISCAL IMPACT:
None. 100% California State Library for adult literacy funds, the iPad will be customized and adapted to
PSC’s needs through PSC’s regular materials allocation.
BACKGROUND:
PSC currently uses five iPads for literacy instruction. Websites and apps teach and provide practice in
language skills such as phonics, vocabulary, reading comprehension, spelling, grammar, and writing. The
additional iPad will be used in Tutor Training sessions devoted to computer-based learning, and will enable
the PSC team to instruct volunteer tutors on using technology in lessons, making student usage of the
devices a more frequent occurrence. The more capable tutors feel using these tools, the more likely they are
to share them with adult learners and incorporate them into their lessons.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 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:Melinda Cervantes, County Librarian
Date:July 10, 2018
Contra
Costa
County
Subject:Apply for and Accept iPad from the California State Library for Library Literacy Services
July 10, 2018 Contra Costa County BOS Minutes 416
CONSEQUENCE OF NEGATIVE ACTION:
The Library will not receive an iPad from the California State Library for adult literacy, reducing the
likelihood of students feeling comfortable learning through online and app-based platforms.
July 10, 2018 Contra Costa County BOS Minutes 417
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to
execute a contract amendment o decrease the payment limit by $500,000 to new payment limit of
$9,767,300 from the California Department of Education to provide State preschool services with no
change to term July 1, 2017 through June 30, 2018.
FISCAL IMPACT:
County to receive up to $9,767,300: State 86.48% ($8,446,697); Federal 13.52% ($1,320,603) No County
match.
CFDA #s 93.596 ($904,961) and 93.575 ($415,642).
State Agreement CSPP 7050, Amend 2 / CCC Agreement 39-908-23a
BACKGROUND:
The California Department of Education (CDE) notified the Department on June 22, 2018 of the 2017-18
funding allocation of the California State Preschool program services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: CSB 925-681-6333
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Ressie Dayco
C. 48
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:2017-18 California Department of Education Preschool Program Revenue Contract, Amendment 2
July 10, 2018 Contra Costa County BOS Minutes 418
BACKGROUND: (CONT'D)
The County receives funds from the California Department of Education to provide state preschool services
to program eligible County residents. The program is operated by the Employment and Human Services
Department, Community Services Bureau. The Board approved receipt of funds on June 13, 2017 (Item
C.29).
The State routinely adds funds to the contract as more funding becomes available and school calendars are
finalized. The Board approved an amendment to the contract on October 24, 2017 (Item C.42) to increase
the daily reimbursement rate from $40.45 per child day of enrollment to $45.73.
This amendment is to decrease the payment limit by $500,000. The Bureau does not believe that it will
fully earn the CSPP contract as enrollment has been low due to lack of teaching staff and partner agencies.
The $500,000 reduction is a temporary release and transfer of funds to other agencies in California who
have over earned their contracts. It will not affect the full funding of the County's 2018-19 contract with
CDE.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will not receive funding to operate these childcare programs.
CHILDREN'S IMPACT STATEMENT:
The Employment and Human Services Department, Community Services Bureau supports three of the
community outcomes established in the Children's Report Card: 1) "Children Ready for and Succeeding in
School"; 3) "Families that are Economically Self Sufficient"; and, 4) "Families that are Safe, Stable and
Nurturing" by offering comprehensive services, including high quality, early childhood education, nutrition,
and health services to low-income children throughout Contra Costa County.
July 10, 2018 Contra Costa County BOS Minutes 419
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #28-530-25 with the City of San Ramon, a government agency, to pay County an amount
not to exceed $20,000 to provide home-delivered and congregate meal services for County’s Senior
Nutrition Program, for the period July 1, 2018 through June 30, 2019, which includes a three-month
automatic extension through September 30, 2019, in an amount not to exceed $5,000.
FISCAL IMPACT:
Agency will pay County the voluntary contributions it receives from participating seniors, after it has paid
its authorized expenses. No County funds required.
BACKGROUND:
This contract meets the social needs of County’s population by providing an average of 35 congregate
meals per day, five days per week for senior citizens at the San Ramon Senior Center, and home delivered
meals to senior citizens in the San Ramon area.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala, M Wilhelm
C. 49
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #28-530-25 with the City of San Ramon
July 10, 2018 Contra Costa County BOS Minutes 420
BACKGROUND: (CONT'D)
On June 18, 2017, the Board of Supervisors approved Novation Contract #28-530-24 with the City of San
Ramon to provide home-delivered and congregate meal services for County’s Senior Nutrition Program for
the period from July 1, 2017 through June 30, 2018, which included a three-month automatic extension
through September 30, 2018.
Approval of Contract #28-530-25 replaces the automatic extension under the prior contract and allows the
agency to continue providing services through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s senior citizens who depend on County’s Senior Nutrition Program
will not receive meals at the contractor’s facility.
July 10, 2018 Contra Costa County BOS Minutes 421
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or
designee, on behalf of the Contra Costa Clean Water Program, to execute a contract with PSOMAS, in an
amount not to exceed $200,000 for the period July 1, 2018 through December 31, 2020, for Countywide
GIS technical support services necessary to comply with federal and state stormwater rules contained in
National Pollutant Discharge Elimination System Permits issued by the San Francisco Bay and Central
Valley Regional Water Quality Control Boards, Countywide. (100% Cities and County Stormwater Utility
Fee Assessments) Project No. 7519-6X7665.
FISCAL IMPACT:
The cost is estimated to be $200,000 and, shall be funded by stormwater utility fee assessments collected by
the Cities/Towns and County, proportional to their respective populations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Erica Lashley-Cornell,
925-313-2360
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 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:July 10, 2018
Contra
Costa
County
Subject:Approve a Contract with PSOMAS for Countywide GIS Technical Support Services
July 10, 2018 Contra Costa County BOS Minutes 422
BACKGROUND:
The CCCWP consists of Contra Costa County, its nineteen (19) incorporated cities/towns and the Contra
Costa County Flood Control and Water Conservation District (referred to collectively as "Permittees"). The
CCCWP was established in 1991 through a Program Agreement in response to the 1987 amendments to the
federal Clean Water Act (the “CWA”), which established a framework for regulating municipal stormwater
discharges under the National Pollutant Discharge Elimination System (“NPDES”) Permit Program. The
United States Environmental Protection Agency (the “USEPA”) published final rules implementing the
1987 CWA amendments in November 1990. The rules mandate that Permittees obtain and implement
stormwater permits designed to reduce and eliminate the discharge of pollutants into and from Municipal
Separate Storm Sewer Systems they own and operate. Through the CCCWP, Permittees conduct many of
the mandated activities collectively, such as water quality monitoring, special studies, and public education.
The roles and responsibilities of the CCCWP and Permittees are outlined in the Program Agreement, which
was last updated and adopted by all Permittees in June 2010.
The CCCWP Permittees request to retain PSOMAS for continued development of a CCCWP/countywide
GIS platform for maintaining, analyzing, interpreting, displaying and reporting required stormwater
program data and information (e.g., trash management areas, load reduction activities, and hot spots; C.3
facility locations and inspections; business and construction site inspections and enforcement actions; illegal
dumping incidents and follow-up; etc.).
CCCWP staff, on behalf of the Permittees, respectfully requests approval of this contract with PSOMAS for
a two year period (i.e., July 1, 2018 – December 31, 2020). Deering’s Cal Uncod. Water Deer, Act 170,
Section 5 authorizes the District to contract for services including the type of services that PSOMAS
(Contractor) provides.
CONSEQUENCE OF NEGATIVE ACTION:
If the Contract with PSOMAS is not approved, the CCCWP would be unable to assist Permittees with
needed GIS technical support services needed to fulfill the permit mandates, and Permittees would need to
comply with the mandates individually or be found in non-compliance with the NPDES permits issued by
the Water Boards. Fines totaling $10,000 per day and $10 per gallon of stormwater discharge could
potentially be imposed.
July 10, 2018 Contra Costa County BOS Minutes 423
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a
contract with Martinez Early Childhood Center in an amount not to exceed $248,000 to provide Early Head
Start and Head Start Program Enhancement services for the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
This contract is fully funded by a grant from the Administration for Children and Families (Head Start
Program), 100% Federal funds (CFDA 93.708). A County match is not required.
The contract number is 38-483-17.
BACKGROUND:
Contra Costa County receives funds from the Administration for Children and Families (ACF) to provide
Head Start program services to program eligible County residents. The Department, in turn, contracts with a
number of community-based organizations to provide a wider distribution of services. This contract is to
provide Early Head Start and Head Start program enhancement services to 63 children through this
partnership.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nasim Eghlima, Haydee Ilan, Christina Reich
C. 51
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:2018-19 Martinez Early Childhood Center childcare services contract
July 10, 2018 Contra Costa County BOS Minutes 424
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will not be able to more widely distribute childcare availability through partnership
with community based agencies.
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.
July 10, 2018 Contra Costa County BOS Minutes 425
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works
Director, a purchase order amendment with Crop Production Services, Inc. extending the term from July 31,
2018 to July 31, 2020, with no change to the payment limit, for small equipment, supplies and tools.
Countywide.
FISCAL IMPACT:
The purchase order is funded 100% by Local Road and Flood Control Funds
BACKGROUND:
Public Works is requesting approval of a blanket purchase order amendment for the purchase of chemicals
to manage weeds and other noxious plants within the road and flood control facility rights of way. The
management of vegetation growth is necessary to reduce safety hazards such as fires and sight obstructions
along the roadway and flooding in flood control facilities. Crop Production Services has been awarded this
commodity. This request is to extend the term, with no change to the payment limit.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 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:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE a Purchase Order Amendment
July 10, 2018 Contra Costa County BOS Minutes 426
CONSEQUENCE OF NEGATIVE ACTION:
Without the availability of herbicides, vegetation growth will be unregulated and quickly overwhelm the
County’s capacity to mechanically mow weeds or abate them with grazing animals such as goats or sheep.
This can lead to the potential for increased fire, sight obstruction, and flooding hazards and the spread of
invasive and noxious plants.
July 10, 2018 Contra Costa County BOS Minutes 427
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Public Works
Director a purchase order amendment with McCain Traffic Supply to increase the payment limit by
$200,000 to a new payment limit of $395,000 and extend the term from April 30, 2018 to April 30, 2020,
for traffic signal parts and equipment, Countywide. (100% General Fund)
FISCAL IMPACT:
This cost is to be funded through Public Works Traffic and Facilities budget. (100% General Fund)
BACKGROUND:
Public Works Facilities Services' Traffic Signal group is responsible for maintaining the traffic signals
located at County intersections and select contract city intersections. Parts and equipment needed for this
maintenance work was solicited as Bidsync #1603-174.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 53
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE a Purchase Order Amendment with McCain Traffic Supply
July 10, 2018 Contra Costa County BOS Minutes 428
BACKGROUND: (CONT'D)
McCain Traffic Supply, Cal Signal and Jam Services were lowest responding and responsible vendors for
this commodity. The bid was for a duration of two (2) years with three (3) possible one (1) year extensions.
This request represents the first two year extension.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, then purchasing traffic signal parts and accessories through McCain
Traffic will discontinue.
July 10, 2018 Contra Costa County BOS Minutes 429
RECOMMENDATION(S):
APPROVE AND AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the City of
Pittsburg, including mutual indemnification, to pay the County an amount not to exceed $100,000 to provide
development, storage and on-going support of the Automated Report System (ARS) for the period July 1,
2018 through December 31,2022.
FISCAL IMPACT:
No Net County Cost. 100% Revenue over 3.5 years.
BACKGROUND:
The Office of the Sheriff will provide the ARS report writing system that our Office developed. The system
was developed to be more user friendly and to ease the entry of data and seamless transfer into our system.
With constant legislative changes we can quickly update our system to meet those requirements.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this contract will result in the inability of Sheriff’s Office to provide the City of
Pittsburg with a superior report writing system than they are currently using, reduced revenue for the Office
of the Sheriff and the County General Fund.
CHILDREN'S IMPACT STATEMENT:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 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:David O. Livingston, Sheriff-Coroner
Date:July 10, 2018
Contra
Costa
County
Subject:Automated Report System - City of Pittsburg
July 10, 2018 Contra Costa County BOS Minutes 430
July 10, 2018 Contra Costa County BOS Minutes 431
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #26-770-2 with Cabrillo Emergency Physicians Medical Group, Inc., a corporation, in an
amount not to exceed $1,500,000, to provide temporary physicians and recruitment services for Contra
Costa Regional Medical Center (CCRMC) and Health Centers for the period July 1, 2018 through June 30,
2021.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On June 21, 2016, the Board of Supervisors approved Contract #26-770-1 with Cabrillo Emergency
Physicians Medical Group, Inc., to provide temporary physicians and recruitment services for CCRMC and
Contra Costa Health Services, for the period from July 1, 2016 through June 30, 2018.
Approval of Contract #26-770-2 will allow the contractor to continue to provide temporary physicians and
recruitment services through June 30, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 55
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #26-770-2 with Cabrillo Emergency Physicians Medical Group, Inc.
July 10, 2018 Contra Costa County BOS Minutes 432
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring physician services at CCRMC and Health Centers will
not have access to the contractor’s services.
July 10, 2018 Contra Costa County BOS Minutes 433
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a
contract with Aspiranet, a nonprofit corporation, in an amount not to exceed $612,000 to provide Early
Head Start Program Enhancement services for the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The contract is 100% funded by the U.S. Department of Health and Human Services, Administration for
Children and Families, Office of Head Start. County match is not required.
CFDA Number: 93.708
County Contract Number: 38-957-4
BACKGROUND:
Contra Costa County receives funds from the U.S.Department of Health and Human Services,
Administration for Children and Families, Office of Head Start, to provide Early Head Start program
services to program eligible County residents. The Department of Employment and Human Services, in
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6346
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Monica DeVera, Haydee Ilan
C. 56
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:2018-19 Aspiranet Childcare Services Contract
July 10, 2018 Contra Costa County BOS Minutes 434
BACKGROUND: (CONT'D)
turn, contracts with a number of community-based organizations to provide a wider distribution of services.
This Board order establishes a contract with Aspiranet to provide coordination services of Home-based
Early Head Start programs throughout the County. Aspiranet will provide services to 102 pregnant women
and/or children ages birth to three years old.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, fewer eligible families will be served by the County's Early Head Start
Enhancement program.
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department Community Services Bureau supports three of Contra
Costa County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,”
Outcome 3: “Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe,
Stable, and Nurturing.” These outcomes are achieved by offering comprehensive services, including high
quality early childhood education, nutrition, and health services to low-income pregnant women and
families throughout Contra Costa County.
July 10, 2018 Contra Costa County BOS Minutes 435
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Contra Costa County Office of Education (CCCOE) in an amount not to exceed $102,006 for
educational liaison services between Contra Costa schools and Children and Family Services (CFS) Bureau
on behalf of children in foster care for the period of July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The intergency agreement is funded 100% by Federal revenue.
BACKGROUND:
Contra Costa County Office of Education (CCCOE) operates the Foster Youth Services Coordinating
Program (FYSCP) and is responsible for providing services in accordance with Education Code section
42920-25. Under this direction, CCCOE has contracted to serve pupils in foster care in Contra Costa
County.
Effective in January 2004, Assembly Bill 490 (Chapter 862, Statutes of 2003) established key provisions
supporting the educational opportunities within the best interest of the children in foster care. The passage
of Assembly Bill 854, in October of 2015, further clarified the requirements of operating an FYSCP.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 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:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with Contra Costa County Office of Education
July 10, 2018 Contra Costa County BOS Minutes 436
BACKGROUND: (CONT'D)
Based on the similar mission of FYSCP and Employment and Human Services Department Children and
Family Services Bureau, a natural collaboration was established for serving the foster youth in Contra Costa
County and this contract is intended to ensure all of the Contra Costa County foster youth receive support
for educational opportunities, in accord with Education Code section 42921, 48853.5, and 49069.5.
The purpose of this contract is to identify the specific and general responsibilities of each participating
agency within the framework of Title IV-E of the Social Security Act. This contract conforms to applicable
federal and state laws and shall be updated as required pursuant to any change in federal and state laws to
ensure compliance.
CONSEQUENCE OF NEGATIVE ACTION:
Without educational support, foster youth may experience poor outcomes later in life, including higher
unemployment, homelessness, and incarceration rates than their peers.
CHILDREN'S IMPACT STATEMENT:
This contract supports four of the five community outcomes established in the Children's Report Card: 1)
"Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; 3) "Families that are Safe, Stable and Nurturing"; and 4) "Communities that are
Safe and Provide a High Quality of Life for Children and Families" by supporting the educational rights of
children and youth in foster care.
July 10, 2018 Contra Costa County BOS Minutes 437
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with Bay Area Community Resources, Inc., a non-profit corporation, effective June 29,
2018, to increase the payment limit by $91,025 to a new payment limit of $228,630 and to extend the term
from June 30, 2018 to a new term ending December 31, 2018 to provide integrated and collaborative case
management services to students of Walter T. Helms Middle School, Lake Elementary School, and Dover
Elementary School, and their families.
FISCAL IMPACT:
This amendment contract will increase budgeted expenditures by $91,025 to a new total of $228,630 funded
100% by Federal Promoting Safe and Stable Families Program funds (CFDA#: 93.556).
BACKGROUND:
Bay Area Community Resources, Inc. is one of several agencies selected as a result of the competitive
bidding process for Promoting Safe and Stable Families (PSSF) funding. The primary goals of the PSSF
Program are to prevent the unnecessary separation of children from their families, improve the quality of
care and services to children and their families, and ensure permanency for children by reuniting
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
8-4961
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 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:July 10, 2018
Contra
Costa
County
Subject:Amend Contract with Bay Area Community Resources, Inc. for Promoting Safe and Stable Famlies
July 10, 2018 Contra Costa County BOS Minutes 438
BACKGROUND: (CONT'D)
them with their parents, by adoption, or by another permanent arrangement. PSSF funding is used to
support services to strengthen parental relationships and may be used to remove barriers which impeded the
process of adoption when children cannot be safely reunited with their families and to address the unique
issues adoptive families and children may face.
This extension ensures Bay Area Community Resources, Inc. provides the following ongoing services while
a Request For Proposal (RFP) can be processed. Services provided are integrated and collaborative case
management services to students and their families of Walter T. Helms Middle School, Lake Elementary
School, and Dover Elementary School, including academic and enrichment wraparound services to improve
school performance, school attendance, and social behaviors.
CONSEQUENCE OF NEGATIVE ACTION:
Integrated and collaborative case management services will be unavailable to students and their families in
West County.
CHILDREN'S IMPACT STATEMENT:
The services provided under this contract support all five of Contra Costa County’s community outcomes:
(1) "Children Ready for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; (3)"Families that are Economically Self-Sufficient"; (4) "Families that are Safe,
Stable and Nurturing"; and (5)"Communities that are Safe and Provide a High Quality of Life for Children
and Families” by providing services to maintain the adoptive family unit.
July 10, 2018 Contra Costa County BOS Minutes 439
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Denalect,
Inc. in an amount not to exceed $350,000 to provide alarm monitoring services at County facilities during
the period July 1, 2018 through June 30, 2021, Countywide. (100% General Fund)
FISCAL IMPACT:
This cost is to be funded through Facilities Services occupancy costs. (100% General Fund)
BACKGROUND:
Public Works Facilities Services is responsible for electronic system (alarm) monitoring in County
buildings. Denalect, was identified as the County’s standard for this type of monitoring, and all alarmed
buildings now have Denalect equipment installed in them. Government Code Section 31000 authorizes the
County to contract for special services for building security
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 59
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE a contract with Denalect, Inc.
July 10, 2018 Contra Costa County BOS Minutes 440
BACKGROUND: (CONT'D)
matters. Denalect will be able to request rate increases of three percent, on each anniversary of the effective
date of this Contract. Facilities is requesting a three year contract with Denalect.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, alarm monitoring services will be discontinued.
July 10, 2018 Contra Costa County BOS Minutes 441
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, on behalf of the Public Works Director,
to execute a purchase order amendment with General Plumbing Supply to increase the payment limit by
$255,000 to a new payment limit of $350,000, with no change to the original term of October 1, 2017
through September 30, 2019, for plumbing supplies, Countywide.
FISCAL IMPACT:
This cost is to be funded through Facilities maintenance budgets. (100% General Fund)
BACKGROUND:
Public Works Facilities Services uses large quantities of plumbing parts and equipment to maintain County
facilities. As bid on Bidsync Bid # “Plumbing Parts,” Heieck Supply, Cal Steam and General Plumbing
Supply were awarded purchase orders to supply Facilities Services with these items. The original request
was for two years with three possible one year extensions. This request is for additional funds for the
original term.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 60
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE a purchase order amendment with General Plumbing Supply
July 10, 2018 Contra Costa County BOS Minutes 442
CONSEQUENCE OF NEGATIVE ACTION:
If this change order is not approved, plumbing supplies will not be purchased from General Plumbing
Supply.
July 10, 2018 Contra Costa County BOS Minutes 443
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #74-464-6 with John R. Rostkowski, M.D., an individual, in an amount not to exceed
$139,776 to provide outpatient psychiatric care services to adults in Central County for the period October
1, 2018 through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment funds. (No rate increase)
BACKGROUND:
On August 8, 2017, the Board of Supervisors approved Contract #74-464-4, as amended by Amendment
Agreement #74-464-5, with John R. Rostkowski, M.D., for the provision of outpatient psychiatric care
services including diagnosing, counseling, evaluation, and providing medical and therapeutic treatment to
adults in Central County for the period from October 1, 2017 through September 30, 2018.
Approval of Contract #74-464-6 will allow the contractor to continue providing outpatient psychiatric care
services to adults in Central County, through September 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White, M.D.,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 61
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #74-464-6 with John R. Rostkowski, M.D.
July 10, 2018 Contra Costa County BOS Minutes 444
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s clients will not have access to the contractor’s psychiatric care
services.
July 10, 2018 Contra Costa County BOS Minutes 445
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with KMD
Architects an amount not to exceed $750,000 to provide on-call architectural services for various facilities
projects for the period from July 10, 2018 through July, 2021 (with a one-year extension option), which
may be extended to July 10, 2022 if elected by the Public Works Director.
FISCAL IMPACT:
Projects will be assigned to the on-call architect when there is an approved project and funding.
BACKGROUND:
The purpose of the on-call contract is to provide architectural services for various County facilities projects
as they occur during the agreement period. When the Public Works Department receives a project request,
it will be determined at the time whether or not it would be prudent to utilize this on-call architect. The
on-call architect will provide typical architectural services, such as programming, design and construction
administration. The type, size and location
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Ramesh Kanzaria
925-957-2480
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 62
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with KMD Architects for on-call Architectural Services
July 10, 2018 Contra Costa County BOS Minutes 446
BACKGROUND: (CONT'D)
of projects will vary. Typical projects may include new construction, building renovations/modernizations,
remodeling of an entire building or specific areas within a building, tenant improvements, exterior building
restorations, MEP upgrades, structural improvements, code-related improvements and deferred
maintenance projects. Projects may also include fire district buildings projects. Having this on-call
agreement in place will save the county time and money when compared to the time and expense in
conducting a consultant selection process on a project-by-project basis, and allow the design phase to
commence sooner and provide for a shorter project completion schedule. KMD Architects was selected
through a competitive qualifications-based selection process. The Public Works Department requested
Statements of Qualifications ("SOQ's") and received twenty eight SOQs, and ten firms were short-listed. A
selection committee comprised of County staff conducted interviews and ranked the short-listed firms. It is
recommended that the above firm, who is in the five highest ranked firms, be awarded the agreement and
that the on-call agreement be approved at this time. The agreement includes a one year extension option
that can be exercised by the Public Works Director if he chooses. Government Code Section 31000
authorizes the County to contract for services including the type of architectural services that KMD
Architects provides.
CONSEQUENCE OF NEGATIVE ACTION:
If the agreement is not approved, the County will not be able to take advantage of the time and cost savings
possible through the utilization of on-call architectural service agreement.
July 10, 2018 Contra Costa County BOS Minutes 447
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Ratcliff
Architects an amount not to exceed $750,000 to provide on-call architectural services for various facilities
projects for the period from July 10, 2018 through July, 2021 (with a one-year extension option), which
may be extended to July 10, 2022 if elected by the Public Works Director.
FISCAL IMPACT:
Projects will be assigned to the on-call architect when there is an approved project and funding.
BACKGROUND:
The purpose of the on-call contract is to provide architectural services for various County facilities projects
as they occur during the agreement period. When the Public Works Department receives a project request,
it will be determined at the time whether or not it would be prudent to utilize this on-call architect. The
on-call architect will provide typical architectural services, such as programming, design and construction
administration. The type, size and location
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Ramesh Kanzaria
925-957-2480
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 63
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with Ratcliff Architects for on-call Architectural Services
July 10, 2018 Contra Costa County BOS Minutes 448
BACKGROUND: (CONT'D)
of projects will vary. Typical projects may include new construction, building renovations/modernizations,
remodeling of an entire building or specific areas within a building, tenant improvements, exterior building
restorations, MEP upgrades, structural improvements, code-related improvements and deferred
maintenance projects. Projects may also include fire district buildings projects. Having this on-call
agreement in place will save the county time and money when compared to the time and expense in
conducting a consultant selection process on a project-by-project basis, and allow the design phase to
commence sooner and provide for a shorter project completion schedule. Ratcliff Architects was selected
through a competitive qualifications-based selection process. The Public Works Department requested
Statements of Qualifications ("SOQ's") and received twenty eight SOQs, and ten firms were short-listed. A
selection committee comprised of County staff conducted interviews and ranked the short-listed firms. It is
recommended that the above firm, who is in the five highest ranked firms, be awarded the agreement and
that the on-call agreement be approved at this time. The agreement includes a one year extension option
that can be exercised by the Public Works Director if he chooses. Government Code Section 31000
authorizes the County to contract for services including the type of architectural services that Ratcliff
Architects provides.
CONSEQUENCE OF NEGATIVE ACTION:
If the agreement is not approved, the County will not be able to take advantage of the time and cost savings
possible through the utilization of on-call architectural service agreement.
July 10, 2018 Contra Costa County BOS Minutes 449
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Oakland Private Industry Council, Inc. (OPIC), a non-profit corporation, in an amount not to
exceed $191,384 to provide goods and services related to the Workforce Innovation and Opportunity Act
(WIOA) for the period of July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The contract is funded with 100% Federal Workforce Innovation and Opportunity Act (WIOA) funds.
CFDA# 17.258
BACKGROUND:
Oakland Private Industry Council, Inc. (OPIC) will contract with the Employment and Human Services
Department (EHSD), Workforce Development Board (WDB), to provide goods and services related to the
Workforce Innovation and Opportunity Act (WIOA). WIOA requires States to identify economic regions
within their State, and local areas to coordinate planning and service delivery on a regional basis. The
California Workforce Development Board (CWDB) has designed the following local workforce
development board jurisdictions as the East Bay Regional Planning Unit (EBRPU): Contra Costa County,
Alameda County, and the cities of Oakland and Richmond. To meet the requirements of the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 64
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with Oakland Private Industry Council
July 10, 2018 Contra Costa County BOS Minutes 450
BACKGROUND: (CONT'D)
WIOA legislation, and in an effort to benefit from economies of scale and to leverage resources, the four
jurisdictions work cooperatively in grant acquisition, service design, contracting, and purchasing, and
jointly use the services of the contractor to carry out responsibilities on behalf of the EBRPU under the
EASTBAY Works (EBW) umbrella.
CONSEQUENCE OF NEGATIVE ACTION:
Employment and Human Services Department Workforce Development Board will not meet the
requirements of the Workforce Innovation and Opportunity Act legistation nor will they benefit from
economies of scale and resource leveraging to carry out responsibilies on behalf of the East Bay Regional
Planning Unit under the EASTBAY Works (EBW) umbrella.
CHILDREN'S IMPACT STATEMENT:
This contract supports all five of the community outcomes established in the Children's Report Card: 1)
"Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe,
Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children
and Families" by training and providing employment opportunities for job seekers customers.
July 10, 2018 Contra Costa County BOS Minutes 451
RECOMMENDATION(S):
RATIFY the Purchasing Agent's execution, on behalf of the Department of Information Technology, of
purchase orders with with Sirius Computer Solutions, Locus Diagnostics, and Integrated Archive Systems,
and a third-party lease-agreement with IBM Credit, LLC, for the lease-purchase and third-party financing of
computer equipment, services, software and software licenses during the period from July 1, 2018, through
June 30, 2022.
FISCAL IMPACT:
The cost of $1,365,000 is charged back to user departments through the Department of Information
Technology's billing process. (100% Department User Fees)
BACKGROUND:
The Department of Information Technology is purchasing hardware, software, and services to maintain the
County's wide-area-network. The Purchasing Division has arranged lease purchasing financing with IBM
Credit, LLC in the amount of $1,365,000. The lease purchases were approved by the Debt Affordability
Advisory Committee on February 19, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to maintain these critical systems may result in reduced capacity, system failure, and interrupted
business and emergency operations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: David Gould, (925)
313-2151
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 65
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:Purchase Orders with Sirius Computer Solutions, Locus Diagnostics, and Integrated Archive Systems and a third party
lease agreement with IBM
July 10, 2018 Contra Costa County BOS Minutes 452
July 10, 2018 Contra Costa County BOS Minutes 453
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract Amendment Agreement #26-689-7 with Jeffrey Saadi, M.D., an individual, effective July
1, 2018, to amend Contract #26-689-6 to provide additional anesthesiology services for the Labor and
Delivery Unit at Contra Costa Regional Medical Center (CCRMC), with no change in the payment limit of
$1,200,000 or original term of October 1, 2016 through September 30, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On September 13, 2016, the Board of Supervisors approved Contract #26-689-6 with Jeffrey Saadi, M.D. to
provide anesthesiology services including consultation, training, administrative services, medical
procedures, on-call coverage, and coverage for the General and Obstetrics Units at Contra Costa Regional
Medical Center and Contra Costa Health Centers for the period from October 1, 2016 through September
30, 2019.
Approval of Contract Amendment Agreement #26-689-7 will allow the contractor to provide additional
anesthesiology services to the Labor and Delivery Unit through September 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 66
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Amendment #26-689-7 with Jeffrey Saadi, M.D.
July 10, 2018 Contra Costa County BOS Minutes 454
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the contractor will not be able to provide additional anesthesiology
services for the Labor and Delivery Unit at CCRMC.
July 10, 2018 Contra Costa County BOS Minutes 455
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract Amendment Agreement #26-642-13 with Chiu-Hung Tung, M.D., Inc., a corporation,
effective July 1, 2018, to amend Contract #26-642-12, to provide additional anesthesiology services for the
Labor and Delivery Unit at Contra Costa Regional Medical Center and decrease the payment limit by
$385,000 from $1,925,000 to a new payment limit of $1,540,000, with no change in the original term of
October 1, 2016 through September 30, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On September 13, 2016, the Board of Supervisors approved Contract #26-642-12 with Chiu-Hung Tung,
M.D., Inc. to provide anesthesiology services including consultation, training, administrative services,
medical procedures, on-call coverage, and coverage for the General, Obstetrics, Intensive Care and
Radiology Units at CCRMC and Contra Costa Health Centers for the period from October 1, 2016 through
September 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 67
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Amendment #26-642-13 with Chiu-Hung Tung, M.D., Inc.
July 10, 2018 Contra Costa County BOS Minutes 456
BACKGROUND: (CONT'D)
Approval of Contract Amendment Agreement #26-642-13 will allow the contractor provide additional
anesthesiology services for the Labor and Delivery Unit at CCRMC and decrease the payment limit based
on expected utilization of this contractor through September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the contractor will not be able to provide additional anesthesiology
services for the Labor and Delivery Unit at CCRMC.
July 10, 2018 Contra Costa County BOS Minutes 457
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract containing modified indemnification language with Mount Diablo Unified School District in an
amount not to exceed $300,000 to provide Workforce Innovation and Opportunity Act (WIOA) year-round
youth workforce development services in Central County for the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The contract for $300,000 is funded 100% with Federal Workforce Innovation and Opportunity Act
(WIOA) revenues. CFDA# 17.259
BACKGROUND:
The contract was awarded through Request for Proposal (RFP) 1150 for the provision of comprehensive
Workforce Innovation and Opportunity Act (WIOA) youth development services to eligible youth ages
16-24 in Contra Costa County. The contract contains mutual indemnification language and funding will
come from WIOA formula youth funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
8-4961
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 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:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with Mount Diablo Unified School District for Workforce Development Services for Youth
July 10, 2018 Contra Costa County BOS Minutes 458
BACKGROUND: (CONT'D)
WIOA defines the nation’s job training system and provides guidance for local workforce investment
systems designed to increase the employment, retention, and earnings of participants, and to increase
occupational skill attainment by participants. The goals of these efforts are to improve the quality of the
workforce, reduce welfare dependency, and enhance the productivity and competitiveness of the nation.
Contractor will provide a systematic approach that offers eligible in-school and out-of-school youth a broad
range of coordinated services. This includes assistance in academic and occupational learning; development
of leadership skills; and preparation for further education, additional training, and eventual employment.
Programs will provide guidance for youth that is balanced with appropriate consideration of each youth’s
involvement in his or her training and educational plan.
CONSEQUENCE OF NEGATIVE ACTION:
Without this contract, in-school and out-of-school youth in Contra Costa County will not receive assistance
in overcoming barriers to employment, job readiness, educational programs, and career building.
CHILDREN'S IMPACT STATEMENT:
The services provided under this contract support all five of Contra Costa County’s community outcomes:
(1) "Children Ready for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; (3)"Families that are Economically Self-Sufficient"; (4) "Families that are Safe,
Stable and Nurturing"; and (5)"Communities that are Safe and Provide a High Quality of Life for Children
and Families” by providing training and employment opportunities for in-school and out-of-school youth.
July 10, 2018 Contra Costa County BOS Minutes 459
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Massone
Mechanical, Inc. in an amount not to exceed $800,000 for the period of June 1, 2018 through May 31, 2021,
for refrigeration repair services. Countywide. (100% General Fund)
FISCAL IMPACT:
This cost is to be funded through Public Works Facilities Services budget. (100% General Fund)
BACKGROUND:
Public Works Facilities Services is responsible for maintenance and repair for all County refrigeration
units. Various facilities maintain commercial kitchen refrigeration units which require maintenance and
repair. Repair of these units is sublet to outside vendors by Facilities Services. Originally bid on Bidsync
#1504-135, Massone Mechanical was awarded this type of work. Government Code Section 25358
authorizes the County to contract for maintenance and upkeep of County Facilities. Massone Mechanical
will be able to negotiate rate increases on each anniversary
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 69
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE a contract with Massone Mechanical
July 10, 2018 Contra Costa County BOS Minutes 460
BACKGROUND: (CONT'D)
of the effective date of this Contract by a factor equal to the rate of increase in the Consumer Price Index for
the San Francisco – Oakland area as published by the Bureau of Labor Statistics for the year immediately
preceding, plus 2%. Facilities Services is requesting a contract with Massone Mechanical to be approved
for a period covering the next three years.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, refrigeration repair services with Massone Mechanical will be discontinued.
July 10, 2018 Contra Costa County BOS Minutes 461
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract Amendment Agreement #26-875-28 with Paul H. Kwok, D.O., an individual, effective
July 1, 2018, to amend Contract #26-875-27 to provide additional anesthesiology services for the Labor and
Delivery Unit at Contra Costa Regional Medical Center (CCRMC) with no change in the payment limit of
$1,541,000 or original term of October 1, 2016 through September 30, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On September 13, 2016, the Board of Supervisors approved Contract #26-875-27 with Paul H. Kwok, D.O.,
to provide anesthesiology services including consultation, training, administrative services, medical
procedures, on-call coverage, and coverage for the General and Obstetrics Units at Contra Costa Regional
Medical Center and Health Centers for the period from October 1, 2016 through September 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 70
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Amendment #26-875-28 with Paul H. Kwok, D.O.
July 10, 2018 Contra Costa County BOS Minutes 462
BACKGROUND: (CONT'D)
Approval of Contract Amendment Agreement #26-875-28 will allow the contractor to provide additional
anesthesiology services for the Labor and Delivery Unit at CCRMC through September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the contractor will not be able to provide additional anesthesiology
services for the Labor and Delivery Unit at CCRMC.
July 10, 2018 Contra Costa County BOS Minutes 463
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #27-809-6 with Diablo Valley Oncology and Hematology Medical Group, Inc., a
corporation, in an amount not to exceed $6,000,000 to provide surgery, hematology/oncology and urology
services to Contra Costa Health Plan members for the period August 1, 2018 through July 31, 2020.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On August 9, 2016, the Board of Supervisors approved Contract #27-809-4 (as amended by Amendment
Agreement #27-809-5) with Diablo Valley Oncology and Hematology Medical Group, Inc. to provide
general surgery, hematology/oncology and urology services to Contra Costa Health Plan members, for the
period from August 1, 2016 through July 31, 2018.
Approval of Contract #27-809-6 will allow the contractor to continue providing surgery,
hematology/oncology and urology services through July 31, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 71
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #27-809-6 with Diablo Valley Oncology and Hematology Medical Group, Inc.
July 10, 2018 Contra Costa County BOS Minutes 464
CONSEQUENCE OF NEGATIVE ACTION:
If this contract 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.
July 10, 2018 Contra Costa County BOS Minutes 465
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Novation Contract #74-382-10 with The Contra Costa Clubhouses, Inc., a non-profit corporation,
in an amount not to exceed $598,468, to provide Mental Health Services Act (MHSA) Prevention and Early
Intervention (PEI) services to adults recovering from psychiatric disorders, for the period July 1, 2018
through June 30, 2019, which includes a six-month automatic extension through December 31, 2019, in an
amount not to exceed $299,234.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Services Act. (3% Cost of Living Adjustment rate increase)
BACKGROUND:
This contract meets the social needs of County’s population by providing programming for adults in
recovery from psychiatric disorders, helping them to develop the support networks, vocational skills, and
self-confidence needed to sustain stable and productive lives, throughout Contra Costa County.
On May 24, 2017 the Board of Supervisors approved Novation Contract #74-382-9 with The Contra Costa
Clubhouses, Inc., for the period from July 1, 2017 through June 30, 2018, which included a six-month
automatic extension through December 31, 2018, for the provision of MHSA PEI services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White, M.D.,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 72
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Novation Contract #74-382-10 with The Contra Costa Clubhouses, Inc.
July 10, 2018 Contra Costa County BOS Minutes 466
BACKGROUND: (CONT'D)
Approval of Novation Contract #74-382-10 replaces the automatic extension under the prior contract and
allows the contractor to continue providing services through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, adults, and families of adults, in recovery from psychiatric disorders will
not receive services helping them to develop support networks, vocational skills, and self-confidence
needed to sustain productive lives.
CHILDREN'S IMPACT STATEMENT:
This MHSA-PEI program supports the following Board of Supervisors’ community outcomes: “Families
that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life
for Children and Families”. Expected program outcomes include increases in social connectedness,
communication skills, parenting skills, and knowledge of the human service system in Contra Costa County.
July 10, 2018 Contra Costa County BOS Minutes 467
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #74-524-3 with Kermit Johnson, M.D., an individual, in an amount not to exceed
$279,552, to provide outpatient psychiatric services for mentally ill adults in Central County for the period
August 1, 2018 through July 31, 2019.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment funds. (No rate increase)
BACKGROUND:
On July 11, 2017, the Board of Supervisors approved Contract #74-524-1, as amended by Amendment
Agreement #74-524-2, with Kermit Johnson, M.D. for the provision of outpatient psychiatric services,
including diagnosing, counseling, evaluating, providing medical and therapeutic treatment for mentally ill
adults in Central County for the period from August 15, 2017 through July 31, 2018.
Approval of Contract #74-524-3 will allow the contractor to continue to provide outpatient psychiatric
services to patients in Central County through July 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 73
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #74-524-3 with Kermit Johnson, M.D.
July 10, 2018 Contra Costa County BOS Minutes 468
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring outpatient psychiatric services will not have access to the
contractor’s services.
July 10, 2018 Contra Costa County BOS Minutes 469
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #74-365-10 with Jee Hyun Guss, M.D., an individual, in an amount not to exceed
$329,280 to provide outpatient psychiatric services to adult patients in Central County for the period
September 1, 2018 through August 31, 2019.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment funds. (No rate increase)
BACKGROUND:
On August 1, 2017, the Board of Supervisors approved Contract #74-365-8, as amended by Amendment
Agreement #74-365-9, with Jee Hyun Guss, M.D., to provide outpatient psychiatric services, including
diagnosing, counseling, evaluating and providing medical and therapeutic treatment and consulting and
training in medical and therapeutic matters to adult patients in Central County, for the period from
September 1, 2017 through August 31, 2018.
Approval of Contract #74-365-10 will allow the contractor to continue to provide outpatient psychiatric
services through August 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 74
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #74-365-10 with Jee Hyun Guss, M.D.
July 10, 2018 Contra Costa County BOS Minutes 470
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County clients will not have access to the contractor’s outpatient psychiatric
services.
July 10, 2018 Contra Costa County BOS Minutes 471
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #24-949-39(14) with A Step Forward Child Abuse Treatment and Training Programs, A
Marriage, Family and Child Counseling Corporation, in an amount not to exceed $360,000 to provide
Medi-Cal specialty mental health services for the period July 1, 2018 through June 30, 2020.
FISCAL IMPACT:
This contract is by funded 50% by Federal Medi-Cal and 50% by State Mental Health Realignment funds.
