HomeMy WebLinkAboutMINUTES - 11132018 -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
November 13, 2018
9:00 A.M. Convene, call to order opening ceremonies.
Inspirational Thought- "America was not built on fear. America was built on courage, on imagination and an unbeatable
determination to do the job at hand." ~former President Harry S. Truman
Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen
Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor
Staff Present:David Twa, County Administrator
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.63 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 declaring November 2018 as Homelessness Awareness month in Contra Costa County. (Jaime
Jennett, Continuum of Care Planning and Policy Manager)
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
PR.2 PRESENTATION from Visit Concord on the Tourism Improvement District's Annual Report. (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
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
Supervisor Glover was not present for the vote on the consent calendar as a whole, but was present for the
November 13, 2018 CCC BOS Minutes 1
Supervisor Glover was not present for the vote on the consent calendar as a whole, but was present for the
discussion and vote of items C.45 and C.57.
C.45 Allowed for commentary from the public, and was subsequently adopted as presented;
C.57 Adopted the resolution and further direction from the Board.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
Edmond Hofler, resident of El Sobrante, spoke on difficulties in parking in his area, that no parking zones on
the Tri-lane area results in the homeless storing stuff there;
Supervisor Gioia's Chief of Staff with meet with Mr. Hofler.
Stacie Hinton, 9 Union Coalition, spoke on improving recruitment and retention of employees by offering better
healthcare benefits;
Renata Pierce, SEIU 1021, spoke on positive advancement toward affordable healthcare for employees;
Sue Guest, IFPTE 21, spoke thanked Mr. Twa and the Board for the positive progressive made thus far on
healthcare negotiations.
D.3 HEARING on the itemized costs of abatement for property located at 1920 6th Street, Richmond, in
unincorporated Contra Costa County (James and Corinea Ray, owners). (Jason Crapo, Conservation and
Development 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
D.4 PROVIDE direction to staff on the process to select applicants for certain types of commercial cannabis
establishments that have a cap on the number of land use permits that may be issued. (Ruben Hernandez,
Conservation and Development Department)
Speakers: Greg Kremenliev, NORML; Ashley Bargenquast, Tully & Weiss Attorneys at Law; Jim Gonzalez,
resident of Sacramento; John Thiella, resident of Richmond; Israel Martinez, resident of Brentwood; Oscar
Burrola Jr., resident of Brentwood; Larry Johnson, U.S. Four Gods Management; Kevin Yao, resident of
Antioch; Nate Landau, Showtill; John Kinikin, U.S. Four Gods Management.
The Board Agreed with the recommendations presented by staff today in the Comparison of Approaches table
(attached): The Board will be the selection body; The review panel for applications would be an
interdepartmental committee composed from Conservation and Development, County Administrators Office,
Health, Agriculture, and Fire Protection District; Denial of Request for Proposal has no appeal; A Letter of
Intent will be required; The scoring criteria will include: business plan, community benefits, economic benefits,
location/equitable geographic distribution, odor control, oral interview/site visit, qualifications/operating plan,
security plan, social equity, sustainability measures.
D.5 HEARING on the impasse with Teamsters Local 856 regarding changes to alternate work schedule for one
Pharmacist II; and CONSIDER implementing revision to work schedule. (David Twa, 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 reports of Board members.
There were no items reported today.
11:00 A.M.
November 13, 2018 CCC BOS Minutes 2
11:00 A.M.
2018 Veterans' Day Celebration and Presentation of Colors to honor the men and women of Contra Costa County who have
served and are currently serving in our United States Armed Forces. (Nathan Johnson, Veterans Services Officer)
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))
Shenson v. Contra Costa County & Mariampolski/Frantz v. Contra Costa County, Contra Costa County Superior Court
Case No. C17-01267
1.
Gustave Kramer v. Board of Supervisors, et. al., Contra Costa County Superior Court Case No. N18-2076.2.
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): One potential case.
There were no announcements from Closed Session.
ADJOURN in memory of
Mark Mitchell
Lafayette City Council Member
CONSENT ITEMS
Engineering Services
C. 1 ADOPT Resolution No. 2018/550 approving and authorizing the Public Works Director, or designee, to fully
close the north bound lanes of Danville Boulevard between Orchard Lane and Jackson Way, and to fully close
Jackson Way at the intersection with Danville Boulevard, on December 2, 2018 from 4:30 PM through 6:30 PM, for
the purpose of Annual Alamo Tree Lighting Event, Alamo area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Special Districts & County Airports
C. 2 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to issue a payment on behalf of the Public
Works Director in the amount of $2,000 from County Service Area R-7 payable to the Community Foundation of
Alamo for the holiday lights at Andrew H. Young Park, Alamo Area. (100% County Service Area R-7 Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
November 13, 2018 CCC BOS Minutes 3
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 3 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental
agreement with Neil Friedman for a Shade hangar at Buchanan Field Airport effective November 6, 2018 in the
monthly amount of $177.07. (100% Airport Enterprise Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 4 RESCIND Resolution No. 2018/469 and ADOPT Resolution No. 2018/565 accepting as complete the contracted
work performed by Ghilotti Construction Company for the San Pablo and Wildcat Creeks Levee Remediation
Project, as recommended by the Chief Engineer, North Richmond area. (63% Department of Water Resources Grant
Funds and 37% Local 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
Other: District V Supervisor Federal D. Glover (ABSENT)
Claims, Collections & Litigation
C. 5 DENY claims filed by Audi Concord, Bak Chan, Estetania Copinoza, Christopher Garcia, Vanessa Hill (2),
Jessica Pulido, Maria Ramirez, Lyle Sherman, Casey Tholborn, CSAA Ins., a subrogee of Ryan T. Wells, and Zenith
Insurance Company for Producer’s Dairy Foods. DENY amended claim field by CSAA, a subrogee of Zachay
Aragon.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Statutory Actions
C. 6 ACCEPT Board members meeting reports for October 2018.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Hearing Dates
C. 7 ADOPT Resolution No. 2018/555, declaring the intention to form Zone 2904 within County Service Area P-6 in
the unincorporated area of Lafayette; and fixing a public hearing for December 11, 2018, at 9:30 a.m. to consider
public input regarding the establishment of Zone 2904 and the adoption of Ordinance No. 2018-29 authorizing the
levy of a special tax within Zone 2904 to fund police protection services, as recommended by the Conservation and
Development Director. (100% Developer Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Honors & Proclamations
C. 8 ADOPT Resolution No. 2018/540 recognizing the 100th anniversary of the ending of World War I and the
Annual Commemoration of Veterans Day, as recommended by Supervisor Mitchoff.
November 13, 2018 CCC BOS Minutes 4
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 9 ADOPT Resolution No. 2018/552 honoring the Veterans Service Representative Jill Martinez, as recommended
by Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 10 ADOPT Resolution No. 2018/560 recognizing David Gerson for his years of service on the Lafayette School
Board, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 11 ADOPT Resolution No. 2018/561 recognizing Rachel Zinn on her retirement as Superintendent from the
Lafayette School District, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 12 ADOPT Resolution No. 2018/562 recognizing Teresa Gerringer for her years of service on the Lafayette
School Board, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 13 ADOPT Resolution No. 2018/567 declaring November 2018 as Homelessness Awareness Month in Contra
Costa County, as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 14 ADOPT Resolution 2018/568 recognizing Steven Falk for his dedicated work as the Lafayette City Manager,
as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 15 ADOPT Resolution No. 2018/569 recognizing Richard Whitmore for his long-time service as Superintendent
of Lafayette School District, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 16 ADOPT Resolution No. 2018/570 recognizing Don Tatzin upon his retirement from the Lafayette City
Council, as recommended by Supervisor Andersen.
November 13, 2018 CCC BOS Minutes 5
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Appointments & Resignations
C. 17 APPOINT Kevin Orozco to the Alcohol & Other Drugs Advisory Board, District V seat, as recommended by
Supervisor Glover.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 18 ACCEPT the resignation of Kate Salisbury; DECLARE a vacancy in the Youth Representative seat on the
Alamo Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 19 ACCEPT resignation of Wanda Session as Alternate to Chris Farnitano, M.D., on the Contra Costa First 5
Children & Families Commission, as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 20 REAPPOINT Mary McCosker to the Trustee 2 seat of the Alamo-Lafayette Cemetery District Board of
Directors, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 21 ACCEPT the resignation of Courtney Cummings; DECLARE a vacancy in the District 1-B seat of the Alcohol
and Other Drugs Advisory Board, and DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Gioia.
No vacancy needed to be posted because the seat was eliminated in a bylaw reorganization approved by the Board of
Supervisors on 10/23/18.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 22 ACCEPT the resignation of Devorah Levine, DECLARE a vacancy in the Victim's Representative seat on the
Contra Costa Community Corrections Partnership, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Public Protection Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Appropriation Adjustments
November 13, 2018 CCC BOS Minutes 6
C. 23 Office of Communications & Media (0003)/Plant Acquisition (0111): APPROVE Appropriation Adjustment
No. 5033 and AUTHORIZE the transfer of $1,596,000 from the Office of Communications and Media (0003) to
Plant Acquisition (0111) for remodel of CCTV studio space. (100% Public, Education and Government fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
Personnel Actions
C. 24 ADOPT Position Adjustment Resolution No. 22361 to add one Social Service Program Assistant (represented)
position in the Employment and Human Services Department, Aging and Adult Services. (100% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 25 ADOPT Position Adjustment Resolution No. 22378 to increase the hours of a Clerk-Senior Level position
(represented) from part time (20/40) to full time 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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 26 ADOPT Position Adjustment Resolution No. 22379 to reassign one Accounting Technician position
(represented) from the Hospital to the Conservatorship Program 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
Other: District V Supervisor Federal D. Glover (ABSENT)
Leases
C. 27 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a 10-year lease with Pleasant
Hill Executive Park Association for the lease of office space at 395 Taylor Blvd, Suites 200 and 230, Pleasant Hill,
at an initial rent of $84,679 for the first year with annual increases thereafter for the Health Services - Wraparound
Program. (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
Other: District V Supervisor Federal D. Glover (ABSENT)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of
fund and/or services:
C. 28 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a Memorandum of
Understanding with the California Agricultural Commissioner and Sealers Association with modified
indemnification language and to accept an amount not to exceed $6,372 to provide training and data entry support for
pesticide use reporting for the period July 1, 2018 through June 30, 2019. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
November 13, 2018 CCC BOS Minutes 7
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 29 APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept funding from East Bay
Community Foundation in the amount of $15,000, to support Contra Costa's Stand Together Contra Costa Program
to support legal services for immigrants residing in Contra Costa County for fiscal year 2018-19. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 30 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with the California Department of Community Services and Development in an amount not to exceed
$847,381 to provide Community Services Block Grant program services for the period January 1 through December
31, 2019. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
the California Department of Public Health, Office of AIDS, to extend the term through June 30, 2020 with no
change in the payment limit of $5,000, and add Pre-Exposure Prophylaxis Assistance Program enrollment services
for the Drug Assistance Program for provision of medication for individuals diagnosed with HIV/AIDS. (No County
match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the
purchase of equipment and/or services:
C. 32 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment
effective October 1, 2018 with MGA Healthcare, Inc., to increase the payment limit by $100,000 to a new payment
limit of $400,000 for additional temporary laboratory services, for the period January 1 through December 31, 2018.
(100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 33 AWARD and AUTHORIZE the Public Works Director, or designee, to execute Job Order Contracts 008, 009
and 010 with Mark Scott Construction, Inc., Staples Construction Company, Inc., and Aztec Consultants in the
amount of $2,500,000 each, for a term of one year each (from issuance of the first Job Order Contract Notice to
Proceed for each contract) for repair, remodeling, and other repetitive work, 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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 34 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with National Medical
Services, Inc., in an amount not to exceed $240,000 to provide forensic toxicology analysis for the period January 1
through December 31, 2019. (100% Agency Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor DianeNovember 13, 2018 CCC BOS Minutes 8
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment
effective August 1, 2018 with BHC Fremont Hospital, Inc., to increase the payment limit by $200,000 to a new
payment limit of $300,000 to provide additional inpatient psychiatric hospital services for children and adolescents
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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 36 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $40,833 to
Acusis LLC, for medical transcription and dictation services rendered to Contra Costa Regional Medical Center for
the months March and July 2015, and January and February 2017. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with David S.
Gee, M.D., in an amount not to exceed $200,000 to provide consultation and technical assistance to the Contra Costa
Health Plan on utilization management policies and procedures for the period December 1, 2018 through November
30, 2019. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract containing modified indemnification language with Crowne Plaza Hotel Concord, in an amount not to
exceed $6,000 to provide the facility for the Foster Parent Recognition Retention Support Program, Caregiver
Appreciation Recognition event scheduled for May 20, 2019. (50% Federal, 50% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo
Nephrology Medical Group, Inc., in an amount not to exceed $804,000 to provide nephrology (treatment of kidney
conditions and abnormalities) services at Contra Costa Regional Medical Center and Health Centers for the period
November 1, 2018 through October 31, 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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with Siemens Healthcare Diagnostics, Inc., in an amount not to exceed $20,740 to
provide maintenance and repair of blood gas analyzers for the period July 15, 2018 through July 14, 2023. (100%
Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 41 APPROVE and AUTHORIZE the Director of Risk Management to execute a contract amendment with Ah
November 13, 2018 CCC BOS Minutes 9
C. 41 APPROVE and AUTHORIZE the Director of Risk Management to execute a contract amendment with Ah
Hing (dba Risk Management Outsourcing, LLC) to increase the payment limit by $59,494 to a new payment limit of
$237,975 and extend the term from December 31, 2018 through June 30, 2019 to provide risk management serves
on behalf of the County. (100% Self-Insurance Internal Service Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 42 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract containing modified indemnification language with the Regents of the University of California, Davis in an
amount not to exceed $97,750 to provide staff training on eligibility, employment services, adult services, and general
leadership for the period December 1, 2018 through June 30, 2019. (25% State, 75% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Treg
Antioch I OP CO, LP, in an amount not to exceed $153,000 to provide residential board and care services for post
medical, surgical, and/or custodial care patients who have been discharged from Contra Costa Regional Medical
Center Health Centers for the period November 1, 2018 through October 31, 2019. (100% County General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D.
Baldwin, M.D., in an amount not to exceed $264,960 to provide geriatric psychiatric services for seriously and
persistently mentally ill older adults at County’s Adult Mental Health Clinics for the period January 1 through
December 31, 2019. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 45 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract
amendment with Environmental Science Associates, Inc., to extend the term from December 31, 2018 through
December 31, 2020, and revise the fee schedule, with no change to the contract limit of $402,588, to continue
preparing an Environmental Impact Report for the Keller Canyon Landfill land use permit amendment. (100% land
use permit fees)
Speaker: Jenn Borcic, resident 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. 46 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract
amendment with Crowe LLP, effective June 4, 2018, to reflect a change in the contractor's company name from
Crowe Horwath LLP, with no change to the payment limit or contract term. (100% Waste Collection Franchise fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 47 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
November 13, 2018 CCC BOS Minutes 10
C. 47 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
purchase order including modified indemnification with Groupware Technology, Inc., in an amount not to exceed
$119,915 for the purchase of Dell EMC Unity Network-Attached Storage hardware and support services for the
period November 1, 2018 through October 31, 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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ed
Supports, LLC (dba Juvo Autism + Behavioral Health Services), in an amount not to exceed $500,000 to provide
applied behavior analysis services for Contra Costa Health Plan members for the period November 1, 2018 through
October 30, 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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A Plus
Hospice, Inc., in an amount not to exceed $200,000 to provide hospice services for Contra Costa Health Plan
members for the period November 1, 2018 through October 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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bayhealth,
Inc., in an amount not to exceed $300,000 to provide hospice services for Contra Costa Health Plan members for the
period November 1, 2018 through October 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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sojourn
Hospice and Palliative Care – East Bay, LLC, in an amount not to exceed $200,000 to provide hospice services for
Contra Costa Health Plan members for the period November 1, 2018 through October 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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with PH Senior
Care, LLC (dba Pleasant Hill Manor), in an amount not to exceed $780,000 to provide augmented residential board
and care services, including room, board, care and supervision for County-referred mentally disordered clients for the
period December 1, 2018 through November 30, 2019. (88% Mental Health Realignment; 12% Mental Health
Services Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment
November 13, 2018 CCC BOS Minutes 11
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment
effective August 1, 2018 with Addiction Research and Treatment, Inc., to increase the payment limit by $84,358 to a
new payment limit of $7,606,728 to provide additional methadone treatment services through its Methadone
Maintenance Clinics Program in East and West County, with no change to the term ending June 30, 2019. (50%
Federal Drug Medi-Cal; 50% State Drug Medi-Cal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Greater
Richmond Interfaith Program, in an amount not to exceed $147,585 to provide substance abuse and mental health
services for California Work Opportunity and Responsibility to Kids participants for the period November 1, 2018
through June 30, 2019. (100% CalWORKs Substance Abuse and Mental Health Services Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 55 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 $601,000 to provide urology
services for Contra Costa Regional Medical Center and Health Centers for the period November 1, 2018 through
October 31, 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
Other: District V Supervisor Federal D. Glover (ABSENT)
Other Actions
C. 56 AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the Metropolitan Transportation
Commission (MTC) regarding policies proposed by MTC's Committee to house the Bay Area (CASA) Steering
Committee that would reduce or recalculate development impact fees, as recommended by the Transportation, Water
and Infrastructure 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
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 57 ACCEPT status report from the Environmental Health Director on the revised Solid Waste Collection &
Transportation Ordinance and adopt Resolution No. 2018/545 to reduce the amount of the performance bond
required to be filed and maintained by a non-franchise solid waste collection and transport permittee from $50,000 to
$20,000, as recommended by the Internal Operations Committee. (No fiscal impact)
Speaker: Ed Hofler, resident of El Sobrante (commentary attached).
ADOPTED Resolution No. 2018/545 to supersede and replace Resolution No. 2018/41, reducing the amount of the
performance bond required to be filed and maintained by a non-franchise solid waste collection and transport permittee from
$50,000 to $20,000;
(AYES: II, III, V; NOES: I, IV; ABSENT: None ABSTAIN: None)
DIRECTED a referral to the Legislation Committee or through the appropriate committees, to seek legislation in the next session
that specifically raises fines for unpermitted haulers;
(AYES: I, II, III, IV,V; NOES: None; ABSENT: None ABSTAIN: None)
REQUESTED a report from Environmental Health Services in six months regarding any increase in permit requests directly
related to lowering the bond amount and an update on the department’s efforts in working with the cities.
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor FederalNovember 13, 2018 CCC BOS Minutes 12
AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District V Supervisor Federal
D. Glover
NO: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff
C. 58 APPROVE and AUTHORIZE the allocation of $159,461 from the Crockett Co-Generation Property Tax
Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover. (100%
General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 59 ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as
recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 60 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to seek
reimbursement from the California Department of Education in an amount not to exceed $1,794 to maintain Child
Days of Enrollment during emergency closure at County operated site, Las Deltas, during FY 2018-19. (No County
match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 61 ADOPT Resolution No. 2018/566 authorizing the sale of specified tax-defaulted property at public auction,
pursuant to the California Revenue and Taxation Code §3698, as recommended by the Treasurer-Tax Collector.
(100% Various Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 62 APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on October 24
and 26, 2018, and by the Health Services Director, as required by the State Departments of Health Care Services and
Managed Health Care, and the Centers for Medicare and Medicaid Services.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to terminate a contract with Collective
Medical Technologies, Inc., for provision of software licenses, subscription, and maintenance for two healthcare data
sharing applications effective at the close of business on February 12, 2019. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff
Other: District V Supervisor Federal D. Glover (ABSENT)
GENERAL INFORMATION
November 13, 2018 CCC BOS Minutes 13
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.
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 theNovember 13, 2018 CCC BOS Minutes 14
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 February 13, 2019 11:00 a.m.See above
Family & Human Services Committee November 26, 2018 Canceled
Special Meeting December 3, 2018 12:00 p.m.Redwood Room, 3rd Floor
Finance Committee November 26, 2018 Canceled
Special Meeting December 3, 2018
1:00 p.m.Room 108
Hiring Outreach Oversight Committee December 3, 2018 1:00 p.m.See above
Internal Operations Committee November 12, 2018 Canceled
December 10, 2018
1:00 p.m.See above
Legislation Committee December 10, 2018 10:30 a.m.See above
Public Protection Committee Special Meeting November 13, 2018 4:00 p.m.Rm 107 Board Chambers
Transportation, Water & Infrastructure Committee December 10, 2018 9:00 a.m. See above
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH
RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2)
MINUTES
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board
of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral
presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
November 13, 2018 CCC BOS Minutes 15
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
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
November 13, 2018 CCC BOS Minutes 16
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
November 13, 2018 CCC BOS Minutes 17
RECOMMENDATION(S):
Receive presentation from Visit Concord on the Tourism Improvement District's Annual Report
FISCAL IMPACT:
None.
BACKGROUND:
Visit Concord is the brand identity created for the Concord Tourism Improvement District (TID) located in San
Francisco’s East Bay. Established on June 1, 2013, the TID allows a 3 percent collection on all room bookings from
participating hotels in Concord. The TID aims to improve economic growth by building awareness and consideration
of Concord as a destination for travelers and meeting and event planners.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Lia Bristol, (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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
PR.2
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Presentation from Visit Concord on the Tourism Improvement District's Annual Report
November 13, 2018 CCC BOS Minutes 18
RECOMMENDATION(S):
OPEN the hearing of the costs of abating a public nuisance on the real property located at 1920 6th Street,
Richmond, California, Contra Costa County (APN: 409-291-008), belonging to James and Corinea Ray.
RECEIVE and CONSIDER the attached itemized report on the abatement costs and any objections thereto
from the property owner or other persons with a legal interest in the property; and CLOSE the hearing.
DETERMINE the cost of all abatement work and all administrative costs to be $3,337.98.
ORDER the itemized report confirmed and DIRECT that it be filed with the Clerk of the Board of
Supervisors.
ORDER the costs to be specially assessed against the above-reference property and AUTHORIZE the
recordation of a Notice Of Abatement Lien.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jason Crapo,
925-674-7722
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
D.3
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:November 13, 2018
Contra
Costa
County
Subject:Cost Confirmation Hearing for Real Property Located at: 1920 6th Street, Richmond, CA 94801
November 13, 2018 CCC BOS Minutes 19
FISCAL IMPACT:
No net fiscal impact. The costs as determined above will be added to the tax roll as a special assessment
on this property and will be collected at the same time and in the same manner as ordinary County taxes
are collected.
BACKGROUND:
Contra Costa County Ordinance Code Article 14-6.4 and California Government Code Section 25845
authorize the recovery of abatement costs in public nuisance cases, the recordation of a Notice of
Abatement Lien, and inclusion of abatement costs on the tax roll as a special assessment, upon approval
of the Board of Supervisors.
The Notice and Order to abate was posted on the above-referenced property for a vacant property in the
unincorporated area whose premises contained an unpermitted occupied structure, personal household
items, miscellaneous equipment, a tent trailer, plus trash and debris on site. Consistent with requirements
of the County Ordinance Code, the Notice was also served on the property owner and all persons known
to be in possession of the property by certified mail on December 6, 2017.
The property owner did not file an appeal of the Notice and Order to Abate. The County Abatement
Officer abated the nuisance on February 12, 2018.
The property owner was billed for the actual cost of the abatement and all administrative costs. The bill
was sent by first-class mail to the property owner on February 21, 2018. The property owner did not pay
the bill within 45 days of the date of mailing.
Notice of this Cost Hearing was sent to the property owner by certified mail by the Clerk of the Board.
For proof of service, see Clerk of the Board at 651 Pine Street, Room 106, Martinez, CA.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the County will not be able to recover costs for abatement on code violations for this
property.
CHILDREN'S IMPACT STATEMENT:
ATTACHMENTS
Itemized Abatements
Before and After Photos
November 13, 2018 CCC BOS Minutes 20
CONTRA COSTA COUNTY
DATE: October 17, 2018
TO: Clerk of the Board
FROM: Department of Conservation & Development
By: Andrew Gomer, Building Inspector I
RE: Itemized Report of Abatement Costs
The following is an itemized report of the costs of abatement for the
below described property pursuant to C.C.C. Ord. Code ' 14-6.428.
OWNER: James and Corinea Ray
POSSESSOR: N/A
MORTGAGE HOLDER: N/A
ABATEMENT ORDERED DATE: December 6, 2017
ABATEMENT COMPLETED DATE: February 12, 2018
SITE ADDRESS: 1620 6th Street, Richmond, CA
APN#: 409-291-008
PROPERTY DESCRIPTION: Residential
AMOUNT OF ABATEMENT COSTS (CCC ORDINANCE CODE 14-6.428)
ITEM EXPLANATION COST
Notice to Comply (include first 2 inspections) $ 250.00
Site Visits (6 x @ $100) $ 600.00
Recording Fee $ 14.00
PIRT (Title Search) $ 150.00
Certified Letter & Regular Mailings $ 6.48
Photos $ 20.00
Contractor hired for abatement $ 1897.50
Final Site Inspection to Confirm Compliance 200.00
Compliance Report and Board Hearing $ 200.00
Total
$ 3337.98
Abatement costs can be paid at or mailed to Department of Conservation
and Development, Building Inspection Division, 30 Muir Rd., Martinez, CA
94553.
November 13, 2018 CCC BOS Minutes 21
1920 6th Street
Richmond, CA
Before Photos
November 13, 2018 CCC BOS Minutes 22
November 13, 2018 CCC BOS Minutes 23
November 13, 2018 CCC BOS Minutes 24
1920 6th Street
Richmond, CA
After Photos
November 13, 2018 CCC BOS Minutes 25
November 13, 2018 CCC BOS Minutes 26
November 13, 2018 CCC BOS Minutes 27
RECOMMENDATION(S):
PROVIDE direction to staff on the process to select applicants for certain types of commercial cannabis
establishments that have a cap on the number of land use permits that may be issued.
FISCAL IMPACT:
Staff costs to develop selection process are included in the Department's budget and paid for out of the
Land Development Fund. The cost of reviewing future applications will be paid by applicants.
BACKGROUND:
This item is being presented to the Board in order to obtain preliminary guidance on the establishment of a
selection process to determine which prospective applicants to invite to apply for a land use permit for one
of the three categories of commercial cannabis businesses subject to a cap.
On June 26, 2018 the Board adopted the County Cannabis Ordinance which provides for the regulation and
establishment of commercial cannabis uses including testing, distribution, delivery, cultivation and retail
sales. The ordinance became effective 30 days after adoption by the Board, but will not become operative
until voter approval of the County's cannabis tax measure (Measure R) is certified. The most recent
published tally of the vote shows more than 72% of the electorate voted in favor of the measure.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ruben Hernandez,
925-674-7785
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.4
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:November 13, 2018
Contra
Costa
County
Subject:Preliminary Board Direction on Process for Selecting Applicants to Apply for Limited Commercial Cannabis Permits
November 13, 2018 CCC BOS Minutes 28
BACKGROUND: (CONT'D)
The ordinance requires approval of a land use permit for all commercial cannabis uses. In addition to
requiring a land use permit, the ordinance also places a cap on the number of retail storefront permits at
four (4), commercial cultivation permits at ten (10) and permits for manufacturing in an agricultural
zone at two (2). For the uses subject to a cap, the ordinance requires the establishment of a solicitation
and selection process for identifying the best proposals for processing of a land use permit for one or
more of the capped permits. Per the ordinance, the solicitation and selection process is subject to Board
review and approval.
Staff is in the process of developing a detailed Request for Proposals document for review by the Board
in December, but would appreciate receiving initial guidance from the Board now on key features of the
selection process. Staff has included as part of this Board Order copies of the cannabis selection Request
for Proposal (RFP) packets for other jurisdictions, including Alameda County and the Cities of Benicia,
Hayward, Alameda and Emeryville.
In addition to the RFP packets from other jurisdictions, a table comparing the approaches used by other
jurisdictions for selecting limited cannabis permits has been attached for review. The table can be used
by the Board to understand in very broad terms the selection process utilized by other jurisdictions
specifically in terms of the body responsible for final selection of proposals, the group responsible for
review and scoring of the proposals, the appeal process, whether jurisdictions require a Letter of Intent
and the general scoring criteria used.
Regarding the concept of requiring applicants to submit a Letter of Intent prior to a full proposal, this
approach would enable the County to waive the need for a full proposal and a selection process if the
number of interested parties is less than the cap. It may also enable early screening of fatally-flawed
concept proposals, saving applicants time and money. However, it could add time to the overall selection
process.
The bottom row of the table identifies staff's recommendations for the County's selection process. The
table was shared with all of the other County departments involved in preparation of the Cannabis
Ordinance and incorporates any comments received.
Staff also prepared a draft timeline showing major milestones in the cannabis permitting process. Two
versions are shown; one for permit types that are subject to the RFP and one for those that aren't.
Staff is requesting input from the Board on the recommendations provided in the comparison table with
regards to the selection body, the review panel, the appeal process, Letter of Intent component and the
general categories considered when scoring proposals.
CONSEQUENCE OF NEGATIVE ACTION:
Staff will not have guidance on preparing a selection process for commercial cannabis businesses
subject to a cap on the number of permits.
CLERK'S ADDENDUM
Speakers: Greg Kremenliev, NORML; Ashley Bargenquast, Tully & Weiss Attorneys at Law; Jim
Gonzalez, resident of Sacramento; John Thiella, resident of Richmond; Israel Martinez, resident of
Brentwood; Oscar Burrola Jr., resident of Brentwood; Larry Johnson, U.S. Four Gods Management;
Kevin Yao, resident of Antioch; Nate Landau, Showtill; John Kinikin, U.S. Four Gods Management.
The Board Agreed with the recommendations presented by staff today in the Comparison of
November 13, 2018 CCC BOS Minutes 29
Approaches table (attached):
The Board will be the selection body;
The review panel for applications would be an interdepartmental committee composed from
Conservation and Development, County Administrators Office, Health, Agriculture, and Fire
Protection District;
Denial of Request for Proposal has no appeal;
A Letter of Intent will be required;
The scoring criteria will include: business plan, community benefits, economic benefits,
location/equitable geographic distribution, odor control, oral interview/site visit,
qualifications/operating plan, security plan, social equity, sustainability measures.
ATTACHMENTS
Comparison of Approaches Used to Select Applicants for Limited Cannabis Permits
Draft Estimated Timeline for Issuance of Cannabis Permits
Alameda County Dispensary RFP
Benicia RFP
Hayward RFP
City of Alameda RFP
Emeryville RFQ
November 13, 2018 CCC BOS Minutes 30
Comparison of Approaches Used to Select Applicants for Limited Cannabis Permits
SELECTION
BODY REVIEW PANEL APPEAL PROCESS
LETTER OF INTENT
PRIOR TO
SUBMITTING
PROPOSAL
SCORING CRITERIA
(Major Categories)
Alameda County Planning
Director
Alameda “County Selection
Committee” consisting of County
Planning Director, Director of
Environmental Health, Commander
from Sheriff’s Office
RFP appeals are heard in public by a
panel consisting of one or more
representatives of the county
administrator, community
development agency, health care
services agency, and the sheriff.