(Rate increase)
BACKGROUND:
On January 14, 1997, the Board of Supervisors adopted Resolution #97/17, authorizing the Health Services
Director to contract with the State Department of Mental Health, (now known as the Department of Health
Care Services) to assume responsibility for Medi-Cal specialty mental health services. Responsibility for
outpatient specialty mental health services involves contracts with individual, group and organizational
providers to deliver these services.
In October 2016, the Board of Supervisors approved Contract #24-949-39(12), as amended by Contract
Amendment Agreement #24-949-39(13), with A Step Forward Child Abuse Treatment and Training
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White, M.D.,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Curotto, Marcy Wilhelm
C. 75
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #24-949-39(14) with A Step Forward Child Abuse Treatment and Training Programs, A Marriage, Family
and Child Counseling Corporation
July 10, 2018 Contra Costa County BOS Minutes 472
BACKGROUND: (CONT'D)
Programs, A Marriage, Family and Child Counseling Corporation for the provision of Medi-Cal specialty
mental health services, for the period from July 1, 2016 through June 30, 2018.
Approval of Contract #24-949-39(14) will allow the contractor to continue providing mental health services
through June 30, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal
beneficiaries could be negatively impacted, including access to services, choice of providers, cultural
competency, language capacity, geographical locations of service providers, and waiting lists.
July 10, 2018 Contra Costa County BOS Minutes 473
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #74-544-2 with Barbara Swarzenski, M.D., an individual, in an amount not to exceed
$239,616 to provide outpatient psychiatric services at the West County Mental Health Clinic for the period
September 1, 2018 through August 31, 2019.
FISCAL IMPACT:
This contract is funded 50% by Federal Medi-Cal and 50% by State Mental Health Realignment. (No rate
increase)
BACKGROUND:
On August 1, 2017 the Board of Supervisors approved Contract #74-544, as amended by Amendment
Agreement #74-544-1, with Barbara Swarzenski, M.D. for the provision of outpatient psychiatric services
to children and adolescents at the West County Mental Health Clinic for the period from September 1, 2017
through August 31, 2018.
Approval of Contract #74-544-2 will allow the contractor to continue to provide outpatient psychiatric
services through August 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 76
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #74-544-2 with Barbara Swarzenski, M.D.
July 10, 2018 Contra Costa County BOS Minutes 474
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s clients will not have access to the contractor’s psychiatric services.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For
and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe
and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an
increase in positive social and emotional development as measured by the Child and Adolescent Functional
Assessment Scale (CAFAS).
July 10, 2018 Contra Costa County BOS Minutes 475
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract Amendment Agreement #27-277-21 with Kaiser Foundation Health Plan, Inc., a
non-profit corporation, effective July 1, 2018, to amend Contract #27-277-20 to include to the existing
contract a delegation agreement concerning the National Committee for Quality Assurance (NCQA)
accreditation standards with no increase in the payment limit of $600,000,000 and no change in the contract
term of October 1, 2016 through September 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On September 26, 2016, the Board of Supervisors approved Contract #27-277-20 with Kaiser Foundation
Health Plan, Inc., to provide health care services for Medi-Cal recipients enrolled in the Kaiser Foundation
Health Plan, for the period from October 1, 2016 through September 30, 2019.
Approval of Contract Amendment Agreement #27-277-21 will allow the contractor to provide additional
services with the addition of the delegation agreement of National Committee for Quality Assurance
(NCQA) accreditation standards through September 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 77
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Amendment #27-277-21 with Kaiser Foundation Health Plan, Inc.
July 10, 2018 Contra Costa County BOS Minutes 476
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County will not adopt the additional NCQA accreditation standards to
the existing contract.
July 10, 2018 Contra Costa County BOS Minutes 477
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with First Baptist Church of Pittsburg, California, including a modified indemnification language,
in an amount not to exceed $395,822 to provide Early Head Start Program Enhancement and State General
Childcare Development services for the term July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
$120,000 Federal funds / CFDA # 93.600 (30%)
Administration for Children and Families
$275,822 State funds (70%)
California Department of Education
BACKGROUND:
The Department, though the Community Services Bureau, manages a childcare operation that include Early
Head Start and State General Childcare Development programs. In order to reach a wider community, the
Bureau sub-contracts with community based agencies to provide services. This contract is to further the
reach of the above mentioned programs by providing 20 program slots for State General Childcare and 20
program slots for Early Head Start Program enhancement.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6334
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nelly Ige, Haydee Ilan, Ressie Dayco
C. 78
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:2018-19 First Baptist Early Head Start Enhancement & General Childcare Program
July 10, 2018 Contra Costa County BOS Minutes 478
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will not be able to more widely distribute childcare availability through partnership
with community based agencies.
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.
July 10, 2018 Contra Costa County BOS Minutes 479
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract including modified indemnification language with First Baptist Church of Pittsburg, in an amount
not to exceed $1,397,080, to provide State Preschool, Pre-kindergarten Literacy, General Childcare and
Development Programs, Head Start and Early Head Start services, for the period July 1, 2018 through June
30, 2019.
FISCAL IMPACT:
$213,600 (15%) in Federal funds / CFDA #93.600
Administration for Children & Families
$1,183,480 (85%) in State funds
California Department of Education
BACKGROUND:
Contra Costa County receives funds from the Administration for Children and Families (ACF) to provide
Head Start and Early Head Start services to program eligible County residents. Contra Costa also receives
funds from California Department of Education (CDE) to provide State Preschool and General Childcare
services to program eligible County residents. The State requires an indemnification clause with County
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: CSB 681-6346
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nelly Ige, Ressie Dayco, Haydee Ilan
C. 79
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:2018-19 First Baptist Church Kids' Castle and E. Leland childcare contract
July 10, 2018 Contra Costa County BOS Minutes 480
BACKGROUND: (CONT'D)
subcontractors wherein the subcontractor holds harmless the State and its officers for any losses.
In order to provide a wider distribution of services to County residents, the Department contracts with a
number of community-based organizations. Approval of this contract will allow the provision of vital
preschool and childcare services to program eligible children in East Contra Costa County.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will not be able to more widely distribute childcare availability through partnership
with community based agencies.
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.
July 10, 2018 Contra Costa County BOS Minutes 481
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract including modified indemnification language with First Baptist Church of Pittsburg, California, in
an amount not to exceed $1,577,109 to provide childcare services at Fairgrounds Children’s Center, for the
period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
$308,213 (19.5%) Federal funds / CFDA # 93.600
Administration for Children and Families
$1,268,896 (80.5%) State funds
California Department of Education / Child Development
BACKGROUND:
On September 25, 2007 the Board approved the award of the operation of childcare services at the
County-owned facility, Fairgrounds Children’s Center, as a result of a Request for Proposal (RFP). First
Baptist Church of Pittsburg was the successful respondent to the RFP. The first nine (9) months of the
contract was approved by the Board on the above date, and the contract has been renewed annually since.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6346
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nelly Ige, Ressie Dayco, Haydee Ilan
C. 80
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:2018-19 Fairgrounds Center Childcare Services Operation
July 10, 2018 Contra Costa County BOS Minutes 482
BACKGROUND: (CONT'D)
This board order renews the contract for the 2018-19 program year.
Contra Costa County receives funds from the Administration for Children and Families (ACF) to provide
Head Start and Early Head Start program services to program eligible County residents. County also
receives funds from the California Department of Education (CDE) Child Development program for State
Preschool and General Childcare and Development program services. The State requires an indemnification
clause with County subcontractors wherein the subcontractor holds harmless the State and its officers for
any losses.
Approval of this board order allows the continued provision of the following services at Fairgrounds
Children’s Center, for the period July 1, 2018 through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County will not be able to more widely distribute childcare availability through partnership
with community based agencies.
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.
July 10, 2018 Contra Costa County BOS Minutes 483
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an
Interagency Agreement with the City of Oakland, a public entity, in an amount not to exceed $90,000 to
provide Oakland Workforce Development Staff training and professional development for the period of
July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The interagency agreement for $90,000 will be funded 100% with federal Workforce Innovation and
Opportunity Act (WIOA) funding. CFDA 17.258
BACKGROUND:
The Workforce Innovation and Opportunity Act (WIOA) requires States to identify economic regions
within their states and for local areas to coordinate planning and service delivery on a regional basis. The
State of California (State) designed the East Bay Regional Planning Unit (RPU) as four local workforce
areas consisting of: Contra Costa County, the City of Oakland, Alameda County, and the City of
Richmond. The Workforce Development Board of Contra Costa County (WDBCCC) currently serves as
the lead workforce development board for the East Bay RPU. As such, the WDBCCC receives the entire
allocation of State funding dedicated to the East Bay RPU for organizing and training purposes. Each local
workforce board within the State-designated RPU is responsible for complying with the training plan as
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 81
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with City of Oakland for Oakland Workforce Development Board Staff Training and Professional
Development
July 10, 2018 Contra Costa County BOS Minutes 484
BACKGROUND: (CONT'D)
developed and agreed upon by their RPU.
The purpose of this Agreement is to establish the responsibilities of the WDBCCC and the City of Oakland
(Agency) to identify and enroll staff to participate in the designated professional development, conferences,
and/or trainings as established by the State-designated East Bay RPU.
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County will not meet its responsibilities as the lead agency for the State-defined East Bay
Regional Planning Unit for WIOA funding.
July 10, 2018 Contra Costa County BOS Minutes 485
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a
purchase order with Adamson Police Products, in an amount not to exceed $200,000 for the purchase of
body armor to be integrated and coordinated by the Sheriff's Training Division for the period July 1, 2018
through June 30, 2020.
FISCAL IMPACT:
$200,000. 100% County General Fund; Budgeted.
BACKGROUND:
Adamson Police Products has a long history of providing quality products as well as exceptional customer
service to the Office of the Sheriff. The importance of obtaining safety equipment in a timely and
responsive manner cannot be overstated. These are standard issue body armors for the protection of the
Sheriff's Office Law Enforcers/Deputies and the SWAT team in the performance of their daily duties. The
equipment has been tried and tested in the Office of the Sheriff's training facilities and meets the current
National Institute of Justice (NIJ) Standard 01.01.06.
CHILDREN'S IMPACT STATEMENT:
No impact.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Liz Arbuckle, Heike Anderson, Tim Ewell
C. 82
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:July 10, 2018
Contra
Costa
County
Subject:Purchase Order - Adamson Police Products Body Armor
July 10, 2018 Contra Costa County BOS Minutes 486
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #27-973-2 with Johnson & Johnson Health and Wellness Solutions, Inc., a corporation, in
an amount not to exceed $225,000 to provide web-based online health risk assessment services for Contra
Costa Health Plan (CCHP) members for the period June 1, 2018 through December 31, 2019.
FISCAL IMPACT:
This contract is funded 100% by CCHP Enterprise Fund II. (Rate increase)
BACKGROUND:
On August 25, 2015, the Board of Supervisors approved Contract #27-973 (as amended by Contract
Amendment Agreement #27-973-1) with Johnson & Johnson Health and Wellness Solutions, Inc., for the
provision of web-based online Health Risk Assessment services to CCHP members, for the period from
June 1, 2015 through May 31, 2018.
Approval of Contract #27-973-2 will allow the County to continue providing services through December
31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: A Floyd , M Wilhelm
C. 83
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #27-973-2 with Johnson & Johnson Health and Wellness Solutions, Inc.
July 10, 2018 Contra Costa County BOS Minutes 487
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members will not have access to the printed versions of the on-line
web-based health risk assessment system and will not take part in the health assessment that is part of the
County’s Health Plan accreditation.
July 10, 2018 Contra Costa County BOS Minutes 488
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Seneca Family of Agencies, a non-profit corporation of California, in an amount not to exceed
$312,050, to provide continuum of care reform services to foster children, for the period July 1, 2018
through June 30, 2019.
FISCAL IMPACT:
This contract will increase budgeted department expenditures by $312,050 to be funded 50% with State
2011 Realignment funds and 50% with Federal Title IV-E Foster Care funds. (CFDA 93.658)
BACKGROUND:
Seneca Family of Agencies (Contractor) will provide family finding services in support of the California
Continuum of Care Reform (AB403). Contractor’s Family Finding and Children and Family Team (CFT)
services are a community-based intervention program that provides children with service alternatives to
group home care through expanded family-based services. These services build on the strengths of each
child and family and are tailored to address their unique and changing needs.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
8-4961
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 84
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with Seneca Family of Agencies for Continuum of Care Reform Services to Children
July 10, 2018 Contra Costa County BOS Minutes 489
CONSEQUENCE OF NEGATIVE ACTION:
At-risk youth in restrictive group home settings will have less opportunities to transition into family-based
services.
CHILDREN'S IMPACT STATEMENT:
This contract supports four of the five community outcomes established in the Children’s Report Card: 1)
"Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; 3) "Families that are Safe, Stable and Nurturing"; and, 4) "Communities that are
Safe and Provide a High Quality of Life for Children and Families" by placing at risk youth into
family-based or less restrictive service settings.
July 10, 2018 Contra Costa County BOS Minutes 490
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract Amendment/Extension Agreement #23–228–12 with Moraga-Orinda Fire Protection
District , a public agency, effective September 30, 2018, to amend Contract #23-228-11, to increase the
payment limit by $92,748 from $278,244 to a new payment limit of $370,992 and to extend the termination
date from September 30, 2018 to September 30, 2019 for First Responder Fire Paramedic Program
services.
FISCAL IMPACT:
There is no County General Fund impact. All payments are funded under CSA EM-1 (Measure H).
BACKGROUND:
County Service Area EM-1 was established in 1989 to provide enhanced emergency medical services,
including rapid paramedic-staffed ambulance response, to the residents of Contra Costa County.
On April 19, 2016, the Board of Supervisors approved Contract #23–228–11 with Moraga-Orinda Fire
Protection District, for the period from October 1, 2015 through September 30, 2018, for the provision of
pre-hospital emergency paramedic first responder fire services and emergency ambulance services,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Patricia Frost,
925-313-9554
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 85
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Amendment Agreement #23–228–12 with Moraga-Orinda Fire Protection District
July 10, 2018 Contra Costa County BOS Minutes 491
BACKGROUND: (CONT'D)
which included mutual indemnification to hold each party harmless for any claims arising out of the
performance of the contract.
Approval of Contract Amendment Agreement #23-228-12 will allow the contractor to continue to provide
First Responder Fire Paramedic Program services through September 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County will not be able to reimburse the contractor for the cost of
pre-hospital emergency medical first responder services within the Moraga-Orinda Fire District, until
patient care is assumed by County’s emergency ambulance contractor.
July 10, 2018 Contra Costa County BOS Minutes 492
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #23-601-3 with Omnipro Systems, Inc., a corporation, in an amount not to exceed
$451,000 for consulting and recruitment services to the Health Services Department’s Information Systems
Unit for the period July 1, 2018 through June 30, 2020.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
On September 27, 2016 the Board of Supervisors approved Contract #23-601, as amended by Amendment
Agreements #23-601-1 and #23-601-2, with Omnipro Systems, Inc., to provide consulting services, project
and contract to hire staff, including computer operators, network engineers, systems administrators and
information systems technicians for the Health Services Department’s Information Systems Unit for the
period from September 1, 2016 through June 30, 2018.
Approval of Contract #23-601-3 will allow the contractor to continue to provide consulting and recruitment
services through June 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Patrick Wilson,
925-335-8777
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 86
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #23-601-3 with Omnipro Systems, Inc.
July 10, 2018 Contra Costa County BOS Minutes 493
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Information Systems Unit will not be able to recruit and fill vacant
positions.
July 10, 2018 Contra Costa County BOS Minutes 494
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #25–012–38 with The Center for Common Concerns, Inc. (dba HomeBase), a non-profit
corporation, in an amount not to exceed $417,322 to provide consultation and technical assistance to the
Health Housing and Homeless Program on the Continuum of Care planning and resource development, for
the period from July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
This contract is funded 61% by Housing Urban Development (HUD), 32% by Federal Medi-Cal
Administrative Activities (MAA) and 7% by State Housing and Community Development Grant. (No rate
increase)
BACKGROUND:
On June 13, 2017, the Board of Supervisors approved Contract #25–012–36, (as amended by Amendment
Agreement #25-012-37) with The Center for Common Concerns, Inc. (dba HomeBase), for the period from
July 1, 2017 through June 30, 2018 for the provision of consultation and technical assistance to the Health
Housing and Homeless Program on the Continuum of Care planning and resource development, including
grant-writing services for County’s McKinney-Vento application. Approval of Contract #25–012–38 will
allow the contractor to continue providing services through June 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: L Walker , M Wilhelm
C. 87
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #25–012–38 with The Center for Common Concerns, Inc. (dba HomeBase)
July 10, 2018 Contra Costa County BOS Minutes 495
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County will no longer have the expertise needed to meet all federal
guidelines to secure maximum McKinney-Vento funding required to implement the 10-year plan to
eliminate homelessness in Contra Costa County.
CLERK'S ADDENDUM
RELISTED to a future date uncertain to allow for a meet and confer with union representatives.
July 10, 2018 Contra Costa County BOS Minutes 496
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #25-066-12 with Shelter, Inc. of Contra Costa County, a non-profit corporation, in an
amount not to exceed $685,221 to provide supportive housing services for homeless families for the period
July 1, 2018 through December 31, 2018.
FISCAL IMPACT:
This contract is funded 100% by the Employment and Human Services Department. (No rate increase)
BACKGROUND:
This contract meets the social needs of County’s population by providing support services to Contra Costa
County families that are homeless, including case management, benefits advocacy, employment services,
job training and education services, and short–term rental assistance.
On July 11, 2017, the Board of Supervisors approved Contract #25-066-10, as amended by Amendment
Agreement #25-066-11, with Shelter, Inc. of Contra Costa County for the provision of supportive housing
services for homeless families for the period from July 1, 2017 through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C. 88
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #25-066-12 with Shelter, Inc. of Contra Costa County
July 10, 2018 Contra Costa County BOS Minutes 497
BACKGROUND: (CONT'D)
Approval of Contract #25-066-12 will allow the contractor to continue to provide supportive housing
services to Contra Costa County homeless families through December 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, homeless families in Contra Costa County will not receive the housing
assistance services provided by the contractor.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Families that are Safe,
Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children
and Families”. Expected program outcomes include an increase in positive social and emotional
development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS).
July 10, 2018 Contra Costa County BOS Minutes 498
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
a purchase order with Got Power, Inc., in an amount not to exceed $111,505 for the purchase of one 180kw
Standby Generator for the relocation of the Emergency Medical Services (EMS) Division to 777 Arnold
Drive, Suite 100 Martinez, CA 94553.
FISCAL IMPACT:
100% funded by CSA EM-1 (Measure H) Funds.
BACKGROUND:
A standby generator system is required to support Contra Costa EMS Agency Operations. The EMS
Division is relocating to 777 Arnold Drive, Suite 100 Martinez, CA 94553 and requires a standby
emergency generator system to support EMS and Medical Health Operations during disaster and power
outages associated with disruptions caused by weather, man-made or other environmental events. A
standby generator is required to support continuity of operations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Patricia Weisinger
C. 89
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Purchase Order with Got Power, Inc.
July 10, 2018 Contra Costa County BOS Minutes 499
BACKGROUND: (CONT'D)
Over the last several years the EMS Division has experienced a number of power outages during business
hours and disrupting operations because a standby generator system was not available. With a standby
generator, the EMS division will be able to assure continuity of operations in both normal and disaster
conditions.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase is not approved, the EMS Division will be unable to support continuity of operations during
power outages.
July 10, 2018 Contra Costa County BOS Minutes 500
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a
contract amendment with First Carbon Solutions (FCS, Contractor), to increase the payment limit by
$30,000 from the current payment limit of $475,092 to a new payment limit not to exceed $505,092, and to
extend the term from September 9, 2018 to February 9, 2019 to complete the Final Environmental Impact
Report (FEIR)for the Tassajara Parks Project in the Tassajara Valley/San Ramon area.
FISCAL IMPACT:
No impact. The applicant is responsible for paying the costs of the additional work to complete the FEIR
for the project.
BACKGROUND:
The Department of Conservation and Development (DCD) contracted with FCS in September of 2014 to
prepare an EIR for the Tassajara Parks Project involving the construction of a 125-unit residential
subdivision with substantial dedication of park land in the Tassajara Valley/San Ramon area.
The County released a Draft EIR (DEIR) on May 12, 2016, and a Recirculated Draft EIR (RDEIR) on
September 29, 2016.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Sean Tully, (925)
674-7800
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 90
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:July 10, 2018
Contra
Costa
County
Subject:Tassajara Parks Contract Amendment with First Carbon Solutions International, Inc. (FCS) (C49471)
July 10, 2018 Contra Costa County BOS Minutes 501
BACKGROUND: (CONT'D)
The County received public comments on both the DEIR and RDEIR, to which the County will provide
responses in the form of a Final EIR (FEIR) document. Due to the volume and complexity of comments
received on the DEIR and RDEIR documents, the previously approved budget amendment has been
exceeded. Modified consultant tasks and time are now required for FCS to complete the FEIR document.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not approve the contract amendment, there would not be sufficient funds for FCS to
complete the remaining tasks needed to complete the FEIR document and analysis required pursuant to the
California Environmental Quality Act (CEQA).
CLERK'S ADDENDUM
Speaker: Gretchen Logue, Tassajara Valley Preservation Association.
July 10, 2018 Contra Costa County BOS Minutes 502
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
an amendment to Purchase Order #F03172 with Aesculap Implant Systems, LLC, to increase the payment
limit by $70,000 to a new total payment limit not to exceed $244,000 for the purchase of surgical and
medical instruments, tags, cards, neurological implants, disposables and other medical products for the
Contra Costa Regional Medical Center (CCRMC) and Health Centers with no change in the original term of
February 1, 2016 through January 31, 2019.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I budget.
BACKGROUND:
Aesculap Implant Systems, LLC has provided surgical and medical instruments, central line tags and cards,
neurological implants, disposables, container supplies and other medical products to CCRMC for more than
fifteen years. Invoices are pending due to the increase of buying more products and instruments during the
time the California Department of Public Health inspected CCRMC.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Jaspreet Benepal
C. 91
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Amendment to Purchase Order with Aesculap Implant Systems, LLC
July 10, 2018 Contra Costa County BOS Minutes 503
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, CCRMC will be unable to meet the needs of its surgical patients or meet
the State regulatory requirements.
July 10, 2018 Contra Costa County BOS Minutes 504
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
second amendment to the contract with CoCoKids, Inc., a non-profit public benefit corporation, effective
June 29, 2018, to extend the term through June 30, 2019 and increase the payment limit by $575,067 for a
new payment limit of $873,862 to provide additional Emergency Child Care Bridge Program for Foster
Children services for the period of January 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The contract is funded 91% with State General Funds and 9% with Federal Title IV-E Funds.
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 Children (Bridge Program). The Bridge Program
provides a six-month payment or voucher for child care and a child care navigator to 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.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 92
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Amend Contract with CoCoKids, Inc.
July 10, 2018 Contra Costa County BOS Minutes 505
BACKGROUND: (CONT'D)
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 (Item C.61). The first amendment, due to the County receiving additional funds from the
State, increased the payment limit by $28,821 and was approved by the Board of Supervisors at its
February 27, 2018 meeting (Item C.58). The State has issued allocations for an additional twelve months of
the program, and rollover authority for the remaining balance. The proposed contract of $873,862 reflects
the additional funds available from the State.
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 the community outcomes established in the Children's Report Card: 1)
"Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe,
Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children
and Families" by providing safe housing and support to assist youth while transitioning from foster care to
independent living.
July 10, 2018 Contra Costa County BOS Minutes 506
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Mental Health Systems, Inc., a non-profit corporation, in an amount not to exceed $336,000 to
provide Wraparound Program services Countywide to increase placement stability of children, for the
period of July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
This contract will increase budgeted expenditures by $336,000, funded 40% with County General Fund
revenues and 60% with State Realignment revenues.
BACKGROUND:
Mental Health Systems, Inc. (Contractor) was selected through the competitive bid process, Request For
Proposal (RFP) 1162. Contractor will provide Wraparound Services, a community-based intervention
program that provides children with service alternatives to group home care through expanded family-based
services. Wraparound Services are services that are wrapped around a child living with his or her birth
parent, relative, adoptive parent, foster parent or guardian. These services build on the strengths of each
child and family and are tailored to address their unique and changing needs.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
8-4961
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 93
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with Mental Health Systems, Inc. for Wraparound Program Services to Increase Stability of Children
July 10, 2018 Contra Costa County BOS Minutes 507
CONSEQUENCE OF NEGATIVE ACTION:
At-risk youth in restrictive group home settings will have fewer opportunities to transition into
family-based services.
CHILDREN'S IMPACT STATEMENT:
This contract supports four of the five community outcomes established in the Children's Report Card: 1)
"Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; 3) "Families that are Safe, Stable and Nurturing"; and, 4) "Communities that are
Safe and Provide a High Quality of Life for Children and Families" by placing at risk youth into
family-based or less restrictive service settings.
July 10, 2018 Contra Costa County BOS Minutes 508
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Novation Contract #74-356-9 with Child Abuse Prevention Council of Contra Costa County, a
non-profit corporation, in an amount not to exceed $125,109, to provide Mental Health Services Act
(MHSA) Prevention and Early Intervention (PEI) Services for the period July 1, 2018 through June 30,
2019, which includes a six-month automatic extension through December 31, 2019, in an amount not to
exceed $62,554.
FISCAL IMPACT:
The contract is funded 100% by MHSA funds. (3% Cost of Living Adjustment)
BACKGROUND:
This contract meets the social needs of County’s population by providing evidence-based curriculum of
culturally, linguistically, and developmentally appropriate parenting classes to Spanish speaking families in
East Contra Costa County and Central Contra Costa County’s Monument Corridor.
On July 20, 2017, the Board of Supervisors approved Novation Contract #74-356-8 with Child Abuse
Prevention
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White, MD,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 94
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Novation Contract #74-356-9 with Child Abuse Prevention Council of Contra Costa County
July 10, 2018 Contra Costa County BOS Minutes 509
BACKGROUND: (CONT'D)
Council of Contra Costa County, for the period from July 1, 2017 through June 30, 2018, which included a
six-month automatic extension through December 31, 2018, for the provision of MHSA PEI Services.
Approval of Contract #74-356-9 replaces the automatic extension under the prior contract and allows the
contractor to continue providing services, through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If the contract is not approved, the contractor will not provide MHSA prevention and early intervention
services, such as the Nurturing Parenting Program and County residents will have reduced access to these
services.
CHILDREN'S IMPACT STATEMENT:
This MHSA-PEI program supports the following Board of Supervisors’ community outcomes: “Families
that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life
for Children and Families”. Expected program outcomes include increases in social connectedness,
communication skills, parenting skills, and knowledge of the human service system in Contra Costa County.
July 10, 2018 Contra Costa County BOS Minutes 510
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with Contra Costa Family Justice Alliance, a non-profit corporation, to increase the
payment limit by $182,554 to a new payment limit of $362,554 and to extend the term from June 30, 2018
to a new term ending August 31, 2018, to provide project, service, and training coordination and integrated
data system services as part of the Contra Costa County Elder Abuse Prevention Project to victims of
financial elder abuse for the period July 1, 2016 through August 31, 2018.
FISCAL IMPACT:
This amendment contract will increase budgeted expenditures by $182,554 to a new total of $362,554
funded 100% by Federal revenues through the California Office of Emergency Services County Victim
Services (XC) Grant.
BACKGROUND:
The California Office of Emergency Services (Cal OES) awarded one- time, two--year County Victim
Services (XC) Grants to fill victim services gaps and needs. The XC Grant funds were awarded to
successful respondents from California counties and the City of Los Angeles, including Contra Costa
County. The Cal OES Grant was awarded to the County confirming funding is available from July 1, 2016
through June 30, 2018. The response from County residents to services provided through this Cal OES
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
8-4961
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 95
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Amend Contract with Contra Costa Family Justice Alliance for Elder Abuse Prevention Project Services
July 10, 2018 Contra Costa County BOS Minutes 511
BACKGROUND: (CONT'D)
Grant has been greater than anticipated and demand for services is continually increasing.
County was notified that the Cal OES Grant was extended to August 31, 2018. This contract amendment
will support the continuation and expansion of Contra Costa Family Justice Alliance's (Contractor) services
as part of the Contra Costa County Elder Abuse Prevention Program (EAPP). The contractor will continue
to provide project, service, and training coordination in multiple languages including Spanish, Thai, Korean
and Lao; and integrated data system services to meet the funding requirements of the grant. In addition, the
contractor partners with County's Adult Protective Service (APS) and participates in a multi-disciplinary
team to increase communication with all partners of EAPP and has served as the central access point for the
wide variety of services funded under this grant.
CONSEQUENCE OF NEGATIVE ACTION:
Without this contract amendment, overall coordination and expansion of the Grant project, services, and
training or an integrated data system services will not be available, delaying services and assistance to
victims of elder abuse.
July 10, 2018 Contra Costa County BOS Minutes 512
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Contra Costa Community College District – Los Medanos College in an amount not to exceed
$37,800 to provide foster parent and relative caregiver training for the period July 1, 2018 through June 30,
2019.
FISCAL IMPACT:
The interagency agreement is funded by 75% Federal revenue, 18% State revenue, and 7% County General
Fund.
BACKGROUND:
In response to the increasing magnitude of problems related to perinatal exposure to alcohol and other
drugs, an interagency collaboration was formed that involved the California Departments of Alcohol and
Drug Programs, Health Services, and Social, Services. This collaboration was named Options for Recovery
(OFR), now known as the “Heritage” project. The mission was to promote the recovery of pregnant,
postpartum, and parenting chemically dependent women and the enhancement of the health of their children
by providing comprehensive and coordinated alcohol and other drug treatment, case management, and
specialized recruitment and training of foster parents and relative caregivers.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 96
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with Contra Costa Community College District - Los Medanos College
July 10, 2018 Contra Costa County BOS Minutes 513
BACKGROUND: (CONT'D)
The Heritage Project in Contra Costa County is a program designed to train caregivers of the needs of
babies and children who are born exposed to drugs and/or alcohol, which may also be HIV exposed, are
court dependents and are under six years of age. Heritage training for foster caregivers requires 36 hours of
classroom training in the areas of Childhood HIV and AIDS, Comforting the Drug Exposed Infant and
Special Medical Needs and the Effects of Drugs and Alcohol on Infants.
CONSEQUENCE OF NEGATIVE ACTION:
If the Heritage training is not delivered to foster caregivers, there will be less available specially trained
families who will be able to care for babies and children who are born exposed to drugs and/or alcohol,
who may also be HIV exposed.
CHILDREN'S IMPACT STATEMENT:
This contract supports all five of the community outcomes established in the Children's Report Card: 1)
"Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe,
Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children
and Families" by preparing caregivers to better meet the specialized needs of vulnerable children in the
foster care system and allows transition to family reunification.
July 10, 2018 Contra Costa County BOS Minutes 514
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Contra Costa Community College District – Los Medanos College in an amount not to exceed
$36,000 to provide Resource Family Pre-Approval training for the period July 1, 2018 through June 30,
2019.
FISCAL IMPACT:
The interagency agreement is funded by 75% Federal and 25% State revenue.
BACKGROUND:
The Resource Family Pre-Approval training program was enacted by legislation in 2007 and expanded
through Senate Bill 1013 (Chapter 35, Statutes of 2012). The statute requires the California Department of
Social Services (CDSS), in consultation with county child welfare agencies, including Juvenile Probation,
foster parent associations and other interested community parties to implement a unified, family friendly
and child-centered resource family approval process.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 97
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with Contra Costa Community College District - Los Medanos College
July 10, 2018 Contra Costa County BOS Minutes 515
BACKGROUND: (CONT'D)
The Resource Family Pre-Approval program has a single approval standard that replaces the existing
multiple processes for licensing foster family homes, approving relatives and non-relative extended family
members (“NREFMs”) as foster care providers, and approving families for legal guardianship or adoption.
In compliance with State mandates, Contra Costa Community College District - Los Medanos College will
provide caregivers of foster children six 12-hour training sessions, locate and hire independent training
consultants, and provide appropriate instructional materials to each training participant.
CONSEQUENCE OF NEGATIVE ACTION:
State law requires that all currently licensed foster family homes, approved relative caregivers, or
non-relative extended family members must convert to the Resource Family Pre-Approval program no later
than December 31, 2019. If the caregiver does not obtain resource family approval by December 31, 2019,
all licenses and prior approvals shall forfeit on that date.
CHILDREN'S IMPACT STATEMENT:
This contract supports all five of the community outcomes established in the Children's Report Card: 1)
"Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe,
Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children
and Families" by preparing families to better meet the needs of vulnerable children in the foster care system
and allows seamless transition to permanency.
July 10, 2018 Contra Costa County BOS Minutes 516
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #74–331-10 containing mutual indemnification language with Helios Healthcare, LLC, a
limited liability company, in an amount not to exceed $473,840, to provide subacute skilled nursing care
services for serious mentally ill and neurobehavioral clients, for the period July 1, 2018 through June 30,
2019.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment. (Rate increase)
BACKGROUND:
On August 1, 2017, the Board of Supervisors approved Contract #74-331-9 with Helios Healthcare, LLC,
to provide subacute skilled nursing care services at the contractor's skilled nursing facility for serious
mentally ill and neurobehavioral clients, for the period from July 1, 2017 through June 30, 2018.
Approval of Contract #74-331-10 will allow the contractor to continue providing services through June 30,
2019. This contract includes mutual indemnification.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White, M.D.,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala, M Wilhelm
C. 98
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #74–331-10 with Helios Healthcare, LLC
July 10, 2018 Contra Costa County BOS Minutes 517
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, there will be fewer subacute skilled nursing care services available for
County’s seriously mentally ill and neurobehavioral clients.
July 10, 2018 Contra Costa County BOS Minutes 518
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #74-476-4 with Consumer Self-Help Center, a non-profit corporation, in an amount not to
exceed $255,620 to provide a Patients’ Rights Program for the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment. (No rate increase)
BACKGROUND:
This contract meets the social needs of County’s population by providing a State-mandated Patients’ Rights
Advocacy Program, including general advocacy and training services, Certification Review Hearing
services, and Reise Capacity Hearing services.
On June 20, 2017, the Board of Supervisors approved Contract #74-476-3 with Consumers Self-Help
Center, for the provision of a Patients’ Rights Program for the period from July 1, 2017 through June 30,
2018.
Approval of Contract #74-476-4 will allow the contractor to continue providing a Patients’ Rights Program
through June 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White, M.D.,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala , M Wilhelm
C. 99
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #74-476-4 with Consumers Self-Help Center
July 10, 2018 Contra Costa County BOS Minutes 519
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County will not have a Patients’ Rights Advocacy Program and will be out
of compliance with the performance contract with the State Department of Health Care Services, placing
funding for the Department’s mental health programs at risk.
July 10, 2018 Contra Costa County BOS Minutes 520
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Novation Contract #74-360-9 with the Jewish Family and Community Services East Bay, a
non-profit corporation, in an amount not to exceed $174,485, to provide Mental Health Services Act
(MHSA) Prevention and Early Intervention (PEI) program services for the period July 1, 2018 through
June 30, 2019, which includes a six-month automatic extension through December 31, 2019, in an amount
not to exceed $87,243.
FISCAL IMPACT:
This contract is funded 100% by State Mental Health Services Act funds. (Rate increase)
BACKGROUND:
This contract meets the social needs of County’s population by providing culturally grounded,
community-directed mental health education and navigation services to 200-300 refugees and immigrants
of all ages in the Latino, Afghan, Bosnian, Iranian, and Russian communities of Central and East Contra
Costa County.
On July 18, 2017, the Board of Supervisors approved Novation Contract #74-360-8 with Jewish Family and
Community Services East Bay, for the period July 1, 2017 through June 30, 2018, which included a
six-month automatic extension through December 31, 2018 for the provision of MHSA-PEI services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White, M.D.,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.100
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Novation Contract #74–360-9 with the Jewish Family and Community Services East Bay
July 10, 2018 Contra Costa County BOS Minutes 521
BACKGROUND: (CONT'D)
Approval of Novation Contract #74–360-9 will replace the six-month automatic extension and allow the
contractor to continue to provide MHSA-PEI services through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, there will be fewer services provided to eligible adult clients in Contra
Costa County through the Mental Health Services Act, Proposition 63 Community Services and Support
Program.
CHILDREN'S IMPACT STATEMENT:
This MHSA PEI Program supports the following Board of Supervisors’ community outcomes: “Families
that are Safe, Stable, and Nurturing” and “Communities that are Safe and Provide a High Quality of Life for
Children and Families”. Expected program outcomes include increases in social connectedness,
communication skills, parenting skills, and knowledge of the human service system in Contra Costa County.
July 10, 2018 Contra Costa County BOS Minutes 522
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #74–190–19 with Mental Health Management I, Inc. (dba Canyon Manor), a corporation,
in an amount not to exceed $232,885 to provide mental health subacute care and treatment services for
adults for the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment funds. (Rate increase)
BACKGROUND:
This contract meets the social needs of County’s population in that it provides long-term care for adults
with serious mental illness who require skilled nursing inpatient psychiatric care.
On September 12, 2017, the Board of Supervisors approved Contract #74–190–18 with Mental Health
Management I, Inc. (dba Canyon Manor), to provide mental health subacute care and treatment services for
the period from July 1, 2017 through June 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White, M.D.,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: E Suisala , M Wilhelm
C.101
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #74–190–19 with Mental Health Management I, Inc. (dba Canyon Manor)
July 10, 2018 Contra Costa County BOS Minutes 523
BACKGROUND: (CONT'D)
Approval of Contract #74–190–19 will allow the contractor to continue to provide services through June
30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County residents will not receive any mental health subacute care and
treatment services provided by this contractor.
July 10, 2018 Contra Costa County BOS Minutes 524
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Novation Contract #74–362–9 with STAND! For Families Free of Violence, a non-profit
corporation, in an amount not to exceed $134,113, to provide Mental Health Services Act (MHSA)
Prevention and Early Intervention (PEI) Program services for the period July 1, 2018 through June 30,
2019, which includes a six-month automatic extension through December 31, 2019, in an amount not to
exceed $67,057.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Services Act. (3% Cost of Living Adjustment)
BACKGROUND:
On July 11, 2017, the Board of Supervisors approved Novation Contract #74–362-8 with STAND! For
Families Free of Violence for the provision of MHSA PEI services for the period from July 1, 2017 through
June 30, 2018, which included a six-month automatic extension through December 31, 2018. Contractor
will provide primary prevention activities to 500 middle and high school youth about teen dating violence
and prevention activities to 200 youth experiencing, or at risk for, teen dating violence.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.102
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Novation Contract #74-362-9 with STAND! For Families Free of Violence
July 10, 2018 Contra Costa County BOS Minutes 525
BACKGROUND: (CONT'D)
Approval of Novation Contract #74–362–9 replaces the automatic extension under the prior contract and
allows the contractor to continue providing services through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, youth who are at risk of experiencing violence and those who have
experienced violence within their homes or dating relationships will not receive prevention and early
intervention services from this contractor.
CHILDREN'S IMPACT STATEMENT:
This MHSA PEI Program supports the following Board of Supervisors’ community outcomes: “Families
that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life
for Children and Families”. Expected program outcomes include youth experiencing, or at-risk of, teen
dating violence to demonstrate an increased knowledge about the difference between healthy and unhealthy
teen dating relationships; an increased sense of belonging to positive peer groups; an enhanced
understanding that violence doesn’t have to be “normal”; and an increased knowledge of their rights and
responsibilities in a dating relationship.
July 10, 2018 Contra Costa County BOS Minutes 526
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #25-078-1 with Shelter, Inc. of Contra Costa County, a non-profit corporation, in an
amount not to exceed $2,281,484 to provide housing assistance to Seriously and Persistently Mentally Ill
(SPMI) youth and adults for the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Services Act funds. (No rate increase)
BACKGROUND:
This contract meets the social needs of the County’s population in that it provides support services to
County residents that are homeless and have a diagnosis of mental illness or a dual-diagnosis of mental
illness and substance abuse, and are receiving services of Contra Costa County Mental Health or other
approved referral agencies.
On June 20, 2017, the Board of Supervisors approved Contract #25-078 with Shelter, Inc. of Contra Costa
County for the provision of housing assistance to SPMI
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.103
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #25-078-1 with Shelter, Inc. of Contra Costa County
July 10, 2018 Contra Costa County BOS Minutes 527
BACKGROUND: (CONT'D)
youth and adults, for the period from July 1, 2017 through June 30, 2018.
Approval of Contract #25-078-1 will allow the contractor to continue to provide housing assistance through
June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, SPMI youth and adults will not receive the housing assistance they need,
putting them at risk for remaining homeless and requiring higher levels of care for mental illness and/or
substance abuse.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Families that are Safe,
Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children
and Families”. Expected program outcomes include an increase in positive social and emotional
development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS).
July 10, 2018 Contra Costa County BOS Minutes 528
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract #74-143-29 with California Psychiatric Transitions Incorporated, a corporation, in an
amount not to exceed $1,322,000, to provide residential care, mental health treatment and diversion
services to adults in Contra Costa County for the period from September 1, 2018 through August 31, 2019.
FISCAL IMPACT:
This contract is funded 100% by Mental Health Realignment. (No rate increase)
BACKGROUND:
This contract meets the social needs of County’s population by providing a multi-disciplinary treatment
program to adults who need active psychiatric treatment, including medication support and individual and
group therapy services, as an alternative to hospitalization at a State hospital.