No Letter of Intent
Process
Community Benefit
Environmental Considerations
Local Commitment
Mitigation of Potential Impacts
Operating Plan
Oral Interview/Site Visit
Security Plan
Site and Design
Benicia Planning
Commission
Five person review committee
selected by City Manager
No specific RFP appeal process
provided
No Letter of Intent
Process
Air Quality Plan
Business Plan
Community Benefits
Enhanced Product Safety
Environmental Benefits
Labor and Employment
Local Enterprise
Neighborhood Compatibility and
Plan
Proposed Location and Design
Qualifications of Owners
Safety and Security Plan
Hayward City Council 3rd party consultant and City
Manager or designees
No specific RFP appeal process
provided
“Letter of Intent”
Email Requirement
Business Plan and Operation
Community Benefits Proposal
Environmental Plan
Labor and Employment
Practices
Management Experience
Product Testing and Safety
Safety and Security Plan
City of Alameda RFP Panel
Technical support panelist (non-
voting), real estate/property
management panelist, finance
panelist, health panelist, Planning
panelist and panelist from other
City department not related to
cannabis
Appeals of RFP process are heard by
the City Attorney
Letter of Intent
Required
Community benefits
Financial resources
Local hire
Local ownership
Proposed schedule
Statement of Qualifications
Understanding and approach to
running
the cannabis business
Emeryville City Council
Representatives from applicable
City departments
No specific RFP appeal process
provided
No Letter of Intent
Process
Business Plan
Community Benefits
Good Neighbor
Security Plan
Type of Cannabis
Contra Costa
County
(Staff
Recommendation)
Board of
Supervisors
Interdepartmental Committee
makes recommendation to Board
of Supervisors:
Conservation and Development
County Administrators Office
Health
Agriculture
No appeal
Letter of Intent
Required
Business Plan
Community Benefits
Economic Benefits
Location/Equitable Geographic
Distribution
Odor Control
Oral Interview/Site Visit
Qualifications/Operating Plan
Security Plan
Social Equity
Sustainability Measures
November 13, 2018 CCC BOS Minutes 31
DRAFT ESTIMATED TIMELINE FOR ISSUANCE OF CANNABIS PERMITS* (11-13-2018)
SUBJECT TO RFP NOT SUBJECT TO RFP
(storefronts, cultivation & manufacturing in Ag Zones) (all other commercial uses)
DATE MAJOR MILESTONE S
DATE MAJOR MILESTONE S
November 13, 2018 Initial Board direction on selection criteria Nov / Dec 2018 Election certified. Regulatory ordinances become
operative.
December 18, 2018 Board review and approval of final selection process and Request
For Proposals (RFP) document December 2018 Applications for cannabis Land Use Permits (LUP) for
non-RFP uses can be submitted
Early January 2019 RFP issued January – June 2019
Application reviewed for completeness then evaluated
generally, input collected from affected agencies/MACs,
CEQA, permit conditions developed, hearing before
Zoning Administrator & land use permit issued. Appeals
to Pl anning Commission and Board would add time.
End of January 2019
Letter of Intent Due (if # interested and qualified is less than cap,
all interested parties would be invited to submit land use permit
application without completing full proposal)
June 2019 Land use permit issued (best-case scenario assuming a
complete application comes in almost immediately).
End of February Full proposals due July 2019 State license issued (assumes applying and processing on
parallel track with State)
March to May 2019 Interdepa rtmental team reviews proposals and conducts
interviews and site visits. August 2019
Contra Costa County Health permit issued (assumes
applying and processing on parallel track with
Environmental Health)
End of May 2019
Invite selected applicants to submit applications for land use
permits (many items required for application would already be in
hand as part of response to RFP)
June to October 2019
Application reviewed for completeness then evaluated generally,
input collected from affected agencies/MACs, CEQA, permit
conditions developed, hearing before Zoning Administrator &
land use permit issued. Appeals to Planning Commission and
Board would add time.
November 2019 State license issued (assumes applying and processing on parallel
track with State)
December 2019 Contra Costa County Health permit issued (assumes applying and
processing on parallel track with Environmental Health)
*Date estimates are close to best-case scenario and assumes complete applications are submitted promptly. This schedule assumes staff and applicant turn around are extremely rapid.
November 13, 2018 CCC BOS Minutes 32
ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY
P L A N N I N G D E P A R T M E N T
COUNTY OF ALAMEDA
REQUEST FOR PROPOSAL
For East County
Medical Cannabis Dispensary Operator Permits (“MCDOP”)
For complete information regarding this project, see RFP posted at
https://www.acgov.org/cda/planning/landuseprojects/medical-cannabis.htm or
contact the County representative listed below.
Contact Person: Liz McElligott, Assistant Planning Director
Phone Number: (510) 670-5400
E-mail Address: elizabeth.mcelligott@acgov.org
RESPONSE DUE
by
5:00 p.m.
on
13th November 2017
at
Alameda County, CDA-Planning
224 West Winton Avenue, Suite 111
Hayward, CA 94544
Alameda County is committed to reducing environmental impacts across our entire supply chain.
If printing this document, please print only what you need, print double-sided, and use recycled-
content paper.
November 13, 2018 CCC BOS Minutes 33
COUNTY OF ALAMEDA
REQUEST FOR PROPOSAL
for East County
Medical Cannabis Dispensary Operator Permits (“MCDOP”)
TABLE OF CONTENTS
Page
I. DISPENSARY PERMIT PROCESS OVERVIEW ............................................................................. 4
A. INTENT ................................................................................................................................. 4
B. BACKGROUND ..................................................................................................................... 4
II. CALENDAR OF EVENTS ........................................................................................................... 5
III. PRE-APPLICATION PROCESS ................................................................................................... 6
A. APPLICANT INFORMATION SESSIONS ................................................................................. 6
B. RFP ADDENDUM (RESPONSE TO QUESTIONS) .................................................................... 6
C. APPLICANT AND EMPLOYEE INFORMATION ....................................................................... 7
IV. APPLICATION REVIEW AND EVALUATION PROCESS ................................................................ 8
A. INITIAL APPLICATION EVALUATION ..................................................................................... 8
B. FINAL APPLICATION EVALUATION ..................................................................................... 11
C. NOTICE OF INTENTION TO GRANT .................................................................................... 18
D. GRANT OF PERMIT(S) ........................................................................................................ 19
E. FEES .................................................................................................................................... 20
V. INSTRUCTIONS TO APPLICANTS ........................................................................................... 20
A. COUNTY CONTACTS ........................................................................................................... 20
B. SUBMITTAL OF APPLICATIONS .......................................................................................... 21
C. RESPONSE FORMAT ........................................................................................................... 23
ATTACHMENTS
EXHIBIT A – APPLICATION RESPONSE PACKET
EXHIBIT B - SITE, APPLICANT AND EMPLOYEE INFORMATION
November 13, 2018 CCC BOS Minutes 34
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 4
I. DISPENSARY PERMIT PROCESS OVERVIEW
A. INTENT
Thank you for your interest in applying for an East County Medical Cannabis Dispensary
Operator Permit (“Permit”) pursuant to Chapter 6.108 of the Alameda County Ordinance Code
(“Ordinance Code”).
This Request for Proposals (“RFP”) outlines the process for solicitation of permit applications
(“Applications”) and selection of the Applicants who will be granted Permits. The County
intends to grant a maximum of two (2) Permits in the East County to the Applicants whose
responses conform to the RFP, meet the County’s requirements, and are ranked highest in the
competitive selection process described below. This Permit is the first of two permits required
to operate a commercial medical cannabis dispensary in the Unincorporated Area of Alameda
County.
The successful Applicants will be offered a Permit, subject to specified operating conditions
and standard conditions. Each Permit shall expire two (2) years after the date of its issuance. If
the Applicant(s) certify acceptance of the operating conditions and standard conditions of the
Permit, the Applicant(s) will be eligible to apply for a Conditional Use Permit (“CUP”) for a
cannabis dispensary pursuant to Title 17 of the Alameda County General Ordinance Code
(“Zoning Ordinance”).
A Medical Cannabis Dispensary Operator Permit (MCDOP) and a Conditional Use Permit
(CUP) must be obtained prior to commencement of operation of a medical cannabis
dispensary.
B. BACKGROUND
On September 12, 2017, the Alameda County Board of Supervisors approved an ordinance
adding Chapter 6.108 to the Ordinance Code and an ordinance introducing amendments to
Sections 17.04.010, 17.06.040, 17.38.030, and 17.40.030 of the Zoning Ordinance to authorize
and regulate medical cannabis dispensaries in the Unincorporated Area of the County.
Chapter 6.108 of the Ordinance Code allows for the approval of up to two (2) Permits for
medical cannabis dispensaries in the East County subject to the processes and relevant
considerations for application, review, and selection of Permits detailed in Sections 6.108.030
to 6.108.060 and 6.108.090 to 6.108.120 of Chapter 6.108.
The purpose of the program permitted under these sections is to allow for the dispensing of
medical cannabis in appropriate locations to help ensure that medical cannabis will be
available to patients in need of it while preserving the character, health and safety of the
surrounding area.
November 13, 2018 CCC BOS Minutes 35
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 5
Chapter 6.108 of the Ordinance Code identifies several decision-making and administrative
processes which are required to be conducted by the Director of the Community Development
Agency (“CDA”) or his designee. For the purposes of permitting medical cannabis dispensaries,
the CDA Director has designated the Planning Director as his designee.
II. CALENDAR OF EVENTS
EVENT DATE/LOCATION
County post Request for Proposals
(RFP)
16th October 2017
Applicant Information Session #1
18th October 2017 @
2:00 p.m
at: Martinelli Center,
Executive Conference
Room, 3585 Greenville
Road, Livermore,
CA 94550
Applicant Information Session #2 19th October 2017 @
10:00 a.m
at: Alameda County Public
Works Building
Auditorium, First Floor
399 Elmhurst Street,
Hayward, CA 94544
Applicants submit Written Questions
to the County by email
by 5:00 p.m. on 23rd October 2017
Last date for Applicants to submit
Exhibit B – Site, Applicant and
Employment Information to the
County by email for verification and
background checks by the Sheriff
by 5:00 p.m on 27th October 2017
County post RFP Addendum (Response
to Questions)
by 27th October 2017
Applicants submit Application (Exhibit
A – Application Response Packet) and
pay Application Fee
by 5:00 p.m on 13th November 2017
Initial Evaluation Period 13th November to 17th November 2017
County notify Applicants outcome of
Initial Evaluation
by 17th November 2017
Last date for successful Applicants to
pay Final Selection Fee
by 5:00 p.m. on 28th November 2017
Last date for Applicants notified of
incomplete or incorrect applications to
amend and refile Application
by the earlier of 10 days from the date Notice of
Rejection issued or by 5:00 p.m on 27th November
2017
November 13, 2018 CCC BOS Minutes 36
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 6
Final Evaluation Period 20th November to 14th December 2017
Applicant Interview Period 4th December to 14th December 2017
County issue Notice of Intention to
Grant to highest ranked Applicants
15th December 2017
Last date for Applicant to accept or
appeal Operating Conditions
contained in Notice of Intention to
Grant and pay Permit Issuance Fee
by 5:00 p.m. on 28th December 2017
County issue Permits When Applicant certifies acceptance of Operating
Conditions and Permit Issuance Fee has been paid
Note: The dates in the above Calendar of Events are subject to amendment by the County if
required as the process progresses.
III. PRE-APPLICATION PROCESS
A. APPLICANT INFORMATION SESSIONS
Applicants are strongly encouraged, but not required, to attend either one of the two Applicant
Information Sessions identified in the Calendar of Events. The Applicant Information Sessions
will:
Provide the County with an opportunity to present more detail about the RFP and Selection
Process; and
Provide an opportunity for Applicants to ask specific questions about the permitting
process and requirements and request RFP clarification.
If you require further information regarding information session arrangements or have any
difficulty locating the meeting room, please contact Maria Palmeri (details below):
Maria Palmeri
Alameda County Planning Department
224 W. Winton Avenue, Rm 111, Hayward, CA 94544
E-Mail: maria.palmeri@acgov.org
PHONE: (510) 670-5421
B. RFP ADDENDUM (RESPONSE TO QUESTIONS)
Following the Applicant Information Sessions, Applicants have the opportunity to submit in
writing to the County any questions of clarification regarding the RFP. Questions are required
to be submitted by email to elizabeth.mcelligott@acgov.org by the due date for Written
Questions specified in the Calendar of Events.
November 13, 2018 CCC BOS Minutes 37
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 7
The County will issue an RFP Addendum which will be posted on the County website following
the Applicant Information Sessions. The RFP Addendum will address all relevant questions:
Raised in the Application Information Sessions; and
Submitted by email to elizabeth.mcelligott@acgov.org by the due date for Written
Questions specified in the Calendar of Events.
C. APPLICANT AND EMPLOYEE INFORMATION
Prior to submitting the Application, Applicants are required to complete Exhibit B - Site,
Applicant and Employee Information and submit it by email to elizabeth.mcelligott@acgov.org
by the date specified in the Calendar of Events.
The information in Exhibit B is required to enable the Sheriff’s Office to verify the information
required under Ordinance Code Section 6.108.060.A.1-10 and Section 6.108.100.A.4, including
the requirements that:
The Applicant must be eighteen (18) years of age or older;
A background check is required for every owner, manager, supervisor and employee
specified in the Application; and
No person convicted of a felony within the past three years may be actively engaged in the
dispensary operation (Alameda County Ordinance Code Section 6.108.100.A.4). A
conviction means a plea or verdict of guilty or a conviction following a plea of nolo
contendere. Individuals with a drug violation which was reclassified from a felony to a
misdemeanor by Proposition 47 must have taken the necessary action to have their
violation reclassified to prevent it from appearing as a felony on the background check.
In addition to submitting Exhibit B - Site, Applicant and Employee Information to CDA-Planning
by email, the specified personnel identified in Exhibit B will be required to attend the County
Sheriff’s Office to complete a background check. Applicants should contact the County
Sheriff’s Office at (510) 667-3620 or by email at acsopermits@acgov.org as soon as possible
to schedule an appointment for each person to submit the required information for a
background check, to be fingerprinted and to be photographed for identification purposes. A
fee of $57.00 per person must be paid at the time of the appointment to cover the cost of the
fingerprinting.
November 13, 2018 CCC BOS Minutes 38
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 8
IV. APPLICATION REVIEW AND EVALUATION PROCESS
A. INITIAL APPLICATION EVALUATION
1. Initial Review: Applicants are required to complete the Application Response Packet
provided in Exhibit A. After the County receives an Application, the Initial Application
Evaluation will begin, using the criteria outlined in Table A below. During the Initial
Application Evaluation, the following County agencies will review and comment on specific
portions of the Application (Ordinance Code Section 6.108.090.A):
The Sheriff will be responsible for verifying the factual information in the Application,
including names, addresses and other information on the Applicant and employees of
the proposed dispensary, as required in Ordinance Code Section 6.108.060.A.1-10.
The Sheriff will comment on the adequacy of security measures that are described in
the application, the security plan, the floor plan, and other relevant aspects of the
Application.
The Community Development Agency will comment on:
o The requirement that no permit shall be issued for a dispensary within five miles of
another dispensary in the area shown in Exhibit B (East County) or within one mile
of a permitted dispensary location in an incorporated city (Ordinance Code Section
6.108.030.D.2);
o The requirements that:
No dispensary may be closer than one thousand (1,000) feet from any other
dispensary (Ordinance Code Section 6.108.030.E.1);
No dispensary may be closer than one thousand (1,000) feet from any school,
any licensed child or day care facility, public park or playground, drug recovery
facility or recreation center (Ordinance Code Section 6.108.030.E.2); and
No dispensary shall be located in a residential zone or its equivalent (Ordinance
Code Section 6.108.030.E.3);
o The general responsiveness to the solicitation process in Ordinance Code Section
6.108.050;
o The proposed location’s compliance with zoning regulations;
o The conditions that are needed to mitigate adverse impacts on surrounding uses.
November 13, 2018 CCC BOS Minutes 39
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 9
The Health Care Services Agency will comment on the services to be provided and the
mission statement set forth in the Application.
The Environmental Health Department will comment upon the application’s compliance
with the requirements of Section 6.108.190.
2. Application Completeness : After the Initial Application Evaluation, the Planning Director
will reject any Application that has been deemed to be improperly completed or
incomplete, and will notify the Applicant of the rejection. The Applicant may amend and
refile the application within 10 days after receiving notification from the Planning Director.
If an Amended Application is not received within 10 days of notification or if the Amended
Application is still deemed to be improperly completed or incomplete, the Application will
receive no further consideration. (Ordinance Code Section 6.108.090.B)
3. Completion of the Initial Review: Upon completion of the Initial Application Evaluation,
the Planning Director will reject any Application that meets any of the following criteria
(Ordinance Code Section 6.108.100.A):
The proposed dispensary does not comply with requirements of Chapter 6.108 of the
Ordinance Code.
The Applicant has knowingly made a false statement of material fact or has knowingly
omitted a material fact from the Application.
The operation of the proposed dispensary at the proposed location is prohibited by any
state or local law or regulation.
Any person who is listed on the Application pursuant to subsection (A)(10) of Section
6.108.060 has been convicted of a felony within the past three (3) years. A conviction
within the meaning of this section means a plea or verdict of guilty or a conviction
following a plea of nolo contendere.
The Applicant or operator listed in the Application is less than eighteen (18) years of
age.
The Health Care Services Agency has determined that the application for a dispensary
has failed to state a health care purpose that fulfills the purposes of Section 11362.5 et
seq. of the California Health and Safety Code.
4. Determination of Eligible Applications: Any Application that is not rejected upon
completion of the Initial Application Evaluation will be deemed an Eligible Application and
will be submitted to the Final Application Evaluation phase of the solicitation process. At
the conclusion of the Initial Application Evaluation, the Planning Director will notify each
Applicant of the results of the Initial Application Evaluation of their Application. All
November 13, 2018 CCC BOS Minutes 40
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 10
Applications that pass the Initial Application Evaluation will be submitted to the County
Selection Committee (“CSC”) for Final Application Evaluation.
5. Initial Evaluation Criteria: The Initial Evaluation Criteria, which will be determined on a
Pass/ Fail basis, are as follows.
TABLE A
INITIAL EVALUATION CRITERIA
Evaluation Criteria Evaluation Measure
A. Background Check:
If any person listed on the Application as an owner,
manager, supervisor or employee for the proposed
dispensary fails to pass a background check, the Application
will be rated a Fail in the Evaluation Criteria and will receive
no further consideration. Pass/ Fail
B. Completeness of Application:
An Applicant must amend and refile an Application within
10 days after receiving notification that the application has
been deemed by the Planning Director to be improperly
completed or incomplete (Ordinance Code Section
6.108.090.B). If an Amended Application is not received
within 10 days of notification or if the Amended Application
is still deemed to be improperly completed or incomplete,
the Application will be rated a Fail in the Evaluation Criteria
and will receive no further consideration. Pass/Fail
C. Compliance with Ordinance Code Section 6.108.100.A:
Any Application that meets any of the criteria in Section
6.108.100.A. of the Ordinance Code will be rated a Fail in
the Evaluation Criteria and will receive no further
consideration.
Assessment of compliance with the requirements of
Chapter 6.108 includes consideration of the following
requirements in Section 6.108.030.D.2 and 6.108.035.E.1-3:
The proposed dispensary site must be within the
East County, as shown on the map contained in
Exhibit B of Chapter 6.108 of the Ordinance Code.
Pass/Fail
November 13, 2018 CCC BOS Minutes 41
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 11
No permit shall be issued for a dispensary within:
o five (5) miles* of another dispensary in the
unincorporated area shown in Exhibit B of
Chapter 6.108 (East County); or
o one (1) mile of a permitted dispensary location
in an incorporated city.
Each dispensary shall comply with the zoning
requirements in the Zoning Ordinance, the Alameda
County General Plan and any Specific Plan applicable
to the location of the dispensary, and shall meet all
of the following locational standards:
o No dispensary may be closer than one thousand
(1,000) feet from any school, any licensed child
or day care facility, public park or playground,
drug recovery facility or recreation center.
o No dispensary shall be located in a residential
zone or its equivalent.
*Because compliance with the 5-mile spacing requirement
cannot be evaluated in advance, confirmation of
compliance with this requirement will be deferred until
after the Applications are scored in the Final Evaluation
Process.
B. FINAL APPLICATION EVALUATION
1. Final Selection Process: The Final Application Evaluation phase of the solicitation process
will include selection from the eligible Applications and the establishment of Operating
Conditions for any permits issued to the selected eligible Applicants. The County’s goal is to
grant Permits to the Applicants that represent the best quality applications as determined
by the combined weight of the evaluation criteria. The County intends to grant up to two
(2) Permit(s):
If the number of eligible applications is the same as or less than two (2), then all eligible
Applications will be submitted for establishment of Operating Conditions.
If the number of eligible applications exceeds two (2), then a competitive evaluation
process will be conducted in which Applicants are scored and ranked with the Planning
Director recommending issuance of a Permit to the highest ranked, eligible applicants
that meet the spacing requirements of Section 6.108.030.D.2.
November 13, 2018 CCC BOS Minutes 42
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 12
If the proposed locations of the two highest ranked Applications are within 5 miles of
one another, the highest ranked Applicant will be submitted for establishment of
Operating Conditions and the second highest ranked application will be deemed
ineligible due to failure to comply with the spacing requirement (see Table A, Section C).
The Director may then recommend issuance of the second permit to the next highest
ranked, eligible applicant(s).
Note that Applicants wishing to propose more than one location must submit complete,
separate applications for each proposed location. Each Application will be evaluated
separately. (Ordinance Code Section 6.108.110)
2. County Selection Committee (“CSC”): If the number of Eligible Applications exceeds two
(2), the CSC will evaluate and score each eligible application in accordance with the Final
Evaluation Criteria set forth below in Table B. The CSC will be composed of County staff
comprising representatives of the Planning Department, the Environmental Health
Department and the Sheriff’s Office. The evaluation of the Applications shall be within the
sole judgment and discretion of the CSC.
All contact during the evaluation phase shall be through CDA-Planning staff only.
Applicants shall neither contact nor lobby evaluators during the evaluation process.
Attempts by any Applicant to contact and/or influence members of the CSC may result in
disqualification of the Applicant.
3. Assessment of Final Evaluation Criteria: Each of the Final Evaluation Criteria below will be
used in ranking and determining the quality of Applications. Applications will be evaluated
according to each Final Evaluation Criteria, and scored on the zero to five-point scale
outlined below. The scores for all Final Evaluation Criteria will then be added, according to
their assigned weight (below), to arrive at a weighted score for each proposal. An
Application with a high weighted total will be deemed of higher quality than an Application
with a lesser-weighted total. The final maximum score for any project is 550 points,
including the local agricultural community commitment points (maximum 10% of final
score).
The Final Evaluation Process may include a two-stage approach comprising an evaluation of
the written application and preliminary scoring (Stage 1) to develop a short list of
Applicants that will continue to the final stage of oral interviews and site visits (Stage 2).
The preliminary scoring will be based on the total points, excluding points allocated to the
oral interview and site visit.
If the two-stage approach is used, up to eight Applicants receiving the highest preliminary
scores and with at least 200 points will be invited to an oral interview and asked to host a
site visit. All other Applicants will be deemed eliminated from the process at this point.
November 13, 2018 CCC BOS Minutes 43
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 13
All Applicants will be notified of the short list; however, the preliminary scores at that time
will not be communicated.
The zero to five-point scale range is defined as follows:
0 Not Acceptable
Non-responsive, fails to meet RFP specification. The application
has no probability of success. If a mandatory requirement this
score will result in disqualification of proposal.
1 Poor
Below average, falls short of expectations, is substandard to that
which is the average or expected norm, has a low probability of
success in achieving objectives per RFP.
2 Fair Has a reasonable probability of success, however, some
objectives may not be met.
3 Average
Acceptable, achieves all objectives in a reasonable fashion per
RFP specification. This will be the baseline score for each item
with adjustments based on interpretation of proposal by CSC
members.
4 Above Average /
Good
Very good probability of success, better than that which is
average or expected as the norm. Achieves all objectives per
RFP requirements and expectations.
5 Excellent /
Exceptional
Exceeds expectations, very innovative, clearly superior to that
which is average or expected as the norm. Excellent probability
of success and in achieving all objectives and meeting RFP
specification.
November 13, 2018 CCC BOS Minutes 44
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 14
4. Final Evaluation Criteria: The Final Evaluation Criteria and their respective weights are as
follows:
TABLE B
FINAL EVALUATION CRITERIA – STAGE 1
Evaluation Criteria Weight
A. Security Plan (Ordinance Code Section 6.108.060.A.11):
An adequate Security Plan must contain a detailed
description of the proposed security arrangements for
ensuring the safety of persons from theft and robbery and
protection of the premises from theft and burglary.
The Security Plan must:
be submitted for review by the Sheriff;
include a lighting plan showing existing and
proposed exterior premises and interior lighting
levels;
include alarms and security surveillance cameras;
demonstrate that security video shall be maintained
for 30 business days and shall be made available to
the Sheriff upon request. The video system for
security cameras must be located in a locked,
tamper-proof compartment. A professionally
monitored robbery alarm system shall be installed
and maintained in good working condition; and
include the provision of a suitable locked safe on the
premises for after-hours storage of medical
cannabis.
In evaluating this criterion, the CSC will have regard to the
comments of the Sheriff (Section 6.108.090.A.2). 20 Points
B. Appropriateness of Site and Design of Proposed Facility
(Ordinance Code Section 6.108.060.A.12&13 and
17.06.040, 17.38.030 and 17.40.030, as applicable):
The proposed dispensary site:
conforms with all applicable zoning requirements,
is consistent with the setbacks required in Sections 20 Points
November 13, 2018 CCC BOS Minutes 45
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 15
6.108.030.D.2 and 6.108.030.E of the County
General Code,
provides adequate car parking;
provides adequate customer access from a county
road, and through proximity to population centers,
is consistent with the Floor Area Ratio restrictions in
Measure D, included in the land use description
section of the East County Area Plan (ECAP), and
minimizes visual impacts with appropriate measures,
including fencing and screening.
In evaluating this criterion, the CSC will have regard to the
comments of the Community Development Agency in
relation to the proposed location’s compliance with zoning
regulations (Section 6.108.090.A.3).
C. Operating Plan (General Code Section 6.108.060.A.21):
The Operating Plan must specifically describe how the
dispensary will operate consistent with state and local law,
including but not limited to:
the minimum staffing levels for operation of the
dispensary;
policies and procedures for record keeping;
specific details of the dispensary’s track and trace
program;
specific details of the dispensary’s product testing;
specific details of the dispensary’s proposed odor
absorbing ventilation and exhaust systems;
other relevant information regarding the operation
of the proposed dispensary; and
a copy of the dispensary’s labor peace agreement
when the dispensary is required by California
Business & Professions Code Section 26051.5 to
enter into or abide by a labor peace agreement.
If the operation of the dispensary is proposed to include
the sale of edibles, the Operating Plan must include a
description of how the dispensary will achieve compliance 20 Points
November 13, 2018 CCC BOS Minutes 46
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 16
with the requirements for the packaging and labelling of
edibles in Ordinance Code Section 6.108.190.B. In
evaluating compliance with Ordinance Code Section
6.108.190, the CSC will have regard to the comments of the
Department of Environmental Health (Section
6.108.090.A.2).
D. Mitigation of Potential impacts (Ordinance Code Section
6.108.060.A.16):
The Application must include a description of the methods
by which the applicant will mitigate any potentially adverse
impacts, such as loitering, traffic, light, odors or noise, on
surrounding property owners.
The dispensary shall be designed to provide sufficient odor
absorbing ventilation and exhaust systems so that any odor
generated inside the dispensary is not detected outside the
building in which it operates, on adjacent public rights-of-
way or within other units located within the same building
as the dispensary if it occupies only a portion of the
building.
In evaluating this criterion, the CSC will have regard to the
comments of the Community Development Agency in
relation to the conditions that are needed to mitigate
adverse impacts on surrounding uses (Ordinance Code
Section 6.106.090.A.3). 10 Points
E. Environmental Considerations
The Application must describe any proposed "green"
business practices relating to energy and climate, water
conservation, and materials and waste management.
Examples of “green” practices could include energy
efficiency and renewable energy, the use of green building
measures, and conservation and recycling/re-use programs,
among others. 5 Points
F. Community Benefit:
Applicants must provide a description of a proposed
Community Benefits Program.
Examples of benefits could include, but are not limited to,
supporting or funding community programs, employment 5 Points
November 13, 2018 CCC BOS Minutes 47
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 17
and job training programs, local substance abuse, cannabis
youth education, or domestic violence programs, or other
activities that benefit the residents of the County.
FINAL EVALUATION CRITERIA – STAGE 2 (OPTIONAL)
G. Oral Interview:
The oral interview on the Application shall not exceed 60
minutes. The oral interview may include responding to
standard and specific questions from the CSC regarding the
Application. 10 Points
H. Site Visit:
The CSC may arrange an inspection of the site to enable the
CSC to review the Application having regard to relevant site
features and constraints.
10 Points
LOCAL AGRICULTURAL COMMUNITY COMMITMENT
I. Local Commitment:
Points equaling up to ten percent of the Applicant’s total
score for the above Final Evaluation Criteria (Stage 1 +
Stage 2) will be added based on the extent to which the
Applicant(s) demonstrate an historic and/or a long-term
commitment to improving the local agricultural community. Ten Percent (10%)
Note: The assessment based on the Final Selection Criteria will be the Applicant’s final
score for the purposes of grant evaluation.
5. CSC Recommendations: Applications will be evaluated by the CSC and ranked in accordance
with the Final Evaluation Criteria. The CSC will recommend the grant of a Permit to the
Applicant(s) who, in its opinion, has submitted the Application that attains the highest
overall point score. On receiving the CSC’s recommendations, the Planning Director shall
recommend issuance of a Permit(s) to the highest ranked, eligible applicants, that meet the
spacing requirements of Section 6.108.030.D.2 (as discussed more fully in Sections IV.A.5
and IV.B.1 above), subject to Operating Conditions.
6. Operating Conditions: Prior to issuing Notice of Intention to Grant a Permit(s), the Planning
Director shall establish Operating Conditions for each Permit (General Code Section
6.108.110.C), in addition to the Standard Conditions contained in Section 6.108.120. The
Operating Conditions for each Permit shall:
November 13, 2018 CCC BOS Minutes 48
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 18
a. Be limited to the conditions necessary to carry out the purpose of Chapter 6.108 and to
mitigate specific and foreseeable adverse impacts on properties in the vicinity (General
Code Section 6.108.110.C);
b. Include the requirement for the Applicant to obtain (General Code Section
6.108.110.E):
(1) Any required state permits or licenses for the operation of a dispensary, if and
when applicable; and
(2) All land use entitlements required to operate a dispensary, if and when
applicable.