On August 16, 2017, the Board of Supervisors approved Contract #74-143-27 (as amended by
Administrative Amendment #74-143-28) with California Psychiatric Transitions Incorporated for the period
from July 1, 2017 through August 31, 2018 for the provision of residential care, mental health treatment and
diversion services to adults in Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Matthew White,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.104
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract #74-143-29 with California Psychiatric Transitions Incorporated
July 10, 2018 Contra Costa County BOS Minutes 529
BACKGROUND: (CONT'D)
Approval of Contract #74-143-29 will allow the contractor to continue providing services through August
31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s mental health clients will not receive the inpatient psychiatric
treatment that they need from this contractor, and may require hospitalization at a State hospital.
July 10, 2018 Contra Costa County BOS Minutes 530
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with Trudi Frazel, independent contractor, in an amount not to exceed $110,000, to develop and
implement Supervisory Framework, Coaching and Training services to Children and Family Services
Bureau supervisors, staff, and interns during the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
This contract will increase department expenditures by $110,000 to be funded with 17% County, 45% State,
and 38% Federal revenues.
BACKGROUND:
To improve Child Welfare Outcomes, Children and Family Services (CFS) implemented a comprehensive
Supervisory Framework within the operational divisions of CFS. The intent is to have a clear and consistent
approach to supervisor training and support for all units within CFS inclusive of current policies and
practices, child welfare initiatives, and practice behaviors that are effective and efficient. This framework is
a three level training approach for supervisors.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Gina
Chenoweth,925-608-4961
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.105
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contract with Trudi Frazel for Development and Implementation of a Supervisory Framework and Practice Coach
Services
July 10, 2018 Contra Costa County BOS Minutes 531
BACKGROUND: (CONT'D)
This includes general training, child welfare core concepts and child welfare program specific topics. Some
of the concepts included within this framework are Safety Organized Practice (SOP), Structured Decision
Making (SDM), Continuum of Care Reform (CCR), and Commercially Sexually Exploited Children
(CSEC).
This contractor was selected through the competitive bid process; Request For Interest (RFI) 621 awarded
May 23, 2017. Under this contract, the contractor will serve as the primary trainer and practice coach for
new and existing Child Welfare supervisors and staff. Additional services will include developing and
implementing a CFS Intern Program and serving as the supervisor and field instructor for the intern cohort.
CONSEQUENCE OF NEGATIVE ACTION:
Valuable training and information will not be provided to CFS Supervisors, staff and interns that impact
staff abilities to properly assess and provide services to County youth and families.
CHILDREN'S IMPACT STATEMENT:
This contract supports three of the community outcomes established in the Children's Report Card: 1)
"Children and Youth Healthy and Preparing for Productive Adulthood"; 2) "Families that are Safe, Stable
and Nurturing"; and 3) "Communities that are Safe and Provide a High Quality of Life for Children and
Families" by providing child welfare staff with the tools needed to achieve.
July 10, 2018 Contra Costa County BOS Minutes 532
RECOMMENDATION(S):
APPROVE bylaws, as amended, for the Contra Costa County Alcohol and Other Drugs Advisory Board.
FISCAL IMPACT:
No fiscal impact will occur due to the adoption of the recommendation.
BACKGROUND:
As a result of the April 2015 Triennial Advisory Body Review of the Contra Costa County Alcohol and
Other Drugs Advisory Board (AODAB) and the recommendations issued from the Internal Operations
Committee and approved by the Board of Supervisors on December 8, 2015, the AODAB completed an
extensive review and is now proposing to amend its bylaws. The proposed changes will help better define
the role of the Executive Committee, streamline its current organizational structure, and reduce County staff
time in supporting AODAB. The number of committees have been reduced from 4 to 3, redistributing
functions and reducing meeting frequency. With the elimination of the Public Policy Committee, public
policy now becomes a function of all three committees. A Programs and Services Committee will be
created to review and understand treatment and prevention modalities by all life cycle populations in the
AOD system of care to identify gaps and make recommendations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Fatima Matal Sol, (925)
335-3307
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.106
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Revisions to Alcohol and Other Drugs Advisory Board Bylaws
July 10, 2018 Contra Costa County BOS Minutes 533
BACKGROUND: (CONT'D)
The amended bylaws were reviewed by the Office of County Counsel and incorporates their
recommendations. The AODAB is now bringing the revised bylaws to the Board of Supervisors for
approval.
ATTACHMENTS
AODAB Bylaws Clean
AODAB Bylaws Redline
July 10, 2018 Contra Costa County BOS Minutes 534
Page 1 of 7
Adopted/Revised 8-8-16
CONTRA COSTA COUNTY
ALCOHOL AND OTHER DRUGS ADVISORY BOARD
BYLAWS
Article I
Name
The organization shall be known as the Contra Costa County Alcohol and Other Drugs Advisory
Board (AODAB or Board).
Article II
Mission and Objectives
Section 1 - Mission Statement
The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess
family and community needs regarding prevention and treatment of alcohol and other drug-related
problems, provide resultant findings and recommendations to the Health Services Department
and the Board of Supervisors. The Board also serves as an advocate for these findings and
recommendations to the communities that we serve.
Section 2 – Objectives
The objective of the AODAB is to develop an effective, concerted, and countywide campaign to
reduce alcohol and other drug abuse through an organized program of education, prevention,
treatment, and control. The Board will take into account on-going and recently completed projects
and programs developed by others. The Board shall review and make recommendations
regarding all County alcohol and other drug programs and needs.
Article III
Membership
Section 1 – Composition
The Board shall be composed of not more than eighteen members. Fifteen members shall come
from one of the five supervisorial districts (three members per district) and three at-large
members who shall represent the county as a whole . The at-large members shall be nominated
by the Board of Supervisors in order to ensure the Board’s geographic, cultural, racial, age, and
ethnic diversity. County Supervisors shall be encouraged to use the Board’s list of recommended
applicants.
Section 2 – Nominations
Members shall have a professional interest in or personal commitment to alleviating alcohol and
other drug problems. The Executive Committee of the Board will interview all applicants for at-
large seats, rank them in order of preferred appointment, and submit AODAB-approved
July 10, 2018 Contra Costa County BOS Minutes 535
Page 2 of 7
Adopted/Revised 8-8-16
recommendations to the Board of Supervisors. Persons age 16 or older, living within Contra Costa
County, are eligible for appointment to the Board.
Section 3 – Conflict of Interest
No individual is eligible to serve on the Board who is an employee of or a consultant to an agency
which contracts with the County’s Health Service s Department for any alcohol or other drug
related program. In addition, no individual shall serve on the Board who is a volunteer member of
the Board of Directors of any agency which contracts with the County’s Health Services
Department for any alcohol or other drug related program.
Section 4 – Resignations
A member may resign from the Board by submitting a written letter of resignation to his or her
District Supervisor with a copy to the Board Chair . A member with four (4) absences or more
within one calendar year may be deemed to have resigned from the Board when so determined
by the Executive Committee and ratified by the full Board (See Article IV, Section 6). The Board
of Supervisors must formally recognize each resignation in order for the seat to become vacant.
Section 5 – Member Recognition
At the time of resignation or completion of a term of office, any Board member who has served in
good standing for a minimum of five years, and with the concurrence of the Board, shall be
recommended for recognition through a resolution from the Board of Supervisors.
Article IV
Meetings
Section 1 – Conduct of Meetings
The Board shall meet monthly with the time and location of meetings determined by the majority
of the members. Periodically the meetings shall be held in different locations throughout the
County to facilitate community involvement. All meetings of the Board and its committees shall be
open to the public and conducted in accordance with applicable laws.
Section 2 – Quorum
The quorum for a meeting shall consist of a majority of all seats on the Board or a committee,
whether vacant or filled.
Section 3 – Voting
Each Board member shall have one vote. Decisions on any issue at a regularly scheduled or
announced special meeting shall be decided by a majority vote of the appointed membership.
Section 4 – Agenda
The agenda shall be developed by the Board Chair, the Department Director (or the Alcohol and
Other Drugs Services representative), and the Executive Committee . The agenda shall be mailed
July 10, 2018 Contra Costa County BOS Minutes 536
Page 3 of 7
Adopted/Revised 8-8-16
(either electronically, via the U.S. Postal Service, or faxed) to members at least 96 hours prior to
the Board meeting and publicly posted in accordance with applicable laws.
Section 5 – Minutes
Minutes shall be taken at every Board meeting and drafts distributed prior to the next meeting for
shall be conducted committee meeting and a summary shall be reported by the committee Chair
at the next Board meeting.
Section 6 – Attendance
Members are expected to attend all the monthly meetings of the Board, generally no more than
one meeting per month. No more than four (4) absences will be permitted within a calendar year.
(See Article III, Section 4). A Board member anticipating more than four absences who wishes to
remain on the Board may ask for an exception by submitting a written request to the Executive
Committee. The decision of the Executive Committee may be appealed to the full Board for
reconsideration.
Article V
Officers
Section 1 – Election of Officers
The Board shall consist of the following officers: Chair, Vice-Chair and immediate Past Chair. It
shall be the responsibility of the Past Chair to conduct the annual election. The Past Chair shall
prepare a draft a ballot for the positions of Chair and Vice Chair and circulate the draft ballot at
during the November meeting at which time nominations shall be made . Members may nominate
themselves for office if they so choose. A nominee must accept the nomination in order to appear
as a candidate on the final ballot. If a nominee is not present at the November meeting, the Past
Chair shall contact the nominee to confirm his or her acceptance. The annual election for Chair
and Vice Chair shall be held at during the December meeting.
If the Past Chair declines, is unable, or otherwise fails to conduct the annual election, it shall be
conducted by an appointed member. The appointed member shall prepare the draft ballot, contact
nominees and otherwise fulfill the Past Chair’s election responsibilities.
Section 2 – Officer Terms
The term of office shall be one year, commencing on January 1 . Officers may serve up to two
consecutive terms, unless an additional term is approved by a special vote of two-thirds of the
appointed Board. Upon resignation or removal of the Chair, the Vice-Chair shall assume the office
of the Chair until an election takes place. The election must be held within 60 days of the effective
date of the resignation or removal from that position. In the case of the Vice-Chair’s subsequent
resignation or removal, the members shall hold an election within 60 days to elect a member to
complete that term of office . A former Chair may run for election so long there has been a break
in service of at least one term.
July 10, 2018 Contra Costa County BOS Minutes 537
Page 4 of 7
Adopted/Revised 8-8-16
Article VI
Committees
Section 1 – Appointment of Committees
The Chair shall appoint committees and make special assignments as necessary in administering
the duties of the Board . Committee assignments shall be made during the January Board meeting
or as needed during the year.
Section 2 – Standing Committees
The Board shall maintain the standing committees as listed below. The Chair shall appoint
members to standing committees (other than the Executive Committee). See Article VII.
A. Executive Committee
B. Community Awareness Committee
C. Programs and Services Committee
Section 3 – Ad hoc Committees
The Chair may create ad hoc committees and appoint members as needed . The Chair shall strive
to have representation from all five districts on these committees.
Section 4 – Liaisons
The Chair shall appoint liaison members to the Tobacco Prevention Coalition, the Mental Health
Commission, the Contra Costa Council on Homelessness advisory board or to any other
committee, coalition, board, or group the Board recommends that a liaison member would be
appropriate.
ARTICLE VII
Duties
Section 1 – Officers
The Chair, or the Vice Chair in the absence of the Chair, shall perform the following duties:
A. The Chair shall conduct all regular and special meetings of the Board . The Vice Chair shall
assume the duties of the Chair in the absence of the Chair . In the event that neither the
Chair nor the Vice Chair is able to attend a meeting, the Chair or the Vice Chair may
designate an experienced member to act as temporary Chair. If no designation is made
prior to a meeting and a quorum is present, those members assembled shall determine
who is to chair that meeting.
July 10, 2018 Contra Costa County BOS Minutes 538
Page 5 of 7
Adopted/Revised 8-8-16
B. The officers may transact urgent business of the Board between regular meetings . Such
actions must be submitted to the general Board for ratification at the next regular Board
meeting.
C. Officers may recommend and implement policies governing the affairs of the Board
consistent with current Board of Supervisors guidance and direction. The Chair shall have
the authority to approve a request by the Chair of any standing committee for a letter of
support or opposition requested by individuals or organizations for alcohol and other drug
related issues. To facilitate this approval process, the Board shall draft a “core” list of
positions on alcohol and other drugs related topics.
D. Officers may determine dates, places, and times of any meeting with input from members
of the Board.
E. The Chair shall present the annual report of Board accomplishments to the Board of
Supervisors generally on the second Tuesday in December or as directed by the Board of
Supervisors.
Section 2 – Committee Duties
Committees meet every other month, unless projects and activities require a greater frequency of
meetings. The exception is the Executive Committee, which meets monthly in preparation for the
monthly Board meetings.
A. Executive Committee
The Executive Committee shall consist of the Chair, Vice Chair, immediate Past Chair, and
the Chair of each of the standing committees. The Executive Committee shall be
empowered to develop Board policies which shall be submitted to the Board for ratification.
The Executive Committee will perform the following duties:
1. Provide leadership and direction to the Board.
2. Promote understanding and discussion of relevant policy and legislation.
3. Develop Board meeting agendas.
4. Recommend items for the Board packets.
5. Identify and consider alcohol and other drug issues of concern to the Board ,
individual board members or members of the public.
6. Consider issues previously delegated during Board meetings.
7. Review by-laws and committee goals at least once every 3 years.
8. Ensure that committees follow the mission of the AODAB and remain
consistent with the established Board goals and objectives.
9. Review and make recommendations regarding the Alcohol and Other Drugs
Services Budget.
10. Prepare the Annual Report.
11. Assist the Supervisors in recruiting new applicants for the Board.
a. Verify applicant information and the continued interest of applicants on
file.
b. Interview and evaluate new applicants for at-large Board membership in
accordance with the criteria established by the Board of Supervisors.
July 10, 2018 Contra Costa County BOS Minutes 539
Page 6 of 7
Adopted/Revised 8-8-16
c. Following interviews, submit a list of Board-approved at-large
candidates in ranked order and recommendations to the Board of
Supervisors.
B. Community Awareness Committee
1. Heighten awareness and provide education regarding current and emerging
AOD issues impacting the community.
2. Work to dissolve negative stigma in the community regarding recovery from
addictive use of alcohol and other drugs.
3. Manage the "People Who Make a Difference Awards." No current member of the
AODAB or AODS Administration staff shall be eligible to receive a “People Who
Make a Difference Award.”
4. Manage the AODAB webpage with guidance from the AODS Director/staff.
5. Work with all agencies participating in bringing resources to the community and
those we serve regarding alcohol and other drugs and related issues.
6. Manage the “Recovery Month Champion Awards.”
7. Submit meeting notes to county staff after each meeting.
C. Programs and Services Committee
Members of this committee will work to review and understand treatment and prevention
modalities by all life cycle populations in the AOD system of care, identify gaps in the
system and make recommendations. To this end, the committee will:
1. Coordinate quarterly field trips for the committee members to visit service
providers; conduct facility surveys and solicit client input during these visits.
2. Evaluate the availability of and accessibility to alcohol and other drugs
prevention and treatment services for youth and families, including care for
elders.
3. Conduct interactive sessions or focus groups with clients as needed.
4. Submit meeting notes to county staff after each meeting.
The information and feedback thus obtained will be shared with the Board, the Alcohol and
Other Drugs program of the Health Services Department, and the Board of Supervisors,
as appropriate.
Article VIII
Amendments
These Bylaws may be amended/revised only by the Board of Supervisors after having been
reviewed by County Counsel. Proposed amendments/revisions will be presented at one meeting
and voted upon at the next Board meeting. Any amendments/revisions must receive a majority
vote of the Board prior to submitting to the staff of the Board of Supervisors. See Article VII,
Section 2.A.5. for further guidance on this review process.
July 10, 2018 Contra Costa County BOS Minutes 540
Page 7 of 7
Adopted/Revised 8-8-16
Alcohol and Other Drugs Advisory Board of CCC Bylaws
Revised/Adopted September 25, 2002
Revised/Adopted October 23, 2002
Revised/Adopted July, 2005
Revised/Adopted October 2006
Revised/Adopted April 2010 (by AODAB only)
Revised/Adopted August 21, 2012
Revised/Adopted October 22, 2014 and April 22, 2015 for submittal to the Board of Supervisors
Revised August 8, 2016
July 10, 2018 Contra Costa County BOS Minutes 541
Page 1 of 7
Adopted/Revised 8-8-164-22-15
CONTRA COSTA COUNTY
ALCOHOL AND OTHER DRUGS ADVISORY BOARD
BYLAWS
Article I
Name
The organization shall be known as the Contra Costa County Alcohol and Other Drugs Advisory
Board (AODAB or Board).
Article II
Mission and Objectives
Section 1 - Mission Statement
The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess
family and community needs regarding prevention and treatment of alcohol and other drug-related
problems. , provide Resultant resultant findings and recommendations are forwarded to the Health
Services Department and the Board of Supervisors. The Board also serves as an advocate for
these findings and recommendations to the communities that we serve.
Section 2 – Objectives
The objectives of the AODAB are is to develop an effective, concerted, and countywide campaign
to reduce alcohol and other drug abuse through an organized program of education, prevention,
treatment, and control. The Board will take into account on-going and recently completed projects
and programs developed by others. The Board shall review and make recommendations
regarding all County alcohol and other drug programs and needs.
Article III
Membership
Section 1 – Composition
The Board shall be composed of not more than eighteen members. Fifteen members shall come
from one of the five supervisorial districts (three members per district) and three at-large
members who shall represent the county as a whole. The at-large members shall be nominated
by the Board of Supervisors in order to ensure the Advisory Board’s geographic, cultural, racial,
age, and ethnic diversity. County Supervisors shall be encouraged to use the Advisory Board’s
list of recommended applicants.
Section 2 – Nominations
Members shall have a professional interest in or personal commitment to alleviating alcohol and
other drug problems. The Executive Committee of the Board will interview all applicants for at-
large seats, rank them in order of preferred appointment, and submit AODAB-approved
July 10, 2018 Contra Costa County BOS Minutes 542
Page 2 of 7
Adopted/Revised 8-8-164-22-15
recommendations to the Board of Supervisors. Persons age 16 or older, living within Contra Costa
County, are eligible for appointment to the Board.
Section 3 – Conflict of Interest
No individual is eligible to serve on the Board who is an employee of or a consultant to an agency
which contracts with the County’s Health Services Department for any alcohol or other drug
related program. In addition, no individual shall serve on the Board who is a volunteer member of
the Board of Directors of any agency which contracts with the County’s Health Services
Department for any alcohol or other drug related program.
Section 4 – Resignations
A member may resign from the Board by submitting a written letter of resignation to his or her
District Supervisor with a copy to the Advisory Board Chair. A member with four (4) absences or
more within one calendar year may be deemed to have resigned from the Board when so
determined by the Executive Committee and ratified by the full Board (See Article IV, Section 6).
The Board of Supervisors must formally recognize each resignation in order for the seat to
become vacant.
Section 5 – Member Recognition
At the time of resignation or completion of a term of office, any Board member who has served in
good standing for a minimum of five years, and with the concurrence of the Board, shall be
recommended for recognition through a resolution from the Board of Supervisors.
Article IV
Meetings
Section 1 – Conduct of Meetings
The Board shall meet monthly with the time and location of meetings determined by the majority
of the members. Periodically the meetings shall be held in different locations throughout the
County to facilitate community involvement. All meetings of the Advisory Board and its committees
shall be open to the public and conducted in accordance with applicable laws.
Section 2 – Quorum
The quorum for a meeting of the Board and/or of a committee shall consist of a majority of all
seats on the Board or a committee, whether (more than 50%) for the members appointedvacant
or filled.
Section 3 – Voting
Each Board member shall have one vote. Decisions on any issue at a regularly scheduled or
announced special meeting shall be decided by a majority vote of the appointed membership.
July 10, 2018 Contra Costa County BOS Minutes 543
Page 3 of 7
Adopted/Revised 8-8-164-22-15
Section 4 – Agenda
The agenda shall be developed by the Board Chair, the Department Director (or the Alcohol and
Other Drugs Services representative), and the Executive Committee. The agenda shall be mailed
(either electronically, via the U.S. Postal Service, or faxed) to members at least one week96 hours
prior to the Board meeting and publicly posted in accordance with applicable laws.
Section 5 – Minutes
Minutes shall be taken at every Board meeting and drafts distributed prior to the next meeting for
shall be conducted committee meeting and a summary shall be reported by the committee Chair
at the next Board meeting.
Section 6 – Attendance
Members are expected to attend all the monthly meetings of the Board, generally no more than
one meeting per month. No more than four (4) absences will be permitted within a calendar year.
(See Article III, Section 4). A Board member anticipating more than four absences and who wishes
to remain on the Board may ask for an exception by submitting a written request to the Executive
Committee. The decision of the Executive Committee may be appealed to the full Board for
reconsideration.
Article V
Officers
Section 1 – Election of Officers
The Board shall consist of the following officers: Chair, Vice-Chair and immediate Past Chair. It
shall be the responsibility of the Past Chair to conduct the annual election. The Past Chair shall
prepare a draft a ballot for the positions of Chair and Vice Chair and circulate the draft ballot at
during the November meeting at which time nominations shall be made. Members may nominate
themselves for office if they so choose. A nominee must accept the nomination in order to appear
as a candidate on the final ballot. If a nominee is not present at the November meeting, the Past
Chair shall contact the nominee to confirm his or her acceptance. The annual election for Chair
and Vice Chair shall be held at during the December meeting.
If the Past Chair declines, is unable, or otherwise fails to conduct the annual election, it shall be
conducted by an appointed member. The appointed member shall prepare the draft ballot, contact
nominees and otherwise fulfill the Past Chair’s election responsibilities.
Section 2 – Officer Terms
The term of office is shall be one year, commencing on January 1. Officers may not to exceed
servingserve up to two consecutive terms, unless an additional term is approved by a special vote
of two-thirds of the appointed Board. Upon resignation or removal of the Chair, the Vice-Chair
shall assume the office of the Chair until an election takes place. The election must be held within
60 days of the effective date of the resignation or removal from that position. In the case of the
Vice-Chair’s subsequent resignation or removal, the members shall hold an election within 60
July 10, 2018 Contra Costa County BOS Minutes 544
Page 4 of 7
Adopted/Revised 8-8-164-22-15
days to elect a member to complete that term of office. A former Chair may run for election so
long there has been a break in service of at least one term.
Article VI
Committees
Section 1 – Appointment of Committees
The Chair shall appoint committees and make special assignments as necessary in administering
the duties of the Board. Committee assignments shall be made during the January Board meeting
or as needed during the year.
Section 2 – Standing Committees
The Board shall maintain the standing committees as listed below. The Chair shall appoint
members to standing committees (other than the Executive Committee). See Article VII.
A. Executive Committee
B. Community Awareness Committee
B.C. Programs and Services Committee
C. Public Policy Committee
D. Youth and Family Committee
Section 3 – Ad hoc Committees
The Chair may create ad hoc committees and appoint members as needed. The Chair shall strive
to have representation from all five districts on these committees.
Section 4 – Liaisons
The Chair shall appoint liaison members to the Tobacco Prevention Coalition, the Mental Health
Commission, the Contra Costa Inter-jurisdictional Council on Homelessness (CCICH) Advisory
advisory Board board or to any other committee, coalition, board, or group the Board recommends
that a liaison member would be appropriate.
ARTICLE VII
Duties
Section 1 – Officers
The Chair, or the Vice Chair in the absence of the Chair, shall perform the following duties:
July 10, 2018 Contra Costa County BOS Minutes 545
Page 5 of 7
Adopted/Revised 8-8-164-22-15
A. The Chair shall conduct all regular and special meetings of the Board. The Vice Chair shall
assume the duties of the Chair in the absence of the Chair. In the event that neither the
Chair nor the Vice Chair is able to attend a meeting, the Chair or the Vice Chair may
designate an experienced member to act as temporary Chair. If no designation is made
prior to a meeting and a quorum is present, those members assembled shall determine
who is to chair that meeting.
B. The officers may transact urgent business of the Board between regular meetings. Such
actions must be submitted to the general Board for ratification at the next regular Board
meeting.
C. Officers may recommend and implement policies governing the affairs of the Board
consistent with current Board of Supervisors guidance and direction. The Chair shall have
the authority to approve a request by the Chair of any standing committee for a letter of
support or opposition requested by individuals or organizations for alcohol and other drug
related issues. To facilitate this approval process, the Board shall draft a “core” list of
positions on alcohol and other drugs related topics.
D. Officers may determine dates, places, and times of any meeting with input from members
of the Board.
E. The Chair shall present the annual report of Board accomplishments to the Board of
Supervisors generally on the second Tuesday in December or as directed by the Board of
Supervisors.
Section 2 – Committee Duties
All cCommittees should meet every other monthly, (or as needed unless projects and activities
require a greater frequency of meetings.with t The exception is of the Executive Committee, which
should meets monthly) in preparation for the monthly Board meetings.
A. Executive Committee
The Executive Committee shall consist of the Chair, Vice Chair, immediate Past Chair, and
the Chair of each of the standing committees. The Executive Committee shall be
empowered to develop Board policies which shall be submitted to the Board for ratification.
The Executive Committee will perform the following duties:
1. Provide leadership and direction to the Board.
2. Promote understanding and discussion of relevant policy and legislation.
1.3. Develop Board meeting agendas.
2.4. Recommend items for the Board packets.
5. Identify and consider alcohol and other drug issues of concern to the Board,
individual board members or members of the public.
5.6. Consider issues previously delegated during Board meetings.
7. Review by-laws and committee goals at least once every 3 years.
6.8. Ensure that committees follow the mission of the AODAB and remain
consistent with the established Board goals and objectives.
Formatted: Tab stops: 1.5", List tab + Not at 1" + 3"
July 10, 2018 Contra Costa County BOS Minutes 546
Page 6 of 7
Adopted/Revised 8-8-164-22-15
7.9. Review and make recommendations regarding the Alcohol and Other Drugs
Services Budget.
8.10. Prepare the Annual Report.
9.11. Assist the Supervisors in recruiting new applicants for the Advisory Board.
a. Verify applicant information and the continued interest of applicants on
file.
b. Interview and evaluate new applicants for at-large Board membership in
accordance with the criteria established by the Board of Supervisors.
c. Following interviews, submit a list of Board-approved at-large
candidates in ranked order and recommendations to the Board of
Supervisors.
B. Community Awareness Committee
1. Heighten the awareness and provide education regarding current and emerging
AOD issues throughout impacting the community.
2. Work to dissolve negative stigma in the community regarding recovery from
addictive use of alcohol and other drugs.
3. Manage the "People Who Make a Difference Awards." No current member of the
AODAB or AODS Administration staff shall be eligible to receive a “People Who
Make a Difference Award.”
4. Manage the AODAB webpage with guidance from the AODS Director/staff.
5. Work with all agencies participating in bringing resources to the community and
those we serve regarding Alcohol alcohol and Other other Drugs drrugs and
related issues.
6. Manage the “Recovery Month Champion Awards.”
5.7. Submit meeting notes to county staff after each meeting.
C. Public Policy Committee
1. Review and study public policy issues and proposed legislation or ballot initiatives pertaining to
alcohol and other drugs.
2. Make recommendations to the Board for submission to the Board of Supervisors regarding public
policies including proposed legislation related to alcohol and other drugs issues.
3. Arrange educational opportunities for the Board and the general public on alcohol and other drugs
and related subjects.
4. Meet with representatives from the California Department of Alcohol and Beverage Control and
other agencies regarding the enforcement of alcohol licensing regulations, and any other State,
county, municipal agencies or special districts as appropriate.
5. Work to reduce the frequency and content of alcohol advertising directed at youth and adults.
D.C. Youth and Family Committee Programs and Services Committee
Members of this committee will work to review and understand treatment and prevention
modalities by all life cycle populations in the AOD system of care, identify gaps in the
system and make Members of this committee will seek information about alcohol and other
July 10, 2018 Contra Costa County BOS Minutes 547
Page 7 of 7
Adopted/Revised 8-8-164-22-15
drugs prevention and treatment services for youth and families, including care for elders,
in the county. Torecommendations. To this end, the committee will:
1. Coordinate quarterly field trips for the Board committee members to visit service
providers; conduct facility surveys and solicit client input during these visits.
2. Evaluate the availability of and accessibility to alcohol and other drugs
prevention and treatment services for youth and families, including care for
elders.
3. Conduct interactive sessions or focus groups with clients as needed.
4. Submit meeting notes to county staff after each meeting.
3.
The information and feedback thus obtained will be shared with the Advisory Board, the
Alcohol and Other Drugs program Services of the Health Services Department, and the
Board of Supervisors, as appropriate.
Article VIII
Amendments
These Bylaws may be amended/revised only by the Board of Supervisors after having been
reviewed by County Counsel. Proposed amendments/revisions will be presented at one meeting
and voted upon at the next Board meeting. Any amendments/revisions must receive a majority
vote of the Board prior to submitting to the staff of the Board of Supervisors. See Article VII,
Section 2.A.5. for further guidance on this review process.
Alcohol and Other Drugs Advisory Board of CCC Bylaws
Revised/Adopted September 25, 2002
Revised/Adopted October 23, 2002
Revised/Adopted July, 2005
Revised/Adopted October 2006
Revised/Adopted April 2010 (by AODAB only)
Revised/Adopted August 21, 2012
Revised/Adopted October 22, 2014 and April 22, 2015 for submittal to the Board of Supervisors
Revised August 8, 2016
Formatted: Indent: Left: 1", Tab stops: 0.81", Left + Not
at 0.75"
Formatted: Indent: Left: 1.25", No bullets or numbering
July 10, 2018 Contra Costa County BOS Minutes 548
RECOMMENDATION(S):
APPROVE the Distributed Energy Resource (DER) Plan prepared by Public Works, dated July 10,2018,
and DIRECT the Public Works Director, or designee, to proceed with solicitation of Request for
Qualifications (RFQ) for the implementation of components of the DER Plan, Countywide.
FISCAL IMPACT:
DER program development costs including minor construction management and incidental construction
costs are funded by California Solar Initiative (CSI) rebate funds which accrued to the County through the
R-REP solar projects completed three years ago.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Ramesh Kanzaria
925-957-2480
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.107
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:July 10, 2018
Contra
Costa
County
Subject:APPROVE the Distributed Energy Resource Plan for County facilities
July 10, 2018 Contra Costa County BOS Minutes 549
BACKGROUND:
Implementation of Distributed Energy Resources in County facilities is the most expedient, efficient and
effective way to meet the statutory renewable energy goals and the carbon reduction requirements of
SB350 (Clean Energy & Pollution Reduction Act) and the objectives of the County's Climate Action.
The California Energy Commission (CEC) defines DER as grid-connected distributed renewable energy
systems, energy efficiency (EE), energy storage (ES), electric vehicles (EV), and demand response (DR)
supported by a wide-ranging suite of policies adopted by the California Public Utilities Commission
(CPUC).
Public Works staff in coordination with the Conservation and Development Department developed a
draft DER plan which was presented to the Ad Hoc Committee on Sustainability and the Sustainability
Commission. Input from the Committee and Commission resulted in the final DER Plan.
Public Works has initiated a significant amount of the ground work necessary to develop projects in the
three primary DER categories as follows:
PV Systems – At its meeting on December 19, 2017, The Board of Supervisors authorized Public
Works to enter into Interconnection Applications with PG&E for eleven County-owned facilities. These
applications resulted from a CPUC decision specifically benefiting schools and municipalities through
solar friendly rate conditions from PG&E for a ten-year period. Upon Board approval of the DER Plan,
Public Works intends to issue an RFQ and select a solar developer(s) to finance and install these systems
with a target completion date of FY18/19.
Energy Efficiency - PG&E offers a zero interest loan program where the loan payment is equal to or
lessor than the savings resulting from the energy efficiency improvements. Known as on-bill financing
(OBF), this program has evolved over the years to assure that the savings estimates are accurate and that
savings persist through out the payment period. Several County-owned facilities have been identified
that will benefit greatly from upgrades to the HVAC, controls and lighting systems. Upon Board
approval of the DER Plan, Public Works intends to issue an RFQ and select a preferred Energy Service
Company or companies to work with as partners on this project.
Electric Vehicle Charging - In response to increasing demand from County employees and to
reach the goals and objectives of the Climate Action Plan (CAP), the County is pursuing the continued
addition of Electric Vehicle Supply Equipment (EVSE) at selected facilities. County staff has
determined that the most cost effective means of getting chargers installed in County-owned facilities is
by participating in PG&E’s Electric Vehicle Charge Network (EVCN) program. Under the EVCN
program, PG&E pays for, maintains and coordinates all “make ready” infrastructure from their
transformer to the each of 10 parking spaces at a County facility. PG&E also pays for a portion of the
charge port equipment (which is purchased and installed by the County) through a rebate in an amount
not to exceed the cost of the charge port and associated mounting hardware. Marin Clean Energy will
contribute additional rebates, again with the limitation of not to exceed 100% of the cost of the EV
charger. The County will incur only the cost of installing the EV charger and a small fraction of the cost
of the EV charger (typical full cost is $4,000 per charge head).
These key DER programs involve a minimal amount of upfront funding by the County and provide years
of sustained energy and cost savings, significant emissions reductions, increased comfort and safety for
County employees and the public and result in significant capital improvements to County-owned
buildings.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve the DER plan will result in a lost opportunity to meet the requirements of the
County's Climate Action Plan.
July 10, 2018 Contra Costa County BOS Minutes 550
ATTACHMENTS
DER Plan July 10, 2018
DER Program Plan
Financing Options for Solar PV Projects
CCC PW DER Plan
July 10, 2018 Contra Costa County BOS Minutes 551
Public Works Capital Projects Page 1
July 10, 2018
Contra Costa County Distributed Energy Resources Plan
Background
At the Board of Supervisors Ad Hoc Committee on Sustainability meeting of January 22, 2018, Public
Works was directed to provide additional information on the proposed Contra Costa County Distributed
Energy Resources (DER) Plan. In response, this brief report provides a definition of DER and presents
Public Works proposed goals and implementation strategies. Implementation of distributed energy
resources in County facilities is a primary objective of the County’s Climate Action Plan.
Distributed Energy Resources
The U.S. Department of Energy (DOE) has envisioned a resilient, secure, resource efficient and
environmentally sustainable “Smart” electric utility grid. The Smart Grid relies on the internet of things
(IoT)1 and supports the integration of Distributed Energy Resources, defined by the California Energy
Commission (CEC) as grid connected distributed renewable energy systems, energy efficiency (EE),
energy storage (ES), electric vehicles (EV) and demand response (DR).
Prime examples of DER technologies include parking lot canopy solar PV systems, LED lighting and
advanced building controls, battery storage systems, electric vehicle supply equipment (EVSE) to charge
vehicles such as the Chevy Bolt and Nissan Leaf, and demand response systems that reduce building
electrical load by relaxing cooling system set points, dimming lights and turning off unessential
equipment at times when the utility grid is constrained.
Distributed Energy Resource Opportunities in Contra Costa County
Contra Costa County leaders have come to realize that implementing DER in County facilities is the best
way to meet the energy-related objectives of the County’s Climate Action Plan.
Th is DER Plan was prepared by Public Works with input from Capital Projects and Facilities staff.
Solar Photovoltaics (PV )
At its meeting on December 19, 2017, The Board of Supervisors authorized Public Works to enter into
Interconnection Applications with PG&E for eleven County-owned facilities (see Figure 1 below). These
applications are a result of a CPUC decision specifically targeting schools and municipalities by allowing
new solar PV systems to reap the benefits of solar friendly PG&E rates for a ten-year period. Upon
Board approval of the DER Plan, Public Works intends to issue an RFQ and select a solar developer(s) to
finance and install these systems with a target completion date of FY18/19.
1 The IoT is the interconnection via the Internet of computing devices embedded in everyday objects, enabling them to send and receive data.
July 10, 2018 Contra Costa County BOS Minutes 552
Public Works Capital Projects Page 2
Figure 1: Facilities with grandfathered Interconnection Agreements (IAs)
Energy Efficiency (EE)
PG&E offers a zero interest loan program where the monthly loan payment is equal to or lessor than the
monthly savings resulting from the energy efficiency improvements. Known as on-bill financing (OBF),
this program has evolved over the years to assure that savings estimates are accurate and that the
savings will persist through the re payment period. Several County-owned facilities have been identified
that will benefit greatly from upgrades to the HVAC, controls and lighting systems. Upon Board approval
of the DER Plan, Public Works intends to issue an RFQ and select a preferred Energy Service Company or
companies to work with as partners on this project.
Electric Vehicles (EV)
A recent survey (February, 2018) of County employees with 1221 respondents provided the following
information:
1. 126 County employees currently own electric vehicles
2. 473 indicated that they are interested in purchasing a plug-in electric or hybrid vehicle
3. 880 (75 % of respondents) support the installation of EV chargers at the facility where they work
4. 763 (66 % of respondents) stated that they would be more likely to purchase an electric vehicle
if there were EV chargers at the workplace
It appears that the most economical and timely method of installing EV chargers is PG&E’s EV Charge
Network Program whereby PG&E designs and installs EV Charging infrastructure (minimum of ten
chargers) at no cost to the building owner. PG&E also provides a 25% rebate for the EV charger units
and MCE has a new program in place to pay for half of the remaining cost of the chargers via a rebate.
The PG&E program requires the County to enter into both a ten year easement and a contractual
agreement.
Initial facilities where there is sufficient demand and that can gain the greatest benefit from PG&E’s
program include but are not limited to:
July 10, 2018 Contra Costa County BOS Minutes 553
Public Works Capital Projects Page 3
30 Muir
595/597 Center
4549 Delta Fair
50 Douglas
Public Works has also identified the California Environmental Protection Agency Air Resources Board
(CARB) Low Carbon Fuel Standard (LCFS) incentive program as a source of ongoing revenue to offset the
cost of ongoing EV charging network costs and to avail a lower price for electricity consumed by EV
drivers that use County facilities.
Upon Board approval of the DER Plan, Public Works plans on seeking Board consent to submit
applications and to enter into contracts with PG&E under the Electric Vehicle Charge Network Program
and to participate in the CARB LCFS incentive program.
Energy Storage (ES)
Energy Storage is fast becoming an economic alternative used to firm intermittent renewable resources,
increase the resiliency of critical buildings and to offer a means of reducing onerous demand charges
embedded in electric utility rates. Public Works anticipates that one or more of the facilities with PV
interconnection applications (see Figure 1) will be prime candidate sites for cost-effective energy
storage system that can be financed under a power purchase or lease agreement in conjunction with PV.
Automated Demand Response (ADR)
The County is working with PG&E’s third -party contractor to identify facilities that will benefit in reduced
utility costs by participating in PG&E’s ADR program . In addition to rate relief, PG&E’s ADR program also
provides rebates for hardware and no-cost technical support.
Public Work is still analyzing the value of ADR, focusing on the benefits versus the potential
inconvenience and discomfort of County staff and visitors. Upon completion of this research, if the
program has merit, Public Works will work with the appropriate Board sub-committees to gain input and
direction.
July 10, 2018 Contra Costa County BOS Minutes 554
Public Works Capital Projects Page 4
Figure 2: Contra Costa County has established itself as a leader in DER as illustrated by this Google image
showing a high penetration of PV parking lot canopy systems at an important municipal complex on the
corner of Muir and Glacier in Martinez.
July 10, 2018 Contra Costa County BOS Minutes 555
Distributed Energy Resource (DER) Program Details
Program Elements
1 Parking Lot Canopy, Ground Mount and Rooftop PV
2 Energy Efficiency
3 Electric Vehicle Charging Equipment
4 Energy Storage
5 Automated Demand Response
Objective : With approval from the Board, the Department of Public Works
anticipates that approximately 5 MW of solar capacity will be installed in
FY18/19 generating 6,000,000 to 7,000,000 kWh of clean renewable energy
per year with an associated annual GHG reduction of well over 1,440 metric
tons CO2.
Objective: With approval from the Board, the Department of Public Works anticipates
that a zero interest loan of approximately $4,000,000 from PG&E, repayed through "on
bill" guaranteed savings, will fund the installation of energy efficiency improvements
operational in FY18/19. The improvements will be primarily lighting and HVAC systems
and controls.
Objective: With approval from the Board, the Department of Public Works
anticipates that the County will install 50 to 75 Level 2 EV chargers in FY18/19.
Many of these chargers will be public facing and therefore usable by both the public
and County employees.
Objective: With approval from the Board, the Department
of Public Works anticipates that one or more of the facilities
with PV interconnection applications will be a candidate site
for a cost-effective energy storage system that can be
financed under a power purchase or lease agreement in
conjunction with PV. In addition, Public Works has initiated
a study to determine technical and economic feasibility of
developing the County’s first microgrid at the Douglas
Complex.
Objective: With approval from the Board, utilize PG&E’s
ADR incentive program to the extent possible. It is
projected that the County could receive $270,000 in
rebates for hardware that will allow sixty-four (64)
County facilities to participate in PG&E ADR programs.
Background: The Board of Supervisors authorized Public Works to enter into
Interconnection Applications with PG&E for eleven County-owned facilities.
Upon BOS approval of the DER Plan, Public Works will use the RFQ process to
select a solar developer(s).
Background: PG&E offers a zero interest loan program where the loan payment is equal
to or lessor than the savings resulting from the energy efficiency improvements. Called
on-bill financing (OBF), this program has evolved over the years to assure that the savings
estimates are accurate and that savings persist througout the payment period. Upon
approval of the DER plan by the BOS, Public Works will use the RFQ process to select an
Energy Service Company (ESCo).