C. NOTICE OF INTENTION TO GRANT
1. At the conclusion of the final selection process, all Applicants will be notified in writing by
personal delivery or certified US Mail, postage prepaid, return receipt requested, of the
Permit grant recommendations, if any, by CDA-Planning.
2. Successful Applicants will receive a Notice of Intention to Grant, providing the following
information:
a. Confirmation that the Applicant’s Application was successful and is being
recommended for grant of a Permit pursuant to this RFP;
b. The Operating Conditions that would attach to the Permit; and
c. The name of all Applicant(s) who are being recommended for grant of a Permit
pursuant to this RFP.
3. Unsuccessful Applicants will receive notice in writing providing the following information:
a. Notification that the Applicant’s Application was unsuccessful; and
b. The name of all Applicant(s) who are being recommended for grant of a Permit
pursuant to this RFP.
4. An Applicant who has received a Notice of Intention to Grant shall, within ten (10) days
after receiving that notice, either (General Code Section 6.108.110.D):
a. Certify acceptance of the Operating Conditions, including the standard conditions,
of the Permit; or
b. Refuse to certify acceptance of the Operating Conditions.
November 13, 2018 CCC BOS Minutes 49
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 19
D. GRANT OF PERMIT(S)
1. If the Applicant certifies acceptance of the Operating Conditions within ten (10) days, the
Permit shall be issued immediately by CDA-Planning. If the Applicant refuses or fails to
certify acceptance of the Operating Conditions within ten (10) days, the Application shall
be denied.
2. The County reserves the right to reject any or all responses that materially differ from any
terms contained in this RFP or from any Exhibits attached hereto, to waive informalities
and minor irregularities in responses received, and to provide an opportunity for
Applicants to correct minor and immaterial errors contained in their submissions. The
decision as to what constitutes a minor irregularity shall be made solely at the discretion of
the County.
3. Any Applications that contain false or misleading information may be disqualified by the
County.
4. The County reserves the right to grant the Permit(s) to a single or multiple Applicant(s).
5. The RFP specifications, terms, conditions and Exhibits, RFP Addenda and Applicant’s
Application, may be incorporated into and made a part of any Permit that may be granted
as a result of this RFP.
6. The procedures regarding appeals from administrative determination are provided in
Ordinance Code Sections 6.108.130 - 6.108.150. As outlined in the Ordinance, an
Applicant may appeal a decision made by the Planning Director that an Application is
incomplete, that an Application does not comply with the requirements of Ordinance Code
Section 6.108.100, in relation to the establishment or modification of Operating Conditions
or the refusal to grant a Permit. The appeal must be filed within 10 days following the
issuance of the decision. The appeal will be considered at a public hearing by an
Administrative Panel. The Applicant may file an appeal to the Board of Supervisors of the
decision of the Administrative Panel within 10 days following the issuance of the decision.
The Board of Supervisors will consider the appeal at a public hearing at which the Board
may grant or deny the appeal or impose, delete or modify operating conditions of the
permit.
November 13, 2018 CCC BOS Minutes 50
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 20
E. FEES
1. Each Applicant progressing through the stages of the evaluation process pursuant to this
RFP will be required to pay the following fees, on the dates specified in the Calendar of
Events:
a. Application Fee: $8,000;
b. Final Selection Fee: $4,000;
c. Permit Issuance Fee: $2,000.
2. Applicants should also be aware that if they successfully obtain a Permit pursuant to this
RFP, they may also incur further fees pursuant to the following processes:
a. Any appeal pursuant to Alameda County General Code Section 6.108.130, pursuant
to which the appellant may be liable to bear the County’s reasonable costs
associated with an appeal;
b. Obtaining a CUP for a dispensary;
c. Quarterly monitoring and compliance; and
d. A potential future taxation measure, which may be implemented by the County.
V. INSTRUCTIONS TO APPLICANTS
A. COUNTY CONTACTS
CDA-Planning is managing the competitive process for this RFP on behalf of the County. All
contact during the competitive process is to be through the CDA Planning Department only,
through the contact persons listed below.
The evaluation phase of the competitive process shall begin upon receipt of Applications until a
Permit(s) has been granted. Applicants shall not contact or lobby evaluators during the
evaluation process. Attempts by an Applicant to contact evaluators may result in
disqualification of the Applicant.
The following website will be the official notification posting place of all Requests for Interest,
Proposals, Quotes and Addenda:
https://www.acgov.org/cda/planning/landuseprojects/medical-cannabis.htm
November 13, 2018 CCC BOS Minutes 51
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 21
General Questions Regarding the RFP: Potential Applicants may submit questions regarding
ordinance requirements or the contents of this RFP to Planning Department staff by 5:00 p.m.
on the due date specified in the Calendar of Events. Responses to all general questions
received regarding the RFP or ordinance requirements will be included in the Addendum
described above.
Please submit general questions to:
Liz McElligott, Assistant Planning Director
Alameda County Planning Department
224 W. Winton Avenue, Rm 111, Hayward, CA 94544
E-Mail: elizabeth.mcelligott@acgov.org
PHONE: (510) 670-5400
Questions Regarding the Zoning of Specific Properties: If you have a question about the
zoning designation of a specific property, please contact the County Permit Center either in
person at 399 Elmhurst Street, Hayward; or by phone at: (510) 670-5400.
Questions Regarding Whether a Specific Property Meets Other Ordinance Requirements: If
you have a question about whether a specific property meets other ordinance requirements,
please direct those questions to:
Rodrigo Orduña, Assistant Planning Director
Alameda County Planning Department
224 W. Winton Avenue, Rm 111, Hayward, CA 94544
E-Mail: rodrigo.orduna@acgov.org
PHONE: (510) 670-5400
B. SUBMITTAL OF APPLICATIONS
1. All applications must be hand delivered and must be received at the CDA Planning
Department of Alameda County by 5:00 p.m. on the due date specified in the Calendar of
Events.
NOTE: LATE APPLICATIONS CANNOT BE ACCEPTED. PLEASE ALLOW TIME FOR METERED
PARKING OR PARKING IN PUBLIC PARKING LOTS.
Applications will be received only at the address shown below, and by the time indicated in
the Calendar of Events. Any Application received after said time and/or date or at a place
other than the stated address cannot be considered and will be returned to the Applicant.
November 13, 2018 CCC BOS Minutes 52
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 22
All Applications must be hand delivered and must be received and time stamped by the
Planning Department at the stated address prior to the time designated. The timestamp
applied by a Planning Department staff member shall be considered the official submission
time for the purpose of establishing the actual receipt of Applications.
2. Applications are to be addressed as follows:
Medical Cannabis Dispensary Operation Permits
East County MCCOP RFP 2017
Alameda County, Planning Department
224 W. Winton Avenue, Rm 111
Hayward, CA 94544
The Applicant's name, return address, and the RFP title (“East County MCDOP RFP
2017”) must also appear on the package.
3. Applicants are to submit one original hardcopy Application (Exhibit A – Application
Response Packet, including additional required documentation), with original ink
signatures, plus 6 copies of the Application. The original Application is to be clearly marked
“ORIGINAL” with copies to be marked “COPY”. All Applications should be printed on plain
white paper, and must be in a 3-ring binder (NOT bound). It is preferred that all
Applications submitted shall be printed double-sided and on minimum 30% post-consumer
recycled content paper. Inability to comply with the 30% post-consumer recycled content
recommendation will have no impact on the evaluation and scoring of the Application.
Applicants must also submit an electronic copy of their proposal. The electronic copy must
be in a single file (PDF with OCR preferred), and shall be an exact scanned image of the
original hard copy Exhibit A – Application Response Packet, including additional required
documentation. The file must be on disk or USB flash drive and enclosed with the sealed
original hardcopy of the bid.
4. All costs required for the preparation and submission of an Application shall be borne by
the Applicant.
5. All other information regarding the Application responses will be held as confidential until
such time as the County Selection Committee has completed its evaluation and Permit(s)
have been granted by the County.
6. Each Application received, with the name of the Applicant, shall be entered on a record,
and each record with the successful Application indicated thereon shall, after the grant of
the Permit, be open to public inspection.
November 13, 2018 CCC BOS Minutes 53
Solicitation of Applications
for East County Medical Cannabis Dispensary Operator Permits (MCDOP)
East County MCDOP RFP 2017
Page 23
C. RESPONSE FORMAT
1. Application responses are to be straightforward, clear, concise and specific to the
information requested.
2. In order for Application to be considered complete, the Applicant must provide responses
to all information requested. See Exhibit A – Application Response Packet.
3. Application responses, in whole or in part, are NOT to be marked confidential or
proprietary. The County may refuse to consider any Application response or part thereof
so marked. Application responses submitted in response to this RFP may be subject to
public disclosure. The County shall not be liable in any way for disclosure of any such
records.
November 13, 2018 CCC BOS Minutes 54
THIS IS THE FINAL PAGE OF THE EAST COUNTY MCDOP RFP 2017
(NOT INCLUDING EXHIBITS A AND B, WHICH ARE IN SEPARATE DOCUMENTS)
** THIS PAGE IS INTENTIONALLY LEFT BLANK **
November 13, 2018 CCC BOS Minutes 55
REQUEST FOR
PROPOSALS:
CANNABIS
RETAIL AND
MICROBUSINESS
OPERATORS
Complete Applications Due:
Monday, September 10th 2018 at 4:00 PM
November 13, 2018 CCC BOS Minutes 56
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 2
TABLE OF CONTENTS
INTRODUCTION 3
BACKGROUND 4
SUBMITTAL INSTRUCTIONS 6
EVALUATION CRITERIA 10
WHY BENICIA 12
LEGAL CONTEXT
ATTACHMENTS
1. EVALUATION CRITERIA
2. LETTER OF INTENT
3. PRELIMINARY CANNABIS APPLICATION
4. CANNABIS PUBLIC SAFETY LICENSE
16
November 13, 2018 CCC BOS Minutes 57
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 3
INTRODUCTION
The City of Benicia (“City”) wants two retail cannabis businesses and a cannabis
microbusiness to operate in the Benicia community. The City invites interested, qualified
parties to submit proposals for operations in response to this Request for Proposals
(“RFP”).
The goal of the RFP is to elicit cannabis business proposals from business
owners/operators that wish to locate in Benicia. This RFP process will enable the City to
assess interested parties and their completed proposals, and select businesses fo r the
opportunity to work in Benicia. A total of two retail permits, and one microbusiness
permit, are available to selected operators who successfully complete this
competitive application process.
Interested parties must complete the requirements of this RFP and clearly articulate
how the proposed businesses would operate within the confines of existing state law
and the newly passed Benicia Municipal Codes. Applicants will have to demonstrate
the viability of the proposed business and business location, how the proposed
business and business location will contribute to Benicia’s community and economy,
and how the proposed business will mitigate any impacts that may arise from a
cannabis business operation.
Any questions must be submitted in writing prior to the date on the Timeline on page 6,
and all questions and responses will be posted on the website,
www.ci.benicia.ca.us/commercialcannabis. Please send all questions and comments to:
cannabis@ci.benicia.ca.us
Complete applications, per RFP instructions and including payment
of all associated fees, are due by Monday, September 10th, 2018 at 4
pm.
November 13, 2018 CCC BOS Minutes 58
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 4
BACKGROUND
Benicia is a scenic city in the San Francisco Bay Area located on the waterfront of the
Carquinez Strait. Benicia is both a charming place with a small-town feel and a thriving
commercial and industrial center. Home to almost 28,000 residents, people congregate
in the historic downtown area and enjoy a wide array of recreational parks and
amenities. Yet Benicia’s history as a major military and industrial center also provides
the City abundant land for economic development and new industries.
In this spirit of embracing new economic frontiers, the City Council voted to welcome the
cannabis industry into Benicia. On February 20 and March 20, 2018, the City Council
adopted ordinances to allow cannabis uses in Benicia:
• Allow personal cultivation of cannabis for private use within private residences,
subject to limitations allowed under State and local law;
• Allow commercial and industrial cannabis uses in Benicia, subject to limitations
and conditions allowed under State and local law;
• Require all commercial and industrial cannabis uses in Benicia to obtain two
approvals prior to operation:
o Cannabis Public Safety License - Applicants must submit security plans
and site plans, and all personnel including employees, owners, and
operators, must submit to background checks. A site visit and in-person
interview will also be required. The Cannabis Public Safety License
application will be incorporated into the RFP process for retail and
microbusiness. This is subject to annual renewal.
o Cannabis Use Permit - Applicants must submit business plans, location
maps, site design, and operational plans. A public hearing before the
Planning Commission is required. This is subject to an annual review.
• Allow a maximum of two retail locations in Benicia, subje ct to a competitive
process;
• Allow a maximum of one microbusiness location in Benicia, subject to a
competitive process and with retail limited to delivery only;
• Allow unlimited number of testing, manufacturing, distributing, cultivation, and
delivery cannabis businesses in Benicia; and
November 13, 2018 CCC BOS Minutes 59
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 5
• Establish location criteria for all cannabis uses, including the following that
pertains to retail and microbusiness:
o Minimum distance from schools (grades K – 12): 600 feet
o Zoning for Retail cannabis operations:
▪ Community Commercial (CC)
▪ General Commercial (CG)
▪ Waterfront Commercial (CW)
o Zoning for Microbusiness cannabis operations:
▪ Limited Industrial (IL)
▪ Industrial Park (IP)
▪ General Industrial (IG)
▪ Waterfront Industrial (IW)
November 13, 2018 CCC BOS Minutes 60
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 6
SUBMITTAL INSTRUCTIONS
TIMELINE
Below is a timeline for Proposers/Applicants to complete the entire Proposal process.
Key Dates for RFP
July 13, 2018 Application Period Begins
July 27, 2018 Deadline to Submit Written Questions
August 7, 2018 at 1:30 PM Optional Cannabis Pre-Submittal Conference
August 10, 2018 Answers to Written Questions Published
September 10 2018 at 4:00 PM Proposal Submittal Deadline
September & October, 2018 Site Visits and Interviews*
December 2018 Announcement of Selected Applicants
*City may conduct Second Round Interviews if deemed necessary
Below is an estimated timeline for Selected Applicants to complete the remaining
permitting process. This timeline does not account for substantial revisions,
resubmittals, or appeals, and is for reference only.
Estimated Permitting Timeline
Two Months Selected Applicants Prepare and Submit Use
Permit Applications
Early 2019
Cannabis Use Permit processing, including
Public Hearing and Planning Commission
vote
2019
Selected Applicants pursue other required
permits, such as building permits and
business licenses
FEES
Applicants are responsible for paying all associated fees at the time of submittal. Fees
are non-refundable. Proposals will also be subject to additional permits and associated
fees, such as building permits. Fees associated with responding to this RFP are as
follows:
November 13, 2018 CCC BOS Minutes 61
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 7
FEE FUNCTION
Response to RFP
$20,000
Cannabis Proposal/Application (including Cannabis
Public Safety License Application and Preliminary
Cannabis Application)
Applicants who successfully complete the Proposal and Cannabis Public Safety License
process and are selected to continue on to the Cannabis Use Permits, will be subject to
the following fees:
FEE FUNCTION
Permit Application Fees
$19,000 Cannabis Use Permit Application
Ongoing Fees
TBD Cannabis Public Safety License Annual Renewal
TBD Cannabis Use Permit Application Annual Review
SUBMISSION REQUIREMENTS
Applicants shall submit eight (8) physical hard-copy Proposals and one electronic copy.
The electronic copy shall be submitted as a single searchable PDF via the City’s
website:
https://www.ci.benicia.ca.us/commercialcannabis
The Proposal submittal shall include all of the following materials:
• Letter of Intent – Provide information about the proposed project location,
principals (owners and operators) of the proposed business, and agree with the
City’s terms contained in the RFP. Letter form attached to RFP.