Background: A recent survey (February, 2018) of County employees with 1221
respondents provided the following information:
1) 126 of the participating County employees currently own electric vehicles
2) 473 indicated that they are interested in purchasing a plug-in electric or hybrid
vehicle
3) 880 (75 % of respondents) support the installation of EV chargers at the facility
where they work
4) 763 (66 % of respondents) stated that they would be more likely to purchase an
electric vehicle if there were EV chargers at the workplace
Background: Energy Storage is fast becoming an economic
alternative for "firming" intermittent renewable resources,
increasing the resiliency of critical buildings, and offering a
means of reducing onerous demand charges embedded in
electric utility rates.
Background: In an effort to shed load during periods of
capacity constraint PG&E has developed an ADR
program. Rebates pay for controls hardware and system
integration that allows load to be reduced in a County
facility on demand.
Funding: The selected solar developer(s) will prepare proposals for the
development of all or a subset of the 11 projects at no cost to the County. The
proposals will be detailed and outline the cashflows and pros and cons of the
financing options covered below.
Funding: The selected ESCOs will prepare investment grade energy audits of selected
County facilities. These proposals are full engineering specifications with precise costs
and guaranteed savings specified. The PG&E zero interest OBF loan funds the complete
process.
Funding: PG&E’s EV Charge Network Program whereby PG&E designs and installs EV
Charging infrastructure (minimum of ten chargers) at no cost to the building owner.
PG&E also provides a 25% rebate for the EV charger units. The PG&E program
requires the County to enter into both a ten year easement and a contractual
agreement. MCE will provide an additional $1,134/charge head reducing the
County's cost to 1/4 of the hardware plus the installation of the unit. Funding: See PV Systems funding.
Funding: PG&E covers up to 100% of the cost of
equipment and installation.
Board of Supervisor input and action required: The Board will initially be
asked for guidance and approval of the DER Plan. After the pro-forma
engineering and cost proposals are submitted by the solar developer and
reviewed by Public Works, Finance, Real Estate and the CAOs office, the
preferred proposal will be forwarded to the Board for approval and
subsequently for approval for the design/build project. Throughout the
process, Public Works will work with the appropriate subcommitees to seek
guidance and keep the Board appraised at progress and issues of importance.
Board of Supervisor input and action required: The Board will initially be asked for
guidance and approval of the DER Plan. Then the Board will be asked for permission to
contract with the selected ESCO, this will include several steps beginning with signing a
Memorandum of Understanding pertaining to development of the investment grade
audit (engineering design, specifications and cost and savings estimates). Then with
Board approval, the County will enter into a design/build contract with the ESCO and the
loan agreement with PG&E for the on-bill financing.
Board of Supervisor input and action required: The Board will initially be asked for
guidance and approval of the DER Plan. The Board's consent will be requested to
allow Public Works to sign an easement and a contractual agreement (Terms and
Conditions Contract) for each of the participating County locations. The Board will
also be asked to authorize funding for hardware (minus the utility rebates),
installation and the ongoing annual cost of EV charger network and billing services.
Board of Supervisor input and action required: It is highly
likely that the County's first storage project will be financed
in conjunction with a solar PV project.
Board of Supervisor input and action required: Public
Work is still analyzing the value of ADR, focussing on the
benefits versus the potential inconvenience and
discomfort of County staff and visitors. Upon
completion of the study, if the ADR program has merit,
Public Works will present to the appropriate sub-
committee(s).
Funding Options: Municipalities typically use one of three options and/or a
combination of options to fund the solar PV projects as follows:
Funding Options: Zero interest OBF is currently the best approach for energy efficiency
projects. The California Energy Commission has a 1% loan for municipalities but the
funds are limited and the queu is long. The selected ESCO will also be exploring the
availability of other grant opportunities.
Funding Options: PG&E pays the lion's share of the costs by providing all of the
"make ready" design and construction services. PG&E also pays for approximately
25% of the cost of the charge equipment. MCE pays for approximately 50% of the
remaining cost of the charge equipment and the County will pay for the installation
of the charge equipment and the ongoing EV charger network and billing services.
A Power Purchase Agreement (PPA) requires no cash up-front, 20-25 year
commitment and lease agreement, results in net reduction of costs cost of
PG&E electricity plus solar electricity is significantly less than PG&E electricity
alone
A Tax Exempt Lease: Also called a TEML (tax exempt municipal lease), TELP
(tax exempt lease purchase) and Muni Lease: a capital lease using the
equipment or real property as collateral. The leases typically have a 3.5-4.0%
all-in effective interest rate, and come with up to 20-year terms. Tax exempt
leases are relatively easy to arrange, compared to bonds and COPs.
Cash funding is allocated from the County's general fund, typically from
reserves. Since cash reserves are built up from taxpayer funding or sale of
assets, cash purchasing financial performance is identical to cash grants or GO
bond funding.
* A more detailed report on PV project financing is attached.
PV Systems Energy Efficiency EV Charging Infrastructure Energy Storage Automated Demand Response
July 10, 2018 Contra Costa County BOS Minutes 556
Capital Projects Management Page 1
Financing Options for Solar PV Projects in the County
Background
At its meeting on December 19, 2017, the Board of Supervisors authorized Public Works to submit
Interconnection Applications (IAs) to PG&E for eleven County-owned facilities with the intent of
grandfathering advantageous time-of-use time periods for ten years (ending on December 31, 2027).
The County successfully submitted eleven IAs, and the solar potential of these projects is shown in
Figure 1.
Figure 1: Facilities with grandfathered Interconnection Agreements (IAs)
Financing Options
The three most common and successful financing options for PV projects such as those listed in Figure
one are Cash, Power Purchase Agreement (PPA) and Tax Exempt Lease Purchase (TELP).
Cash
The simplest path to financing a solar project is to purchase the system directly. The problem is that the
County is tax exempt and cannot directly benefit from any available federal tax incentives which when
taken in total can offset up to 50% of the project cost. Never-the-less the benefits of a cash purchase
include:
Faster and more streamlined processing reduces the total time required for a solar installation,
allowing you to begin benefiting from clean, solar electricity as quickly as possible
Greater potential savings since you avoid third party expenses and interest rates
Protection against rising utility rates
Access to 100% of available non-tax related solar incentives.
In a cash purchase the responsibility of system operation and maintenance and performance monitoring
is an additional contractual burden .
July 10, 2018 Contra Costa County BOS Minutes 557
Capital Projects Management Page 2
Power Purchase Agreement
A Power Purchase Agreement (PPA) is a financing arrangement that allows the County to purchase solar
electricity with no upfront capital cost. To achieve this, the County provides unused rooftop, land, or
parking lot space as a location for a solar installation. A third party PPA provider pays for the cost of the
solar installation and assumes all responsibility for ownership, operation, and maintenance once the
solar project is complete. As the host organization, the County enters into an agreement to purchase the
electricity produced by the system owned by the PPA provider at a predetermined rate per kilowatt-
hour, the same unit of measurement on your standard utility bill. A well-structured PPA allows you to
reduce electricity costs immediately and realize increased savings over time as grid electricity prices rise.
Once the PPA contract period expires (typically 15 - 20 years), you can purchase the system at a reduced
price, initiate another PPA, or have the solar installation removed.
The benefits of the PPA include:
No initial capital investment since you only pay for the solar electricity that is produced
Fixed energy rates (a PPA provides a powerful hedge against volatile electricity prices)
No responsibility for system operation or maintenance
Benefit from solar tax credits and depreciation, even if your organization has no tax liability to
offset. The PPA financier is able to monetize available tax incentives and pass these savings on
to you in the form of a lower PPA rate
PPAs provide access to solar electricity without the burden of owning or operating solar equipment by
transferring the initial project cost to a PPA provider. Entering into a PPA requires a detailed contract
and thorough credit review. As a result, choosing a PPA will typically extend a project’s timeline relative
to other financing options.
Tax Exempt Lease Purchase (Ownership Model)
When properly structured, this type of financing makes it possible for public sector agencies to draw on
dollars to be saved in future utility bills to pay for new, energy-efficient equipment and related services
today.
In a tax-exempt lease-purchase agreement the public sector organization owns the assets. Interest rates
are appreciably lower than those on a taxable commercial lease-purchase agreement because the
interest paid is exempt from federal income tax for public sector organizations (current interest rate at
around 3.75%). The financing terms for lease -purchase agreements may extend as long as 15 to 20 years
and are limited by the useful life of the equipment. The lending agency also has the ability to “lock” a
rate for up to six months, typically the length of time needed to finalize the project specifications.
The loan is secured by the solar PV equipment.
Many believe that this is the most economical and expeditious financing approach even though the
Federal Investment Tax credit and accelerated depreciation are not utilized.
July 10, 2018 Contra Costa County BOS Minutes 558
Frank Di Massa Energy Manager Public Works Capital Project Management Division
July 10, 2018 Contra Costa County BOS Minutes 559
What is DER?
Why DER Now?
Distributed Energy Resources (DER) Plan
Solar PV
Energy Efficiency (EE)
Electric Vehicle Charging Equipment (EV)
Energy Storage (ES)
Automated Demand Response
Board Recommendations
2 July 10, 2018 Contra Costa County BOS Minutes 560
3
Distributed Energy Resources
The California Energy Commission (CEC) defines DER as grid-connected
distributed renewable energy systems, energy efficiency (EE), energy storage
(ES), electric vehicles (EV), and demand response (DR) supported by a wide-
ranging suite of policies adopted by the California Public Utilities Commission
(CPUC).
July 10, 2018 Contra Costa County BOS Minutes 561
4
Cost Effective – Great Incentives
Solar PV is so affordable that “do-
nothing” results in lost opportunity.
Why pay PG&E when we can produce
renewable energy on-site for
significantly less?
PG&E Zero interest on-bill financing
for EE - $4,000,000
PG&E/MCE support for EV
infrastructure – pays for lion’s share
of the cost
Benefits
Electrification of transportation is
going to require GW of new
renewable energy
On-site renewable energy
production eliminates line losses
associated with utility transmission
and distribution
Our DER program supports the
development of the Smart Grid
CCC becomes a leader and model
for local government
July 10, 2018 Contra Costa County BOS Minutes 562
5
The DER Five Easy Pieces
1.Solar PV
2.Energy Efficiency
3.Electric Vehicle Infrastructure
4.Energy Storage
5.Automated Demand Response
July 10, 2018 Contra Costa County BOS Minutes 563
6
Public Works submitted 11 solar Photovoltaic interconnection applications to
PG&E with grandfathered advantageous rate time periods
RFQ for Statement of Qualifications ready for circulation upon Board of
Supervisors direction
Seeking financial arrangement with positive cash flow
Solar developer will evaluate EV Chargers and Energy Storage
July 10, 2018 Contra Costa County BOS Minutes 564
7
PG&E On-Bill Financing ($4,000,000)
Zero interest
Monthly payment amount equal or less than monthly savings
Payback period cannot exceed 10 years
Allows for high value energy efficiency improvements/reduced maintenance
Installed by Energy Service Companies (ESCOs)
ESCO provides performance guarantee
RFQ for Statement of Qualifications ready for circulation upon Board of
Supervisors direction
July 10, 2018 Contra Costa County BOS Minutes 565
8
County-wide employee EV survey issued on 2/14/18
Amazing results! Tremendous demand for EV Chargers throughout County
76% (823 employees) would like chargers installed at their employee parking lot
64% (711 employees) indicated that having a charger at work would increase the probability of
purchasing an electric or plug-in hybrid electric vehicle
Currently have sixteen (16) Level-2 chargers
PG&E EV Charge Network Program
PG&E pays for “make ready infrastructure”
PG&E provides 25% rebate on charger
MCE contributes 50% rebate on charger (MCE has allocated $55k specifically for CCC)
County pays 25% of charger plus install, plus ongoing vendor fees
CARB LCFS program – 10 cents/kWh or more for every kWh sent to EV chargers!
July 10, 2018 Contra Costa County BOS Minutes 566
9
Significant incentives through SGIP program
Strong legislative backing, cost declining
Stacking Benefits
Demand reduction – peak shaving
TOU load shifting
Potential for grid edge benefits when aggregated
Eventual replacement for back-up generators?
July 10, 2018 Contra Costa County BOS Minutes 567
10
PG&E has incentives for ADR
We are currently working with PG&E 3rd party contractor
Significant potential for demand reduction and savings
Good experience pertaining to utility interactive programs
July 10, 2018 Contra Costa County BOS Minutes 568
11
Approval of DER Plan
DIRECT the Public Work to proceed with solicitation of RFQs for the implementation of
components of the DER Plan.
Solicitation to select solar PV developer
Solicitation to select Energy Service Company (ESCo)
July 10, 2018 Contra Costa County BOS Minutes 569
THANK YOU
12 July 10, 2018 Contra Costa County BOS Minutes 570
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $318,662 to Public Health
Foundation Enterprises, Inc. (PHFE), a non-profit corporation, for providing shelter, coordinated entry,
outreach and permanent supportive housing programs for homeless youth and adults in Contra Costa
County during the period April 1, 2016 through June 30, 2016.
FISCAL IMPACT:
This contract is funded 31% by Federal funds, 59% by State funds, 2% by Local Grants including Contra
Costa Employment and Human Services Department, Housing Authority of Contra Costa County, and 8%
by General Fund.
BACKGROUND:
On April 14, 2015, the Board of Supervisors approved Contract #25–071, as amended by Amendment
Agreement #25–071-1, with PHFE for the provision of a shelter and a transitional and permanent supportive
housing program for homeless youth and adults in Contra Costa County for the period from April 1, 2015
through June 30, 2016. PHFE confirmed at the time of the Amendment Agreement the additional funds
would be adequate to meet projected program expenses through the end of the term. The Division
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker , M Wilhelm
C.108
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Payment for Services Provided by Public Health Foundation Enterprises, Inc.
July 10, 2018 Contra Costa County BOS Minutes 571
BACKGROUND: (CONT'D)
was later notified that there was an overage of expenditures caused by a change in the contractor’s federally
approved fringe benefit rate (a rate that is seldom known with certainty when a contract is let). The current
fringe benefit rates have been incorporated correctly in PHFE's current contract.
The contractor is entitled to payment for the reasonable value of its services under the equitable relief
theory of quantum meruit. That theory provides that where a contractor has been asked to provide services
without a valid contract, and the contractor does so to the benefit of the County, the contractor is entitled to
recover the reasonable value of those services. The contractor has provided services at the request of the
County after the original contract payment limit had been reached. The Department cannot pay the
contractor for services rendered that exceed the contract limits. As such, the Department recommends that
the Board authorize the Auditor-Controller to issue a one-time payment not to exceed $318,662.
CONSEQUENCE OF NEGATIVE ACTION:
If this board order is not approved, the contractor will not be paid for services requested by County staff and
provided by the contractor.
July 10, 2018 Contra Costa County BOS Minutes 572
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to seek
reimbursement from the California Department of Education in an amount not to exceed $912, to maintain
Child Days of Enrollment during emergency closures at County operated site, Las Deltas, during FY
2017-18.
FISCAL IMPACT:
Approval of this action will allow the County to maintain Child Days of Enrollment for FY 2017-18,
preserving revenue of $912 from the California Department of Education.
BACKGROUND:
During FY 2017-18, an additional emergency closure occurred at one of the County-operated childcare site,
Las Deltas. The closure affected 14 children in total. On May 14, 2018, the center could not operate due to
an emergency water shut down that impacted the entire building.
In order to prevent a loss of funds during this period, the County has the option to submit a Board Order to
the State in order to maintain childcare fund reimbursement for the impacted day of closure.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6334
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nelly Ige, Ressie Dayco
C.109
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Acknowledgement of Emergency Closures of Childcare Site During Fiscal Year 2017-18 addendum
July 10, 2018 Contra Costa County BOS Minutes 573
BACKGROUND: (CONT'D)
This option is allowable per California Department of Education, Child Development Management
Bulletin 10-09 "Reduced Days of Operation or Attendance Due to Emergency Conditions."
Previous acknowledgement of site closures in 2017-18 were approved by the Board on January 9, 2018
(c.94) and March 27, 2018 (c.82).
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the County will forego $912 in potential revenue.
CHILDREN'S IMPACT STATEMENT:
The Employment and Human Services Department, Community Services Bureau supports three of
Contra Costa County’s community outcomes - Outcome 1: Children Ready for and Succeeding in
School, Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are
Safe, Stable, and Nurturing. These outcomes are achieved by offering comprehensive services, including
high quality early childhood education, nutrition, and health services to low-income children throughout
Contra Costa County.
ATTACHMENTS
Management Bulletin
Daily attendance
State report
July 10, 2018 Contra Costa County BOS Minutes 574
July 10, 2018 Contra Costa County BOS Minutes 575
July 10, 2018 Contra Costa County BOS Minutes 576
July 10, 2018 Contra Costa County BOS Minutes 577
Daily Attendance Prior to Closure
AGENCY NAME: Contra Costa County Employment and Human Services
SITE NAME : Las Deltas Children’s Center
DATES of CLOSURE: May 14, 2018
CONTRACT TYPE: CCTR
PRIOR WEEK (DATES) # of CHILDREN in Attendance
Monday 05/07/18 14
Tuesday 05/08/18 14
Wednesday 05/09/18 14
Thursday, 05/10/18 14
Friday 05/11/18 14
Reason for Closure: Water was turned off.
July 10, 2018 Contra Costa County BOS Minutes 578
X
Please read instructions before completing report.
REPORTING PERIOD CONTRACT NUMBER
MONTH ENDING YEAR
MAY 2018 C C T R 7 0 2 5
CALIFORNIA DEPARTMENT OF EDUCATION
ATTENDANCE AND FISCAL REPORT
FOR CHILD DEVELOPMENT PROGRAMS
CDNFS 9500 Pg. 1 of 4 (07/17)
Mail completed report to:
CALIFORNIA DEPARTMENT OF EDUCATION
Child Development Fiscal Services
1430 N Street, Suite 2213
COUNTY VENDOR CODE
0 7 2 2 0 7
FULL NAME OF CONTRACTOR FISCAL ANALYST
CONTRA COSTA COUNTY COMMUNITY SERVICES BUREAU OF
EMPLOYMENT & HUMAN SERVICES DEPARTMENT Kimberly Conover
SECTION I –COLUMN A COLUMN B COLUMN C COLUMN D COLUMN E
CERTIFIED CHILDREN
DAYS OF ENROLLMENT
CUMULATIVE
PRIOR PERIOD
(Col. C Prior
Report)
CURRENT
PERIOD
CUMULATIVE
FISCAL YEAR
(Col. A + Col. B)
ADJUST-MENT
FACTOR
ADJUSTED DAYS OF
ENROLLMENT
(Col. C x Col. D)
(Do not round)Infants (up to 18 months)
Full-time-plus 0 0 0 2.006 0.0000
Full-time 0 5 5 1.7 8.5000
Three-quarters-time 0 0 0 1.275 0.0000
One-half-time 0 0 0 0.935 0.0000
FCCH Infants (up to 18 months)
Full-time-plus
Full-time
Three-quarters-time
One-half-time
Toddlers (18 up to 36 months)
Full-time-plus 0 0 0 1.652 0.0000
Full-time 0 6 6 1.4 8.4000
Three-quarters-time 0 3 3 1.05 3.1500
One-half-time 0 0 0 0.77 0.0000
Three Years and Older
Full-time-plus 0 0 0 1.18 0.0000
Full-time 0 0 0 1 0.0000
Three-quarters-time 0 0 0 0.75 0.0000
One-half-time 0 0 0 0.55 0.0000
Exceptional Needs
Full-time-plus 0 0 0 1.416 0.0000
Full-time 0 0 0 1.2 0.0000
Three-quarters-time 0 0 0 0.9 0.0000
One-half-time 0 0 0 0.66 0.0000
Limited and Non-English Proficient
Full-time-plus 0 0 0 1.298 0.0000
Full-time 0 0 0 1.1 0.0000
Three-quarters-time 0 0 0 0.825 0.0000
One-half-time 0 0 0 0.605 0.0000
At Risk of Abuse or Neglect
Full-time-plus 0 0 0 1.298 0.0000
Full-time 0 0 0 1.1 0.0000
Three-quarters-time 0 0 0 0.825 0.0000
One-half-time 0 0 0 0.605 0.0000
Severely Disabled
Full-time-plus 0 0 0 1.77 0.0000
Full-time 0 0 0 1.5 0.0000
Three-quarters-time 0 0 0 1.125 0.0000
One-half-time 0 0 0 0.825 0.0000
TOTAL DAYS OF ENROLLMENT 0 14 14 20.0500
DAYS OF OPERATION 0 1 1
NO NONCERTIFIED CHILDREN Check this box and continue to Section III if no noncertified children are enrolled in the program.
DAYS OF ATTENDANCE 0 14 14
July 10, 2018 Contra Costa County BOS Minutes 579
RECOMMENDATION(S):
DECLARE and ACCEPT the results of the June 5, 2018 Primary Election as recommended by the County
Clerk-Recorder and Registrar; and DECLARE the candidates elected shown on the attached report and on
file in the Contra Costa Elections Division.
FISCAL IMPACT:
None
BACKGROUND:
Elections Code 15372 requires the Elections Official to prepare a Certified Statement of Results of the
election and submit it to the Governing Body within 30 days of the election. A certified Statement of Votes
is attached to this Board Order.
Elections Code 15400 requires the Governing Body to declare elected to each office, the person who was
elected as listed on the attached document.
CONSEQUENCE OF NEGATIVE ACTION:
These candidates will not be sworn in, as provided for by law.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Rosa Mena,
925.335.7806
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.110
To:Board of Supervisors
From:Joseph E. Canciamilla, Clerk-Recorder
Date:July 10, 2018
Contra
Costa
County
Subject:DECLARE AND ACCEPT THE RESULTS OF THE JUNE 5, 2018 PRIMARY ELECTION AND DECLARE
CANDIDATES ELECTED
July 10, 2018 Contra Costa County BOS Minutes 580
ATTACHMENTS
Statement of Votes
6/5/18
List Elected
July 10, 2018 Contra Costa County BOS Minutes 581
STATEMENT OF VOTES CAST
STATEWIDE PRIMARY ELECTION
June 5, 2018
JOSEPH E. CANCIAMILLA
CONTRA COSTA COUNTY, CALIFORNIA
COUNTY CLERK-RECORDER AND REGISTRAR OF VOTERS
July 10, 2018 Contra Costa County BOS Minutes 582
July 10, 2018 Contra Costa County BOS Minutes 583
July 10, 2018 Contra Costa County BOS Minutes 584
Precincts Reported: 702 of 702 (100.00%)
Registered Voters: 239,628 of 602,171 (39.79%)
Ballots Cast: 717,796
CONTRA COSTA COUNTY
STATEWIDE PRIMARY ELECTION
TUESDAY, JUNE 5, 2018
FINAL - OFFICIAL
6/25/2018 10:18:04 AMPage: 1 of 15
July 10, 2018 Contra Costa County BOS Minutes 585
Candidate Party Election Day Vote by Mail ALL Total
JOSH JONES GRN 168 337 0 505 0.21%
J. BRIBIESCA DEM 82 237 0 319 0.14%
GLORIA ESTELA LA RIVA PFR 191 345 0 536 0.23%
PETER Y LIU REP 63 209 0 272 0.12%
ANTONIO VILLARAIGOSA DEM 6,029 14,556 0 20,585 8.72%
YVONNE GIRARD REP 102 363 0 465 0.20%
ROBERT DAVIDSON GRIFFIS DEM 45 93 0 138 0.06%
SHUBHAM GOEL NPP 45 92 0 137 0.06%
TRAVIS ALLEN REP 5,034 12,539 0 17,573 7.44%
AKINYEMI AGBEDE DEM 75 121 0 196 0.08%
JOHNNY WATTENBURG NPP 33 94 0 127 0.05%
NICKOLAS WILDSTAR LIB 105 240 0 345 0.15%
DESMOND SILVEIRA NPP 40 91 0 131 0.06%
MICHAEL SHELLENBERGER DEM 331 670 0 1,001 0.42%
ZOLTAN ISTVAN LIB 146 417 0 563 0.24%
CHRISTOPHER N. CARLSON GRN 105 192 0 297 0.13%
THOMAS JEFFERSON CARES DEM 91 160 0 251 0.11%
JOHN CHIANG DEM 4,856 11,355 0 16,211 6.87%
JOHN H. COX REP 13,506 33,098 0 46,604 19.74%
AMANDA RENTERIA DEM 686 2,068 0 2,754 1.17%
DELAINE EASTIN DEM 2,422 5,594 0 8,016 3.40%
JEFFREY EDWARD TAYLOR NPP 29 49 0 78 0.03%
KLEMENT TINAJ DEM 27 39 0 66 0.03%
HAKAN "HAWK" MIKADO NPP 38 86 0 124 0.05%
ALBERT CAESAR MEZZETTI DEM 97 123 0 220 0.09%
GAVIN NEWSOM DEM 32,443 85,259 0 117,702 49.85%
ROBERT C. NEWMAN, II REP 201 672 0 873 0.37%
Total Votes 66,990 169,103 0 236,093
Election Day Vote by Mail ALL Total
K. PEARCE WRITE-IN 0 0 0 0 0.00%
VERONIKA FIMBRES WRITE-IN 0 3 0 3 0.00%
ARMANDO M. ARREOLA WRITE-IN 0 0 0 0 0.00%
ARMAN SOLTANI WRITE-IN 0 1 0 1 0.00%
PETER CRAWFORD
VALENTINO
WRITE-IN 0 0 0 0 0.00%
Election Day Vote by Mail ALL Total
Times Cast 67,773 171,855 0 239,628 / 602,171 39.79%
Precincts Reported: 702 of 702 (100.00%)
GOVERNOR (Vote for 1)
6/25/2018 10:18:04 AMPage: 2 of 15
July 10, 2018 Contra Costa County BOS Minutes 586
Candidate Party Election Day Vote by Mail ALL Total
JEFF BLEICH DEM 10,895 27,764 0 38,659 17.33%
ELENI KOUNALAKIS DEM 16,003 43,473 0 59,476 26.65%
CAMERON GHARABIKLOU DEM 826 1,503 0 2,329 1.04%
TIM FERREIRA LIB 1,255 2,459 0 3,714 1.66%
DAVID FENNELL REP 4,699 13,258 0 17,957 8.05%
DANNY THOMAS NPP 484 962 0 1,446 0.65%
COLE HARRIS REP 7,446 17,561 0 25,007 11.21%
ED HERNANDEZ DEM 10,807 28,028 0 38,835 17.40%
DAVID R. HERNANDEZ REP 3,040 6,486 0 9,526 4.27%
LYDIA ORTEGA REP 3,237 9,250 0 12,487 5.60%
GAYLE MCLAUGHLIN NPP 4,503 9,197 0 13,700 6.14%
Total Votes 63,195 159,941 0 223,136
Election Day Vote by Mail ALL Total
MARJAN S.FARIBA WRITE-IN 0 0 0 0 0.00%
Election Day Vote by Mail ALL Total
Times Cast 67,773 171,855 0 239,628 / 602,171 39.79%
Precincts Reported: 702 of 702 (100.00%)
LIEUTENANT GOVERNOR (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
ALEX PADILLA DEM 35,936 96,606 0 132,542 60.75%
GAIL K. LIGHTFOOT LIB 2,058 4,186 0 6,244 2.86%
C.T. WEBER PFR 671 1,472 0 2,143 0.98%
ERIK RYDBERG GRN 639 989 0 1,628 0.75%
RAUL RODRIGUEZ JR REP 2,373 4,090 0 6,463 2.96%
MICHAEL FEINSTEIN GRN 1,897 3,783 0 5,680 2.60%
RUBEN MAJOR DEM 3,168 6,070 0 9,238 4.23%
MARK P. MEUSER REP 14,574 39,652 0 54,226 24.86%
Total Votes 61,316 156,848 0 218,164
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,773 171,855 0 239,628 / 602,171 39.79%
Precincts Reported: 702 of 702 (100.00%)
SECRETARY OF STATE (Vote for 1)
6/25/2018 10:18:04 AMPage: 3 of 15
July 10, 2018 Contra Costa County BOS Minutes 587
Candidate Party Election Day Vote by Mail ALL Total
KONSTANTINOS RODITIS REP 13,869 36,283 0 50,152 24.87%
MARY LOU FINLEY PFR 3,043 5,589 0 8,632 4.28%
BETTY T. YEE DEM 38,705 104,193 0 142,898 70.85%
Total Votes 55,617 146,065 0 201,682
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,773 171,855 0 239,628 / 602,171 39.79%
Precincts Reported: 702 of 702 (100.00%)
CONTROLLER (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
VIVEK VISWANATHAN DEM 9,293 24,707 0 34,000 15.65%
JACK M. GUERRERO REP 9,238 24,595 0 33,833 15.57%
KEVIN AKIN PFR 1,551 2,780 0 4,331 1.99%
GREG CONLON REP 9,985 25,317 0 35,302 16.25%
FIONA MA DEM 30,596 79,190 0 109,786 50.53%
Total Votes 60,663 156,589 0 217,252
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,773 171,855 0 239,628 / 602,171 39.79%
Precincts Reported: 702 of 702 (100.00%)
TREASURER (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
DAVE JONES DEM 12,149 27,586 0 39,735 18.39%
STEVEN C BAILEY REP 12,066 31,079 0 43,145 19.97%
XAVIER BECERRA DEM 29,121 79,811 0 108,932 50.41%
ERIC EARLY REP 6,683 17,604 0 24,287 11.24%
Total Votes 60,019 156,080 0 216,099
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,773 171,855 0 239,628 / 602,171 39.79%
Precincts Reported: 702 of 702 (100.00%)
ATTORNEY GENERAL (Vote for 1)
6/25/2018 10:18:04 AMPage: 4 of 15
July 10, 2018 Contra Costa County BOS Minutes 588
Candidate Party Election Day Vote by Mail ALL Total
STEVE POIZNER NPP 24,736 68,149 0 92,885 43.49%
RICARDO LARA DEM 22,277 55,108 0 77,385 36.24%
NATHALIE HRIZI PFR 3,583 7,498 0 11,081 5.19%
ASIF MAHMOOD DEM 8,980 23,223 0 32,203 15.08%
Total Votes 59,576 153,978 0 213,554
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,762 171,417 0 239,179 / 602,171 39.72%
Precincts Reported: 702 of 702 (100.00%)
INSURANCE COMMISSIONER (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
MARK BURNS REP 16,904 43,266 0 60,170 29.43%
CATHLEEN GALGIANI DEM 15,619 41,173 0 56,792 27.78%
BARRY CHANG DEM 4,157 9,258 0 13,415 6.56%
MALIA COHEN DEM 20,643 53,442 0 74,085 36.23%
Total Votes 57,323 147,139 0 204,462
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,762 171,417 0 239,179 / 602,171 39.72%
Precincts Reported: 702 of 702 (100.00%)
MEMBER, STATE BOARD OF EQUALIZATION DISTRICT 2 (Vote for 1)
6/25/2018 10:18:04 AMPage: 5 of 15
July 10, 2018 Contra Costa County BOS Minutes 589
Candidate Party Election Day Vote by Mail ALL Total
GERALD PLUMMER DEM 147 199 0 346 0.15%
TOM PALZER REP 1,189 2,908 0 4,097 1.80%
JOHN THOMPSON PARKER PFR 205 448 0 653 0.29%
DOUGLAS HOWARD PIERCE DEM 187 436 0 623 0.27%
HERBERT G. PETERS DEM 112 264 0 376 0.17%
JAMES P BRADLEY REP 2,804 7,556 0 10,360 4.55%
ARUN K. BHUMITRA REP 2,556 6,853 0 9,409 4.13%
JERRY JOSEPH LAWS REP 225 676 0 901 0.40%
PATRICK LITTLE REP 412 837 0 1,249 0.55%
TIM GILDERSLEEVE NPP 57 168 0 225 0.10%
MICHAEL FAHMY GIRGIS NPP 30 46 0 76 0.03%
DON J. GRUNDMANN NPP 115 273 0 388 0.17%
RASH BIHARI GHOSH NPP 100 237 0 337 0.15%
LING LING SHI NPP 153 382 0 535 0.23%
JOHN "JACK" CREW REP 1,084 1,998 0 3,082 1.35%
ERIN CRUZ REP 3,066 7,387 0 10,453 4.59%
DERRICK MICHAEL REID LIB 627 1,642 0 2,269 1.00%
DIANNE FEINSTEIN DEM 35,027 92,077 0 127,104 55.82%
COLLEEN SHEA FERNALD NPP 115 349 0 464 0.20%
ADRIENNE NICOLE
EDWARDS DEM 603 1,206 0 1,809 0.79%
PAUL A TAYLOR REP 2,959 6,626 0 9,585 4.21%
DONNIE O. TURNER DEM 321 619 0 940 0.41%
PAT HARRIS DEM 1,423 2,354 0 3,777 1.66%
ALISON HARTSON DEM 1,337 3,872 0 5,209 2.29%
JASON M. HANANIA NPP 155 521 0 676 0.30%
DAVID HILDEBRAND DEM 235 504 0 739 0.32%
LEE OLSON NPP 202 386 0 588 0.26%
ROQUE "ROCKY" DE LA
FUENTE REP 956 2,067 0 3,023 1.33%
KEVIN DE LEON DEM 6,792 17,584 0 24,376 10.71%
KEVIN MOTTUS REP 565 1,656 0 2,221 0.98%
DAVID MOORE NPP 248 499 0 747 0.33%
MARIO NABLIBA REP 338 683 0 1,021 0.45%
Total Votes 64,356 163,341 0 227,697
Election Day Vote by Mail ALL Total
URSULA M. SCHILLING WRITE-IN 4 8 0 12 0.01%
SEELAM PRABHAKAR REDDY WRITE-IN 0 0 0 0 0.00%
MICHAEL V. ZIESING WRITE-IN 7 20 0 27 0.01%
Election Day Vote by Mail ALL Total
Times Cast 67,762 171,417 0 239,179 / 602,171 39.72%
Precincts Reported: 702 of 702 (100.00%)
UNITED STATES SENATOR (Vote for 1)
6/25/2018 10:18:04 AMPage: 6 of 15
July 10, 2018 Contra Costa County BOS Minutes 590
Candidate Party Election Day Vote by Mail ALL Total
NILS PALSSON NPP 607 1,340 0 1,947 11.12%
JASON KISHINEFF GRN 248 471 0 719 4.11%
MIKE THOMPSON DEM 4,097 9,209 0 13,306 76.00%
ANTHONY MILLS NPP 528 1,008 0 1,536 8.77%
Total Votes 5,480 12,028 0 17,508
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 6,381 13,957 0 20,338 / 53,042 38.34%
Precincts Reported: 64 of 64 (100.00%)
UNITED STATES REPRESENTATIVE, DISTRICT 5 (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
MARLA LIVENGOOD REP 3,354 8,266 0 11,620 36.82%
MIKE A. TSARNAS AIP 556 1,338 0 1,894 6.00%
JERRY MCNERNEY DEM 4,702 13,341 0 18,043 57.18%
Total Votes 8,612 22,945 0 31,557
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 9,354 24,633 0 33,987 / 102,619 33.12%
Precincts Reported: 117 of 117 (100.00%)
UNITED STATES REPRESENTATIVE, DISTRICT 9 (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
DENNIS LYTTON DEM 2,832 5,863 0 8,695 5.54%
CHRIS WOOD NPP 1,535 3,254 0 4,789 3.05%
JOHN FITZGERALD REP 10,262 26,017 0 36,279 23.13%
MARK DESAULNIER DEM 29,787 77,328 0 107,115 68.28%
Total Votes 44,416 112,462 0 156,878
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 48,169 121,510 0 169,679 / 404,685 41.93%
Precincts Reported: 475 of 475 (100.00%)
UNITED STATES REPRESENTATIVE, DISTRICT 11 (Vote for 1)
6/25/2018 10:18:04 AMPage: 7 of 15
July 10, 2018 Contra Costa County BOS Minutes 591
Candidate Party Election Day Vote by Mail ALL Total
RUDY L. PETERS JR. REP 1,203 3,172 0 4,375 30.81%
ERIC SWALWELL DEM 2,292 7,111 0 9,403 66.21%
BRENDAN ST. JOHN NPP 111 313 0 424 2.99%
Total Votes 3,606 10,596 0 14,202
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 3,858 11,317 0 15,175 / 41,825 36.28%
Precincts Reported: 46 of 46 (100.00%)
UNITED STATES REPRESENTATIVE, DISTRICT 15 (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
DIANE STEWART DEM 1,556 3,538 0 5,094 14.06%
JIM FRAZIER DEM 4,644 13,545 0 18,189 50.22%
LISA ROMERO REP 3,804 9,133 0 12,937 35.72%
Total Votes 10,004 26,216 0 36,220
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 10,974 28,461 0 39,435 / 122,570 32.17%
Precincts Reported: 141 of 141 (100.00%)
MEMBER OF THE STATE ASSEMBLY, DISTRICT 11 (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
AASIM YAHYA DEM 3,199 6,038 0 9,237 16.43%
TIM GRAYSON DEM 13,629 33,344 0 46,973 83.57%
Total Votes 16,828 39,382 0 56,210
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 21,476 48,928 0 70,404 / 178,991 39.33%
Precincts Reported: 230 of 230 (100.00%)
MEMBER OF THE STATE ASSEMBLY, DISTRICT 14 (Vote for 1)
6/25/2018 10:18:04 AMPage: 8 of 15
July 10, 2018 Contra Costa County BOS Minutes 592
Candidate Party Election Day Vote by Mail ALL Total
CHERYL SUDDUTH DEM 459 750 0 1,209 2.84%
OWEN POINDEXTER DEM 208 311 0 519 1.22%
SERGEY VIKRAMSINGH
PITERMAN DEM 141 285 0 426 1.00%
PRANAV JANDHYALA REP 1,132 2,776 0 3,908 9.18%
ROCHELLE PARDUE-
OKIMOTO DEM 1,853 3,908 0 5,761 13.53%
ANDY KATZ DEM 884 1,864 0 2,748 6.46%
DAN KALB DEM 943 2,294 0 3,237 7.60%
BUFFY WICKS DEM 3,516 8,970 0 12,486 29.33%
JOVANKA BECKLES DEM 2,796 4,814 0 7,610 17.88%
BEN BARTLETT DEM 360 802 0 1,162 2.73%
RAQUELLA THAMAN DEM 219 406 0 625 1.47%
JUDY APPEL DEM 970 1,907 0 2,877 6.76%
Total Votes 13,481 29,087 0 42,568
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 14,994 32,457 0 47,451 / 123,265 38.50%
Precincts Reported: 139 of 139 (100.00%)
MEMBER OF THE STATE ASSEMBLY, DISTRICT 15 (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
CATHARINE BAKER REP 10,225 32,973 0 43,198 56.60%
REBECCA BAUER-KAHAN DEM 8,695 24,424 0 33,119 43.40%
Total Votes 18,920 57,397 0 76,317
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 20,318 61,571 0 81,889 / 177,345 46.17%
Precincts Reported: 192 of 192 (100.00%)
MEMBER OF THE STATE ASSEMBLY, DISTRICT 16 (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
LILY (ESPINOZA) PLOSKI 7,713 16,812 0 24,525 11.90%
STEVEN IRELAND 5,459 11,885 0 17,344 8.41%
TONY K. THURMOND 25,125 67,908 0 93,033 45.13%
MARSHALL TUCK 19,349 51,914 0 71,263 34.57%
Total Votes 57,647 148,519 0 206,166
Election Day Vote by Mail ALL Total
DOUGLAS I. VIGIL WRITE-IN 1 0 0 1 0.00%
THOMAS L. WILLIAMS WRITE-IN 0 0 0 0 0.00%
Election Day Vote by Mail ALL Total
Times Cast 67,762 171,417 0 239,179 / 602,171 39.72%
Precincts Reported: 702 of 702 (100.00%)
STATE SUPERINTENDENT OF PUBLIC INSTRUCTION (Vote for 1)
6/25/2018 10:18:04 AMPage: 9 of 15
July 10, 2018 Contra Costa County BOS Minutes 593
Candidate Party Election Day Vote by Mail ALL Total
LYNN MACKEY 23,082 64,498 0 87,580 46.53%
RONALD E. "RON" LEONE 12,114 31,397 0 43,511 23.12%
CHERYL HANSEN 16,676 40,455 0 57,131 30.35%
Total Votes 51,872 136,350 0 188,222
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,762 171,417 0 239,179 / 602,171 39.72%
Precincts Reported: 702 of 702 (100.00%)
COUNTY SUPERINTENDENT OF SCHOOLS (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
JOHN "JOYA" GIOIA 8,885 20,344 0 29,229 100.00%
Total Votes 8,885 20,344 0 29,229
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 12,811 27,732 0 40,543 / 103,769 39.07%
Precincts Reported: 123 of 123 (100.00%)
SUPERVISOR, DISTRICT 1 (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
HARMESH KUMAR 3,729 7,643 0 11,372 26.54%
KAREN MITCHOFF 8,659 22,812 0 31,471 73.46%
Total Votes 12,388 30,455 0 42,843
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 15,977 37,535 0 53,512 / 127,728 41.90%
Precincts Reported: 140 of 140 (100.00%)
SUPERVISOR, DISTRICT 4 (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
GUS S. KRAMER 46,302 125,503 0 171,805 100.00%
Total Votes 46,302 125,503 0 171,805
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
ASSESSOR (Vote for 1)
6/25/2018 10:18:04 AMPage: 10 of 15
July 10, 2018 Contra Costa County BOS Minutes 594
Candidate Party Election Day Vote by Mail ALL Total
AYORE RIAUNDA 11,682 24,869 0 36,551 20.30%
ROBERT CAMPBELL 37,146 106,327 0 143,473 79.70%
Total Votes 48,828 131,196 0 180,024
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
AUDITOR-CONTROLLER (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
JOSEPH E. CANCIAMILLA 44,211 121,181 0 165,392 100.00%
Total Votes 44,211 121,181 0 165,392
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
CLERK-RECORDER (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
LAWRENCE STEVEN
STRAUSS 4,835 9,901 0 14,736 7.47%
DIANA BECTON 27,881 72,123 0 100,004 50.67%
PAUL GRAVES 22,092 60,544 0 82,636 41.87%
Total Votes 54,808 142,568 0 197,376
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
DISTRICT ATTORNEY-PUBLIC ADMINISTRATOR (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
DAVID LIVINGSTON 43,398 117,528 0 160,926 100.00%
Total Votes 43,398 117,528 0 160,926
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
SHERIFF-CORONER (Vote for 1)
6/25/2018 10:18:04 AMPage: 11 of 15
July 10, 2018 Contra Costa County BOS Minutes 595
Candidate Party Election Day Vote by Mail ALL Total
RUSSELL V. WATTS 44,311 121,252 0 165,563 100.00%
Total Votes 44,311 121,252 0 165,563
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
TREASURER-TAX COLLECTOR (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 39,155 98,317 0 137,472 61.64%
No 23,778 61,779 0 85,557 38.36%
Total Votes 62,933 160,096 0 223,029
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
PROPOSITION 68 - AUTHORIZES BONDS FUNDING PARKS (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 51,235 137,493 0 188,728 84.69%
No 11,425 22,694 0 34,119 15.31%
Total Votes 62,660 160,187 0 222,847
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
PROPOSITION 69 - TRANSPORTATION REVENUES (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 21,463 58,349 0 79,812 37.31%
No 38,441 95,659 0 134,100 62.69%
Total Votes 59,904 154,008 0 213,912
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
PROPOSITION 70 - REQUIRES SUPERMAJORITY APPROVE CAP-AND-TRADE
(Vote for 1)
6/25/2018 10:18:04 AMPage: 12 of 15
July 10, 2018 Contra Costa County BOS Minutes 596
Candidate Party Election Day Vote by Mail ALL Total
Yes 47,747 129,119 0 176,866 80.56%
No 13,784 28,899 0 42,683 19.44%
Total Votes 61,531 158,018 0 219,549
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
PROPOSITION 71 - EFFECTIVE DATE BALLOT MEASURES (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 50,886 137,942 0 188,828 85.24%
No 10,798 21,890 0 32,688 14.76%
Total Votes 61,684 159,832 0 221,516
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
PROPOSITION 72 - PERMITS LEGISLATURE TO EXCLUDE CONSTRUCTED
ROADS (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 27,106 73,964 0 101,070 44.54%
No 37,040 88,811 0 125,851 55.46%
Total Votes 64,146 162,775 0 226,921
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 67,744 171,245 0 238,989 / 602,171 39.69%
Precincts Reported: 702 of 702 (100.00%)
REGIONAL MEASURE 3 - BAY AREA TOLL AUTHORITY (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 44 217 0 261 42.72%
No 82 268 0 350 57.28%
Total Votes 126 485 0 611
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 132 521 0 653 / 1,297 50.35%
Precincts Reported: 2 of 2 (100.00%)
S - COUNTY SERVICE AREA P-5 - 2/3 MAJORITY (Vote for 1)
6/25/2018 10:18:04 AMPage: 13 of 15
July 10, 2018 Contra Costa County BOS Minutes 597
Candidate Party Election Day Vote by Mail ALL Total
Yes 254 670 0 924 21.14%
No 999 2,447 0 3,446 78.86%
Total Votes 1,253 3,117 0 4,370
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 1,310 3,260 0 4,570 / 10,947 41.75%
Precincts Reported: 14 of 14 (100.00%)
P - CITY OF PINOLE - MAJORITY (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 4,267 8,576 0 12,843 76.63%
No 1,126 2,790 0 3,916 23.37%
Total Votes 5,393 11,366 0 16,759
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 5,855 12,085 0 17,940 / 50,699 35.39%
Precincts Reported: 63 of 63 (100.00%)
E - CITY OF RICHMOND - MAJORITY (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 3,625 7,263 0 10,888 67.45%
No 1,590 3,665 0 5,255 32.55%
Total Votes 5,215 10,928 0 16,143
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 5,855 12,085 0 17,940 / 50,699 35.39%
Precincts Reported: 63 of 63 (100.00%)
K - CITY OF RICHMOND - MAJORITY (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 1,179 3,242 0 4,421 45.48%
No 1,548 3,752 0 5,300 54.52%
Total Votes 2,727 6,994 0 9,721
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 2,805 7,207 0 10,012 / 17,564 57.00%
Precincts Reported: 17 of 17 (100.00%)
L - CITY OF LAFAYETTE - MAJORITY (Vote for 1)
6/25/2018 10:18:04 AMPage: 14 of 15
July 10, 2018 Contra Costa County BOS Minutes 598
Candidate Party Election Day Vote by Mail ALL Total
Yes 1,705 3,747 0 5,452 51.89%
No 1,557 3,498 0 5,055 48.11%
Total Votes 3,262 7,245 0 10,507
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 3,466 7,626 0 11,092 / 23,335 47.53%
Precincts Reported: 29 of 29 (100.00%)
I - CITY OF MARTINEZ - MAJORITY (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 1,579 3,770 0 5,349 50.51%
No 1,715 3,525 0 5,240 49.49%
Total Votes 3,294 7,295 0 10,589
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 3,466 7,626 0 11,092 / 23,335 47.53%
Precincts Reported: 29 of 29 (100.00%)
F - CITY OF MARTINEZ - MAJORITY (Vote for 1)
Candidate Party Election Day Vote by Mail ALL Total
Yes 1,163 4,325 0 5,488 74.86%
No 387 1,456 0 1,843 25.14%
Total Votes 1,550 5,781 0 7,331
Election Day Vote by Mail ALL Total
Election Day Vote by Mail ALL Total
Times Cast 1,608 5,912 0 7,520 / 13,630 55.17%
Precincts Reported: 14 of 14 (100.00%)
J - CITY OF ORINDA - 2/3 MAJORITY (Vote for 1)
6/25/2018 10:18:04 AMPage: 15 of 15
July 10, 2018 Contra Costa County BOS Minutes 599
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
Electionwide
Countywide
ALHA801 0
Election Day 37 0 0 0.00%
Vote by Mail 37 33 11 29.73%
ALL 37 0 0 0.00%
Total 37 33 11 29.73%
ALHA802 0
Election Day 67 0 0 0.00%
Vote by Mail 67 105 35 52.24%
ALL 67 0 0 0.00%
Total 67 105 35 52.24%
ALHA803 0
Election Day 10 0 0 0.00%
Vote by Mail 10 15 5 50.00%
ALL 10 0 0 0.00%
Total 10 15 5 50.00%
ALHA804 0
Election Day 151 0 0 0.00%
Vote by Mail 151 240 80 52.98%
ALL 151 0 0 0.00%
Total 151 240 80 52.98%
ALHA805 0
Election Day 72 0 0 0.00%
Vote by Mail 72 95 31 43.06%
ALL 72 0 0 0.00%
Total 72 95 31 43.06%
Contra Costa County
Statewide Primary Election
Tuesday June, 5 2018
FINAL - OFFICIAL
6/25/2018 1:43:42 PMPage: 1 of 797 All Mail Ballot Precincts - Summary
July 10, 2018 Contra Costa County BOS Minutes 600
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
ALHA806 0
Election Day 2 0 0 0.00%
Vote by Mail 2 0 0 0.00%
ALL 2 0 0 0.00%
Total 2 0 0 0.00%
ANTI801 0
Election Day 4 0 0 0.00%
Vote by Mail 4 3 1 25.00%
ALL 4 0 0 0.00%
Total 4 3 1 25.00%
ANTI802 0
Election Day 19 0 0 0.00%
Vote by Mail 19 24 8 42.11%
ALL 19 0 0 0.00%
Total 19 24 8 42.11%
BAPO801 0
Election Day 6 0 0 0.00%
Vote by Mail 6 6 2 33.33%
ALL 6 0 0 0.00%
Total 6 6 2 33.33%
BAPO802 0
Election Day 5 0 0 0.00%
Vote by Mail 5 3 1 20.00%
ALL 5 0 0 0.00%
Total 5 3 1 20.00%
BETH801 0
Election Day 1 0 0 0.00%
Vote by Mail 1 0 0 0.00%
ALL 1 0 0 0.00%
Total 1 0 0 0.00%
BKDI801 0
Election Day 9 0 0 0.00%
Vote by Mail 9 12 4 44.44%
ALL 9 0 0 0.00%
Total 9 12 4 44.44%
6/25/2018 1:43:42 PMPage: 2 of 797
July 10, 2018 Contra Costa County BOS Minutes 601
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
BKDI802 0
Election Day 264 0 0 0.00%
Vote by Mail 264 377 126 47.73%
ALL 264 0 0 0.00%
Total 264 377 126 47.73%
BKDI803 0
Election Day 2 0 0 0.00%
Vote by Mail 2 6 2 100.00%
ALL 2 0 0 0.00%
Total 2 6 2 100.00%
BKDI804 0
Election Day 2 0 0 0.00%
Vote by Mail 2 6 2 100.00%
ALL 2 0 0 0.00%
Total 2 6 2 100.00%
BREN801 0
Election Day 7 0 0 0.00%
Vote by Mail 7 9 3 42.86%
ALL 7 0 0 0.00%
Total 7 9 3 42.86%
BREN802 0
Election Day 118 0 0 0.00%
Vote by Mail 118 114 38 32.20%
ALL 118 0 0 0.00%
Total 118 114 38 32.20%
BRHL801 0
Election Day 0 0 0 N/A
Vote by Mail 0 0 0 N/A
ALL 0 0 0 N/A
Total 0 0 0 N/A
BRVL801 0
Election Day 193 0 0 0.00%
Vote by Mail 193 311 105 54.40%
ALL 193 0 0 0.00%
Total 193 311 105 54.40%
6/25/2018 1:43:42 PMPage: 3 of 797
July 10, 2018 Contra Costa County BOS Minutes 602
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
BYRN801 0
Election Day 158 0 0 0.00%
Vote by Mail 158 243 81 51.27%
ALL 158 0 0 0.00%
Total 158 243 81 51.27%
BYRN802 0
Election Day 64 0 0 0.00%
Vote by Mail 64 78 26 40.63%
ALL 64 0 0 0.00%
Total 64 78 26 40.63%
BYRN803 0
Election Day 4 0 0 0.00%
Vote by Mail 4 6 2 50.00%
ALL 4 0 0 0.00%
Total 4 6 2 50.00%
CALD801 0
Election Day 11 0 0 0.00%
Vote by Mail 11 18 6 54.55%
ALL 11 0 0 0.00%
Total 11 18 6 54.55%
CANY801 0
Election Day 175 0 0 0.00%
Vote by Mail 175 327 109 62.29%
ALL 175 0 0 0.00%
Total 175 327 109 62.29%
CONC801 0
Election Day 60 0 0 0.00%
Vote by Mail 60 72 24 40.00%
ALL 60 0 0 0.00%
Total 60 72 24 40.00%
CONC802 0
Election Day 44 0 0 0.00%
Vote by Mail 44 14 4 9.09%
ALL 44 0 0 0.00%
Total 44 14 4 9.09%
6/25/2018 1:43:42 PMPage: 4 of 797
July 10, 2018 Contra Costa County BOS Minutes 603
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
CONC803 0
Election Day 0 0 0 N/A
Vote by Mail 0 0 0 N/A
ALL 0 0 0 N/A
Total 0 0 0 N/A
CONC804 0
Election Day 23 0 0 0.00%
Vote by Mail 23 45 15 65.22%
ALL 23 0 0 0.00%
Total 23 45 15 65.22%
CROC801 0
Election Day 1 0 0 0.00%
Vote by Mail 1 6 2 200.00%
ALL 1 0 0 0.00%
Total 1 6 2 200.00%
DBAY801 0
Election Day 214 0 0 0.00%
Vote by Mail 214 213 71 33.18%
ALL 214 0 0 0.00%
Total 214 213 71 33.18%
ELSO801 0
Election Day 2 0 0 0.00%
Vote by Mail 2 0 0 0.00%
ALL 2 0 0 0.00%
Total 2 0 0 0.00%
ELSO802 0
Election Day 198 0 0 0.00%
Vote by Mail 198 328 109 55.05%
ALL 198 0 0 0.00%
Total 198 328 109 55.05%
ELSO803 0
Election Day 28 0 0 0.00%
Vote by Mail 28 33 11 39.29%
ALL 28 0 0 0.00%
Total 28 33 11 39.29%
6/25/2018 1:43:42 PMPage: 5 of 797
July 10, 2018 Contra Costa County BOS Minutes 604
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
ERIC801 0
Election Day 45 0 0 0.00%
Vote by Mail 45 69 23 51.11%
ALL 45 0 0 0.00%
Total 45 69 23 51.11%
FAIR801 0
Election Day 2 0 0 0.00%
Vote by Mail 2 0 0 0.00%
ALL 2 0 0 0.00%
Total 2 0 0 0.00%
KENS801 0
Election Day 1 0 0 0.00%
Vote by Mail 1 0 0 0.00%
ALL 1 0 0 0.00%
Total 1 0 0 0.00%
KENS802 0
Election Day 4 0 0 0.00%
Vote by Mail 4 9 3 75.00%
ALL 4 0 0 0.00%
Total 4 9 3 75.00%
KNGT801 0
Election Day 50 0 0 0.00%
Vote by Mail 50 38 13 26.00%
ALL 50 0 0 0.00%
Total 50 38 13 26.00%
KNGT802 0
Election Day 9 0 0 0.00%
Vote by Mail 9 6 2 22.22%
ALL 9 0 0 0.00%
Total 9 6 2 22.22%
KNGT803 0
Election Day 126 0 0 0.00%
Vote by Mail 126 90 30 23.81%
ALL 126 0 0 0.00%
Total 126 90 30 23.81%
6/25/2018 1:43:42 PMPage: 6 of 797
July 10, 2018 Contra Costa County BOS Minutes 605
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
KNGT804 0
Election Day 93 0 0 0.00%
Vote by Mail 93 75 25 26.88%
ALL 93 0 0 0.00%
Total 93 75 25 26.88%
LAST801 0
Election Day 59 0 0 0.00%
Vote by Mail 59 73 25 42.37%
ALL 59 0 0 0.00%
Total 59 73 25 42.37%
MARC801 0
Election Day 229 0 0 0.00%
Vote by Mail 229 297 99 43.23%
ALL 229 0 0 0.00%
Total 229 297 99 43.23%
MARC802 0
Election Day 32 0 0 0.00%
Vote by Mail 32 39 13 40.63%
ALL 32 0 0 0.00%
Total 32 39 13 40.63%
MARC803 0
Election Day 31 0 0 0.00%
Vote by Mail 31 48 16 51.61%
ALL 31 0 0 0.00%
Total 31 48 16 51.61%
MART801 0
Election Day 1 0 0 0.00%
Vote by Mail 1 3 1 100.00%
ALL 1 0 0 0.00%
Total 1 3 1 100.00%
MART802 0
Election Day 197 0 0 0.00%
Vote by Mail 197 334 111 56.35%
ALL 197 0 0 0.00%
Total 197 334 111 56.35%
6/25/2018 1:43:42 PMPage: 7 of 797
July 10, 2018 Contra Costa County BOS Minutes 606
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
MART803 0
Election Day 58 0 0 0.00%
Vote by Mail 58 88 30 51.72%
ALL 58 0 0 0.00%
Total 58 88 30 51.72%
MART804 0
Election Day 198 0 0 0.00%
Vote by Mail 198 309 103 52.02%
ALL 198 0 0 0.00%
Total 198 309 103 52.02%
MART805 0
Election Day 147 0 0 0.00%
Vote by Mail 147 225 75 51.02%
ALL 147 0 0 0.00%
Total 147 225 75 51.02%
MDIA801 0
Election Day 8 0 0 0.00%
Vote by Mail 8 15 5 62.50%
ALL 8 0 0 0.00%
Total 8 15 5 62.50%
MDIA802 0
Election Day 5 0 0 0.00%
Vote by Mail 5 6 2 40.00%
ALL 5 0 0 0.00%
Total 5 6 2 40.00%
NICH801 0
Election Day 7 0 0 0.00%
Vote by Mail 7 0 0 0.00%
ALL 7 0 0 0.00%
Total 7 0 0 0.00%
NRTV801 0
Election Day 9 0 0 0.00%
Vote by Mail 9 12 4 44.44%
ALL 9 0 0 0.00%
Total 9 12 4 44.44%
6/25/2018 1:43:42 PMPage: 8 of 797
July 10, 2018 Contra Costa County BOS Minutes 607
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
NRTV802 0
Election Day 12 0 0 0.00%
Vote by Mail 12 21 7 58.33%
ALL 12 0 0 0.00%
Total 12 21 7 58.33%
OKLY801 0
Election Day 4 0 0 0.00%
Vote by Mail 4 3 1 25.00%
ALL 4 0 0 0.00%
Total 4 3 1 25.00%
OLEU801 0
Election Day 11 0 0 0.00%
Vote by Mail 11 21 7 63.64%
ALL 11 0 0 0.00%
Total 11 21 7 63.64%
OLEU802 0
Election Day 19 0 0 0.00%
Vote by Mail 19 30 10 52.63%
ALL 19 0 0 0.00%
Total 19 30 10 52.63%
ORDA801 0
Election Day 4 0 0 0.00%
Vote by Mail 4 9 3 75.00%
ALL 4 0 0 0.00%
Total 4 9 3 75.00%
PACH801 0
Election Day 2 0 0 0.00%
Vote by Mail 2 3 1 50.00%
ALL 2 0 0 0.00%
Total 2 3 1 50.00%
PACH802 0
Election Day 127 0 0 0.00%
Vote by Mail 127 124 42 33.07%
ALL 127 0 0 0.00%
Total 127 124 42 33.07%
6/25/2018 1:43:42 PMPage: 9 of 797
July 10, 2018 Contra Costa County BOS Minutes 608
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
PACH803 0
Election Day 2 0 0 0.00%
Vote by Mail 2 3 1 50.00%
ALL 2 0 0 0.00%
Total 2 3 1 50.00%
PINL801 0
Election Day 15 0 0 0.00%
Vote by Mail 15 42 14 93.33%
ALL 15 0 0 0.00%
Total 15 42 14 93.33%
PINL802 0
Election Day 250 0 0 0.00%
Vote by Mail 250 273 91 36.40%
ALL 250 0 0 0.00%
Total 250 273 91 36.40%
PINL803 0
Election Day 80 0 0 0.00%
Vote by Mail 80 93 31 38.75%
ALL 80 0 0 0.00%
Total 80 93 31 38.75%
PRCO801 0
Election Day 146 0 0 0.00%
Vote by Mail 146 252 84 57.53%
ALL 146 0 0 0.00%
Total 146 252 84 57.53%
PTTS801 0
Election Day 7 0 0 0.00%
Vote by Mail 7 8 3 42.86%
ALL 7 0 0 0.00%
Total 7 8 3 42.86%
PTTS802 0
Election Day 1 0 0 0.00%
Vote by Mail 1 0 0 0.00%
ALL 1 0 0 0.00%
Total 1 0 0 0.00%
6/25/2018 1:43:42 PMPage: 10 of 797
July 10, 2018 Contra Costa County BOS Minutes 609
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
RICH801 0
Election Day 78 0 0 0.00%
Vote by Mail 78 42 14 17.95%
ALL 78 0 0 0.00%
Total 78 42 14 17.95%
RICH802 0
Election Day 57 0 0 0.00%
Vote by Mail 57 36 12 21.05%
ALL 57 0 0 0.00%
Total 57 36 12 21.05%
RICH803 0
Election Day 218 0 0 0.00%
Vote by Mail 218 315 105 48.17%
ALL 218 0 0 0.00%
Total 218 315 105 48.17%
RICH804 0
Election Day 200 0 0 0.00%
Vote by Mail 200 282 94 47.00%
ALL 200 0 0 0.00%
Total 200 282 94 47.00%
RICH805 0
Election Day 107 0 0 0.00%
Vote by Mail 107 173 58 54.21%
ALL 107 0 0 0.00%
Total 107 173 58 54.21%
RICH806 0
Election Day 199 0 0 0.00%
Vote by Mail 199 254 87 43.72%
ALL 199 0 0 0.00%
Total 199 254 87 43.72%
RICH807 0
Election Day 0 0 0 N/A
Vote by Mail 0 0 0 N/A
ALL 0 0 0 N/A
Total 0 0 0 N/A
6/25/2018 1:43:42 PMPage: 11 of 797
July 10, 2018 Contra Costa County BOS Minutes 610
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
SARA801 0
Election Day 2 0 0 0.00%
Vote by Mail 2 6 2 100.00%
ALL 2 0 0 0.00%
Total 2 6 2 100.00%
SARA802 0
Election Day 232 0 0 0.00%
Vote by Mail 232 312 104 44.83%
ALL 232 0 0 0.00%
Total 232 312 104 44.83%
SRAM801 0
Election Day 4 0 0 0.00%
Vote by Mail 4 0 0 0.00%
ALL 4 0 0 0.00%
Total 4 0 0 0.00%
STMY801 0
Election Day 152 0 0 0.00%
Vote by Mail 152 260 86 56.58%
ALL 152 0 0 0.00%
Total 152 260 86 56.58%
TASJ801 0
Election Day 1 0 0 0.00%
Vote by Mail 1 0 0 0.00%
ALL 1 0 0 0.00%
Total 1 0 0 0.00%
TASJ802 0
Election Day 150 0 0 0.00%
Vote by Mail 150 288 97 64.67%
ALL 150 0 0 0.00%
Total 150 288 97 64.67%
TASJ803 0
Election Day 48 0 0 0.00%
Vote by Mail 48 63 21 43.75%
ALL 48 0 0 0.00%
Total 48 63 21 43.75%
6/25/2018 1:43:42 PMPage: 12 of 797
July 10, 2018 Contra Costa County BOS Minutes 611
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
TASJ804 0
Election Day 64 0 0 0.00%
Vote by Mail 64 63 20 31.25%
ALL 64 0 0 0.00%
Total 64 63 20 31.25%
TESO801 0
Election Day 0 0 0 N/A
Vote by Mail 0 0 0 N/A
ALL 0 0 0 N/A
Total 0 0 0 N/A
VIER801 0
Election Day 17 0 0 0.00%
Vote by Mail 17 24 8 47.06%
ALL 17 0 0 0.00%
Total 17 24 8 47.06%
VINE801 0
Election Day 170 0 0 0.00%
Vote by Mail 170 206 69 40.59%
ALL 170 0 0 0.00%
Total 170 206 69 40.59%
VINE802 0
Election Day 118 0 0 0.00%
Vote by Mail 118 104 35 29.66%
ALL 118 0 0 0.00%
Total 118 104 35 29.66%
WALD801 0
Election Day 123 0 0 0.00%
Vote by Mail 123 165 55 44.72%
ALL 123 0 0 0.00%
Total 123 165 55 44.72%
WLCR801 0
Election Day 256 0 0 0.00%
Vote by Mail 256 333 111 43.36%
ALL 256 0 0 0.00%
Total 256 333 111 43.36%
6/25/2018 1:43:42 PMPage: 13 of 797
July 10, 2018 Contra Costa County BOS Minutes 612
Precinct Registered
Voters Cards Cast Voters Cast % Turnout
WLCR802 0
Election Day 2 0 0 0.00%
Vote by Mail 2 6 2 100.00%
ALL 2 0 0 0.00%
Total 2 6 2 100.00%
WLCR803 0
Election Day 89 0 0 0.00%
Vote by Mail 89 78 26 29.21%
ALL 89 0 0 0.00%
Total 89 78 26 29.21%
WLCR804 0
Election Day 242 0 0 0.00%
Vote by Mail 242 411 136 56.20%
ALL 242 0 0 0.00%
Total 242 411 136 56.20%
WLCR805 0
Election Day 1 0 0 0.00%
Vote by Mail 1 0 0 0.00%
ALL 1 0 0 0.00%
Total 1 0 0 0.00%
WLKN801 0
Election Day 172 0 0 0.00%
Vote by Mail 172 278 93 54.07%
ALL 172 0 0 0.00%
Total 172 278 93 54.07%
Countywide - Total 6,644 9,059 3,024 45.51%
Electionwide - Total 6,644 9,059 3,024 45.51%
6/25/2018 1:43:42 PMPage: 14 of 797
July 10, 2018 Contra Costa County BOS Minutes 613
County Vote Reporting Form
Office of the Secretary of State
June 5, 2018 – Statewide Direct Primary Election
Official Canvass of Votes for Qualified Write -In Candidates
County Name ___Contra Costa___________
Contact Name ___Travis Ebbert__ Contact Phone ___925.335.7827_________
PLEASE RETURN NO LATER THAN JULY 6, 2018. As part of the Statement of Vote, you must report the total number of votes received for each qualified
write -in candidate. If your Official Canvass does not provide a breakdown of this information, please use
this form to report the votes to the Secretary of State, Elections Divison.
All qualified write -in candidates are listed.
For each candidate, please indicate total number of votes, zero votes, or N/A.
GOVERNOR
K. PEARCE
VERONIKA FIMBRES
ARMANDO M. ARREOLA
ARMAN SOLTANI
PETER CRAWFORD VALENTINO
LIEUTENANT GOVERNOR
MARJAN S. FARIBA
SUPERINTENDENT OF PUBLIC INSTRUCTION
DOUGLAS I. VIGIL
THOMAS L. WILLIAMS
UNITED STATES SENATOR
SEELAM PRABHAKAR REDDY
MICHAEL V. ZIESING
URSULA M. SCHILLING
UNITED STATES REPRESENTATIVE DISTRICT 6
RALPH NWOBI
0
3
0
1
0
0
1
0
0
27
12
N/A
July 10, 2018 Contra Costa County BOS Minutes 614
UNITED STATES REPRESENTATIVE DISTRICT 8
JOSEPH NAPOLITANO
UNITED STATES REPRESENTATIVE DISTRICT 13
JEANNE MARIE SOLNORDAL
VINCENT MAY
LAURA WELLS
JAMES M. EYER
LANENNA JOINER
UNITED STATES REPRESENTATIVE DISTRICT 19
JUSTIN JAMES AGUILERA
KARL RYAN
ROBERT ORNELAS
UNITED STATES REPRESENTATIVE DISTRICT 20
CASEY K. CLARK
UNITED STATES REPRESENTATIVE DISTRICT 32
RICARDO DE LA FUENTE
JOSHUA M. SCOTT
STATE SENATOR DISTRICT 6
AUSTIN BENNETT
STATE SENATOR DISTRICT 12
DENNIS J. BRAZIL
STATE ASSEMBLY MEMBER DISTRICT 1
JEROME B.C. VENUS
STATE ASSEMBLY MEMBER DISTRICT 4
CHERYLYN A. NUTTING
SARAH JOAN FULTON
BRANDON Z. NELSON
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
July 10, 2018 Contra Costa County BOS Minutes 615
STATE ASSEMBLY MEMBER DISTRICT 7
SCOTT SCHMIDT
STATE ASSEMBLY MEMBER DISTRICT 20
JOSEPH GRCAR
STATE ASSEMBLY MEMBER DISTRICT 21
JUSTIN RYAN QUIGLEY
STATE ASSEMBLY MEMBER DISTRICT 27
G. BURT LANCASTER
STATE ASSEMBLY MEMBER DISTRICT 51
CHRISTOPHER STARE
STATE ASSEMBLY MEMBER DISTRICT 61
MOHAMMAD-ALI MAZAREI
STATE ASSEMBLY MEMBER DISTRICT 64
THERESA SANFORD
STATE ASSEMBLY MEMBER DISTRICT 69
AUTUMN BROWNE
STATE ASSEMBLY MEMBER DISTRICT 80
JOSEPH VIVEIROS
Please return this document with your Official Canvass and Statement of Vote
NO LATER THAN JULY 6, 2018.
Kirsten Larsen
Secretary of State, Elections Division
1500 11th Street, Fifth Floor
Sacramento, CA 95814
PHONE: (916) 653-9154
FAX: (916) 651-6460
post-electionreporting@sos.ca.gov
If you have any questions, please call me at the number listed above.
Tha nk you.
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
July 10, 2018 Contra Costa County BOS Minutes 616
Contra Costa County
June 5, 2018 Statewide Primary Election
Completion of One Percent Manual Count
6/25/2018
Pursuant to Elections Code 15360, Contra Costa County Elections Division conducted a one percent
manual tally of results for the June 5, 2018 Statewide Primary Election.
The random selection of precincts and vote by mail batches was conducted at the Elections Division on
Wednesday, June 6th at 10:00 AM. Seven vote by mail batches and seven election-day precincts were
drawn. Three additional election-day precincts were selected to capture the contests for City of Pinole,
City of Orinda, and County Service Area P-5.
Vote By Mail Batches Selected – Results
A0005 – Identified three cards (x2 A, x1 B) that were scanned twice, operator error. All other
results match between the manual tally and system tally.
A0200 – Identified two cards (A,B) that were marked in light pencil. Adjudicated as blank. Ballot
review images appear as blank. All other results match between the manual tally and system
tally.
A0342 – Manual tally matches voting system tally
A0390 – Identified three (A,B,C) cards that were marked in light pencil. Adjudicated as blank.
Ballot review images appear as blank. All other results match between the manual tally and
system tally.
A0400 – Manual tally matches voting system tally
A0437 – Manual tally matches voting system tally
A0439 – Manual tally matches voting system tally
Election Day Precincts Selected – Results
Concord105 – Manual tally matches voting system tally
Alamo104 – Manual tally matches voting system tally
BayPoint101 – Manual tally matches voting system tally
Hercules101 – Manual tally matches voting system tally
July 10, 2018 Contra Costa County BOS Minutes 617
Crockett101 – Manual tally matches voting system tally
Lafayette115 – Manual tally matches voting system tally
Pinole102 – Manual tally matches voting system tally
Pittsburg119 – Manual tally matches voting system tally
Orinda102 – Manual tally matches voting system tally
Danville111 – Manual tally matches voting system tally
Travis Ebbert
Election Processing Supervisor
6/25/2018
July 10, 2018 Contra Costa County BOS Minutes 618
ELECTED AT THE JUNE 5, 2018, PRIMARY ELECTION
SUPERVISOR, DISTRICT 1
John Gioia
SUPERVISOR, DISTRICT 4
Karen Mitchoff
ASSESSOR
Gus S. Kramer
AUDITOR / CONTROLLER
Robert Campbell
CLERK RECORDER
Joseph E. Canciamilla
DISTRICT ATTORNEY
Diana Becton
SHERIFF CORONER
David Livingston
TREASURER TAX COLLECTOR
Russell V. Watts
July 10, 2018 Contra Costa County BOS Minutes 619
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute an agreement with the Contra
Costa Centre Association allowing installation of and access to Automated License Plate Readers and/or
security surveillance cameras on county owned traffic signals and light poles located in the 125-acre area of
unincorporated Contra Costa County referred to as Contra Costa Centre surrounding the Pleasant
Hill/Contra Costa Centre BART station.
FISCAL IMPACT:
No Fiscal Impact.
BACKGROUND:
The Contra Costa Centre has experienced immense growth in residential, commercial and retail properties
along with a substantial increase of traffic traversing through the Contra Costa Centre. The area is provided
law enforcement services by the Office of the Sheriff to include one full-time Resident Deputy. The Contra
Costa Centre Association is aware of the effectiveness of ALPR cameras and surveillance cameras in both
deterring and solving crimes. Contra Costa Centre Association is prepared to purchase, license, install and
maintain a Vigilant ALPR camera system in the 125-acre unincorporated area of Contra Costa Centre. The
ALPR system will communicate
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle,
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Liz Arbuckle, Heike Anderson, Tim Ewell
C.111
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:July 10, 2018
Contra
Costa
County
Subject:Agreement-Contra Costa Centre Transit Village (ALPR)
July 10, 2018 Contra Costa County BOS Minutes 620
BACKGROUND: (CONT'D)
directly with the existing Vigilant ALPR system already employed by the Office of the Sheriff and adhere
to the Office of the Sheriff policies regulating their use. The installation and dedicated access to the Office
of the Sheriff will best utilize current staffing and increase the solvability of cases in the area.
CONSEQUENCE OF NEGATIVE ACTION:
ALPR system will not be employed and there will be no additional measures in place to deter and solve
crime.
CHILDREN'S IMPACT STATEMENT:
No impact.
July 10, 2018 Contra Costa County BOS Minutes 621
RECOMMENDATION(S):
1. CONSENT to the transfer of the limited partner interest in Hercules Senior Housing Associates, L.P.
from Edison Capital Housing Partners XVII, L.P. to BRIDGE Housing Ventures, Inc.;
2. APPROVE and AUTHORIZE the Director of Conservation and Development, or designee, to execute
documents to carry out this action.
FISCAL IMPACT:
No General Fund impact: The loan approved previously was one hundred percent federal funds.
BACKGROUND:
On September 8, 1998, the County loaned $625,000 of HOME Investment Partnerships Act (HOME) funds
to Hercules Senior Housing Associates (Borrower), a BRIDGE Housing affiliate, to finance a portion of the
site acquisition and construction of The Arbors, a 60 unit affordable senior apartments complex located at
100 Civic Drive in Hercules (Development). Low income housing tax credits financed a portion of the
remaining development costs. The Borrower and the tax credit investor, Edison Capital Housing Partners
XVII, L.P., (the Limited Partner) formed a limited partnership to facilitate the use of the tax credits. The
partnership agreement includes provisions for the Limited Partner to exit the partnership at the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.112
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:July 10, 2018
Contra
Costa
County
Subject:Approval and Consent to Change of Partners of Hercules Senior Housing, The Arbors, Hercules
July 10, 2018 Contra Costa County BOS Minutes 622
BACKGROUND: (CONT'D)
end of the agreement term.
The Development is at the end of its 15-year tax credit partnership agreement and BRIDGE wants to
replace the Limited Partner with a separate BRIDGE affiliate, BRIDGE Housing Ventures, Inc., as the new
limited partner. The HOME Loan Agreement between the County and the Borrower allows transfers of
limited partners in specific cases, but the proposed transfer in this case requires separate Board approval.
Staff recommends that the Board consent to this transfer of limited partner so that the Borrower can fulfill
its obligations under the partnership agreement.
CONSEQUENCE OF NEGATIVE ACTION:
If the County does not approve the transfer of the limited partner, and subsequent transactions, BRIDGE
will not be able to fulfill its obligation to Edison Capital XVII, L.P.
July 10, 2018 Contra Costa County BOS Minutes 623
RECOMMENDATION(S):
1. ADOPT Resolution No. 2018/432 authorizing the issuance of Multi-Family Housing Revenue Bonds
(the "Bonds") in an amount not to exceed $68,000,000 to finance the acquisition and construction of Bay
Point Family Apartments, an 193-unit residential rental development located at the Northeast corner of the
intersection of Port Chicago Highway and Willow Pass Road (Assessor's Parcel Nos. (APNs)
098-240-058-2 and 098-240-059-0), in the unincorporated area of Bay Point (the "Development") subject to
certain conditions in the Resolution.
2. ACKNOWLEDGE that (a) it is the intent of the County to issue the Bonds for the Development, and (b)
for the purposes of Section 147(f) of the Internal Revenue Code of 1986, authorize the issuance of the
Bonds to finance the costs of acquisition and construction of the Development.
3. ACKNOWLEDGE that adoption of this resolution does not relieve or exempt the project sponsor from
obtaining required permits or approvals, nor obligate the County to incur any obligation to provide financial
assistance with respect to the Bonds or the Development; and
4. AUTHORIZE and DIRECT any authorized officer of the County to take whatever further action
consistent with the Resolution may be deemed reasonable and desirable to obtain an allocation of the State
of California's private activity bond volume cap for the Bonds. Authorized officers include the Chair of the
Board of Supervisors, the Vice-Chair of the Board of Supervisors, the County Administrator, the County
Director of the Conservation and Development Department, the County Assistant Deputy Director of
Conservation and Development, County Counsel, and other officers of the County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.113
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:July 10, 2018
Contra
Costa
County
Subject:Resolution of Intent and Authorization to Issue Bonds for a Multifamily Residential Rental Housing Development in
Bay Point
July 10, 2018 Contra Costa County BOS Minutes 624
FISCAL IMPACT:
None. In the event that the bonds are issued, the County is reimbursed for costs incurred in the issuance
process. Annual expenses for monitoring of Regulatory Agreement provisions ensuring certain units in
the Development will be rented to low income households are accommodated in the bond issue. The
bonds will be solely secured by and payable from revenues (e.g. Development rents, reserves, etc.)
pledged under the bond documents. No County funds are pledged to secure the Bonds.
BACKGROUND:
Contra Costa County, through the Conservation and Development Department, operates a multifamily
mortgage revenue bond financing program. The purpose of the program is to increase or preserve the
supply of affordable rental housing available to low and very low income households. The County
program may be undertaken within the unincorporated County and within the cities located in the
County that have agreed to let the County operate the program in their jurisdiction.
Meta Housing Corporation (the "Sponsor"), requested to participate in the County's multifamily
mortgage revenue bond financing program. The Sponsor proposes to form a new limited partnership
with a to-be-named tax credit investor as a limited partner to develop the facility. The proposed
development meets the eligibility criteria for bond financing and the County policy for this program.
The proposed development consists of an 193-unit multifamily rental housing facility to be located
located at the Northeast corner of the intersection of Port Chicago Highway and Willow Pass Road
(APNs 098-240-058-2 and 098-240-059-0) in the unincorporated area of Bay Point, California, currently
identified as Bay Point Family Apartments (the "Development"). The County approved the Preliminary
and Final Development Plan for the Development on April 25, 2017.
The recommended action is the adoption of a resolution by the Board, as the legislative body of the
County, authorizing the issuance of Multifamily Housing Revenue Bonds (the "Bonds"), which will be
used to finance the Development.
A requirement of federal tax law is that the prospective financing be subject to a conditional statement of
intent to issue bonds to reimburse expenses incurred prior to the date the bonds are issued, i.e. a
reimbursement resolution must be adopted by the Board of Supervisors. Also, the California Debt Limit
Allocation Committee that allocates tax-exempt bond authority to the bond issue, requires that a
reimbursement resolution be adopted before an application may be made for such an allocation. The
adoption of a reimbursement resolution will not obligate the County or the owner without future
discretionary actions, but will indicate the intent of the County to issue the bonds if all conditions in the
reimbursement resolution have been satisfied. The resolution also authorizes the Board Chair and
County staff to take whatever further action that may be deemed reasonable and desirable, including
participating in the preparation of any resolution, indenture, bond purchase agreement, official statement
and/or other documents or agreements necessary or appropriate to effect the Bond financing.
In addition, the proposed resolution acknowledges that a public hearing will be held by the Assistant
Deputy Director on July 9, 2018 (the day before this item is to be considered by the Board; staff will
provide a revised proposed resolution after the July 9 hearing if necessary), and meets other bond
issuance requirements which are specified in Section 147(f) of the Internal Revenue Code (the TEFRA
hearing). The proposed bonds cannot be issued until a separate resolution is adopted by the Board of
Supervisors specifically authorizing the sale of the Bonds. Such separate resolution will come to the
Board for consideration after receipt of an allocation from the State of California for Private Activity
Bond Authority. An application for Private Activity Bond Authority will be submitted to the California
Debt Limit Allocation Committee by July 20, 2018. The expected timing for a Bond Sale Resolution
would be by December 2018.
July 10, 2018 Contra Costa County BOS Minutes 625
The proposed resolution would not relieve the Sponsor from obtaining other required permits or
approvals required by law, nor obligate the County to incur any obligation or provide financial
assistance with respect to the Bonds or the Development. Annual expenses of the County related to the
monitoring of the Regulatory Agreement are accommodated in the bond issue.
CONSEQUENCE OF NEGATIVE ACTION:
Without the reimbursement and TEFRA resolution, the Sponsor will not be able to apply to the
California Debt Limit Allocation Committee for multifamily housing revenue bond authority through
the County.
CHILDREN'S IMPACT STATEMENT:
Bay Point Family Apartments will support outcome number 3: Families are Economically Self Sufficient
AGENDA ATTACHMENTS
Notice of Hearing Proof of Publication
Resolution No. 2018/432
MINUTES ATTACHMENTS
Signed Resolution No. 2018/432
July 10, 2018 Contra Costa County BOS Minutes 626
July 10, 2018 Contra Costa County BOS Minutes 627
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 07/10/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/432
Resolution Expressing Official Intent to Issue and Authorizing the Issuance of Multifamily Housing Revenue Bonds in an
Aggregate Principal Amount not to Exceed Sixty-Eight Million Dollars ($68,000,000) for the Purpose of Providing Financing for
Certain Multifamily Rental Housing Facilities in Bay Point – Bay Point Family Apartments.