• Summary Project Plan - Provide a written statement describing the project and
project details. Include information about the intended business model and plan,
previous relevant experience in the cannabis, or similarly regulated, industry,
efforts and/or plans to engage with the community, information about how your
proposed business meets or exceeds the scoring and evaluation criteria, overall
vision and timeline for opening your proposed business, and any other specific
qualities that you feel are relevant and support the proposal’s legitimacy.
Summary Project Plan’s should be 8-10 pages.
November 13, 2018 CCC BOS Minutes 62
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 8
• Preliminary Cannabis Application – Provide documentation for City staff to
assess project viability, location, site design, and operational plans. Application
form and submittal requirements attached to RFP.
• Cannabis Public Safety License Application – Provide documentation of security
systems and safety plans, and Live Scan applications for all required parties.
Application form and submittal requirements attached to RFP.
• One (1) payment to the City of Benicia for the application, permit process, and
due diligence fees, totaling $20,000. Payments made via check, money order, or
cashiers’ check shall be made payable to the “City of Benicia”. Payment may
also be made via cash or credit card. Payments made via cash or credit card
must be made in-person and by appointment only; appointments must be made
no less than 24-hours prior to the proposed submittal time.
SUBMISSION INSTRUCTIONS
All of the above materials for the Submission Requirements must be received prior to 4
pm on September 10. The submission package shall be submitted in one package by
mail, courier, or in-person with an appointment, to:
City of Benicia Community Development Department
RE: Commercial Cannabis Proposal
City of Benicia
250 East L Street
Benicia, CA 94510
November 13, 2018 CCC BOS Minutes 63
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 9
PROCESS
1 REQUEST FOR PROPOSALS
• The City releases a Request for Proposals for cannabis retail and microbusiness operators.
• There will be a voluntary Pre-Submittal Conference.
• Applicants may submit questions in writing, answers will be posted online.
2 SUBMISSION
• Applicants submit all documentation and pay all fees by the application deadline.
• Submittal Package includes - Letter of Intent, Summary Project Plan, Preliminary Cannabis
Application, and Cannabis Public Safety License Application.
3 REVIEW, INTERVIEW, SITE VISIT
• City staff reviews materials from all complete Proposals.
• Applicants attend an in-person interview (individual meetings per application) which includes a
site visit.
4 SCORING AND SELECTION
• Applicants scoring at least 80% against Evaluation Criteria are eligible to continue with
security planning for the Public Safety License and on to the Cannabis Use Permit process.
• The City may hold second-round interviews if deemed necessary.
• Qualified applicants who are not chosen may be put on a waitlist should a selected operator
be unable to proceed.
5 CANNABIS USE PERMIT
• Selected Applicants shall develop and submit complete Cannabis Use Permit Applications and
pay all associated fees.
• City planning staff will review and process the Cannabis Use Permit Application.
• Applicants will have the opportunity to further refine their project plans, per City review and
recommendations.
6 PLANNING COMMISSION PUBLIC HEARING
• The Planning Commission will consider the proposed cannabis business, including proposed
operations and location, at a public hearing.
• The Planning Commission votes on approval of the Cannabis Use Permit. Decision becomes
final ten (10) days after action.
7 PUBLIC SAFETY LICENSE AND INSPECTIONS
• Subject to appeal period, Planning Commission approval of Cannabis Use Permit, Cannabis
Public Safety License will be issued.
8 NEXT STEPS: BUILDING PERMITS, BUSINESS LICENSE, FEES
• Approved cannabis business operators apply for, pay all associated fees, and submit to
inspections, to attain other required permits, such as building permits and business licenses.
• A final site inspection to check security plan implementation and compliance with conditions of
approval will also be required.
9 ANNUAL REVIEW & RENEWAL
• Cannabis business operators maintain their Cannabis Use Permits and Cannabis Public
Safety Licenses annually by submitting documentation, attending a meeting, and paying
required fees.
November 13, 2018 CCC BOS Minutes 64
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 10
EVALUATION CRITERIA
Any selected parties are expected to have the following qualifications:
• Knowledge and experience developing successful businesses. Applications will
be evaluated consistent with the City’s local preference policy;
• Expertise in the existing laws and proposed regulations relating to cannabis;
• Innovative, responsive, competent, and practical business acumen;
• Ability to operate the proposed cannabis business as an integrated part of the
community; and
• Ability and willingness to work with the City in developing any proposed business
rules and regulations specific to cannabis operations.
SCORING AND EVALUATION CRITERIA
Points will awarded for meeting, and exceeding, the requirements. The Cannabis
Operations Scoring and Evaluation Criteria is attached to this RFP. The criteria
categories and available points are:
CRITERIA POINTS
Proposed Location and Design 20
Business Plan 30
Neighborhood Compatibility and Plan 20
Community Benefits 30
Enhanced Product Safety 20
Environmental Benefits 20
Labor and Employment 20
Local Enterprise 20
Qualifications of Owners 30
Air Quality Plan 20
Safety and Security Plan 20
TOTAL 250
A five person review committee selected by the City Manager will review each
application. A minimum score of 80% will be required for applicants to proceed.
November 13, 2018 CCC BOS Minutes 65
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 11
DEAL BREAKERS
The following list of proposal qualities and factors are grounds for disqualifying an
application. All complete applications will be reviewed and scored against the
Evaluation Criteria; these are non-negotiable terms:
• Any portion of the business location parcel is within 600 feet of a school;
• The retail business location parcel is designated any zoning category other than:
General Commercial (CG), Community Commercial (CC); and Waterfront
Commercial (CW );
• The microbusiness business location parcel is designated any zoning category
other than: Limited Industrial (IL), General Industrial (IG), Industrial Park (IP), and
Water Related Industrial (IW);
• Any licensee, owner, operator, employee, or landlord is under 21 years of age;
• Any licensee, owner, operator, employee, or landlord has a felony conviction, as
outlined in Section 9.60.050 of the Benicia Municipal Code; and/or
• The business proposal includes alcohol sales, has a license from the State
Department of Alcoholic Beverage Control for the sale of alcoholic beverages, a
business that sells alcoholic beverages is operated on the premises, or in any
way allows alcoholic beverages to be possessed, distributed, or consumed on
the premises.
November 13, 2018 CCC BOS Minutes 66
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 12
WHY BENICIA
Benicia is a charming community on the northern banks of the Carquinez Strait. The
City has a thriving commercial and recreational waterfront, residential neighborhoods
that weave into the hillsides, and multiple beautiful public parks. The City also hosts an
array of festivals and events throughout the year.
Carquinez Strait & Benicia Point Pier
Benicia embraces its architectural history and creatively adapts buildings to the present.
The historic downtown area has a commercial thoroughfare with restaurants and shops,
which leads visitors to the scenic Benicia Point Pier and the Marina. The Benicia
Arsenal, a major military complex that was decommissioned in 1964, has been
converted into a vibrant cultural center and it still has plenty of room left to grow into.
There are also colorful, well-preserved Victorian buildings throughout the City.
Historic Victorian House
Benicia’s past and present is shaped by the City’s progressive embrace of new social
and economic paths. The City enacted rigorous sustainability standards well before they
were commonly required and it has supported multiple ambitious adaptive -reuse
November 13, 2018 CCC BOS Minutes 67
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 13
developments. Today Benicia is once again looking actively to the future by embracing
the potential of the cannabis industry.
Benicia Waterfront
ECONOMIC BENEFITS
LEGAL RECREATIONAL SALES
Proposition 64, the bill to legalize recreational marijuana, was approved by 57% of
voters in California, yet individual cities have been much less welcoming. Benicia is one
of only 62 cities, 13% of all municipalities, in the entire state that allows recreational
cannabis sales.1 Within the nine Bay Area counties that number is similarly low. Just 18
cities in the Bay Area, 20% of municipalities, have approved recreational
cannabis sales.2 Benicia is a great place to do business, but in regards to cannabis
sales it also one of the few places to do business.
Nearby cities including Antioch, Concord, Martinez, Pleasant Hill, Walnut Creek,
Fairfield, and Vacaville do not permit any recreational cannabis sales. Cannabis
businesses in Benicia have the potential to tap into not just the neighborhood consumer
base but regional consumer bases as well.
The Benicia City Council will be proposing a rate for the new marijuana tax, to be voted
on by the public this November.
1 (2018, January 4) Searchable Database: See How Cannabis Laws, Support Differ Among California Cities .
http://www.thecannifornian.com/cannabis-business/database-see-cannabis-laws-support-differ-among-california-cities/
2 (2018, January 4) Searchable Database: See How Cannabis Laws, Support Differ Among California Cities .
http://www.thecannifornian.com/cannabis-business/database-see-cannabis-laws-support-differ-among-california-cities/
November 13, 2018 CCC BOS Minutes 68
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 14
LOCATION
Benicia’s central location provides both a local consumer base and access to numerous
large markets for delivery services. It is at the juncture of the 780 and 680 freeways,
and is only four miles from Highway 80. The City is ideally situated to access the San
Francisco Bay Area, Sacramento Metro Area, and Stockton Metro Area. Numerous
major cities, themselves home to more than 3.5 million people, are within an easy
driving distance, even at peak commute times. Below is a table of drive times at 6:00
pm on a typical Thursday evening.
CITY SUB-REGION DRIVE TIME
Oakland East Bay 30 min
San Rafael North Bay 45 min
Santa Rosa North Bay 1 hr
San Francisco The Peninsula 1 hr
San Mateo The Peninsula 1 hr
San Jose South Bay 1 hr 15 min
Stockton Stockton Metro 1 hr 30 min
Vacaville Sacramento Metro 45 min
Sacramento Sacramento Metro 1 hr 15 min
Benicia is marked with the green circle.
November 13, 2018 CCC BOS Minutes 69
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 15
TRANSPORTATION
Benicia is serviced by Solano County Transit, SolTrans. This public transportation
network operates in Vallejo, Benicia, and Fairfield and offers express connections to the
Pleasant Hill, Walnut Creek and El Cerrito Del Norte BART Stations, as well as to the
Vallejo Ferry Terminal and Vallejo Transit Center.
DEMOGRAPHICS
Benicia is home to a diverse and growing population. More than 7,500 families live
within the City’s established residential neighborhoods. Below is a sampling of
demographic information from the US Census.
Population
Total Population – 27,780
Total Households – 11,019
Age Groups
Educational Attainment
College Degree – 36.4% of people over age 25
Graduate and Professional Degrees – 16% of people over age 25
Income
Median Home Value - $475,500
Median Household Income - $87,011
Households Earning Over $100,000
Annually – 44.1%
Occupations (of residents over 25 years old)
-
1,000
2,000
3,000
4,000
5,000
6,000
7,000
8,000
9,000
19 and
younger
20 - 34 35 - 54 55 - 64 65 - 74 75 and
older
6,722
2,250
2,967
1,027
877 Business Management,
Science, and Arts
Service
Sales and Office
Natural Resources and
Construction
Manufacturing and
Transportation
November 13, 2018 CCC BOS Minutes 70
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 16
LEGAL CONTEXT
Regulations and laws applicable to cannabis operators include, but are not limited to:
CITY OF BENICIA
• Benicia Municipal Code Chapter 9.60 Cannabis Public Safety License
• Benicia Municipal Code Chapter 17.70.260 Hazardous Materials
• Benicia Municipal Code Chapter 17.84 Cannabis
• Benicia Industrial Design Guidelines
STATE OF CALIFORNIA
• Proposition 215, the Compassionate Use Act
• Medical Cannabis Regulation and Safety Act of 2015, AB 243, AB 266, SB 643
• Proposition 64, the Adult Use of Marijuana Act
• SB 94 Cannabis: Medicinal and Adult Use
• California Business and Professions Code, Division 10 - Cannabis
For further information, please visit the City’s website: www.ci.benicia.ca.us/cannabis .
GENERAL CONDITIONS
The City reserves the right to cancel or reject all or a portion or portions of the Request
for Proposal without notice. Further, the City makes no representations that any
agreement will be awarded to any organization submitting a proposal. The City
reserves the right to reject any and all proposals submitted in response to this request
or any addenda thereto. Any changes to the proposal requirements will be made by
written addendum.
The City shall not be liable for any costs incurred in response to this Request for
Proposal. All costs shall be borne by the person or organization responding to the
request. The person or organization responding to the request shall hold the City
harmless from any and all liability, claim or expense whatsoever incurred b y or on
behalf of that person or organization. All submitted material becomes the property of
the City of Benicia.
November 13, 2018 CCC BOS Minutes 71
Cannabis Operations Scoring and Evaluation Criteria
Attachment 1
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 1
250 East L Street • Benicia, CA 94510 • (707) 746-4280 • Fax (707) 747-1637
Community Development Department
Planning Division
CANNABIS OPERATIONS SCORING
AND EVALUATION CRITERIA
A five (5) person review committee selected by the City Manager will review each
application. Each committee member will sum his or her score in each category to
generate a total score for each applicant. The applicants with the highest scores progress.
Successful applicants must achieve 80% or higher score.
Criteria Description Points
Proposed Location
and Design
• Proposed location identified with address and detailed description,
in appropriate zoning and meets all the locational requirements as
described in Chapters 17.84.050 (B), 17.84.060 and Chapter
9.60.040 of the Benicia Municipal Code
• Account for buffer/setback/sensitive use requirements
• Additional setback/buffer from residential and other sensitive uses,
such as schools
• Extent of pre-permit outreach/engagement with neighborhood and
community
• Provision of parking above and beyond minimum standards
• Exterior design and materials
• Signage plan (interior and exterior), including plan for avoiding
marketing to youth
• Added design features, such as windows, primary entrance facing
street, pedestrian improvements, no significant blank walls,
removal of existing nonconforming features such as pole signs,
• security screening not visible from exterior
20
Business Plan • Amount of experience operating a licensed cannabis business
• Amount of experience operating retail storefront or, in the case of
microbusiness, experience with applicable microbusiness practices,
cultivation, manufacturing, packaging, retail, and delivery
• Description of day-to-day operations which meet industry best
practices for specific type of permit requested from City;
• Timeline for beginning operation, including outline for any proposed
construction/improvements and a deadline for completion
• Budget for construction, operation, maintenance, compensation of
employees, equipment costs, utility costs, and other operation
costs. The budget must demonstrate sufficient capitalization to pay
startup costs and at least three months of operating costs, as well
as a description of the sources and uses of funds
30
November 13, 2018 CCC BOS Minutes 72
Cannabis Operations Scoring and Evaluation Criteria
Attachment 1
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 2
• Proof of sufficient capital to cover first 3 months of operation
(documentation of cash or other liquid assets on hand, Letters of
Credit or other equivalent assets)
• Pro forma for at least three years of operation
Neighborhood
Compatibility And
Plan
• How proposed use, including exterior areas/surrounding public
areas, will be managed, to avoid nuisance problems or negative
impacts on neighbors and surrounding community
• Applicant conducted community workshop
• Site plan (accurate, dimensioned and to-scale [minimum scale of
1/4”]) required for each proposed location
• Proposed plan (such as designated manager) to handle complaints
20
Community
Benefits
• Benefits applicant would provide to local community, such as
employment for residents of the City, community contributions, or
economic incentives to the City
• Planned partnership(s) with neighboring businesses
• Plan for ongoing community outreach/engagement with
neighborhood and community
• Addressing issues raised in public meeting, including evidence that
concerns raised have been resolved
30
Enhanced
Product Safety
• How applicant proposes to enhance consumer safety beyond
requirements of State and/or local law
20
Environmental
Benefits
• Any proposed “green” business practices (e.g., solar) relating to
energy and climate, water conservation, and materials and waste
management; technology promoting efficient use of electricity (e.g.