WHEREAS, the Board of Supervisors of the County of Contra Costa (the “County”) has determined that there is a shortage of
safe and sanitary housing within the County, and that it is in the best interest of the residents of the County and in furtherance of
the health, safety and welfare of the public for the County to assist in the financing of multifamily rental housing developments;
and
WHEREAS, pursuant to Division 31 of the Health and Safety Code of the State of California, and particularly Chapter 7 of Part
5 thereof (the “Act”), the County is empowered to issue and sell revenue bonds for the purpose of making mortgage loans or
otherwise providing funds to finance the acquisition, construction and rehabilitation of multifamily rental housing, including
units for lower income households and very low income households; and
WHEREAS, Meta Housing Corporation (“Meta”) has requested that the County consider the issuance and sale of tax-exempt
revenue bonds (the “Bonds”) pursuant to the Act for the purpose of lending the proceeds thereof to Baypoint Family Apartments,
LP, a California limited partnership (the “Borrower”), to finance the acquisition and construction by the Borrower of 193 units of
multifamily rental housing, currently identified as Bay Point Family Apartments, to be located at the Northeast corner of the
intersection of Port Chicago Highway and Willow Pass Road (APN Nos. 098-240-058-2 and 098-240-059-0) (the
“Development”), in the Bay Point unincorporated area of the County; and
WHEREAS, Meta has requested an expression of the Board of Supervisors willingness to authorize the issuance of the Bonds at
a future date after the documentation relating to the financing has been prepared and completed, and the County’s requirements
for the issuance of such Bonds have been satisfied; and
WHEREAS, to assist in financing the Development, the County intends to sell and issue not to exceed $68,000,000 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 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 of Supervisors now wishes to declare its intention to authorize the issuance of the Bonds for the purpose
July 10, 2018 Contra Costa County BOS Minutes 628
of financing costs of the Development, and to so authorize such issuance, provided certain conditions are met.
NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa, as follows:
Section 1. The Board of Supervisors hereby determines that it is necessary and desirable to provide financing for the
Development pursuant to the Act by the issuance of the Bonds in an aggregate principal amount not to exceed sixty-eight million
dollars ($68,000,000). The issuance of the Bonds shall be subject to the following conditions: (a) the County by resolution of the
Board of Supervisors shall have first agreed to acceptable terms and conditions for the Bonds (and for the sale and delivery
thereof), and for an indenture and all other agreements with respect to the Bonds; (b) all requisite governmental approvals for the
Bonds shall have first been obtained; (c) the Bonds shall be payable from revenues received with respect to a loan to the
Borrower made with the proceeds of the Bonds, and neither the full faith nor the credit of the County shall be pledged to the
payment of the principal of or interest on the Bonds; (d) any occupancy and other requirements of the Internal Revenue Code of
1986, as amended (the “Code “) are satisfied or otherwise provided for with respect to Bonds, the interest on which is intended to
be excluded from gross income for federal tax purposes; (e) any occupancy and other requirements of the Act with respect to the
Development are satisfied or otherwise provided for; and (f) any occupancy and other requirements of the County applicable to
the Development are satisfied or otherwise provided for.
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 satisfaction of the
conditions described in Section 1 above.
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. The Chair of the Board of Supervisors, the Vice-Chair of the Board of Supervisors, the County Administrator, the
Director of Conservation and Development, the Assistant Deputy Director of Conservation and Development, County Counsel
and the other officers of the County are hereby authorized and directed to take whatever further action consistent with this
Resolution may be deemed reasonable and desirable, including participating in the preparation of any resolution, indenture, bond
purchase agreement, official statement and/or other documents or agreements necessary or appropriate to effect the Bond
financing, and any actions necessary to obtain an allocation of the State of California’s private activity bond volume cap for the
Bonds under Section 146 of the Code and Section 8869.85 of the Government Code, including obtaining a deposit from Meta,
another representative of the Borrower, or the Borrower, and submitting an application for such volume cap to the California
Debt Limit Allocation Committee, all to the extent required for the issuance of the Bonds.
Section 5. It is the purpose and intent of the County that this Resolution constitute a declaration of official intent to issue the
Bonds for the Development for purposes of Sections 103 and 141 to 150 of the Code. The County reasonably expects that certain
costs of the Development will be reimbursed with proceeds of the Bonds for certain expenditures made prior to the issuance of
the Bonds.
Section 6. This Resolution shall take effect immediately 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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
July 10, 2018 Contra Costa County BOS Minutes 629
July 10, 2018 Contra Costa County BOS Minutes 630
July 10, 2018 Contra Costa County BOS Minutes 631
RECOMMENDATION(S):
APPROVE the Health Services Department Emergency Medical Services (EMS) Division to host the
County’s third annual Survivors’ Reunion Luncheon on October 24, 2018, which will require EMS agency
staff time and County resources in an amount not to exceed $2,550 for expenses related to hosting the event.
FISCAL IMPACT:
The event expenses will be funded by donations and staff time is budgeted in EMS for coordinating
community outreach, awareness and support. There is no impact to the Country General Fund. The EMS
budget is supported by court fines.
BACKGROUND:
The Contra Costa County’s Survivors’ Reunion Luncheon will reunite individuals who experienced
near-fatal life events within the past year with the County’s 9-1-1 dispatchers, first responders (police, fire,
EMTs, paramedics and dispatchers), medical professionals (physicians, physicians assistants, nurse
practitioners and nurses) and the community bystanders who contributed to saving each of their respective
lives. During the luncheon, survivors will be reunited with their rescuers for the first time. This event will
recognize the County’s emergency medical services system, 9-1-1 dispatchers, and first responders who go
above and beyond each day to save and improve the lives of others.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Marcy Wilhelm, Patricia Weisinger
C.114
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Contra Costa EMS Survivors’ Reunion Luncheon 2018
July 10, 2018 Contra Costa County BOS Minutes 632
BACKGROUND: (CONT'D)
Per Administrative Bulletin 114, the EMS Division is requesting authorization from the Board of
Supervisors to use County resources, including employees, to host the third-annual Survivors' Reunion
Luncheon on October 24, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
By not approving this annual event, EMS System responders and those whose lives were saved by the
provider’s heroic efforts would not be recognized. Community awareness of outstanding efforts of EMS
system service would not be recognized by our community leaders and key stakeholders.
July 10, 2018 Contra Costa County BOS Minutes 633
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Local Planning and Advisory Council for Early Care and
Education to submit the Contra Costa County Individualized Child Care Subsidy Pilot Plan to the
California Department of Education.
FISCAL IMPACT:
No net County cost. The Pilot Plan attempts to access California Department of Education future child care
subsidy funds that, due to policies in past years, would have been unearned.
BACKGROUND:
California Education Code (EC) Section 8231 requires that Local Planning Councils prepare a
comprehensive countywide child care plan designed to mobilize public and private resources to address
identified needs. Projects and activities of the Contra Costa LPC align with legislative intent for Local
Planning Councils to serve as a forum to address the child care needs of all families and all child care
programs, both subsidized and non-subsidized in Contra Costa County (Ed code Sections 8499.3 and
8499.5).
On October 17, 2006, the Board of Supervisors referred updates on the Countywide Child Care
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Susan Jeong (925)
942-3413
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Office of Education, EHSD, CAO
C.115
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:July 10, 2018
Contra
Costa
County
Subject:Countywide Child Care Pilot Plan
July 10, 2018 Contra Costa County BOS Minutes 634
BACKGROUND: (CONT'D)
Plan to the Family and Human Services Committee and the Local Planning and Advisory Council for
Early Care and Education has provided annual reports.
Attached is the proposed Local Child Care Policy and Evaluation Plan submitted for the Board's
consideration. The plan was produced by the Contra Costa County Local Planning and Advisory
Council for Early Care and Education, in partnership with the Contra Costa County Office of Education,
First 5 Contra Costa and the Contra Costa County AB 435 Planning Committee. The Board's Family and
Human Services (FHS) Committee approved this Plan on June 25, 2018. (Supervisor Gioia was absent
from the June 25, 2018 FHS Committee meeting.)
ATTACHMENTS
Memo_Child Care Subsidy Pilot Plan
AB 435 CCC County Plan
AB 35 Chaptered
July 10, 2018 Contra Costa County BOS Minutes 635
M E M O R A N D U M
DATE: June 15, 2018
TO: Family and Human Services Committee
Supervisor Candace Andersen, District II, Chair
Supervisor John Gioia, District I, Vice Chair
Contra Costa County Office of Education
Karen Sakata, Contra Costa County Superintendent of Schools
Lynn Mackey, Deputy Superintendent of Schools
FROM: Susan K. Jeong, LPC Coordinator/Manager, Educational Services
SUBJECT: Review and Approve the Contra Costa County Individualized Child Care Subsidy Pilot
Contra Costa County Local Planning and Advisory Council for Early Care and Education (LPC)
RECOMMENDATION(S):
APPROVE the Contra Costa County Individualized Child Care Subsidy Pilot Plan
RECOMMEND approval of the Plan to the full County Board of Supervisors, for submission to the
California Department of Education
REASON/S FOR RECOMMENDATION:
On March 28, 2017, the Contra Costa County Board of Supervisors adopted a SUPPORT position
for AB 435.
In October 2017, Governor Brown approved AB 435, authorizing an individualized child care
subsidy plan for the County of Contra Costa. Authored by Assemblymember Tony Thurmond, the
legislation allows Contra Costa County to develop and implement a plan through January 1, 2023.
Modeled on similar bills, especially AB 833 for Alameda County, the legislation removes some of
the regulatory constraints in providing subsidized child care through Title 5 contracts with the
California Department of Education (CDE). Under AB 435, the individualized child care plan is
designed to “ensure that child care subsidies received by the County of Contra Costa are used to
address local needs, conditions, and priorities of working families in the community.”
AB 435 provides the county only limited flexibility in designing its subsidy rules. There are four
fundamental limitations on the pilot:
No family who would have been eligible under state rules can either become ineligible or be
asked to pay higher family fees;
Provider participation is entirely voluntary;
The number of child days of enrollment across participating providers must increase overall
from the base year; and
There are no additional resources for the pilot – only unearned and unallocated funds from
existing contracts and funding streams.
July 10, 2018 Contra Costa County BOS Minutes 636
This plan lays out the County’s goals for its subsidized child care system. It contains three main
parts: Chapter 2 reviews local economic and child care market conditions in Contra Costa County
and the challenges to be addressed by the pilot. Chapter 3 summarizes the County’s goals for the
pilot and describes the components of the local plan to be implemented to meet these goals within
the constraints of AB435. Chapter 4 offers a list of outcome measures to evaluate the success of the
plan.
Additionally, there is no net county cost associated with the recommended action. The Board’s
approval of this Pilot Subsidy Plan will allow the LPC to access CDE childcare subsidy funds that
would have been unearned in years past.
July 10, 2018 Contra Costa County BOS Minutes 637
CONTRA COSTA COUNTY
INDIVIDUALIZED CHILD CARE SUBSIDY PILOT
Local Child Care Policy and Evaluation Plan
June 2018
Developed by
Contra Costa County Local Planning and Advisory Council for Early Care and
Education, in partnership with the Contra Costa County Office of Education , First 5
Contra Costa and the Contra Costa County AB 435 Planning Committee
Reviewed by:
235 Montgomery Street, Ste. 1049
San Francisco, CA 94104
July 10, 2018 Contra Costa County BOS Minutes 638
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 1
SUMMARY
Assembly Bill (AB) 435 (Thurmond) authorizes an individualized child care subsidy plan
for the County of Contra Costa to ensure that funding for child care subsidies in the
county address local needs and priorities. The Pilot Plan tackles four main concerns:
1. Children in Contra Costa County are less likely than children in other California
counties to qualify for subsidized child care, because of family incomes above
the statewide income threshold.
2. Housing costs are substantially higher in the county than the statewide average:
the “housing wage” to afford fair market rents in Contra Costa County is 49%
greater than the income cutoff for subsidies.
3. Families in Contra Costa County face higher child care prices for unsubsidized
care than in California overall.
4. Reimbursement rates for direct service providers are well below market rates in
the county, even though regulations for subsidized care make it substantially
more expensive to provide.
This local child care subsidy plan, therefore, has two main goals:
1. The pilot will better meet the early education and child care needs of families in
Contra Costa County through policies that support low-income families and
promote stable care.
2. The pilot will expand subsidized care by implementing policies that improve
reimbursement rates for contractors, promote contractor retention, and reduce
unearned contract funds.
July 10, 2018 Contra Costa County BOS Minutes 639
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 2
Summary of Contra Costa County Pilot
Components
Alignment of Pilot Components
Alameda Santa
Clara
San
Francisc
o
San
Mateo
1.
Increase income threshold for eligibility
for subsidized care for Title 5
contractors to 85% of the state median
income as provided by the California
DOF
X X X X
2.
Authorize 24-month eligibility for
families entering subsidized care and
eligible on the basis of need other than
job search
Variant X X X
3.
Authorize an exception to the
requirement that 50% of the children
enrolled at a CSPP program site be
four-year-old children.
4.
Establish a family fee schedule for
families with income above the state
eligibility cutoff to set fees at
approximately 10% of family income
X X X X
5.
Restore the age eligibility for CSPP
contracts to 2.9 years old as of
September 1st of the fiscal year and
allow children to enroll immediately on
or after their third birthday if born after
December 1st
Variant Variant Variant Variant
6.
Authorize families for 6.5 hours of
services if their only need is seeking
housing or seeking employment
X X X X
7.
Incorporate additional changes to meet
the needs of low-income families in
Contra Costa County, such as
authorizing 6.5 hours of services to
families seeking employment or
housing
X X X X
July 10, 2018 Contra Costa County BOS Minutes 640
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 3
INTRODUCTION
In October 2017, Governor Brown approved AB 435, authorizing an individualized child
care subsidy plan for the County of Contra Costa. Authored by Assemblymember
Tony Thurmond, the legislation allows Contra Costa County to develop and implement a
plan through January 1, 2023. Modeled on similar bills, especially AB 833 for Alameda
County, the legislation removes some of the regulatory constraints in providing
subsidized child care through Title 5 contracts with the California Department of
Education (CDE). Under AB 435, the individualized child care plan is designed to
“ensure that child care subsidies received by the County of Contra Costa are used to
address local needs, conditions, and priorities of working families in the community.”
AB 435 provides the county only limited flexibility in designing its subsidy rules. There
are four fundamental limitations on the pilot:
No family who would have been eligible under state rules can either become
ineligible or be asked to pay higher family fees;
Provider participation is entirely voluntary;
The number of child days of enrollment across participating providers must
increase overall from the base year; and
There are no additional resources for the pilot – only unearned and unallocated
funds from existing contracts and funding streams.
This plan lays out the County’s goals for its subsidized child care system. It contains
three main parts: Chapter 2 reviews local economic and child care market conditions in
Contra Costa County and the challenges to be addressed by the pilot. Chapter 3
summarizes the County’s goals for the pilot and describes the components of the local
plan to be implemented to meet these goals within the constraints of AB435. Chapter 4
offers a list of outcome measures to evaluate the success of the plan.
As called for by the legislation, this plan will go through the following approval process:
Review Body Approval Date
Local Early Education Planning Council (LPC) of
Contra County
June 14, 2018
Board of Supervisors of the County of Contra Costa July 10, 2018
Early Education and Support Division (EESD), CDE Within 30 days of
submission
July 10, 2018 Contra Costa County BOS Minutes 641
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 4
LOCAL ECONOMIC AND CHILD CARE MARKET CONDITIONS
In developing this plan Contra Costa County stakeholders assessed the local child care
market, economic conditions for working families, and the needs for and costs of child
care. This review included consideration of:
— Level of need for various types of subsidized child care services
— General demographics
— Income eligibility levels for subsidized child care and family fees
— Trends in the County’s unemployment and housing affordability index
— County’s self-sufficiency income level
— Cost of providing child care
— Standard reimbursement rates and regional market rates
— Current supply of available subsidized child care
Contra Costa County is home to over 250,000 children, with about 67% with living
with employed parents.
In 2016, an estimated 250,524 children lived in Contra Costa County, including 75,809
children under age 6 and approximately 174,715 children aged 6 to 17. (See Table 1.)
Children under 6 in Contra Costa County are more likely than average to have all
parents working, 65% compared to 61% statewide. For children 6 to 17 years of age,
the percent increases to 67% in Contra Costa County and 66% statewide.1
Table 1: Contra Costa Children with All Parents Working, 2016 Estimates
Age
Category
Number of
Children in
Contra Costa
County
Number with
All Resident
Parents in
Workforce
Share with All
Parents
Working2
Under 6
years 75,809 49,570 65%
6 to 17 years 174, 715 117,147 67%
Total 250,524 166,717 67%
Source: 2016 American Community Survey 1-Year Estimates (Table C23008)
1 2016 American Community Survey 1-Year Estimates
2 Includes children of working single parents and children in two-parent families where both parents work
July 10, 2018 Contra Costa County BOS Minutes 642
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 5
The racial/ethnic profile of children in Contra Costa County (Figure 1) is overall
congruent to California. Hispanic/Latino children represent the largest share of children
in the county, and White children represent nearly as large a share. Asian American
children account for just under 15% of children in the county, while African
American/Black population make up nearly 9% of children in the county. The county has
a relatively small population of American Indian/Alaska Native children, but a slightly
higher share of children identified as Native Hawaiian/Pacific Islander. Contra Costa
County has a considerably higher percentage of multi-racial children at over 7.5%,
compared to 4.7% statewide.
Figure 1: Race/Ethnicity of Contra Costa County Children, 2016
Source: Kidsdata.org from California Dept. of Finance, Race/Ethnic Population with Age and Sex Detail, 1990-1999,
2000-2010, 2010-2060; U.S. Census Bureau, Current Population Estimates, Vintage 2015 (Jun. 2016)
Nearly 34% of children in Contra Costa County speak a language apart from just
English at home (Figure 2). About 18% of public school students in Contra Costa
County are English Learners3.
3 http://www.kidsdata.org/region/171/contra-costa-county/results#cat=6
9.2%
0.2%
14.5%
35.4%
0.6%
32.6%
7.6%5.3%
0.4%
11.0%
51.4%
0.4%
26.9%
4.7%
0.0%
10.0%
20.0%
30.0%
40.0%
50.0%
60.0%
Contra Costa California
July 10, 2018 Contra Costa County BOS Minutes 643
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 6
Figure 2: Language Spoken at Home of Contra Costa County Children, 2016
Source: 2016 American Community Survey Data (Table B16007)
Fewer Contra Costa County children live in households that qualify for
subsidized child care, yet families face significant financial pressures from high
costs of housing.
Children in Contra Costa County are less likely than other California children to live in
families that qualify for child care subsidies. The monthly income threshold to enter
subsidized child care in California stands at $4,877 for a family of four, or about $60,000
per year4. Census Bureau data show only about 28% of Contra Costa County families
with children under 18 have incomes below $60,000 compared to 43% statewide (Table
2).
The smaller share of families below $60,000 income in Contra Costa does not mean
that families find it easier to afford child care. The higher average incomes reflect in
large part higher housing costs. Housing costs are commonly measured using fair
market rent (FMR), the Department of Housing and Urban Development’s measure of
4 https://www.cde.ca.gov/sp/cd/ci/mb1708.asp
66%
22%
5%6%
1%
56%
35%
3%6%
1%
0%
10%
20%
30%
40%
50%
60%
70%
English Only Spanish Other Indo-
European
Asian and Pacific
Islander
Languages
Other Languages
Contra Costa California
July 10, 2018 Contra Costa County BOS Minutes 644
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 7
current costs for available rental housing. The FMR for a two-bedroom in Contra Costa
County in 2017 was 35% higher than the state ($2,173 in Contra Costa County
compared to $1,608 statewide).5 The difference in housing costs in Contra Costa
relative to the state has increased significantly in the last four years.
Table 2: Income Distribution of Contra Costa County Families
with Children Under 18, 2016
Income Category Contra Costa County California
Up to $20,000 7% 12%
$20,000 to $40,000 10% 17%
$40,000 to $60,000 11% 14%
$60,000 to $100,000 20% 20%
$100,000 to $150,000 16% 16%
$150,000 or more 36% 21%
Total 100% 100%
Source: 2016 American Community Survey 1-Year Estimates (Table B19131)
Figure 3: Fair Market Rents (FMR) for Two Bedroom Housing, 2007-2017
Source: Fair Market Rents (FMRs), huduser.gov
5 The Department of Housing and Urban Development (HUD) defines the FMR as the rent level where 40% of recent movers pay
less than the FMR and 60% pay more than the FMR.
$0
$500
$1,000
$1,500
$2,000
$2,500
2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017
Contra Costa California
July 10, 2018 Contra Costa County BOS Minutes 645
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 8
Statewide the income cutoff for subsidized child care is just below the income level
where average California rents would be considered affordable. The National Low
Income Housing Coalition uses the FMR to calculate a “housing wage,” defined as the
wage income required pay no more than 30% of income to afford rent at the FMR.6
The average housing wage for California was $5,359 per month in 2017. In Contra
Costa County, the equivalent housing wage was $7,243, or 49% higher than the income
cutoff. Only two metropolitan areas in California have higher housing wages: the San
Francisco-San Mateo-Marin area and the Santa Clara area.
Figure 4: FMR, “Housing Wage” Income, and the Statewide Child Care Subsidy
Eligibility Cutoff for High Cost Counties, 2017
Source: 2017 Fair Market Rents (FMRs), https://www.huduser.gov/portal/datasets/fmr.html. Methodology from
California Budget Center http://calbudgetcenter.org/wp-content/uploads/Making-Ends-Meet-12072017.pdf. 2017
housing wages, http://nlihc.org/sites/default/files/oor/OOR_2017.pdf.
Market prices for child care are higher in Contra Costa County than in California
overall.
In both family care homes and child care centers, Contra Costa County residents can expect
to pay more annually for child care than other California residents (Figure 5). The average
6 http://nlihc.org/oor/california
July 10, 2018 Contra Costa County BOS Minutes 646
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 9
price for center-based preschool care was about 12% higher than the state average. For
center-based infant care, families may pay nearly 8% more than the statewide average. In
fact, with income just over the subsidy threshold – say $5,000 per month – a family in Contra
Costa County would typically have to pay 21% of their income to have one child in center-
based preschool care at $ 12,589 annually or $1,049 per month. Add an infant at a child care
center and child care would require 50% of a family’s income.
Figure 5: Average Annual Rate for Child Care, by Age Group, 2017
Source: California Child Care Resource & Referral Network, California Child Care Portfolio , 2017; Cost data are from
the 2016 Child Care Regional Market Rate Survey. https://www.rrnetwork.org/child_care_data.
$10,880
$12,589
$11,394
$17,690
$9,984
$11,202
$10,609
$16,452
$0 $5,000 $10,000 $15,000 $20,000
Preschooler at Family Child Care
Home
Preschooler at Child Care Center
Infant at Family Child Care Home
Infant at Child Care Center
California Contra Costa
July 10, 2018 Contra Costa County BOS Minutes 647
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 10
Table 3: Subsidy Cutoff Relative to Self-Sufficiency Standards
Monthly Income for “Basic Needs” for a Family
of Four with One Infant and One Preschooler
Contra Costa
County California
Initial Income Cutoff for Child Care Subsidy
(2017)7 $4,877 $4,877
NLIHC Housing Wage (2017)8 $7,243 $5,359
CBP Monthly Family Budget (December 2017)9
Without Child Care $6,161 $5,029
With Child Care $7,617 $6,329
California Self-Sufficiency Standards (2014)10
Without Child Care $4,722 N/A
With Child Care $7,104 N/A
Reimbursement rates for direct service providers are well below market rates in
Contra Costa County, even though Title 5 regulations make care more expensive
to provide.
Direct service providers who contract with CDE to provide subsidized child care typically
receive the Standard Reimbursement Rate (SRR) of $45.73 per day for full-time
preschool care, regardless of where they are located (Table 4). In contrast, child care
vouchers allow providers to receive up to the 75th percentile of the local child care
market based on 2016 data from the Regional Market Rate (RMR) survey11. The
maximum RMR payment rate for preschool is 26% higher than the SRR. Adjustment
factors applied to the SRR increase the reimbursement for contractors serving infants 0
7 https://www.cde.ca.gov/sp/cd/ci/mb1708.asp
8 2017 Fair Market Rents (FMRs), https://www.huduser.gov/portal/datasets/fmr.html. Methodology from California Budget
Center, http://calbudgetcenter.org/wp-content/uploads/Making-Ends-Meet-12072017.pdf
9 Estimated family budget (for a 4-person family, both parents working) from the California Budget Project (CBP), Making Ends
Meet: How Much Does It Cost to Raise a Family in California (December 2017). http://calbudgetcenter.org/MakingEndsMeet/
10 Insight Center for Community Economic Development: Self-Sufficiency Standard Tool for California for a 4-person family
with one infant and one preschooler. http://www.insightcced.org/tools-metrics/self-sufficiency-standard-tool-for-california/
11 https://www.cde.ca.gov/sp/cd/ci/mb1717.asp
July 10, 2018 Contra Costa County BOS Minutes 648
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 11
to 18 months and toddlers 18 to 36 months. The infant adjustment is 1.7 and the toddler
adjustment is 1.4, providing effective SRRs of $77.25 and $63.62 respectively.
However, these still fall short of market prices, which go up to $111.93 for center-based
infant care.
Table 4: Estimated Costs and Reimbursement Rates
for Child Care Centers in Contra Costa County, 2018
Age Category Daily RMR
ceiling
Standard
Reimbursement
Rate (SRR)
% Maximum
RMR Exceeds
SRR
Full-time Infant (Birth up to 18
months) $ 111.93 $ 77.25 45%
Full-time Toddlers (18 months
up to 36 months) $ 80.39 $ 63.62 26%
Full-time Preschooler (Age 3
years) $ 80.39 $ 45.73 76%
Full-time School Age (Age 7
years) $ 61.08 $45.44 34%
Source: Regional Market Rate Reimbursement Ceilings for Subsidized Child Care 2018,
http://www3.cde.ca.gov/rcscc/; CDE Management Bulletin 17-17; Standard Reimbursement Rate,
https://www.cde.ca.gov/sp/cd/op/factsheet17.asp.
Families who qualify for child care vouchers – largely current and former CalWORKs
participants – can use the voucher for care at a licensed child care center or family child
care home or with a relative. For preschool care, the SRR is lower than the Contra
Costa County RMR in all three settings. Yet the Title 5 contractors must meet more
stringent regulations than state licensing requires under Title 22. There are higher
education qualifications for Title 5 and stricter child staff ratios. For example, Title 22
requires one adult per 12 preschool children in child care centers; Title 5 requires one
adult per 8 preschool children12. There are similar differences for younger children.
Minimum wage boosts increase labor costs for child care providers in Contra
Costa County.
It will be increasingly difficult to provide child care at the SRR as labor costs rise in
Contra Costa County. Labor costs are the largest budget item for child care centers;
12 http://rise.lbcc.edu/family_child_care_provider/assets/resources/CA_Licensing_Regulations%20Compare.pdf
July 10, 2018 Contra Costa County BOS Minutes 649
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 12
one recent study estimates labor to account for 64% of operating costs13. In quarter 1 of
2017, child care workers in Contra Costa County had an average wage of $14.35 per
hour, with one in four making less than $11.52 per hour. Wages were slightly higher for
preschool teachers, who made an average of $18.05 per hour, with one in four below
$15.60.14 As of January 2017, the California minimum wage was $10.50 per hour15.
State and local minimum wage increases will push child care wages up further.
Statewide, the minimum wage will rise to $15.00 in 2022 (2023 for small employers)14.
Contra Costa cities have, on average, higher minimum wages than in the state overall.
In January 2018, El Cerrito will see a minimum wage of $13.60, while Richmond will hit
$13.0016. El Cerrito will raise the minimum wage to $15.00 in 201917. Wage increases
will not only increase costs for child care providers, but also put minimum wage earners
in families with two working parents close to the income eligibility threshold for
subsidized care.
Minimum wage increases generally increase wages not just for th ose workers
previously earning less than the new minimum, but also for workers earning just above
it, as employers seek to maintain wage differentials for experience and education . This
is particularly important in early childhood education where education al requirements
rise with increased classroom responsibilities. CDE and the Child Care Law Center
warn of the increased turnover from wage compression and competition from other
sectors as minimum wages increase.18 Labor markets are tight in Contra Costa County.
In 2017, the county’s unemployment rate was about 3.8%, slightly lower than the
average annual rate (4.8%) for California.
13 Welsh-Loveman, J. (2015). The Impact of Minimum Wage Regulations on the Early Care and Education Industry
in California. Oakland, CA: Alameda County Early Care and Education Planning Council.
https://www.acgov.org/ece/documents/Welsh-Loveman_APA_5202015.pdf
14 http://www.labormarketinfo.edd.ca.gov/data/oes-employment-and-wages.html
15 https://www.govdocs.com/california-15-statewide-minimum-wage/
16 https://www.minimum-wage.org/california
17 https://www.el-cerrito.org/940/Minimum-Wage-Ordinance
18 California Department of Education. (2017). Bringing Child Care Policy in Line with the New Minimum Wage.
Sacramento, CA.
July 10, 2018 Contra Costa County BOS Minutes 650
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 13
Figure 6: Average Annual Unemployment Rate, 2006-2017
Source: California Employment Development Department, Labor Market Information Division, Unemployment Rates
(Labor force) Statewide and by County, 2006-2017 annual averages,
http://www.labormarketinfo.edd.ca.gov/cgi/dataanalysis/areaselection.asp?tablename=labforce
Families above the income threshold, low reimbursement rates, and other
regulations together led to underearned state contracts.
In each of the last two years, Contra Costa County providers with CSPP and General
Child Care (CCTR) contracts returned more than $3.4 million allocated to child care in
the county. With funding for approximately 8,000 children, just over 7,000 children
received subsidized care.19 CSPP accounted for the largest share of unearned funds,
with more than 18% of contract dollars unearned.
Many CSPP contractors cited low reimbursement rates as a barrier to serving more
children. As one indicated:
We struggle each year to serve the families in our central county location, [and]
we do not have enough funds to serve most who need care. By adjusting for
needs and eligibility regulations with terms that meet our local [community], we
can support continued care for families [without families having to worry] about
“topping out” or not finding employment soon enough [which result] in loss of
access to care. This is especially true for families with young children under 3
years old. The pilot terms allow us to serve more families and to keep the monies
within our County as intended by the State in the first place.
19 Calculated from expected child days of enrollment for an average of 236 days in operation per year at the SRR for
preschool care.
0.0%
2.0%
4.0%
6.0%
8.0%
10.0%
12.0%
14.0%
2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017
Contra Costa
Unemploymen
t Rate
California
Unemploymen
t Rate
July 10, 2018 Contra Costa County BOS Minutes 651
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 14
LOCAL CHILD CARE SUBSIDY PLAN GOALS AND
COMPONENTS
Subsidies for quality early education and child care services are important supports for
low-income families, helping parents gain and maintain stable employment. At the same
time, high quality programs promote healthy development and school readiness for
children, including cognitive development and social and emotional skills. Moreover,
research shows that stable child care is important for children’s development and may
be particularly important for children at risk of poor developmental outcomes. The lack
of reliable child care also affects mothers’ ability to remain employed, while many
parents who receive subsidized child care work in sectors such as retail and service
areas that are associated with employment volatility.20 Indeed, one goal of the
reauthorization of the federal Child Care and Development Block Grant Act in 2014 was
to incorporate more family friendly eligibility policies to promote greater child care
stability for parents and children.
In its local child care subsidy plan, Contra Costa County seeks to address two major
breakdowns in the child care subsidy system as currently exists. First, families barely
earning enough to meet the high costs of housing in the county are too high income to
qualify for child care subsidies under existing regulations and those that do qualify can
easily lose subsidies with small increases in their income. Second, difficulties in finding,
certifying and recertifying children as eligible for subsidies combined with very low
reimbursement rates make it difficult for providers to utilize their full allocation of state
and federal child care and child development funds. Thus, fewer children are subsidized
through these providers, and funding goes unused in the county.
Recognizing these challenges, the local child care subsidy plan has two main goals:
Better meet the early education and child care needs of families in Contra Costa
County through policies that
Support low-income families, and
Promote stable child care.
Expand subsidized care by implementing policies for child care contractors that
Increase earned child days of enrollment,
Improve reimbursement rates for contractors,
20 For an overview of the role of child care stability, see Adams, G., & Rohacek, M. (2010). Child Care Instability:
Definitions, Context and Policy Implications. Washington, DC: Urban Institute.
July 10, 2018 Contra Costa County BOS Minutes 652
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 15
Reduce contractor administrative burden,
Reduce unearned funds, and
Promote contractor retention.
These policies are incorporated in six components where the local approach will differ
from statewide regulations. For each component, we provide a conceptual overview,
link it to the goals above, note whether the component is consistent with pilots in other
counties, and provide additional notes for background or clarification.
Contra Costa County plans to apply for a plan modification in year two (FY19/20) to
request increased pilot rates and an associated redistribution of unearned funds once
the impact of the state and pilot policy changes can be accurately assessed. At that
time, Contra Costa County’s Local Planning Council will provide Early Education and
Support Division (EESD) at the California Department of Education with recommended
contract terms for participating pilot contractors, including maximum reimbursable
amounts, child days of enrollment, and the pilot reimbursement rate.
July 10, 2018 Contra Costa County BOS Minutes 653
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 16
Component 1:
Increase income threshold for eligibility for subsidized care for Title 5
contractors to 85% of the state median income as provided by the
California DOF.
Concept Families will be eligible for subsidized care if their income does not exceed
85% of the state median income (SMI) as provided by the California DOF.
The same pilot income threshold will apply for both entry (initial enrollment)
and exit eligibility.
Contract
Type(s)
Affected
CCTR, CSPP, CalWORKs Stages 2 and 3, AP
Goal(s) Support low-income families
Reduce unearned funds
Increase earned child days of enrollment
Matched
to Other
Pilots
San Mateo, San Francisco, Alameda, Santa Clara
Notes As needed, the County will seek modification of this threshold to ensure that
the pilot income eligibility is the maximum allowable under federal guidelines.
The entry income threshold for the pilot deviates from the entry income
threshold established in the California Education Code 8263.1 (a), which
states that a family’s adjusted monthly income must be at or below 70% of
the SMI.
July 10, 2018 Contra Costa County BOS Minutes 654
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 17
Component 2:
Authorize 24-month eligibility for families entering subsidized care and
eligible on the basis of need other than job search.
Concept Consistent with federal goals to provide stable child care financial assistance
to families, the Contra Costa pilot will establish 24-month redetermination
periods for families who meet the income threshold for subsidized care and,
as required by the contract type, meet the need criteria for eligibility. (See
below for eligibility based on job search.) The 24-month eligibility would
apply to all ages of children in CCTR and to children in CSPP who meet the
state age requirements.
Goal(s) Support low-income families
Promote stable child care
Reduce contractor administrative burden
Promote contractor retention
Contract
Type(s)
Affected
CCTR, CSPP, CalWORKs Stages 2 and 3, AP
Matched
to Other
Pilots
Alameda and San Francisco/San Mateo have variants of the 24-month
eligibility. Contra Costa’s version of this component is consistent with San
Francisco, San Mateo and Santa Clara.
Notes Eligibility redetermination guidelines would be consistent with those now
embedded in contractor handbooks developed for Alameda and San
Francisco Counties and the EESD Management Bulletin 17-14 (September
2017). Specific features of this component include:
Family fees and subsidized hours of care would be stable over 24-
month eligibility period.
Earlier redetermination could be triggered by the family by their
choice to lower the family fee or expand hours of care.
At initial eligibility and redetermination, eligibility may be based on
either the previous month’s income (or in the case of unpredictable
income, the average from at least three consecutive months) and no
more than 12 months preceding initial certification, consistent with
Title V 18096.
Families must submit documentation of total income to the contractor
who will verify the information. An income calculation worksheet will
be used to help determine income eligibility. Income is calculated
pursuant to Title V 18078(q).
Families will be instructed that they must notify the agency if their
monthly income will disqualify them for subsidies. This includes
income exceeding 85% of the SMI as determined by the CA DOF.
July 10, 2018 Contra Costa County BOS Minutes 655
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 18
Component 3:
Authorize an exception to the requirement that 50% of the children
enrolled at a CSPP program site be four-year-old children.
Concept This new component will allow Contra Costa County CSPP contractors to
enroll more children in the 2.9 to 3.9 age range.
Goal(s) Reduce unearned funds
Increase earned child days of enrollment
Contract
Type(s)
Affected
CSPP
Matched to
Other
Pilots
New following AB 108.
Notes This component will allow CSPP contractors to fill more vacancies in child
care programs. Now, if programs cannot find enough four-year-olds to meet
the 50% requirement, they cannot move forward with enrolling children in the
2.9 to 3.9 range. Programs are required to grant first priority to four-year-old
children. This component has been authorized through AB 108.
July 10, 2018 Contra Costa County BOS Minutes 656
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 19
Component 4:
Establish a family fee schedule for families with income above the state
eligibility cutoff to set fees at approximately 10% of family income.
Concept To promote transition from subsidized care, family fees will rise with income
in the “pilot income range” between the state income threshold and the pilot
threshold. The family fee scale will match those in the other pilots.
Goal(s) Support low-income families
Reduce unearned funds
Increase earned child days of enrollment
Contract
Type(s)
Affected
CCTR, CSPP, CalWORKs Stages 2 and 3, AP
Matched to
Other
Pilots
San Mateo, San Francisco, Alameda, Santa Clara
Notes The pilot family fee scale will be updated following any changes in the state
fess schedule and when the income threshold is updated annually. As of
June 2018, the fee scale will not differ from the state, given the state exit
income eligibility.
July 10, 2018 Contra Costa County BOS Minutes 657
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 20
Component 5:
Restore the age eligibility for CSPP contracts to 2.9 years old as of
September 1st of the fiscal year and allow children to enroll immediately
on or after their third birthday if born after December 1st.
Concept Serving children aged 2.9 to age 5 in CSPP will allow children to receive
two years of state preschool before moving into TK. It will also allow
contractors to fill CSPP classrooms at the beginning and in the middle of
the school year.
Goal(s) Promote stable child care
Reduce unearned funds
Increase earned child days of enrollment
Contract
Type(s)
Affected
CSPP
Matched to
Other Pilots
San Mateo, San Francisco, Alameda, and Santa Clara only include
eligibility for CSPP contracts to 2.9 years old as of September 1st. Contra
Costa has a variant of age eligiblity which includes children to enroll
immediately on or after their third birthday if born after December 1st.
Notes This would adjust the definition of “three-year-old children” in EC Section
8208 to include children who will have their third birthday on or before
December 1 in the fiscal year in which they are enrolled in a CSPP
program.
Component 6:
Authorize families for 6.5 hours of services if their only need is seeking
housing or seeking employment.
Concept This components will assist in meeting the needs of families in the county
and help contractors by better matching authorized hours to full time care
schedules
Goal(s) Support low-income families
Promote stable child care
Contract
Type(s)
Affected
CCTR, CSPP, CalWORKs Stages 2 and 3, AP
Matched to
Other Pilots
Alameda, San Mateo, San Francisco and Santa Clara
Notes Services of families seeking employment are outlined in EC Section 8263.
The plan would include 6.5 hours of services for families seeking housing or
employment. This will allow families more time to seek housing or seek
employment and maximize child days of enrollment.
July 10, 2018 Contra Costa County BOS Minutes 658
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 21
The following is the list of contractors who have formally agreed to participate in
the pilot.
1. CoCoKids
2. Community Services Bureau – Contra Costa County Employment
Human Services Department
3. Concord Child Care
4. ICRI-El Nuevo Mundo Children's Center
5. Kidango, Inc.
6. Martinez Early Childhood Center, Inc.
7. The Child Day School
8. The Unity Council
9. YMCA of the East Bay
July 10, 2018 Contra Costa County BOS Minutes 659
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 22
MEASURING OUTCOMES
Each year as required in legislation, the County of Contra Costa will prepare reports on
the pilot project for submission to EESD following years one, three and five of the pilot.
Each report will be submitted the November after the end of the fiscal year and will
reflect results since the previous report. The first evaluation report will be submitted by
November 30st 2019 and will cover fiscal year 2018/2019. These reports will track
outcomes on selected measures described below. In addition, each report will profile
the children and families served under the pilot, including the demographic
characteristics of the children. The reports will also describe any major issues that arose
in implementation or special challenges affecting specific contractors. Finally, they will
identify any requested modifications in the pilot plan based on the previous year’s
experiences.
The annual report will draw on the following data sources:
1) 801A Data: Each month, contractors are required to submit to EESD a list of all
families that received subsidized services. For each child in subsidized care, the
801A lists the date services began, family income, family size, child’s date of
birth, CalWORKs receipt, and other demographic and care information. Pilot
contractors will provide an extract of their May submission for April 801A data for
inclusion in the annual report. A subset of providers will provide more frequent
reports as needed to track specific outcomes.
2) Attendance and Fiscal Reports: Contractors will provide the LPC with a copy of
each quarter’s Quarter Attendance and Fiscal Reports (8501 and 9500 Forms).
This would only apply to CCTR and CSPP programs. This will provide
information on earned child days of enrollment and family fees. This information
will be used to determine an increase in the aggregate child days of enrollment
from the aggregate child days of enrollment in the last quarter of the 2016-2017
fiscal year pursuant to the California Education Code Section 8332.4(c).
3) Provider Satisfaction Surveys: Each provider will complete an annual online
survey regarding their experiences with the pilot project. The survey will be
developed in collaboration with Contra Costa County and will examine
contractors’ experiences both positive and negative, and their perception of the
impact of the pilot on families.
4) Additional Data from EESD: We will also use data provided by EESD on the
number of contractors and the unearned contract funds.
July 10, 2018 Contra Costa County BOS Minutes 660
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 23
The measures tracked are structured around the two major goals of the pilot: better
meeting the needs of families and expanding the supply of subsidized care.
Understanding how the pilot meets the needs of families
The first two measures will examine the effect of the higher income threshold and the
longer recertification periods.
Measure 1: The number and share of children in subsidized care with family
income above the state income threshold.
We will track the number and share of children from families with income in the “pilot
range” (income above the state income threshold but below the pilot threshold). Over time,
we expect to see a larger share of children with income in this range. These are children
who, without the pilot, would not be eligible for subsidized child care. However, with
24-month recertification, we may not observe families as they move into this category.
Data Source: April 801A data provided by contractors
Measure 2: The time in services and year-to-year retention for children in
subsidized care by contract type.
For children in subsidized care, we will measure the time in services, measured as the
days since the date the child started receiving services. We will also measure the share
of children observed in each year that were also included in the prior year’s data. We
expect children to remain in care longer, recognizing that children will “age out” of care
especially in CSPP.
Data Source: April 801A data provided by contractors
Understanding how the pilot expands subsidized care
Additional measure will track the effect of the pilot on the supply of care and the stability
of providers.
Measure 3: The number of active direct services child care and development
services contractors in Contra Costa County.
We expect that higher reimbursement rates and lower administrative burden will promote
the retention of contractors offering subsidized care through CSPP and CCTR contracts.
We will measure the number of direct service contractors providing contracted child care
July 10, 2018 Contra Costa County BOS Minutes 661
Contra Costa County Individualized Child Care Subsidy Pilot Plan – June 2018 24
and development services on June 30th of each year. For comparison, we will also plan
to obtain data from EESD on retention of direct service contractors in nearby counties
over the same period.
Data Source: EESD
Measure 4: The aggregate adjusted child days of enrollment among pilot
contractors.
The legislation requires that the pilot achieve an increase in child days of enrollment
compared to the baseline. For Contra Costa County, the baseline would be 2017/2018.
Each year the evaluator will re-calculate the baseline days of enrollment based on data
provided by EESD to adjust for fluctuations in contract funds. Thus, the baseline is a
formula rather than a static number. For example, if contract funds were reduced in a
year of the pilot to 85% of the baseline contract funds, the baseline goal for that year
would be calculated at 85% of the baseline child days of enrollment. This strategy is in
use in San Mateo and San Francisco Counties and was proposed by EESD staf f to
offset increases or decreases in funding provided to contractors.
Data Source: 4th Quarter Attendance and Fiscal Forms.
Measure 5: The value and share of unearned direct service contract funds
returned to the California Department of Education.
This measure is defined as the total contract allocations during a fiscal year that are
unearned (not spent). The amount of unearned contract dollars is defined as the
difference between the total contract allocations and the total dollars earned by
participating contractors.
Data Source: 4th Quarter Attendance and Fiscal Forms
July 10, 2018 Contra Costa County BOS Minutes 662
Assembly Bill No. 435
CHAPTER 703
An act to amend Section 8340.2 of, and to add and repeal Article 15.1.1
(commencing with Section 8333) of Chapter 2 of Part 6 of Division 1 of
Title 1 of, the Education Code, relating to child care.
[Approved by Governor October 12, 2017. Filed with
Secretary of State October 12, 2017.]
legislative counsel’s digest
AB 435, Thurmond. Child care subsidy plans: Counties of Alameda,
Contra Costa, Marin, and Sonoma.
(1) The Child Care and Development Services Act has a purpose of
providing a comprehensive, coordinated, and cost-effective system of child
care and development services for children from infancy to 13 years of age
and their parents, including a full range of supervision, health, and support
services through full- and part-time programs. Existing law requires the
Superintendent of Public Instruction to develop standards for the
implementation of quality child care programs. Existing law authorizes the
County of Alameda and the County of Santa Clara, as a pilot project, to
develop an individualized county child care subsidy plan, as provided.
This bill would authorize, until January 1, 2023, the Counties of Contra
Costa, Marin, and Sonoma to develop individualized county child care
subsidy plans, as specified. The bill would require the plans to be submitted
by the counties to their local planning council and their respective county
board of supervisors for approval, as specified. The bill would require the
Early Education and Support Division of the State Department of Education
to review and approve or disapprove the plans and any subsequent
modifications to the plans and, in specified situations, would require the
State Department of Social Services to review the plans. The bill would
require the counties to annually prepare and submit to the Legislature, the
State Department of Social Services, and the State Department of Education
a report that contains specified information relating to the success of the
counties’ plans.
This bill would make legislative findings and declarations as to the
necessity of a special statute for the Counties of Contra Costa, Marin, and
Sonoma.
(2) Existing law authorizes the County of Alameda, as a pilot project, to
develop an individualized county child care subsidy plan, as provided.
Existing law requires the plan to include specified elements, including the
development of a local policy, as provided. Existing law requires the local
policy to, among other things, authorize an agency that provides child care
and development services in the county through a contract with the State
92
July 10, 2018 Contra Costa County BOS Minutes 663
Department of Education and either provides direct services or contracts
with licensed providers or centers to apply to the department to amend
existing contracts in order to benefit from the local policy.
This bill would instead require the local policy, among other things, to
authorize an agency that provides child care and development services in
the county through a contract with the department to apply to the department
to amend existing contracts in order to benefit from the local policy.
Existing law authorizes the local policy to supersede state law concerning
child care subsidy programs with regard to certain factors, including
eligibility criteria relating to CalWORKs participation, with exceptions.
This bill would also authorize the local policy to supersede California
state preschool eligibility periods, as specified, and would delete the above
provisions relating to superseding eligibility criteria relating to CalWORKs
participation and the exceptions.
Existing law requires the plan to include a recognition that all funding
sources utilized by direct service contractors that provide child care and
development services in the County of Alameda and contractors that contract
with licensed providers and centers are eligible to be included in the county’s
plan.
This bill would instead require the plan to include a recognition that all
funding sources utilized by contractors that provide child care and
development services in the County of Alameda are eligible to be included
in the county’s plan.
The people of the State of California do enact as follows:
SECTION 1. It is the intent of the Legislature to build a stable,
comprehensive, and adequately funded high-quality early learning and
educational support system for children from birth to five years of age,
inclusive, with alignment and integration into the K–12 education system
by strategically using state and federal funds, and engaging all early care
and education stakeholders, including K–12 education stakeholders, in an
effort to provide access to affordable, high-quality services supported by
adequate rates, integrated data systems, and a strong infrastructure that
supports children and the educators who serve them.
SEC. 2. Article 15.1.1 (commencing with Section 8333) is added to
Chapter 2 of Part 6 of Division 1 of Title 1 of the Education Code, to read:
Article 15.1.1. Individualized Child Care Subsidy Plans for the Counties
of Contra Costa, Marin, and Sonoma
8333. The Counties of Contra Costa, Marin, and Sonoma may
individually, as pilot projects, develop and implement individualized county
child care subsidy plans. The plans shall ensure that child care subsidies
received by these counties are used to address local needs, conditions, and
priorities of working families in the respective communities.
92
— 2 —Ch. 703
July 10, 2018 Contra Costa County BOS Minutes 664
8333.1. For purposes of this article, “county” means the Counties of
Contra Costa, Marin, and Sonoma.
8333.2. (a) For purposes of this article, “plan” means an individualized
county child care subsidy plan developed and approved under the pilot
project described in Section 8333, which includes all of the following:
(1) An assessment to identify the county’s goals for its subsidized child
care system. The assessment shall examine whether the current structure of
subsidized child care funding adequately supports working families in the
county and whether the county’s child care goals coincide with the state’s
requirements for funding, eligibility, priority, and reimbursement. The
assessment shall also identify barriers in the state’s child care subsidy system
that inhibit the county from meeting its child care goals. In conducting the
assessment, the county shall consider all of the following:
(A) The general demographics of families who are in need of child care,
including employment, income, language, ethnic, and family composition.
(B) The current supply of available subsidized child care.
(C) The level of need for various types of subsidized child care services,
including, but not limited to, infant care, after-hours care, and care for
children with exceptional needs.
(D) The county’s self-sufficiency income level.
(E) Income eligibility levels for subsidized child care.
(F) Family fees.
(G) The cost of providing child care.
(H) The regional market rates, as established by the department, for
different types of child care.
(I) The standard reimbursement rate or state per diem for centers operating
under contracts with the department.
(J) Trends in the county’s unemployment rate and housing affordability
index.
(2) (A) Development of a local policy to eliminate state-imposed
regulatory barriers to the county’s achievement of its desired outcomes for
subsidized child care.
(B) The local policy shall do all of the following:
(i) Prioritize lowest income families first.
(ii) Follow the family fee schedule established pursuant to Section 8273
for those families who are income eligible, as defined by Section 8263.1,
and provide the exemptions for family fees specified in Section 8273.1.
(iii) Meet local goals that are consistent with the state’s child care goals.
(iv) Identify existing policies that would be affected by the county’s plan.
(v) (I) Authorize an agency that provides child care and development
services in the county through a contract with the department to apply to
the department to amend existing contracts in order to benefit from the local
policy.
(II) The department shall approve an application to amend an existing
contract if the plan is modified pursuant to Section 8333.3.
(III) The contract of a department contractor that does not elect to request
an amendment to its contract remains operative and enforceable.
92
Ch. 703— 3 — July 10, 2018 Contra Costa County BOS Minutes 665
(vi) Provide a family that qualifies for the second or third stage of child
care services pursuant to Article 15.5 (commencing with Section 8350), for
purposes of eligibility, fees, and reimbursements, the same or higher level
of benefit as a family that qualifies for subsidized child care on another
basis pursuant to the local policy, except as otherwise provided in Article
15.5 (commencing with Section 8350). Nothing in this section shall be
interpreted to impact or reduce any element in the second or third stage of
child care services pursuant to Article 15.5 (commencing with Section 8350)
that provides a greater benefit to participating families than is provided for
in the local policy.
(C) The local policy may supersede state law concerning child care
subsidy programs with regard only to the following factors:
(i) Eligibility criteria, including, but not limited to, age, family size, time
limits, income level, and special needs considerations.
(ii) Fees, including, but not limited to, family fees, sliding scale fees,
and copayments for those families who are not income eligible, as defined
by Section 8263.1.
(iii) Reimbursement rates.
(iv) Methods of maximizing the efficient use of subsidy funds, including,
but not limited to, multiyear contracting with the department for center-based
child care, and interagency agreements that allow for flexible and temporary
transfer of funds among agencies.
(v) Families with children enrolled in part-day California state preschool
programs services, pursuant to Article 7 (commencing with Section 8235),
may be eligible for up to two 180-day periods within a 24-month period
without the family being certified as a new enrollment each year.
(3) Recognition that all funding sources utilized by contractors that
provide child care and development services in the county are eligible to
be included in the county’s plan.
(4) Establishment of measurable outcomes to evaluate the success of the
plan to achieve the county’s child care goals, and to overcome any barriers
identified in the state’s child care subsidy system.
(b) A plan may also include stage one child care services and all
voucher-based child care programs.
(c) Nothing in this section shall be construed to permit the county to
change the regional market rate survey results for the county.
8333.3. (a) The plan shall be submitted to the local planning council,
as defined in subdivision (g) of Section 8499, for approval. Upon approval
of the plan by the local planning council, the board of supervisors of the
county shall hold at least one public hearing on the plan. Following the
hearing, if the board votes in favor of the plan, the plan shall be submitted
to the Early Education and Support Division of the department for review.
If the plan includes stage one child care services, the plan shall also be
submitted to the State Department of Social Services for review only.
(b) Within 30 days of receiving the plan, the Early Education and Support
Division shall review and either approve or disapprove the plan.
92
— 4 —Ch. 703
July 10, 2018 Contra Costa County BOS Minutes 666
(c) Within 30 days of receiving a modification to the plan, the Early
Education and Support Division shall review and either approve or
disapprove that modification to the plan.
(d) The Early Education and Support Division may disapprove only those
portions of modifications to the plan that are not in conformance with this
article or that are in conflict with federal law.
8333.4. The county shall, by the end of the first fiscal year of operation
under the approved child care subsidy plan, demonstrate, in the report
required pursuant to Section 8333.5, an increase in the aggregate days a
child is enrolled in child care in the county as compared to the enrollment
in the final quarter of the 2016–17 fiscal year.
8333.5. (a) The county shall annually prepare and submit to the
Legislature, the State Department of Social Services, and the department a
report that summarizes the success of the county’s plan, and the county’s
ability to maximize the use of funds and to improve and stabilize child care
in the county.
(b) The department shall review the report submitted pursuant to
subdivision (a), along with any applicable programmatic and fiscal
compliance records submitted by the contracting agencies participating in
the plan, and determine whether to allow the county to continue with the
plan without change, or whether to require modifications to be made to the
plan.
(c) The county shall, by the end of the first fiscal year of operation under
the approved plan, demonstrate, in the report required pursuant to this
section, that there was no reduction in the number of children served as
compared to the number of children served before the implementation of
the plan.
(d) A report to be submitted to the Legislature pursuant to subdivision
(a) shall be submitted in compliance with Section 9795 of the Government
Code.
8333.6. A participating contractor shall receive any increase or decrease
in funding that the contractor would have received if the contractor had not
participated in the plan.
8333.7. This article shall remain in effect only until January 1, 2023,
and as of that date is repealed, unless a later enacted statute that is enacted
before January 1, 2023, deletes or extends that date.
SEC. 3. Section 8340.2 of the Education Code is amended to read:
8340.2. (a) For purposes of this article, “plan” means an individualized
county child care subsidy plan developed and approved under the pilot
project described in Section 8340, which includes all of the following:
(1) An assessment to identify the county’s goals for its subsidized child
care system. The assessment shall examine whether the current structure of
subsidized child care funding adequately supports working families in the
county and whether the county’s child care goals coincide with the state’s
requirements for funding, eligibility, priority, and reimbursement. The
assessment shall also identify barriers in the state’s child care subsidy system
92
Ch. 703— 5 — July 10, 2018 Contra Costa County BOS Minutes 667
that inhibit the county from meeting its child care goals. In conducting the
assessment, the county shall consider all of the following:
(A) The general demographics of families who are in need of child care,
including employment, income, language, ethnic, and family composition.
(B) The current supply of available subsidized child care.
(C) The level of need for various types of subsidized child care services,
including, but not limited to, infant care, after-hours care, and care for
children with exceptional needs.
(D) The county’s self-sufficiency income level.
(E) Income eligibility levels for subsidized child care.
(F) Family fees.
(G) The cost of providing child care.
(H) The regional market rates, as established by the department, for
different types of child care.
(I) The standard reimbursement rate or state per diem for centers operating
under contracts with the department.
(J) Trends in the county’s unemployment rate and housing affordability
index.
(2) (A) Development of a local policy to eliminate state-imposed
regulatory barriers to the county’s achievement of its desired outcomes for
subsidized child care.
(B) The local policy shall do all of the following:
(i) Prioritize lowest income families first.
(ii) Follow the family fee schedule established pursuant to Section 8273
for those families that are income eligible, as defined by Section 8263.1,
and provide the exemptions for family fees specified in Section 8273.1.
(iii) Meet local goals that are consistent with the state’s child care goals.
(iv) Identify existing policies that would be affected by the county’s plan.
(v) (I) Authorize an agency that provides child care and development
services in the county through a contract with the department to apply to
the department to amend existing contracts in order to benefit from the local
policy.
(II) The department shall approve an application to amend an existing
contract if the plan is modified pursuant to Section 8340.3.
(III) The contract of a department contractor that does not elect to request
an amendment to its contract remains operative and enforceable.
(vi) Provide a family that qualifies for the second or third stage of child
care services pursuant to Article 15.5 (commencing with Section 8350), for
purposes of eligibility, fees, and reimbursements, the same or higher level
of benefit as a family that qualifies for subsidized child care on another
basis pursuant to the local policy, except as otherwise provided in Article
15.5 (commencing with Section 8350). Nothing in this section shall be
interpreted to impact or reduce any element in the second or third stage of
child care services pursuant to Article 15.5 (commencing with Section 8350)
that provides a greater benefit to participating families than is provided for
in the local policy.
92
— 6 —Ch. 703
July 10, 2018 Contra Costa County BOS Minutes 668
(C) The local policy may supersede state law concerning child care
subsidy programs with regard only to the following factors:
(i) Eligibility criteria, including, but not limited to, age, family size, time
limits, income level, and special needs considerations.
(ii) Fees, including, but not limited to, family fees, sliding scale fees,
and copayments for those families that are not income eligible, as defined
by Section 8263.1.
(iii) Reimbursement rates.
(iv) Methods of maximizing the efficient use of subsidy funds, including,
but not limited to, multiyear contracting with the department for center-based
child care, and interagency agreements that allow for flexible and temporary
transfer of funds among agencies.
(v) Families with children enrolled in part-day California state preschool
program services, pursuant to Article 7 (commencing with Section 8235),
may be eligible for up to two 180-day periods within a 24-month period
without the family being certified as a new enrollment each year.
(3) Recognition that all funding sources utilized by contractors that
provide child care and development services in the county are eligible to
be included in the county’s plan.
(4) Establishment of measurable outcomes to evaluate the success of the
plan to achieve the county’s child care goals, and to overcome any barriers
identified in the state’s child care subsidy system.
(b) Nothing in this section shall be construed to permit the county to
change the regional market rate survey results for the county.
SEC. 4. The Legislature finds and declares that a special statute is
necessary and that a general statute cannot be made applicable within the
meaning of Section 16 of Article IV of the California Constitution because
of the unique circumstances in the Counties of Contra Costa, Marin, and
Sonoma. Existing law does not reflect the fiscal reality of living in these
high-cost counties where the cost of living is well beyond the state median
level, resulting in reduced access to quality child care. In recognition of the
unintended consequences of living in a high-cost county, this act is necessary
to provide children and families in the Counties of Contra Costa, Marin,
and Sonoma proper access to child care through individualized county child
care subsidy plans.
O
92
Ch. 703— 7 — July 10, 2018 Contra Costa County BOS Minutes 669
RECOMMENDATION(S):
ACCEPT the attached report on the Employment and Human Services Department’s Innovative
Community Partnerships.
FISCAL IMPACT:
There is no fiscal impact; the report is informational only.
BACKGROUND:
On January 6, 2015 the Board of Supervisors referred oversight and receipt of updates on the Employment
and Human Services Department's (EHSD) Innovative Community Partnerships to the Family and Human
Services Committee (F&HS). On June 7, 2016, the Board approved expanding F&HS Referral No. 110
"Innovative Community Partnerships" to include the subject of Whole Family Services. This change was
necessary to incorporate a major EHSD initiative, which refocuses client-facing benefit eligibility to assess
the status and needs of the “whole family” while they are also determining benefit eligibility. Key to the
new initiative is working with community partners to form a network of family resource centers in current
place-based centers such as SIT (Service Integration Team) and SparkPoint sites, Family Justice Centers,
First 5 centers, et al.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Devorah Levine (925)
608-4890
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: EHS Director, Devorah Levine, CAO
C.116
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:July 10, 2018
Contra
Costa
County
Subject:Innovative Community Partnerships
July 10, 2018 Contra Costa County BOS Minutes 670
BACKGROUND: (CONT'D)
On June 26, 2017, the Family and Human Services Committee and Board of Supervisors received the
most recent annual report on Innovative Community Partnerships.
The Family and Human Services Committee, on June 25, 2018 (Supervisor Gioia was absent), received
the attached report on EHSD's Innovative Community Partnerships program and forwards this report to
the Board for its information.
ATTACHMENTS
EHS Innovative Community Partnerships Report June 2018
EHS Innovative Community Partnerships Powerpoint Presentation June 2018
July 10, 2018 Contra Costa County BOS Minutes 671
40 Douglas Drive, Martinez, CA 94553 • (925) 608 4800 • Fax (925) 313-9748 • www.ehsd.org
M E M O R A N D U M
Kathy Gallagher, Director
To: Family and Human Services Committee Date: June 25, 2018
Supervisor John Gioia, Chairperson
Supervisor Candace Andersen, Member
From: Kathy Gallagher, Director
Subject: FHS Referral #110 Innovative Community Partnerships
RECOMMENDATION:
ACCEPT the attached report on the Employment and Human Services Department’s (EHSD) Innovative
Community Partnerships.
Overview:
EHSD's mission is to partner with the community to deliver qual ity services to ensure access to resources
that support, protect, and empower individuals and families. Despite economic growth throughout the
Bay Area, one in ten Contra Cost a County residents live in poverty, including 13% of children1. Each year,
approximately one in four county residents receive help from EHSD2 to put food on the table, find jobs,
enroll their children in high quality child care, obtain and maintain health coverage, address and avoid
family violence, and in many other life sustaining ways central to the county’s safety net. Through robust
partnerships with community based agencies, county departments, law enforcement, funders,
businesses and policy makers, our services help make Contra Costa County a safer, healthier, and more
equitable place to live for all residents.
Furthering innovative partnerships has become more essential than ever. Research on the social
determinants of health and well‐being3 has shed new light on the significant connections between
poverty, employment, food security, social and community cohesion and health, creating a new urgency
for integrating social services into traditional health and community settings. Potential structural
changes being considered at the Federal level, including enforcing and expanding work requirements
associated with public programs and reducing funding for prevention, also add urgency to identifying
key partnerships.
Investments in social services and innovative partnerships have been modest in scale and often
temporary. Successful partnerships in neighboring counties have often been made possible by targeted
1 Source: U.S. Census Bureau, 2012‐2016 American Community Survey 5‐Year Estimates
2 EHSD enrollment data
3 Social determinants have been defined as factors that contribute to a person's current state of health. These
factors may be biological, socioeconomic, psychosocial, behavioral, or social in nature Source: U.S. Department
of Health and Human Services, Healthy People 2020 Draft. 2009, U.S. Government Printing Office.
July 10, 2018 Contra Costa County BOS Minutes 672
2
investments of general funds and foundation grants.4 EHSD’s ability to fund and support innovative
partnerships has been greatly reduced as county general funds have not kept pace with the cost of doing
business. Despite these constraints, EHSD is prioritizing participation in, and supporting development
of key partnerships. With the support of the Policy and Planning Division, the department is working to
strengthen partnerships through strategic planning, research and evaluation, public policy tracking and
analysis, resource development, and incubating innovative pilot programs. The following report
highlights partnerships that are central to our efforts.
Elder Abuse Prevention Project
Under the leadership of EHSD's Adult Protective Services (APS), the Elder Abuse Prevention Project
(EAPP) is an innovative partnership addressing elder abuse through a coordinated system of care. Elder
abuse is an underreported and often invisible issue. Elderly are the fastest growing segment of the
county's population: From 2000 to 2010, the population of seniors 65 and older increased 22%, to
130,432 individuals. Based on population projections from the Census, the percentage of seniors in
Contra Costa County will continue to grow.
With the support of a $957,742, two‐year grant awarded from the Office of Emergency Services (Cal
OES), EHSD established a robust partnership between APS, other county agencies, and several
community partners. These
partners include Family Justice
Center, Senior Peer Counselors,
Senior Legal Services, Meals on
Wheels, and Ombudsman Services,
STAND!, SEEDS, the District
Attorney, and Behavioral Health.
This project leverages the existing
capacity of multiple agencies to
coordinate services through the
Family Justice Centers for victims of
domestic violence, child abuse,
elder abuse, and human trafficking.
In operation since June 2017, EAPP has served 226 clients, 72% of whom were disabled. The most
commonly provided services are advocacy (81% of clients), crisis intervention (66% of clients), and legal
assistance (15% of clients). EAPP provides a platform to raise awareness in the community, helping all
providers to better identify and respond to cases of elder abuse. Cal OES has extended this funding
opportunity for the EAPP through December 31, 2019 with an additional award of $620,884.
EAPP has established the following best practices for service delivery:
A common data collection tool and database to ensure cases are handled in a more coordinated
fashion.
An elder abuse prevention website, CoCoElderJustice.org.
A multi‐disciplinary team (MDT) meeting to improve the quality of services and care for clients.
A multi‐disciplinary Financial Abuse Strike Team to investigate and solve complex cases of
financial abuse.
A quarterly Elder Death Review Team meeting.
4 Some examples of partnerships in neighboring counties include Sonoma’s “Upstream Investments”, Alameda
County’s “Nutrition Partnership”, and San Francisco’s “Civic Bridge.”
July 10, 2018 Contra Costa County BOS Minutes 673
3
As a result of these efforts, several benchmarks were reached:
Restraining orders for victims of elder abuse have more than doubled.
Enhanced outreach efforts increased APS reports by 9% (around 300 referrals per month) in FY
2016‐2017. We anticipate an increase of 24% in APS reports for FY 2017‐18.
Increased identification of service delivery gaps and problem solving to diminish those gaps.
Improved coordination of services, as evidenced by a decline in the number of repeated
referrals of EAPP clients by partner agencies.
Safety and Healing: Family Justice Centers
Developed with the support of the Contra Costa Alliance to End Abuse (formerly Zero Tolerance for
Domestic Violence Initiative), the Family Justice Centers embody an
innovative public‐private partnership. Each Family Justice Center (FJC)
(Central County and West County) has more than 16 on‐site partners (40
partners in total) providing services under one roof, including law
enforcement agencies, community‐based organizations, and county
departments. Significantly, EHSD has increased the strength of its presence
and partnership at the FJC in the last year. Workforce Services Bureau staff
rotate on –site at the FJC, providing immediate access to benefits and
support for clients. Both centers are community hubs for education and
integrated services for victims of interpersonal violence. Pla ns are underway
to open a FJC in East County in 2018.
In 2017, the Family Justice Centers served 2,442 families (with 2,010 children), a 30% increase from
2016. 81% of clients had a prior history with domestic violence, applied for a restraining order, had
contact with children and family services, adult protective services, or law enforcement. 65% of clients
served by the FJC earn less than $2,000 per month. 42% are worried about their safety. The most
common needs identified by clients are advocacy (“comprehensive services” (21%), family law/court
assistance (15%), restraining orders (11%), mental health counseling (6%).
The Family Justice partnership has created efficiencies among public and private partners and helped
identify service gaps and solutions. This partnership
naturally gave rise to a domestic violence
multidisciplinary team (MDT) and a human trafficking
MDT, which meet monthly to discuss complex cases.
New programs were launched this year, including a
“Housing First” project teaming up domestic violence
case management experts and housing assistance
specialists to help victims find and retain housing, as
well as a Restorative Justice project, testing alternative responses to domestic violence.
July 10, 2018 Contra Costa County BOS Minutes 674
4
Whole Person Care: Community Connect
EHSD is collaborating as a key partner with Contra Costa Health Services (HSD) and a range of community
agencies in a $200 million, 5‐year Whole Person Care pilot funded through California's Section 1115
Medicaid waiver (Medi‐Cal 2020). Contra Costa County is one of 18 pilot locations in the state, with
California being the only state in the country implementing a pilot of this nature.
Under HSD's leadership and oversight, multi‐disciplinary teams apply a “whole person" approach to
caring for high‐risk members of our community who are also frequent users of emergency and other
medical services. Participants are provided with medical, behavioral health, social services, housing
support, public benefits, eligibility and enrollment services, and integrated care coordination. This
initiative provides an opportunity for EHSD to contribute its expertise to the emerging care model that
recognizes the importance of “social determinants of health" on a person's overall wellbeing.
“4” Our Families
In 2017, EHSD developed an integrated cross‐bureau pilot program, including identifying service sites
for the pilot and creating a robust
evaluation plan. The initiative is designed
to provide holistic services to EHSD
clients, increasing access to targeted
services and supports they need. The
pilot program uses four “navigators” to
engage clients with multiple unmet needs
and connect them to both EHSD and
community resources. Services will be
provided in the Sand Creek EHSD office,
the Delta Fair office in Antioch, the Bay
Point SIT/Spark Point site, and FJC
Richmond.
We plan to ultimately provide a new level of support with “wrap around services” for individuals and
families. Leveraging the 211 database and other technology, centralized data sharing and co‐located
staff will provide increased access, a better and faster service delivery experience, and improve
utilization rates of our comprehensive suite of services.
July 10, 2018 Contra Costa County BOS Minutes 675
Innovative
Community
Partnerships
Report to Family & Human Services Committee
June 25, 2018
Presented by
The Employment and Human Services
Department
July 10, 2018 Contra Costa County BOS Minutes 676
Why Innovative Partnerships?
Innovative partnerships
are more essential than
ever
“We cannot solve our problems
with the same thinking we
used when we created them.”
–Albert Einstein
July 10, 2018 Contra Costa County BOS Minutes 677
Why Innovative Partnerships?
•Research on social determinants of
health and well-being
•Significant policy changes
•Limited resources
July 10, 2018 Contra Costa County BOS Minutes 678
Key Achievements
Through Innovative Community
Partnerships, EHSD has…
•Reached or exceeded benchmarks
for APS reports and restraining
orders for victims of elder abuse
•Identified, solved, and diminished
service delivery gaps through Elder
Abuse Prevention Program (EAPP)
and Family Justice Centers (FJC)
•Created efficiencies among public
and private partners
•Launched a new holistic approach to
assisting families through EHSD
Navigators
July 10, 2018 Contra Costa County BOS Minutes 679
Meet Jean and EAPP
July 10, 2018 Contra Costa County BOS Minutes 680
Thank You
July 10, 2018 Contra Costa County BOS Minutes 681
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 June 26, 2018, the Board
of Supervisors reviewed and approved the emergency declaration.
With the continuing high number of homeless individuals and insufficient funding available to assist in
sheltering all homeless individuals and families, it is appropriate for the Board to continue the declaration
of a local emergency regarding homelessness.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Julie Enea, (925)
335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.117
To:Board of Supervisors
From:David Twa, County Administrator
Date:July 10, 2018
Contra
Costa
County
Subject:CONTINUE EXTENSION OF EMERGENCY DECLARATION REGARDING HOMELESSNESS
July 10, 2018 Contra Costa County BOS Minutes 682
RECOMMENDATION(S):
AUTHORIZE the Chair of the Board of Supervisors to sign the Certification Statement for the California
Children’s Services Program, as required by the State of California.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The State of California requires and annual statement certifying that the County’s California Children’s
Services Program (CCS) will comply with all applicable provisions, federal and state regulations and laws,
including the Health and Safety Code and any applicable rules or regulations promulgated by the California
Department of Health Care Services.
The statement must be signed by the CCS program administrator, health officer, and chair of the local
governing board.
The certification is attached.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Josh Sullivan, Tasha Scott, Marcy Wilhelm
C.118
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Annual California Children’s Services Program Certification
July 10, 2018 Contra Costa County BOS Minutes 683
CONSEQUENCE OF NEGATIVE ACTION:
If the certification is not signed and returned to the State, the County will not be in compliance with
program requirements.
CHILDREN'S IMPACT STATEMENT:
Non-compliance with program requirements could lead to difficulties in serving CCS’s target population
– Children with significant disabilities.
AGENDA ATTACHMENTS
certification
MINUTES ATTACHMENTS
Signed Certifcation
July 10, 2018 Contra Costa County BOS Minutes 684
July 10, 2018 Contra Costa County BOS Minutes 685
July 10, 2018 Contra Costa County BOS Minutes 686
July 10, 2018 Contra Costa County BOS Minutes 687
RECOMMENDATION(S):
ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 1803, entitled "Voting
Security - Integrity and Transparency”, and DIRECT the Clerk of the Board to transmit the Board's
response to the Superior Court no later than July 20, 2018.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The 2017/18 Civil Grand Jury filed the above-referenced report, attached, on April 23, 2018, which was
reviewed by the Board of Supervisors and subsequently referred to the Clerk-Recorder and County
Administrator, who prepared the attached response that clearly specifies:
Whether the finding or recommendation is accepted or will be implemented;A.
If a recommendation is accepted, a statement as to who will be responsible for implementation and a definite
target date;
B.
A delineation of the constraints if a recommendation is accepted but cannot be implemented within a six-month
period; and
C.
The reason for not accepting or adopting a finding or recommendation. D.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Clerk-Recorder, Asst Co Registrar, CAO
C.119
To:Board of Supervisors
From:David Twa, County Administrator
Date:July 10, 2018
Contra
Costa
County
Subject:RESPONSE TO CIVIL GRAND JURY REPORT NO. 1803, ENTITLED "VOTING SECURITY - INTEGRITY
AND TRANSPARENCY"
July 10, 2018 Contra Costa County BOS Minutes 688
BACKGROUND: (CONT'D)
The California Penal Code specifies that the Board of Supervisors must forward its response to the
Superior Court no later than July 22, 2018 (90 days from receipt).
FINDINGS
F1. For the last ten years, there have been no reported significant security or voter
fraud issues with County elections.
F1 Response. The respondent agrees with the finding.
F2. The CRO is following good cyber security and logistical security practices, with
a process that is as open and accountable as is practicable under current law.
F2 Response. The respondent agrees with the finding.
F3. The County's voting machinery is reaching the end of its maintainable life, but
the County expects to implement a new system for the June 2018 election. The CRO
had put aside sufficient funds for a new voting system and recommended one for
purchase, which the Board of Supervisors unanimously approved.
F3 Response. The respondent agrees with the finding. The CRO implemented a new
voting system earlier this year.
F4. Vote-by-mail is the more secure method of voting in the County, simplifying
logistics and avoiding the “single point of failure” where a traffic accident could
wipe out all voter records for multiple polling locations.
F4 Response. The respondent agrees with the finding.
F5. Implementation of SB 450, the California Voter’s Choice Act, is not mandated.
Before determining whether to implement the law, Contra Costa County is waiting
to see how the law affects other counties that have chosen to implement the law,
especially as it relates to the optimal number of voter centers and drop-off locations
needed.
F5 Response. The respondent agrees with the finding.
F6. The implementation of VoteCal, the new State-wide voter registration system,
introduces the facility for automated updates, and it is now connected to the DMV.
F6 Response. The respondent agrees with the finding.
F7. The CRO is preparing a threat and vulnerability assessment of the new system,
which is planned to complete prior to the June 2018 primary election.
July 10, 2018 Contra Costa County BOS Minutes 689
F7 Response. The respondent agrees with the finding.
F8. The CRO follows good practice in system redundancy and backup, and has a
business continuity plan with Sacramento County to provide reciprocal vote
counting support since each county has the same voting system. The Memorandum
of Understanding and plan covering the agreement are not yet updated to include
the new voting system.
F8 Response. The respondent agrees with the finding.
RECOMMENDATIONS
R1. The CRO should consider completing its threat and vulnerability assessment of
its overall operation, and implement any recommended changes to its procedures
per its current timetable – prior to the June 2018 election.
R1 Response. The recommendation requires further analysis. The CRO continues to
develop and refine the threat and vulnerability assessment, and implement changes
as needed. Threats and risks are not static and assessments need to be continuously
reviewed and updated to reflect the current situation.
R2. The Grand Jury recommends that the CRO consider updating its business
continuity plan and Memorandum of Understanding with Sacramento County prior
to the June 2018 election, and then test the plan’s effectiveness on a regular basis.
R2 Response. The recommendation has not yet been implemented, but will likely be
implemented prior to the November 2018 election. In any case, the previous
agreement with Sacramento County is still in effect, as the primary changes
contemplated in the new MOU are merely in the nomenclature of the common voting
system components.
ATTACHMENTS
2017/18 Grand Jury Report No. 1803: "Voting Security - Integrity and Transparency"
July 10, 2018 Contra Costa County BOS Minutes 690
July 10, 2018 Contra Costa County BOS Minutes 691
Contact: Mario Gutierrez
Foreperson
925-389-1556
Contra Costa County Grand Jury Report 1803
Voting Security
Integrity and Transparency
TO: Contra Costa County Clerk-Recorder-Registrar
SUMMARY
The act of voting is central to our democracy. If citizens do not have confidence that
their voting system provides accurate results, government risks losing its credibility.
Last year, media reports highlighted a range of potential issues affecting elections,
including covert foreign influence on the American public, electronic intrusion (hacking)
into voting systems, and alleged fraud. With this background, the Contra Costa County
Civil Grand Jury (Grand Jury) investigated the voting system in the County, focusing on
the voting process and system security to ascertain the ability of the County to deliver
accurate election results. The Grand Jury did not perform a forensic study of cyber
security. It did not address potential user interface issues such as ballot design. It did
not deal with issues of covert influence on elections through social media or advertising.
Following its investigation, the Grand Jury concluded it has confidence in the integrity of
the ballot process and accuracy of election results, and commends the paid County
employees, volunteers, and temporary help who support the election process. Elections
are the responsibility of the Clerk-Recorder’s Office (CRO), which manages the election
process and maintains the election equipment. The Grand Jury found a well-run
operation maintaining cyber security and logistical security in accordance with current
best practices. The election process is as transparent and accountable as is practicable,
consistent with current law. The department has done an excellent job of maintaining
smooth operations and creating cost savings to fund voting equipment replacement.
The County’s voting equipment was in its end-of-maintainable-life phase. The Contra
Costa County Board of Supervisors (BOS) voted on February 13, 2018 to approve the
purchase of a new voting system as recommended by the CRO. The purchase is
July 10, 2018 Contra Costa County BOS Minutes 692
covered by funds the CRO had already put aside for the purpose. Maintenance of the
system over six years will be managed within current operational funding. The new
system should be fully implemented in time for the June 2018 primary election.
The Grand Jury recommends that the CRO consider updating its business continuity
plan and Memorandum of Understanding with Sacramento prior to the June 2018
election. The Grand Jury also recommends that the CRO consider completing its threat
and vulnerability assessment, and implementing the resulting recommendations prior to
the June 2018 election.
METHODOLOGY
In the course of its investigation, the Grand Jury:
• Reviewed public documents
• Reviewed facilities and equipment
• Researched press articles
• Interviewed election officials and volunteers
• Researched other states’ election practices
• Attended accessibility training given by the department
• Participated in a public viewing of the vote counting procedure
BACKGROUND
Various voting methods are employed or have been considered across the United
States: paper ballots available at polling sites, paper ballots delivered and returned
through U.S. mail, e-voting (electronic voting at polling site) and i-voting (electronic
voting over the internet). Any method used can lead to an improper outcome if there are
voting process imperfections, voting equipment failures, individual fraud, or third-party
intrusion into an insecure system. During the past two decades, the following issues and
actions have been reported involving elections in the United States.
• The Help America Vote Act of 2002 made sweeping changes to the nation’s
voting process. It was seen as a response to revelations in the 2000 election of
serious flaws in the nation’s voting systems, voter access, and election
administration (The Brennan Center for Justice report “America’s Voting
Machines at Risk,” 2015).
• According to the Center for American Progress report “Election Security in All 50
States” dated February 2018 “…fourteen states use paperless DRE [direct
recording electronic] machines in at least some jurisdictions. Five states rely
July 10, 2018 Contra Costa County BOS Minutes 693
exclusively on paperless DRE machines for voting.” According to a Washington
Post report dated October 7, 2017, “In July, at the DefCon hacking conference,
programmers successfully invaded 30 Direct Record Electronic (DRE) touch-
screen machines, including some identical to those in use in Virginia, within 90
minutes.” DRE machines do not have paper ballot backup. If a system is
compromised, original voting records may not be recovered.
• In a February 8, 2018 interview with NBC News, “Jeanette Manfra, the head of
cyber security at the Department of Homeland Security, said … in 2016, ‘We saw
a targeting of 21 states and an exceptionally small number of them [voter
systems] were actually successfully penetrated.’”
• According to a Buzzfeed article dated March 22, 2018, “Homeland Security
Secretary Kirstjen Nielsen called the need for new voting machines that produce
a paper trail ‘a national security issue.’” The omnibus spending bill passed March
23, 2018 by Congress provided money targeted to replace voting machines that
did not leave an audit trail, as well as to implement post-election audits, provide
cyber security training for state and local officials, and fund other election
security-related improvements.
Paper ballots are generally considered by the experts to be the safest method of voting
available. According to Lawrence Norden, Deputy Director of the Democracy Program
at the Brennan Center for Justice at the New York University School of Law, “…the
most important technology for enhancing security has been around for millennia: paper.
Specifically, every new voting machine in the United States should have a paper record
that the voter reviews, and that can be used later to check the electronic totals that are
reported.” (The Atlantic, May 10, 2017)
California and Contra Costa County have chosen to continue using paper ballots, which
are available at polling places or sent by mail. Vote-by-mail (VBM) ballots are returned
by mail or turned in by hand at polling stations. Ballots are tallied using optical scanning
machines.
However, the process logistics and the voting system (software and hardware) the
process uses are complicated. Therefore, continuous and rigorous attention to details
and full transparency are vitally important. This investigation considered Contra Costa
County’s voting process and voting system, and its security implications to determine if
continued confidence in the integrity of the ballot process and accuracy of election
results is justified.
The CRO has recently purchased a new voting system to replace its current aging
system. The new voting system has updated technology and additional features, but in
terms of logistics, it is similar to the current system in its operation. This report will
discuss the voting system and process that have been in place, and will note the new
voting system changes that affect security.
July 10, 2018 Contra Costa County BOS Minutes 694
DISCUSSION
A review of local press articles over the last decade shows that the Contra Costa
County CRO, which manages elections, has no history of voting system security issues.
Only two incidents were uncovered: one involved false voter registrations by a paid-to-
turn-out-the-vote group, and the other was a double voting attempt using a loophole in a
practice mandated by the State. Both incidents involved only a small number of votes
and according to the CRO had no effect on the outcome of the election.