MCE deep green), low impact development for storm water
20
Labor &
Employment
• Whether applicant will provide training program for Responsible
Cannabis Retail resulting in a certificate from an accredited learning
institution
• To what extent applicant will adhere to state law requirement for
labor peace agreement, if applicable, or heightened pay and
benefits standards and practices, including recognition of the
collective bargaining rights of employees. Specific practices subject
to consideration include the following:
o Providing opportunities for continuing education and training of
employees/staff (applications should provide proof of the CPSL
policy and regulations to employees)
o Providing a “living wage” to facility staff and employees. Wage
scale should be provided in writing for all levels of employment
at the facility. “Living Wage” shall mean 150% of the minimum
wage mandated by California or Federal law, whichever is
greater
20
Local Enterprise • Extent to which proposed use will be locally managed enterprise
whose Owners reside within Benicia and/or the County of Solano
• Evidence of historical tax compliance
20
Qualifications of
Owners
• Information re: any special business or professional qualifications or
licenses of Owners adding to number or quality of services that the
30
November 13, 2018 CCC BOS Minutes 73
Cannabis Operations Scoring and Evaluation Criteria
Attachment 1
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 3
proposed use would provide, especially in areas related to medical
cannabis, such as scientific or health care fields
• Applicant’s history of compliance in a regulated industry, including
record of interactions with prior City governments
• Knowledge of state and local regulations
Air Quality Plan • Plan for managing effects of indoor (employees’ health and welfare)
and outdoor (surrounding businesses) air quality resulting from
proposed use (odor control including carbon filters, air scrubbers,
and masking agents in ventilation system, etc.)
20
Safety and Security
Plan
• How the proposed use will provide safety and security on the
property. Security plan must include interior and exterior physical
layout and design plans and operational details as they relate to
security
• Security measures beyond minimum standards
20
Total 250
November 13, 2018 CCC BOS Minutes 74
November 13, 2018 CCC BOS Minutes 75
Letter of Intent
Attachment 2
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 1
(date)
City of Benicia
250 East L Street
Benicia, CA 94510
Attn: Community Development Department
RE: Letter of Intent - Request for Proposals: Cannabis Retail and Microbusiness Operators
I, the undersigned, attest that I am a duly authorized representative of the cannabis business operator
applicant, which is identified below:
Name of Business:
Address of Proposed
Business Location:
Assessor’s Parcel Number:
Name of Applicant:
Business Address of
Applicant:
Applicant Phone Number:
Applicant Email Address:
I understand that I will be expected to receive all notices at the Business Address of the Applicant and
consent to receiving notices and communications at the phone number and email address listed above.
I am interested in starting a __________________________ cannabis business operation. Further, I attest
that I have secured an agreement for the Proposed Business Location listed above, for a minimum of four
(4) years, and that said location is eligible for cannabis business operations per City regulations.
Please find enclosed a complete application for this cannabis business proposal, including:
Summary Project Plan
Preliminary Cannabis Application
Cannabis Public Safety License Application
One (1) payment of $20,000 payable to the City of Benicia
If I am selected to submit for a CUP I will apply for this permit within 60 days of the receipt of the letter of
authorization from the City of Benicia Community Development Department. I understand that failure to
apply for the CUP within that time period automatically forfeits my opportunity to apply.
I further understand that failing to meet any of the requirements of the RFP or applicable City regulations
shall lead to automatic revocation of any award letter.
Sincerely,
November 13, 2018 CCC BOS Minutes 76
November 13, 2018 CCC BOS Minutes 77
Preliminary Cannabis Application
Attachment 3
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 (Revised July 2018) 1
250 East L Street • Benicia, CA 94510 • (707) 746-4280 • Fax (707) 747-1637
Community Development Department
Planning Division
PRELIMINARY CANNABIS APPLICATION
Administered by the Community Development Department, applicants seeking retail or
microbusiness Cannabis Use Permits must submit a Preliminary Cannabis Application.
Applicants must submit a vicinity map(s), and conceptual building site plans including
but not limited to site plans, floor plans, roof plans, and building elevations. All
applicants must complete the application that follows. The responses provided on this
application will assist the review panel in evaluating Proposals for business viability and
operational standards that the applicant intends to employ, and assess how they relate
to building and zoning codes, City design standards, and other sections of the Benicia
Municipal Code.
ACKNOWLEDGEMENTS
The applicant acknowledges that submitting this Application and associated
documentation does not entitle them to a Cannabis Use Permit or a Cannabis
Public Safety License, or grant them any rights or privileges to operate a cannabis
business in Benicia. The applicant also acknowled ges that all fees associated with
this application are non-refundable, and that the Community Development
Department will retain the authority to inspect and assess the business premises
and property.
Entity/Applicant Name:
Proposed Facility Address:
Authorized Agent (print):__________________________ Title:
Signature: ______________________________________Date:
November 13, 2018 CCC BOS Minutes 78
Preliminary Cannabis Application
Attachment 3
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 (Revised July 2018) 2
APPLICANT: Complete all sections. Please print legibly.
Project Address
APN (s) Cross Street Sq. ft./Acreage
Applicant Name Company
Street Address
City State Zip Code .
Phone Email ______ _
Owner’s Name __________ Company
Owner’s Street Address
City State Zip Code .
Phone Email ______ _
Additional Contact Information
Architect ______________________________________________________________ ____________
____________________________________________________________________________________
Engineer ______________________________________________________________ _____ ______
____________________________________________________________________________________
Other ______________________________________________________________ ______ ______
____________________________________________________________________________________
If additional owners, please add them below.
Owner’s Name __________ Company
Owner’s Street Address
November 13, 2018 CCC BOS Minutes 79
Preliminary Cannabis Application
Attachment 3
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 (Revised July 2018) 3
City State Zip Code .
Phone Email ______ _
Owner’s Name __________ Company
Owner’s Street Address
City State Zip Code .
Phone Email ______ _
Owner’s Name __________ Company
Owner’s Street Address
City State Zip Code .
Phone Email ______ _
Owner’s Name __________ Company
Owner’s Street Address
City State Zip Code .
Phone Email ______ _
November 13, 2018 CCC BOS Minutes 80
Preliminary Cannabis Application
Attachment 3
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 (Revised July 2018) 4
1. Provide eight (8) copies of the following on sheet size ARCH D, 24 x 36 inches, folded to
be 8.5 x 11 inches. Rolled plans will not be accepted. Also provide one (1) electronic copy of
all required documentation. Submission must be a single searchable PDF.
a. Conceptual building and site plans
b. Vicinity Map
2. Conceptual plans must be fully dimensioned, clear, legible and reproducible, and must
include the following information:
a. Plans must include:
i. Site plan
ii. Floor plan(s)
iii. Roof plan
iv. Building Elevations
b. Approximate size/area of the parcel (in square feet or acres)
c. Existing and proposed building footprints and/or structures (gross floor area)
d. All existing and proposed streets and parking areas
e. Approximate location of all creeks, trees, shoreline, known wetland and flood plain areas
f. All internal and external equipment, including HVAC systems, manufacturing machinery,
etc.
3. The Vicinity Map must be clear, legible and reproducible, and must include the following
information:
a. Location of the project area
b. A radius of 600 feet from the property boundary
c. Existing roads and properties
d. Existing building footprints
e. Existing land use for all adjacent/shown properties
f. Existing schools (including grades kindergarten to 12)
g. Aerial photography may be provided in addition to the above requirements. It must be
legible and have buildings labeled
4. Provide additional information that will help the city understand the project such as existing site
or building photos, topographic surveys, site surveys, landscaping plans, color or material
selections, details of anticipated water or wastewater usage, or information about hazardous
materials.
November 13, 2018 CCC BOS Minutes 81
Preliminary Cannabis Application
Attachment 3
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 (Revised July 2018) 5
Proposed Project
Please complete this chart. If an item is included, or will be changed as part of the project, please
elaborate.
No Yes Explanation
Tenant Improvements
Parking
• New Spaces
• Removing Spaces
Improvements and/or
Structures in Public Right-
of-Way
Exterior
• Building
Modifications
• Mechanical
Equipment
• Lighting
Masonry
Land
• Grading
• Landscaping
• New Trees
• Removing Trees
Hazardous Materials
November 13, 2018 CCC BOS Minutes 82
Preliminary Cannabis Application
Attachment 3
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 (Revised July 2018) 6
Operational Plans
Please complete this chart. If an item is included, or will be changed as part of the project, please
elaborate.
No Yes Explanation
Number of Estimated
Employees
Proposed Hours of
Operations
Production of Edible
and/or Consumable
Products
Noise to be Generated
On-Site
Cannabis-Related
Mechanical Equipment
Outdoor Storage and/or
Uses
Use or Storage of
Hazardous Materials
Transportation Plans
Expected
Occupant/Tenant Traffic
Cannabis Delivery and/or
Distribution
Proposed Delivery and/or
Distribution Hours
November 13, 2018 CCC BOS Minutes 83
Preliminary Cannabis Application
Attachment 3
City of Benicia Community Development Department
RFP: Cannabis Retail and Microbusiness Operators 2018 (Revised July 2018) 7
THIS IS A PRELIMINARY CANNABIS APPLICATION FORM AND NOT A BUILDING PERMIT OR
PLANNING OR ENGINEERING APPLICATION.
ADDITIONAL SITE PLANS & DETAILED INFORMATION WILL BE REQUIRED WITH THE PLANNING
APPLICATION AND/OR PERMIT APPLICATION.
INDEMNIFICATION:
Applicant agrees to defend, indemnify, and hold harmless the City and its officers, contractors,
consultants, employees, and commission members (collectively, “City”) from any and all liability, los s,
suits, claims, damages, costs, judgments and expenses (including attorney’s fees and costs of litigation),
including any appeals thereto (collectively, “proceeding”) brought against the City with regard to any
approvals issued in connection with the application(s) by the City, including any action taken pursuant to
the California Environmental Quality Act. If Applicant is required to defend the City in connection with
such proceeding, the City shall have and retain the right to approve counsel to so defe nd the City; and all
significant decisions concerning the manner in which the defense is conducted; and any and all
settlements, which approval shall not be unreasonably withheld. The City shall also have and retain the
right to not participate in the defense, except that the City agrees to reasonably cooperate with Applicant
in the defense of the proceeding. If the City’s Attorney’s Office participates in the defense, all City
Attorney fees and costs shall be paid by Applicant. Further, Applicant agrees to defend, indemnify and
hold harmless the City from and for all costs and fees incurred in additional investigation or study of, or for
supplementing, revising, or amending, any document if made necessary by said proceeding.
CERTIFICATION:
I hereby certify that I am the applicant or designated agent named herein and that I am familiar with the
rules and regulations with respect to preparing and filing this petition for discretionary action, and that the
statements and answers contained herein and the information attached are in all respects true and
accurate to the best of my knowledge and belief.
SIGNATURE OF APPLICANT OR AGENT: _______________________ ________
Date: _______________
Applicant will receive an email confirming receipt of request form and packet and assign next available
meeting date and time. This will be your meeting date unless you contact us to request a different
available meeting date and time. If applicants miss a scheduled meeting, they will be required to
reschedule for the next open date available. City of Benicia Community Development Department: (707)
746-4280 Cannabis@ci.benicia.ca.us
FOR INTAKE, STAFF USE ONLY
File # Fee Paid Receipt #
Date Received: Received By ______
Zoning ________________
Reviewers Needed:
Fire Building Planning Public Works Engineering Police
Parks and Community Services Other____________________________
November 13, 2018 CCC BOS Minutes 84
November 13, 2018 CCC BOS Minutes 85
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 1
RFP: Cannabis Retail and Microbusiness Operators 2018
250 East L Street • Benicia, CA 94510 • (707) 746-4280 • Fax (707) 747-1637
Police Department
CANNABIS PUBLIC SAFETY LICENSE APPLICATION
Administered by the Police Department, applicants seeking Cannabis Use Permits must
obtain a Cannabis Public Safety License. Applicants must submit a comprehensive
security plan, site plan, and floor plan(s) demonstrating the proposed safety and security
strategies of the licensed premises. All applicants must complete the application that
follows. The responses provided on this application will assist the review panel in
evaluating responses as they relate to security standards that the applicant intends to
employ.
ACKNOWLEDGEMENTS
The undersigned applicant acknowledges that there are considerable risks in
operating a cannabis-related business. Those risks include but are not limited to the
risks of burglary, robbery, internal and external theft, diversion of cannabis by
employees and customers, the risk of minors accessing cannabis products, and
associated risks to employees, vendors, and the general public. The applicant hereby
acknowledges that it is committed to ensuring a safe environment that mitigates as
much risk as is reasonably possible. Risk mitigation strategies must include, at
minimum, implementing security requirements mandated by state regulations and
those conditions described in this Cannabis Public Safety License Application.
The applicant acknowledges that the Police and Fire Departments will retain the
authority to audit, inspect, assess and test the security and safety strategies of the
applicant’s premises. The applicant acknowledges that as incidents arise, crime
trends affecting the cannabis industry evolve, or enhanced security practices develop
throughout the emerging cannabis industry, the Police and Fire Departments must
reserve the right to impose additional conditions to further the public safety interests
of the City of Benicia, as well as those of licensed operators, their employees,
vendors and customers who may visit the licensed premises.
Entity/Applicant Name:
Proposed Facility Address:
Authorized Agent (print):__________________________ Title:
Signature: ______________________________________Date:
November 13, 2018 CCC BOS Minutes 86
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 2
RFP: Cannabis Retail and Microbusiness Operators 2018
BACKGROUND INVESTIGATIONS
All applicants, interested parties, and employees of the licensee are required to clear a
background check to qualify for a Cannabis Use Permit. This includes a Live Scan Service
and may also include additional investigation by the City if deemed necessary. Cannabis
Use Permits will not be issued where applicants, interested parties, or employees have
felony convictions, as specified in subdivision (c) of Section 667.5 of the Penal Code, and
subdivision (c) of Section 1192.7 of the Penal Code, or where convictions exist that
substantially relate to the qualifications, functions, or duties of the business or profession,
including a felony conviction involving fraud, deceit, or embezzlement or a criminal
conviction for the sale or provision of illegal controlled substances to a minor.
Entity/Applicant Name:
Proposed Facility Address:
Authorized Agent (print):__________________________ Title:
Signature:______________________________________Date:
SECURITY STANDARDS
The following security standards must be adopted and implemented by cannabis-related
businesses operating within the City of Benicia. Applicants must initial each item under
“Initials” to show their acknowledgment. Where the applicant perceives a conflict or seeks
an exemption or conditional accommodation, the applicant should mark (“X”) under the
heading labeled “Conflict”. Where the “Conflict” column is marked, the applicant must
include as an attachment to this application a written response identifying each perceived
conflict. In addressing the conflict, the applicant must refer to the conflict by referencing
its part and section number (e.g. Part A, Item 4).
Entity/Applicant Name:
Proposed Facility Address:
Authorized Agent (print):__________________________ Title:
Signature:______________________________________Date:
November 13, 2018 CCC BOS Minutes 87
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 3
RFP: Cannabis Retail and Microbusiness Operators 2018
Part
A Facility Design Initials Conflict
1 The primary pedestrian access point (lobby) must be visible from the
public thoroughfare
2 No further access beyond the lobby must be possible without passing
another locked, solid core door.
3 Any trees on the premises must have canopies maintained at a height
greater than 6-feet from the ground.
4 Any ground level landscaping must be limited and maintained at a
height no greater than 24 inches.
5 No opportunities for concealment may exist within 10 feet of any
doorway accessing the structure.