The 2016 presidential election was a good test of the voting system in Contra Costa
County. More than 100,000 new voters registered for the election. With three paper
sheets for each ballot, the system had to scan almost 1.5 million ballot sheets to tally
the vote. Approximately 65% of all votes were vote-by-mail. State Election Code §15360
mandates an audit be completed of at least one percent of precincts in which paper
ballots are manually counted and compared to the electronic tally. In the 2016 election,
to cover all the different ballot types, Contra Costa County manually audited 29 out of
656 precincts (4.4%). The manual count tallied exactly with the electronic count.
There were 4,018 provisional ballots (over 0.8% of voters) disallowed due to non-
registration. These are people voting in the wrong county or who do not realize the need
to register when relocating to the County if they were registered elsewhere in California.
State law in 2016 did not allow eligible voters to register and vote the same day.
Assembly Bill 1436, a State law enacted in 2012, will go into effect this year to allow
people to both register and vote on Election Day.
System Description
The Contra Costa voting system is comprised of three main activities:
1. Voter registration
2. Ballot logistics
3. Ballot creation and counting
1) Voter registration
A valid list of voters is critical to the election process. Voters apply to be registered to
vote, either online through the State portal or in person at various locations throughout
the County. Applicants must provide their California Driver License number, California
Identification Card number, or Social Security number. Their signature is scanned. If the
application is completed online, the signature used is the electronic version associated
with the Driver License. A voter list is created by the County and shared with the State.
The County is broken up into different voting areas called precincts (700 as of January
2018). A precinct is an area used to group residents that vote on the same issues. The
July 10, 2018 Contra Costa County BOS Minutes 695
voter list is combined with precinct geographical data. The combined data is used to
create the mailing list for VBM ballots, and the roster for in-person voting for each
polling location. Each person receives the ballot specific to his/her precinct.
2) Ballot logistics
VBM ballots are mailed directly to the voter from the certified mail service vendor, which
prints the ballots. Vote-in-person ballots are warehoused in a secure County facility. The
day before Election Day, trucks operated by at least two volunteers deliver ballots and
optical ballot scanners for use in the polling locations. The trucks act as local depots for
multiple polling locations. Each polling location Inspector, the person who manages the
polling location, signs for and picks up the materials from the truck, and stores them at
home overnight before taking them to the polling location. After the election, the
scanners and the completed ballots are placed in secured containers, and returned to
the trucks by the Inspector accompanied by another polling location worker. The
materials are signed for and trucks return the materials to the warehouse for final
tallying. With the new voting system, the equipment and ballots will be delivered directly
to the polling locations. After the election, the data card with the electronic tally and the
completed ballots will be returned in secured containers.
There are separate processes for the three types of ballots:
• Vote-in-person: People are checked against the voter roster specific to their
polling station. They sign the roster, receive their ballot, and have their completed
ballots scanned by machines in the polling places. After the polling location
closes, the number of signatures on the roster is compared to the electronic
record of ballots scanned. The tally from the optical scanners and the paper
ballots are returned to the warehouse.
• Provisional: Voters at a polling station whose names are not on that voter roster
can vote using a provisional ballot. The provisional ballot is counted but not
scanned at the polling station. It is returned to the warehouse in a sealed
envelope. If validated, the ballot is scanned by high volume optical scanners.
• Vote-by-mail: Returned VBM ballots are stored at the warehouse. If validated, the
ballot is scanned by high volume optical scanners.
3) Ballot creation and counting
A software program is used to create the ballots, program the machines that optically
scan the ballots to count the votes, and aggregate the resulting vote totals.
To aggregate the County vote totals, the electronic totals are recovered from the
scanners returned from the polling stations. For VBM ballots and provisional ballots, the
envelopes are run through a sorter at a secure warehouse. The sorter captures the
name, address, and signature of the voter from each envelope. This information is
July 10, 2018 Contra Costa County BOS Minutes 696
validated by comparing it with the data from the master list of registered voters to help
ensure the votes are legitimate and there are no duplicate votes.
During the 2016 election, approximately two hundred volunteers extracted and prepared
the ballots for counting. Validated ballots were taken to a separate secure facility and
fed into high volume optical scanners. The count from these machines (VBM and
provisional ballot tallies) was aggregated with the count from the polling machines (vote-
in-person tallies) for a final total. The aggregated vote total is sent to the State. Paper
ballots and envelopes are archived for twenty-two months.
Security
This report defines security to mean all measures taken to ensure an accurate return of
voting tallies. It concentrates on these security areas:
1. Machine condition
2. Logistics security
3. Cyber security
1) Machine condition
Contra Costa County is in the process of implementing a new voting system. Until very
recently, the voting system in the County consisted of Election Systems and Software
(ES&S) equipment: Unity Election Management System (EMS) software, M100 optical
scanners, M650 high speed optical scanners, and the Automark Voter Assist Terminal
(VAT), which is a ballot-marking device with support for alternate languages and the
disabled.
The voting system had been reaching the end of its maintainable life. The M100 and
M650 optical scanners and the Automark VAT are 10-11 years old and using obsolete
technology. The Brennan Center of Justice’s 2015 report “American Voting Machines at
Risk” surveyed vendors, experts, and users regarding voting equipment age and
maintainability. For voting equipment manufactured since 2000, these respondents
reported usable life spans to be 10-15 years. After that, the machines became
increasingly unreliable. Users reported optical scan and touch screen registration
issues, intermittent connectors, failing memory boards, obsolete storage technology,
and paper jams.
Supplies were difficult to find and the CRO was reduced to using eBay to find system
storage drives. The County reduced the number of polling locations three years ago,
which freed up machines for spares.
New voting systems were recently certified by the State for use in California. The CRO
conducted a study of the available systems and made a purchase request to the BOS.
July 10, 2018 Contra Costa County BOS Minutes 697
The request was unanimously approved by the BOS at the Board meeting on February
13, 2018. Trials of the new equipment began in March 2018, and County-wide
implementation is expected in June. The new voting system should eliminate age-
related issues and will also help prepare the County to respond to new legislation.
The County is purchasing the Democracy Suite voting system from Dominion Voting
Systems. The Suite replaces the Unity EMS with the Democracy Suite EMS. It replaces
the Automark equipment with the ImageCast Evolution optical scan tabulator and ballot
marking device. It replaces the M100 with the ImageCast Precinct optical scan
tabulator, and the M650 with the ImageCast Central count system. The CRO will need
to review its security procedures based on the new equipment. At the time of this
writing, the CRO is preparing a threat and vulnerability assessment, which will cover the
new systems and procedures.
2) Logistics security
Logistics security encompasses safeguards to the voting process, physical security of
facilities, ballots, system equipment and electronics pre-vote, during voting, and post-
vote. It also includes cross-checks to the system.
Only two process incidents have been uncovered: one involved false voter registrations
by a paid-to-turn-out-the-vote group, and the other was a double voting attempt using a
loophole in a practice mandated by the State. Neither of these had an effect on the
election outcome. According to an East Bay Times article dated August 15, 2016, the
Clerk-Recorder “claimed that 113 people successfully voted twice in the primary
election… At issue is whether voters in Contra Costa who come to polling places on
Election Day wanting a different ballot from the one they were issued through the mail
should be required to fill out provisional ballots.” According to the article, the Secretary
of State’s office said the requirement to fill out a provisional ballot is against state law.
The article noted that a legal alternative is to print out and distribute the VBM rosters,
which could be used to check whether they had already voted.
The Contra Costa County District Attorney’s office has four open investigations involving
improper voting activity. One is a felony relating to someone who was allegedly paid to
register voters and who allegedly registered fictitious voters. Sixteen registration forms
were found by the DA’s investigation to be fictitious. The other three open investigations
are misdemeanors where a person is alleged to have voted twice.
Voter list
The list of registered voters forms the foundation of the election system. A new state-
wide voter registration system, VoteCal, was brought online in September 2016 to
replace the previous system, named CalVoter. VoteCal includes the State’s
approximately 19.4 million (in 2017) registered voters. It interacts with, and exchanges
information with, various state and county information systems to update the voter
registration list (per California Secretary of State, 2016) including:
July 10, 2018 Contra Costa County BOS Minutes 698
• County Election Management Systems (EMS): to exchange voter information
between State and County. All 58 counties are connected to VoteCal. Counties
use their EMSs to register voters and update voter information, which is then
uploaded to VoteCal. Changes at the State and county level synchronize with
each other. Counties are notified of any State-level changes for verification
purposes. Registration information is maintained redundantly at the State and
County for security.
• California Department of Corrections and Rehabilitation: persons with felonies
are excluded or removed from registration rolls.
• California Department of Public Health: exclusion of deceased persons from
registration rolls.
• California Employment Development Department: address change information
for voter registration records.
• California Department of Motor Vehicles (DMV): address change information for
voter registration records and use of applicant’s DMV signature electronic record.
The signature is appended to the voter’s application.
Contra Costa County maintains its own voter registration database on County-owned
servers in the event the State system goes offline or is impacted by outside agencies.
This enhances the security of the voter registration data.
From a security perspective, VoteCal has three main differences from the previous
CalVoter system which may lead to more vulnerability: 1) More access is allowed (each
county can now see all data whereas before a county could only see its own data),
2) there is an update mechanism that did not exist before (the State can now
automatically update county voter lists), and 3) the DMV is now connected to the
system. This may create greater potential for cyber disruption and potential fraud. While
this is a State security issue, the County may have to implement new procedures on its
end to manage updates securely.
Facilities
The County facilities that house the election system and materials are secured three
ways: a) key card access, with sensitive areas additionally protected by b) a key code
alarm system and c) video cameras. They appear to be adequately protected.
The elections system
Prior to the election, polling locations are surveyed by the CRO to ensure compliance
with the American Disabilities Act (ADA). The CRO trains poll workers in operations,
accessibility practices, security, and voter support through in-person classes and a
comprehensive reference manual. All software on all machines is deleted and freshly
July 10, 2018 Contra Costa County BOS Minutes 699
installed from a verified copy of the software. Voting machinery is aligned and rigorously
tested across all combinations of ballots and candidates.
The elections-system software and vote-tabulating equipment are never connected to
the internet, and have no wireless connection capability.
Security for the voting electronics and completed paper ballots in transit to, at, and from
the polling locations is enforced through use of equipment locks and carrier bags, each
with numbered, tamper-proof security tags. These tags are logged and materials signed
for each time the materials change hands. The CRO maintains chain of custody
documents. More than one person must accompany these items at all times. The only
exception is when Inspectors take the ES&S electronics and ballots home with them the
night before the election, and then to the polling locations the following morning.
Inspectors are selected from experienced volunteers and must undertake a training
course. The Dominion equipment is managed differently. It is built as a big rolling cart,
and is delivered directly to the polling location. The main concern of the vote-in-person
process logistics occurs when the trucks gathering the electronic data and ballots from
polling locations return them to the central location. Any accident destroying a truck
could wipe out both the electronic data and the paper ballots from multiple polling
locations.
At polling locations, the combination of locks and security tags on machines make it
difficult for someone to tamper with the equipment. During voting, the voting machines
are always in plain sight of the poll workers and the voters.
Handling of the completed ballots is managed in a secure County warehouse using
volunteers. Mail-in ballots and provisional ballots are run through a sorting machine.
The sorting machine electronically captures the voter’s name, address, and signature
from the outside of the envelope. That information is compared to the County’s EMS
records to ensure that: a) only registered voters have voted, b) their signatures match
their vote application, and c) they have not voted more than once. County staff open the
envelopes and place them in boxes. The boxes are brought to two volunteer teams,
each consisting of two members, who must stay seated. One team member removes
the ballots from the envelopes, ensures the envelopes are empty, and counts and
bundles them. The second member unfolds and counts the ballots. The team then
swaps tasks, and recounts and records the numbers. Staff observe the process, and
remove the envelopes and box of ballots. The entire process has staff oversight and the
facility has security cameras.
The boxes of counted ballots are then placed on enclosed trolleys, and are
accompanied by two people to the central elections facility for high speed scanning and
counting. The press and the public are welcome to watch both the ballot handling and
vote-counting processes.
A three-tier process is used for validating mail-in and provisional ballots. Volunteers use
the EMS system to compare the voter’s name, address, and signature taken from the
July 10, 2018 Contra Costa County BOS Minutes 700
envelope to the data in the voter registration list. Discrepancies are flagged for CRO
staff review. If the staff person also believes there is a discrepancy, it is referred to
managers to make the final determination. Only managers can disallow a vote.
Unsigned ballots are not counted.
Signatures are not validated for in-person voters at polling locations. The voter rosters
from the polling locations include barcodes identifying each voter. These barcodes are
scanned to record that the persons voted, but their signatures are not checked. This is
because there is no way to associate a signature on a roster to that person’s ballot as
the ballot is anonymous.
Validation
The County voting system has several validation checkpoints. For in-person voting, the
polling locations’ electronic vote counts, the count of paper ballots, and the total number
of signatures on the voter roster are cross-checked. All discrepancies are documented
and researched. Discrepancies are prioritized by volume. If the volume is insignificant to
the election, the discrepancy may be just documented.
For VBM and provisional ballot cross-checking, the sorting machine counts the number
of envelopes handled, which is compared to the envelope slicers' count of the number
of envelopes opened. The extractors count the number of ballots removed from the
envelopes, which is compared to the high-speed optical scanners’ count of the number
of ballots scanned. The number of ballot sheets is compared to the total number of
envelopes. There will be less, as people do not always return all ballot sheets when
voting.
The CRO carries out an audit of at least one percent of the precincts. In an audit, paper
ballots are manually counted and compared to the electronic record. The CRO conducts
a lottery to determine which precincts to audit. If any additional precincts are needed to
audit all ballot races, they are then added by the Clerk-Recorder staff. Counting is
conducted by teams of two volunteers, each supervised by staff. The public is invited to
view both the lottery and the count.
Contingency plans
Procedures to handle issues arising during the election process are covered by a
reference manual provided by the CRO to volunteers and staff. Anything not covered
by the manual can be referred to a command center which supports all operations
during the election. Complex issues are escalated to CRO managers who are on hand
to make any necessary decisions.
Power for the equipment in the central location is backed up by a generator for the
building, with additional battery backup for servers and networking equipment. Data is
backed up daily, with one copy onsite and another to the cloud. The voting system is
backed up at various points before, during, and after an election. Copies of the backup
July 10, 2018 Contra Costa County BOS Minutes 701
reside on redundant voting system servers. An additional copy is stored on an external
drive in a fire-proof safe.
The department’s business continuity plan (systems and procedures to continue
business in the event of system failure) includes a reciprocal agreement with
Sacramento County to provide vote counting services to each other in the event of
need. Both counties use the same voting system. The CRO will need to update its plan
and the Memorandum of Understanding with Sacramento to reflect any changes
necessitated by the new voting system. The plan should be tested to ensure that it
works and all parties understand their duties.
3) Cyber Security
Cyber security is designed to protect against electronic intrusion (hacking) into the
voting system to alter an election outcome. Altering the election by electronic intrusion
requires an entry point or connection, and the ability to alter software or data. Potential
targets include the County EMS software, the voter registration list, and the voting
tallies.
California Election Code §19205 requires that the election system must not be
connected to the internet and must not operate a wireless connection. Contra Costa
County adheres to this requirement. The EMS software resides in a secure room on an
internal wired network that is not electronically connected to any other internal system
or to the internet. Prior to each election, software on the entire voting system is deleted
and freshly installed from a verified copy of the software. No physical media (data
devices) used by the system are ever allowed outside the secure room unless in use.
All software updates and all input data (voter list, precinct geographical data, and voting
data from the precinct optical scanners and the central high-speed scanners) are
brought to the EMS on physical media. Final voting tallies are exported from the EMS
on physical media. Voter identification information from the sorting machine (name,
address, and signature) is delivered from the warehouse to the facility on a dedicated
data line.
While the software that controls the vote-counting optical scanners is totally isolated
from the internet, this is not true of the voter registration list. The County EMS is
connected to the State’s VoteCal using a secured State data connection through a
County and State firewall. Registration list data is encrypted during transmission.
VoteCal gets electronic input from other State entities. Security for those
interconnections is the responsibility of the State. The Secretary of State is responsible
for maintaining VoteCal system security. The County will need to review security
procedures at its own level.
Planning for the Future
Senate Bill 450 (SB450), known as the California Voter's Choice Act, passed in 2016.
The bill defines a new voting model, but compliance is not mandatory. It will allow
July 10, 2018 Contra Costa County BOS Minutes 702
counties, on a county by county opt-in basis, to change the voting process to replace
the current precinct model of voting with a new “vote center” model. The stated aim of
the law is to improve voter turnout. Under the law, VBM is encouraged. All registered
voters will get a VBM ballot in the mail. They can also vote in any vote center in the
County. There will be fewer vote centers than precinct polling locations, but the vote
centers will be open more days prior to the election. Under this law, each county is
encouraged to solicit community input regarding acceptance and implementation of
SB450.
According to the Senate Rules Committee Office of Senate Floor Analyses 8/25/2016,
“…the provisions of this bill are modeled after the way that Colorado conducts its
elections. … Fully implemented for the 2014 elections, this hybrid system resulted in
Colorado achieving one of the highest voter turnouts in the nation.”
Orange County trialed the vote center model in 2016. Fourteen counties, not including
Contra Costa, have been authorized to trial the model prior to 2020. Contra Costa, and
the remainder of the counties, may choose to adopt the model for 2020 or later
elections. As of February, four of the fourteen counties have chosen to trial the SB450
model.
If adopted by Contra Costa County, the key elements of SB450 and voter impact in the
County would be:
• Every eligible voter will receive a mailed ballot 29 days before Election Day.
• In-person voting will be available in a limited number of locations:
o one vote center for every 50,000 Registered Voters will be open for ten
days before Election Day
o one vote center for every 10,000 Registered Voters will be open for four
days before Election Day
o one secure drop off location for every 15,000 Registered Voters will be
open for ten days before Election Day
A County citizen will be able to vote or drop off a ballot at any vote center in the County.
A voter can register and vote on the same day.
The CRO says the newly purchased Dominion voting system will be able to support the
SB450 requirements.
The County has not yet determined whether it will implement SB450. Cost will be an
issue. SB450 still mandates keeping both VBM and in-person voting systems. It
increases the cost of VBM voting by mandating the mailing of a VBM ballot to all
registered voters. In the County's case, it may also increase the cost of in-person voting.
The County currently has trouble finding locations willing to provide multiple-day usage
for its current six non-County owned early voting locations. Finding dozens of locations
July 10, 2018 Contra Costa County BOS Minutes 703
that would require extended hours and additional staffing would increase cost and
logistical issues. The County is waiting to see the impact that SB450 has on the four
counties that are planning to adopt it, before it decides whether to implement SB450.
FINDINGS
F1. For the last ten years, there have been no reported significant security or voter
fraud issues with County elections.
F2. The CRO is following good cyber security and logistical security practices, with a
process that is as open and accountable as is practicable under current law.
F3. The County's voting machinery is reaching the end of its maintainable life, but the
County expects to implement a new system for the June 2018 election. The CRO
had put aside sufficient funds for a new voting system and recommended one for
purchase, which the Board of Supervisors unanimously approved.
F4. Vote-by-mail is the more secure method of voting in the County, simplifying
logistics and avoiding the “single point of failure” where a traffic accident could
wipe out all voter records for multiple polling locations.
F5. Implementation of SB450, the California Voter’s Choice Act, is not mandated.
Before determining whether to implement the law, Contra Costa County is waiting
to see how the law affects other counties that have chosen to implement the law,
especially as it relates to the optimal number of voter centers and drop-off
locations needed.
F6. The implementation of VoteCal, the new State-wide voter registration system,
introduces the facility for automated updates, and it is now connected to the DMV.
F7. The CRO is preparing a threat and vulnerability assessment of the new system,
which is planned to complete prior to the June 2018 primary election.
F8. The CRO follows good practice in system redundancy and backup, and has a
business continuity plan with Sacramento County to provide reciprocal vote
counting support since each county has the same voting system. The
Memorandum of Understanding and plan covering the agreement are not yet
updated to include the new voting system.
RECOMMENDATIONS
R1. The CRO should consider completing its threat and vulnerability assessment of its
overall operation, and implement any recommended changes to its procedures per
its current timetable – prior to the June 2018 election.
July 10, 2018 Contra Costa County BOS Minutes 704
R2. The Grand Jury recommends that the CRO consider updating its business
continuity plan and Memorandum of Understanding with Sacramento County prior
to the June 2018 election, and then test the plan’s effectiveness on a regular basis.
REQUIRED RESPONSES
Findings Recommendations
Contra Costa County Clerk-Recorder’s
Office
F1, F2, F3, F4, F5,
F6, F7, and F8
R1 and R2
These responses must be provided in the format and by the date set forth in the cover
letter that accompanies this report. An electronic copy of these responses in the form of
a Word document should be sent by e-mail to ctadmin@contracosta.courts.ca.gov and
a hard (paper) copy should be sent to:
Civil Grand Jury – Foreperson
725 Court Street
P.O. Box 431
Martinez, CA 94553-0091
July 10, 2018 Contra Costa County BOS Minutes 705
RECOMMENDATION(S):
ACCEPT the Office of the Public Defender's Stand Together Contra Costa 2017 annual report for the fiscal
year 2017-2018.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
On May 9, 2017, as part of the action to adopt the FY 2017/18 Recommended Budget, the Board of
Supervisor referred to the Finance Committee for review and consideration a proposal for funding an
immigrants rights program in Contra Costa County. The item was heard for the first time by the Finance
Committee on June 26, 2017. On August 16, 2017, the Finance Committee received and reviewed a formal
proposal for the project and voted to recommend the project for funding and implementation. On September
19, 2017, the Board of Supervisors unanimously voted to establish the project, Stand Together CoCo, and to
approve $500,000 in County funds to underwrite the project from January 1-June 30, 2018, with options to
provide $500,000 in County funds annually for two additional one-year terms (FY 18/19 and FY 19/20),
subject to both renewed private funding and satisfactory program performance. On December 19, 2017 the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
Federal D. Glover, District V
Supervisor
Contact: Jessica Shepard,
925-335-8019
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.120
To:Board of Supervisors
From:Robin Lipetzky, Public Defender
Date:July 10, 2018
Contra
Costa
County
Subject:Stand Together Contra Costa Operations Report
July 10, 2018 Contra Costa County BOS Minutes 706
BACKGROUND: (CONT'D)
Board of Supervisors unanimously voted to accept the recommendations of the review panel and
authorized the Contra Costa County Office of the Public Defender to enter into a contract with Catholic
Charities of the Diocese of Oakland DBA Catholic Charities of the East Bay for the period from January
1, 2018 through June 30, 2018. The contract was executed on January 31, 2018. The program
successfully launched on March 1, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
None. Informational item only.
ATTACHMENTS
Stand Together Contra Costa County Report
July 10, 2018 Contra Costa County BOS Minutes 707
STAND TOGETHER CONTRA COSTA
A Project Status Report Submitted to the Contra Costa County Board of Supervisors
July 10, 2018
1
I. E XECUTIVE SUMMARY
A. P ROJECT OVERVIEW
First imagined only a year ago, over the course of just 12 months Stand Together Contra Costa has emerged as a
shining example of the power of collective leadership and shared purpose to redress an inequitable reality.
Spurred by the early, urgent recognition of the threats posed by the federal government’s frightening and
destabilizing anti -immigrant policies and threatening behaviors – threats that have only grown more draconian in
recent months – Contra Costa County’s elected officials, nonprofit organizations, funding partners, and
community leaders have collectively demonstrated extraordinary commitment, creativity, and integrity in
launching this ambitious and important example of true public/private/community part nership.
To this end, the mission of Stand Together Contra Costa is to ensure that all people in Contra Costa County,
regardless of citizenship or immigration status, are afforded the rights established by the United States
Constitution and are protected from actions or policies that result in disparate, discriminatory, or unlawful
treatment.
Stand Together Contra Costa provides no -cost rapid-response support, civil deportation defense legal services and
clinics, immigrant rights education and training, and direct-service support for immigrant individuals and families
in Contra Costa County.
A public -private initiative managed by the Office of the Public Defender in partnership with nonprofit
organizations and community members , Stand Together Contra Costa's pilot phase spans January 1, 2018 through
June 30, 2020.
Catholic Charities of the East Bay (CCEB), as lead of a coalition of seven nonprofit agencies, is the project’s primary
community-based partner; CCEB was selected through the County’s rigorous comp etitive bidding process.
II. T HE ORIGIN OF STAND TOGETHER CONTRA COSTA: A BRIEF HISTORY
In early 2017, in response to a wave of increasingly harsh immigration-related policies and practices emerging
under the new Presidential administration, a coalition of com munity stakeholders formed the Contra Costa
Immigrant Rights Alliance (CCIRA).
Given intensified federal deportation efforts both nationally and locally, CCIRA advocated that Contra Costa
County implement a new initiative to support, advocate for, and prot ect the County’s immigrant families .
In quick response to these community concerns, on May 9, 2017, the Contra Costa County Board of Supervisors
referred to the Finance Committee for review and consideration this request to establish an immigrant rights
initiative.
At its meeting on June 26, 2017, the Finance Committee invited CCIRA to develop and submit a full proposal,
including budget and commitments for external funding, for consideration by that Committee. Following this
direction, and in partnershi p with the Office of the Public Defender, CCIRA designed a rapid -response
deportation-defense initiative entitled Stand Together Contra Costa. At its August 2017 meeting, the Finance
Committee received the proposal to establish Stand Together Contra Costa and recommended it for adoption by
the full Board of Supervisors.
On September 19, 2017 the Board of Supervisors received and discussed the proposal, including funding
commitments by philanthropic organizations. Having reviewed the proposal, the Board una nimously voted to
accept the recommendation of the Finance Committee and to commit $500,000 in County funds for FY 17/18,
with continuing commitments in FY 18/19 and FY 19/20, contingent on ongoing contributions by external funders .
July 10, 2018 Contra Costa County BOS Minutes 708
2
III. K EY COMPONENTS
A. COMMUNITY VERIFICATION AND RESPONSE
The backbone of Stand Together Contra Costa is the Rapid Response Hotline, which is staffed 24 hours a day,
seven days a week to provide a single point of contact for people who witness or are targeted by federal
Immigration and Customs Enforcement (ICE) actions undertaken in our community.
Hotline staff verify ICE activity or dispel rumors, dispatch legal observers, provide accompaniment to family
members to gather information to support legal defense for a person detained by I CE, and coordinate with the
project’s deportation-defense attorneys for individuals in bond and removal proceedings.
B. LEGAL SERVICES (CLINICS, CONSULTATIONS, AND REMOVAL-DEFENSE REPRESENTATION)
Stand Together Contra Costa conducts no-cost legal clinics in safe and familiar community settings to provide
immigrants and their families with individualized legal consultations and structured and customized referrals.
Individuals detained by ICE are eligible to receive no-cost legal representation in pursuing bond or release, and to
receive legal representation in removal defense and applications for relief before the Executive Office of
Immigration Review (immigration court).
C. CAPACITY-BUILDING, EDUCATION, AND O UTREACH
Stand Together Contra Costa provides a wid e array of no-cost informational presentations, public forums, train-
the-trainer sessions , direct-service workshops , and leadership development opportunities , along with public
communications about immigration -related issues to expand knowledge, dispel myths, and enhance both
individual and collective capacity.
IV. P ROGRESS TO DATE
A. P RE-LAUNCH & CONTRACTING
Following approval by the Board of Supervisors in September 2017 , the Office of the Public Defender executed a
variety of activities necessary to the project’s launch: Retaining technical assistance necessary to undertake a
project of this complexity and on an extremely accelerated timeline; preparing and releasing a Request for
Proposals for community-based services and recruiting a panel of exper t reviewers; selecting and contracting with
a lead agency; forming and convening an initial ad hoc committee to develop the foundational structures for the
Steering Committee, recruit Steering Committee members, and draft operating guidelines; hiring and o rienting
the administrative analyst assigned to the project; negotiating agreements to secure the technological
infrastructure for the hotline; executing grant agreements with funders; identifying data methods and metrics;
and selecting a lead agency responsible for implementing the project’s services .
With an effective date of January 1, 2018, Catholic Charities’ contract allowed a two-mo nth start-up period to
execute contracts with all of its subcontractors; recruit and orient new -hires; develop foundational protocols for
responders, legal observers, and trainers; identify key elements of data and metrics; build out the data -system
infrastructure necessary to collect and analyze data; and hire and train dispatchers on the hotline infrastructure,
data -gathering and entry protocols, and dispatch procedures.
B. EARLY IMPLEMENTATION: SUBSTANTIAL SUCCESS ON AN ACCELERATED TIMELINE
Stand Together Contra Costa County launched its rapid-response hotline on March 1, 2018. Over the four months
since, Stand Together Contra Costa has achieved all of the following:
i. Information and Dispatch
Instituted the 24/7 hotline (phone and data system): 925 -900-5151
Fielded 1,008 calls
Reported, observed, verified 19 incidents of reported ICE activity
Recruited and trained 108 volunteers as legal observers operating throughout the County
July 10, 2018 Contra Costa County BOS Minutes 709
3
ii. Governance and Communications
Established website: https://standtogethercontracosta.org, with a repository of videos and
accessible, downloadable documents in multiple languages, along with a calendar of upcoming
events
Established Facebook page: https://www.facebook.com/StandTogetherContraCosta
Designed, printed, and distributed bilingual Know Your Rights cards
Produced Know Your Rights documents in Arabic, English, Persian, Punjabi, Spanish, traditional
Chinese, Vietnamese, and Urdu
Recruited and convened Steering Committee, conducting monthly governance meetings
iii. Education, Leadership Development, and Capacity-Building
Conducted 14 trainings in legal observation, training 246 people
Conducted 26 Know Your Rights workshops, educating 581 people in immigration rights
Conducted five informational presentations about immigration and the program, informing 85
people
Conducted five Immigration Forums, reaching 203 people
Conducted three Train the Trainer events, building immigration -related capacity for 24
representatives from community -based organizations
Hired eight bilingual rapid response dispatchers and three bilingual community leaders
Hired two full -time deportation-defense attorneys
iv. Outreach
Provided informational materials to all 36 Catholic par ishes in Contra Costa County
Provided informational materials to Muslim mosques, Jewish temples, and ecumenical faith -based
organizations in Contra Costa County
Provide informational materials and established contacts with dozens of schools in multiple school
districts across Contra Costa County
Developing plan with community college district to increase information and services for their
students and families
v. Legal Services and Consultation
Conducted 582 immigration consultations
Completed 35 intakes for legal representation
Represented/representing 20 people in bond and removal proceedings
Provided monthly informational presentations for ICE detainees in West County Detention Facility,
reaching 513 detained immigrants
V. E MERGING LESSONS
A. THE NEED FOR STAND TOGETHER CONTRA COSTA IS REAL .
In the four months since its launch, it has become crystal clear that Stand Together Contra Costa is meeting an
urgent, surging imperative in our county, providing rapid, responsive, reliable, trustworthy, and culturally
appropriate services to a n underrepresented and vulnerable population while building the county’s capacity to
recognize and respond to the needs of our county’s immensely valuable immigrant families .
Given the increasingly horrifying policies and actions be ing executed by the federal government – explicit policies
that pull babies from their parents’ arms, intentionally and egregiously tearing families apart with no regard for
their safety or reunification, impulsively declaring the intention to open a moder n-day internment camp literally
in our backyards – Stand Together Contra Costa has served as a beacon of hope for the tens of thousands of
immigrant residents who are inextricably woven into the fabric of our county.
In its first four months of operations, Stand Together Contra Costa has achieved remarkable strides. The program
has supplanted rumors with facts, reduced confusion by establishing a hub of information and support, enhanced
coordination and capacity among a coalition of nonprofit organizations committed to a collective effort, and
July 10, 2018 Contra Costa County BOS Minutes 710
4
deepened the county’s technical resources to provide due process legal protections for people who otherwise
have had nowhere to turn.
By unanimously approving the plan to establish Stand Together Contra Costa, and to commit partial funding to
support this effort, the Contra Costa County Board of Supervisors demonstrated invaluable leadership. Without
that timely and responsive commitment, Stand Together Contra Costa could not have emerged and flourished so
quickly. It is equally true that Stand Together Contra Costa could not exist, were it not for the proactive
determination and commitment of our remarkable philanthropic partners and nonprofit community .
B. STAND TOGETHER CONTRA COSTA HELPS ALL OF US.
Stand Together Contr a Costa exists first and foremost in order to provide essential, high -quality, and no-cost
services and support to protect our immigrant neighbors and families.
But in the few short months of the project’s existence, we have discovered that Stand Together Contra Costa also
meets newly urgent needs that have emerged for the larger community as well. In the midst of the shocking new
federal practices, Stand Together Contra Costa has come to provide a forum and opportunity for action for fair -
minded Contra Costa residents and leaders who want to take a stand – indeed, to stand together – to support,
protect, and advocate for equity and due process for all people in Contra Costa County .
C. P UBLIC/PRIVATE P ARTNERSHIP IS POWERFUL . PUBLIC MANAGEMENT IS VALUABLE.
Per the plan presented to and approved by the Board of Supervisors, the Office of the Public Defender serves as
the administrative authority and manager for Stand Together Contra Costa. In the months since the Board’s
approval of the p lan, the value of locating this initiative inside the county’s administrative infrastructure has been
unmistakable.
Stand Together Contra Costa is a complex undertaking: Born of grassroots advocacy, it is funded by both the
public sector and philanthropic entities, authorized by the county’s leadership, administratively managed by the
Public Defender’s Office, conducted in integral partnership with community -based organizations, and stewarded
by government representatives and community advocates alike.
It is certainly not easy to design, launch, or manage such a complex structure; having fewer moving parts makes a
machine easier to run. But the success of Stand Together Contra Costa is a product of the commitment, capacity,
and connections brought to the p roject by its many constituent members. By embedding management of this
complex structure into the institutional framework intrinsic to a public department, the county Board of
Supervisors offered the project a level of legitimacy, rigor, visibility, impac t, and accountability that might
otherwise have taken far longer to achieve.
D. COLLECTIVE STEWARDSHI P BRINGS VOICES TO THE TABLE.
Stand Together Contra Costa is a testament to the power of dedication, partnership, and inclusion, embodied in
the project’s Steering Committee of representative leaders who volunteer their time to support this work.
The Steering Committee was constituted in January, recruited in February, convened in March, and has met
monthly since then, providing stewardship, critical inquiry, and collective wisdom to explore what’s working, what
needs adjustment, and what it takes to accomplish the project’s important and ambitious mission.
At its June meeting, the Steering Committee received a year -end report offering key findings and
recommendation to improve elements of coordination, operational consistency and efficiency, roles and
responsibilities, communication, data -sharing, costs , and budgets for Year 2, which are summarized in Section E,
below.
E. LOOKING AHEAD TO YEAR TWO: ADJUSTMENTS ARE NORMAL, NECESSARY, AND HELPFUL.
In reviewing Year 1 and planning for Year 2 , the Steering Committee and project leaders have identified several
opportunities for adjustment:
i. Legal Staffing: It has proven difficult to hire and retain a high -quality Supervising Attorney at the salary
level budgeted in the proposal presented by Catholic Charities. In addition, and recognizing the locally
chilling economic, social, and public safety effects of federal immigration policies, many counties are now
July 10, 2018 Contra Costa County BOS Minutes 711
5
establishing deportation-defense positions in their public defender offices, thereby increasing the
demand for such attorneys and making it difficult for the project to fill this position. As a result, the
project’s partners have had to fill this gap on an ad hoc basis, which is not sustainable. In light of this
difficulty, the Steering Committee has directed the project leads to identify potential new solutions,
which may inc lude increasing the line-item budget allocated for this position and locating the position in
the Public Defender’s Office rather than on staff at a community-based organization. These changes
would substantially enhance the project’s ability to recruit an d retain a qualified senior deportation-
defense attorney.
ii. Support Staffing/Hotline Coverage: The staffed, 24/7 rapid -response hotline is the cornerstone of Stand
Together Contra Costa, serving as the hub for information, verification, and service dispatch. Yet staffing
such a line 24/7 through both peak periods and slow times is challenging, in terms of both costs and
shift-coverage. Given this fact, the Steering Committee has directed the project leads to explore options
for ensuring adequate and appropria te coverage while reducing both cost and staff burden. To this end,
the project leads are beginning to explore options to partner with other networks to establish shared
peak-period and overnight call coverage. This option seems feasible, because all of th e networks share
the same technological platform. Further, such inter -regional planning and resource-sharing can enhance
collective capacity while providing useful leverage to each of the partner agencies,
iii. Multi -Partner Launch and Accelerated Schedule: It is a bold expression of urgent moral necessity to fund,
recruit, contract, coordinate, and launch a multi -agency, public/private, county-wide start-up initiative
on a n ambitious six -month timeline. Given the project’s complexity, and thanks in large part t o the
commitment of leaders and stakeholders at every level, Stand Together Contra Costa has been an
astonishing success. However, it also comes as no surprise that there are multiple opportunities for
adjustment as we encounter Year 2. The Steering Committee is currently working with the project leads
to identify, specify, and quantify the cost of such changes. We are in the process of developing a revised
operational plan and budget for Year 2 and will report the Steering Committee’s recommendations to
the Board of Supervisors in July.
iv. Local Leadership Councils : Given the complexity of start-up, including hiring, training, and services, we
have not yet convened the three Local Leadership Councils. This element is a priority for Q1 of Year 2,
and our goal is to recruit and convene these councils by August of this year.
VI. B UDGET AS APPROVED BY BOARD OF SUPERVISORS
Sources FY17 -18 (six months) FY18-19 FY19 -20
Nonprofit Philanthropies $85,000 $500,000 $500,000
Contra Costa County $500,000 $500,000 $500,000
Total sources $585,000 $1,000,000 $1,000,000
Uses
Public Defender $82,300 $84,300 $76,800
Legal and Community Services $491,843 $979,285 $979,991
Total uses $574,143 $1,063,585 $1,056,791
Over/under $10,857 -$63,585 -$56,791
For its first term (January 1, 2018 -June 30, 2018), Stand Together Contra Costa is operating on a total budget of
$574,143. Of this, the Office of the Public Defender, as the project’s administrative manager, retains $82,300 to
underwrite the cost of one full -time administrative analyst and a set of operational items, including the hotline
infrastructure, contract supervision, and communications.
The balance of the project’s first-year budget – $491,843 – serves to underwrite a contract with Catholic Charities
of the East Bay (CCEB), as lead agency for a collaborative of seven community -based organizations: CCEB, Bay
Area Community Resources , Centro Legal, International Institute of the Bay Area , Jewish Fa mily & Community
Services, Oakla nd Community Organizations, and Monument Impact.
July 10, 2018 Contra Costa County BOS Minutes 712
6
To date, the project is operating within the available funding for Year 1. We are deeply grateful for the funding
commitments made by both Contra Costa County and our extraor dinary coalition of philanthropic partners for
Year 2.
However, and as was indicated in the proposal submitted to and approved by the Board of Supervisors in
September 2017, the budgets for Year 2 and Year 3 are not fully covered by committed funding. In addition, and
as described in Section V.E, above, we are considering various staffing and operational adjustments for Year 2,
which will likely have some effect on budget.
Once the Steering Committee and project leads have completed this review and analysis, we will provide the
Board of Supervis ors with an update on the project and its budget and funding.
VII. F INAL THOUGHTS
In a remarkably short period of time, Contra Costa County has accomplished an extraordinary collective
achievement. And given the intensifying measures being deployed by the federal administration, marked by
confusion, reversals, and national debate, the existence of Stand Together Contra Costa is even more important
than it was imagined to be even a year ago.
As we begin Year 2 of this collective endeavor, we are deeply commit ted to excellence, transparency, and ongoing
partnership among the county’s grassroots coalitions, nonprofit and faith -based partners, public agencies, and
elected leaders. It is with gratitude, humility, and unwavering dedication that we submit to the Contra Costa
County Board of Supervisors this report on the project’s first six months.
July 10, 2018 Contra Costa County BOS Minutes 713
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Memorandum of Understanding Agreement #28-840-1 with UCSF Benioff Children’s Hospital
Oakland, a non-financial agreement, including mutual indemnification for Contra Costa County’s Public
Health California Children’s Services Nurse Liaison Project for the period July 1, 2018 through June 30,
2022.
FISCAL IMPACT:
This is a non-financial agreement. No County match required.
BACKGROUND:
The purpose of this MOU is to facilitate a link for children within the California Children’s Services (CSS)
program and to ensure appropriate and timely referrals to the CCS program. The MOU will enhance
communication between Alameda County, Contra Costa County California Children Services programs,
and UCSF Benioff Children’s Hospital Oakland staff and families by assigning Public Health
Nurse/California Children Services liaisons, and counties to conduct onsite placements at UCSF Benioff
Children’s Hospital Oakland.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 07/10/2018 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
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: July 10, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C.121
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:July 10, 2018
Contra
Costa
County
Subject:Approve Memorandum of Understanding Agreement #28-840-1 with UCSF Benioff Children’s Hospital Oakland
July 10, 2018 Contra Costa County BOS Minutes 714
BACKGROUND: (CONT'D)
Approval of this Memorandum of Understanding Agreement #28-840-1 will allow the County to designate
a member of its Public Health California Children Services staff to participate with UCSF Benioff
Children’s Hospital Oakland in planning, implementing, and coordinating non-nursing care activities for
the Public Health Nurse/California Children Services Liaisons, through June 30, 2022. This agreement
includes agreeing to mutually indemnify and hold the other party harmless from any claims arising out of
the performance of this contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the residents of Contra Costa County will not have access or timely
referrals to the CCS program.
July 10, 2018 Contra Costa County BOS Minutes 715