6
Any glass storefronts, metal roll-up doors or windows extending lower
than 24 inches from ground level must be protected against vehicular
intrusion by effective barriers subject to design review/approval.
7 Cannabis, cannabis products or graphics depicting cannabis may not
be visible from outside the premises.
8
Doors accessing rooms containing cannabis must be equipped with
solid core doors. If such rooms include windows, windows must be
opaque to prevent visibility of cannabis or have a lower sill no lower
than 6 feet from ground level. Any such windows must be equipped
with intrusion resistant film and incorporate monitored glass-break
detection components within the alarm infrastructure.
9 Windows, if present, must not be obscured by advertisements, product
racks, or other obstructions.
10 Any solid core doors accessing the outside will be equipped with 180
degree viewing devices.
11
The premises must maintain a minimum exterior lighting standard of 1.5
foot candles across all perimeters, access points and parking spaces
associated with the licensed premises. Lighting must be white LED
lighting with a heat index between 2700K-4200K, a color rendering
index of at least 70 and a light loss factor of at least .95.
12
Where foyers exist or awnings are installed on the structure, fixtures
must be installed as necessary to provide for a minimum lighting
standard of 1.5 foot candles beneath the awning or within the foyer.
13
Under Section 17.108 of the Benicia Municipal Code, external building
design, architectural features, site plans, landscaping, etc. may be
subject to design review.
November 13, 2018 CCC BOS Minutes 88
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 4
RFP: Cannabis Retail and Microbusiness Operators 2018
Part
B Facility Access Control Initials Conflict
1 An electronic access control system will be installed to control and log
access by staff members.
2 All rooms containing cannabis or currency will require an electronic
access control card/fob to enter.
3 The access control system will maintain access data for no less than 90
days; records must be available to regulators upon request.
4
The electronic access control system must be supported by a battery
backup system ensuring continued operability of the system for no less
than 24 hours.
5
Key fobs/cards will be user-unique and will provide access only to those
areas, and at those times, that the employee has a legitimate need to
access.
6
All rooms containing cannabis or currency will be equipped with an
automatic closing/relocking device and must be kept closed and locked
at all times when not in immediate use.
7
When employees are terminated, all issued keys/fobs/cards must be
accounted for. If a fob/card is missing, it must be immediately deleted
from the access control system. Where a physical key is lost or not
returned, all relevant cores must be changed on all relevant locks
without delay.
8 A knox box containing a master key/fob for the facility must be installed
adjacent to the lobby door.
9 If fencing or gates are to be installed, they must comply with local
building and zoning codes.
10 Fencing or gates, if topped with security features, must comply with
local building and zoning codes.
11 Electronic gate(s), if installed, must be equipped with click-to-enter
technology.
12 Gate(s), if installed, must be equipped with a knox-key access system
and knox-box.
13 Any physical keys associated with the premises must be stamped "Do
Not Duplicate", tracked and logged.
14 Packaged cannabis products on the premises must be stored in a
limited access vault or appropriately UL-rated safe.
November 13, 2018 CCC BOS Minutes 89
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 5
RFP: Cannabis Retail and Microbusiness Operators 2018
Part
C Alarm System Initials Conflict
1 Facility alarm installers must be licensed by the Dept. of Consumer
Affairs (Alarm Company Operator, CA BPC § 7590 - 7599.80 et al).
2
Facility alarm equipment, installers and monitoring centers must be UL
(Underwriter's Laboratory) listed. UL certification must be maintained in
good standing at all times.
3
Any roof hatches or vents accessing the building must be equipped
with contact sensors, motion detectors or other practicable electronic
monitoring options.
4
All exterior doors and interior doors accessing rooms containing
cannabis, currency or security infrastructure must be equipped with
monitored contact points requiring doors to be closed for the system to
arm. Bypassing zones must be prohibited.
5
Silent robbery alarm activators must be installed at the lobby/entrance,
loading/unloading areas, product/currency storage areas and at any
points of sale (where applicable).
6
Access control, surveillance and alarm systems must be equipped with
battery backups or an auto-start generator capable of supporting
system operations for up to 24 hours.
7
Where the alarm system malfunctions to any degree, the facility must
be staffed on a 24-hour basis by a manager or a licensed security
officer until such time as the alarm system is restored to full operability.
8 A minimum of one motion detector must be installed in each room of
the facility, with additional detectors installed as practicable.
November 13, 2018 CCC BOS Minutes 90
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 6
RFP: Cannabis Retail and Microbusiness Operators 2018
Part
D Surveillance System Initials Conflict
1 Cameras resolution rating of no less than 2 megapixels, day/night
capable, equipped with auto-iris and auto-focus features.
2
Interior cameras must provide no less than 50 pixels per foot in relation
to the furthest area/element intended for surveilling. Exterior cameras
must provide no less than 80 pixels per foot in relation to the furt hest
area/element intended for surveilling.
3 TCP/IP enabled, accessible over the internet. Remote viewing access
must be provided to the Chief of Police or his/her designees.
4 DVR must be stored in a limited access area of the facility to which only
managerial personnel have access.
5 System must record on a consistent basis, both during and after
business hours. Footage must be archived for no less than 90 days.
6 System must be capable of offloading video in standard formats
requiring no proprietary software (e.g. mpeg, wmv, wav).
7 System must allow the offloading of video to standard media (e.g. DVD,
USB).
8 Footage must be accurately date/time stamped. Date and time stamp
must not obscure the focus area of the video.
9 A log must be maintained accounting for any persons accessing the
surveillance system (unique user IDs required).
10 Cameras must be placed within 20 feet of each exterior door and must
provide both interior and exterior vantage points.
11
Limited access areas (entrances, loading areas, rooms containing
cannabis, currency or security system infrastructure) must maintain no
less than two viewing angles, including each door.
12 Cameras must be installed in a manner that protects cameras and
cabling from inadvertent or intentional disruption.
13 All doors leading to the outside will be accompanied by a video monitor
displaying the outside area for pre-egress review.
14 Signage must be posted at each entrance to the parcel and structure
advising of the presence of video surveillance.
15
The applicant must prohibit staff, vendors or customers (dispensaries)
from wearing hats, hoods, sunglasses or other attire that may interfere
with the ability to identify a person from surveillance video footage.
16
Where the surveillance system malfunctions to any degree, the facility
must be staffed on a 24-hour basis by a manager or a licensed security
officer until such time as the surveillance system is restored to full
operability.
17
The location of the on-site surveillance server (DVR) must be identified
on the provided security floor plan, and must be in a room accessible
only to management personnel with access privileges to the
surveillance platform's hardware, software and recordings.
November 13, 2018 CCC BOS Minutes 91
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 7
RFP: Cannabis Retail and Microbusiness Operators 2018
Part
E Facility Policies and Security Plan Content Initials Conflict
1 A manager capable of accessing all rooms must be on the premises
during all operating hours.
2 A manager capable of accessing surveillance footage must be on the
premises during all operating hours.
3 Non-managerial employees must not be permitted to take keys, fobs or
access cards off premises.
4 Non-managerial employees must not be permitted to take employer
identification badges off premises.
5 The applicant must maintain a strict policy against loitering and
trespassing on and about (within 100 feet of) the premises.
6 Applicants are advised that an acceptable and comprehensive burglary
prevention/response plan will be required prior to licensing.
7 Applicants are advised that an acceptable and comprehensive robbery
prevention/response plan will be required prior to licensing.
8
Applicants are advised that an acceptable and comprehensive plan
regarding product diversion and internal theft prevention and response
strategies will be required prior to licensing.
9 Applicants are advised that an acceptable and comprehensive currency
security plan will be required prior to licensing.
10 Applicants are advised that an acceptable and comprehensive product
loss prevention/shoplifting plan will be required prior to licensing.
11
Security plan must be developed in consultation by a third party
security professional (e.g. licensed PPO, ACO, certified advanced
CPTED practitioner, ASIS certified security planner, etc).
13
Security plan must be updated by the applicant as changes to security
infrastructure, policies or practices arise. The plan must contain all
necessary information to provide for ongoing and efficient maintenance
of the security plan (e.g. vendor contacts, equipment descriptions,
vendor data, maintenance records, access logs, etc.)
14
The plan must be updated with enhanced and relevant strategies within
30 days of any significant incident including but not limited to: Discovery
of a significant inventory discrepancy, as defined in CCR, Title 16,
Division 42, Chapter 1, Article 3, section 5034); discovery of any
cannabis diversion, theft, loss, or any other criminal activity pertaining
to the operations of the licensee; discovery of loss or unauthorized
alteration of records related to cannabis goods, customers, or the
licensee’s employees or agents; or any other breach of security.
15
The security plan must be reviewed and audited annually by a third
party security professional. A log of its review must be maintained
within the plan and must include the identity, certifications, review date
and comments from the reviewing party.
16
Within 30 days of implementing any change to the security plan, the
applicant must provide to the Chief of Police or his/her designee an
updated version of the security plan with the latest changes highlighted
and accompanied by a letter of explanation detailing the reasons for the
changes.
November 13, 2018 CCC BOS Minutes 92
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 8
RFP: Cannabis Retail and Microbusiness Operators 2018
Part
F Security Strategy Questionnaire Yes No
1 Applicant will employ uniformed proprietary security officers in accordance with
the California Proprietary Security Services Act (CA BPC § 7574 - 7576 et al).
2
Applicant will contract uniformed private security officers through a licensed
private patrol operator in accordance with the California Private Security
Services Act (CA BPC § 7580 - 7580.14et al).
3
Security officers will serve in an armed (with firearm) capacity in accordance with
the California Private Security Services Act (CA BPC § 7580 - 7580.14et al).
NOTE: Proprietary security officers are prohibited from carrying deadly weapons.
4 Security officers, whether proprietary or contract, will be on duty only during
business or operating hours.
5 Security officers, whether proprietary or contract, will be on duty only after
business or operating hours.
6
If uniformed security officers, whether proprietary or contract, will be assigned on
the premises, mark "Yes" and complete the "Security Schedule" that follows this
portion of the application. If uniformed security officers will not be used, mark
"No".
7
Mobile/vehicular, randomized patrol services of the premises will be contracted
through a licensed private patrol operator in accordance with the California
Private Security Services Act (CA BPC § 7580 - 7580.14 et al).
8
If mobile/vehicular patrol services will be contracted, mark "Yes" and complete
the "Mobile Patrol Schedule" that follows this portion of the application. If
mobile/vehicular patrols will not be used, mark "No".
9
If mobile/vehicular patrol services will be contracted, indicate the private patrol
operator will be required to respond to the premises within 20 minutes in order to
mitigate non-emergency nuisances, loitering, trespassing or suspicious
circumstances on or about the premises that, on their face, do not reasonably
appear to pose an imminent threat or demand police intervention.
10
Applicant will contract for alarm response services through a licensed private
patrol operator (CA BPC § 7580 - 7580.14 et al) or a licensed alarm company
agent (CA BPC § 7590 - 7599.80 et al) to provide for intrusion alarm responses
within 15 minutes of being notified of a facility alarm activation.
11
Applicant will implement a consent-to-search policy that will be incorporated as a
condition of employment and will establish procedures for searching incoming
and outgoing employees.
12
Applicant will implement and strictly enforce a policy prohibiting personal phones
and recording devices being carried or used by employees within limited access
areas of the premises.
November 13, 2018 CCC BOS Minutes 93
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 9
RFP: Cannabis Retail and Microbusiness Operators 2018
Day of Week # of Uniformed Security Officers On Duty (PART F-6)
SUNDAYS 12AM 1AM 2AM 3AM 4AM 5AM 6AM 7AM 8AM 9AM 10AM 11AM
# of Guards:
12PM 1PM 2PM 3PM 4PM 5PM 6PM 7PM 8PM 9PM 10PM 11PM
# of Guards:
MONDAYS 12AM 1AM 2AM 3AM 4AM 5AM 6AM 7AM 8AM 9AM 10AM 11AM
# of Guards:
12PM 1PM 2PM 3PM 4PM 5PM 6PM 7PM 8PM 9PM 10PM 11PM
# of Guards:
TUESDAYS 12AM 1AM 2AM 3AM 4AM 5AM 6AM 7AM 8AM 9AM 10AM 11AM
# of Guards:
12PM 1PM 2PM 3PM 4PM 5PM 6PM 7PM 8PM 9PM 10PM 11PM
# of Guards:
WEDNESDAYS 12AM 1AM 2AM 3AM 4AM 5AM 6AM 7AM 8AM 9AM 10AM 11AM
# of Guards:
12PM 1PM 2PM 3PM 4PM 5PM 6PM 7PM 8PM 9PM 10PM 11PM
# of Guards:
THURSDAYS 12AM 1AM 2AM 3AM 4AM 5AM 6AM 7AM 8AM 9AM 10AM 11AM
# of Guards:
12PM 1PM 2PM 3PM 4PM 5PM 6PM 7PM 8PM 9PM 10PM 11PM
# of Guards:
FRIDAYS 12AM 1AM 2AM 3AM 4AM 5AM 6AM 7AM 8AM 9AM 10AM 11AM
# of Guards:
12PM 1PM 2PM 3PM 4PM 5PM 6PM 7PM 8PM 9PM 10PM 11PM
# of Guards:
SATURDAYS 12AM 1AM 2AM 3AM 4AM 5AM 6AM 7AM 8AM 9AM 10AM 11AM
# of Guards:
12PM 1PM 2PM 3PM 4PM 5PM 6PM 7PM 8PM 9PM 10PM 11PM
# of Guards:
HOLIDAYS 12AM 1AM 2AM 3AM 4AM 5AM 6AM 7AM 8AM 9AM 10AM 11AM
# of Guards:
12PM 1PM 2PM 3PM 4PM 5PM 6PM 7PM 8PM 9PM 10PM 11PM
# of Guards:
November 13, 2018 CCC BOS Minutes 94
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 10
RFP: Cannabis Retail and Microbusiness Operators 2018
MOBILE PATROL SCHEDULE (PART F-8)
Minimum # of Security Patrols of Premises
During Business Hours After Business Hours
SUNDAYS
MONDAYS
TUESDAYS
WEDNESDAYS
THURSDAYS
FRIDAYS
SATURDAYS
HOLIDAYS
Total # Weekly Patrols (Business Hours):
Total # Weekly Patrols (After Hours):
Total Weekly Patrols:
For responses below, please mark an “X” for the applicable answer.
Are Mobile Patrol Officers Armed?
No
Yes
Varies
Intrusion Alarm Response Provided?
No
Yes, Business Hours Only
Yes, After Hours Only
Yes, 24-Hour Basis
Non-Emergency Response Provided?
No
Yes, Business Hours Only
Yes, After Hours Only
Yes, 24-Hour Basis
Private Patrol Operator: Lic. No:
November 13, 2018 CCC BOS Minutes 95
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 11
RFP: Cannabis Retail and Microbusiness Operators 2018
Part
G Fire Department Requirements Initials Conflict
1 A fire and life safety inspection is required prior to the start of any
cannabis related operation. After fire clearance is granted, the facility is
subject to unannounced inspections throughout the duration of
operations.
2 A detailed scope of work related to all business activities and products
utilized shall be required prior to licensing
3 Fire department requirements for Access, Egress, Fire Protection and
Storage shall be included in the Site Plan.
4 Operational permits are required to be obtained to utilize, store, and
handle materials; or to conduct processes that produce conditions that
are hazardous to life or property. The fire department is authorized to
revoke a permit when it is found that cond itions of a permit are violated.
Permits shall be readily visible and posted in a conspicuous location.
5 All equipment used in operations shall be listed and conform to
manufactures recommendation. All non-listed equipment shall require
third-party technical assistance for review and approval.
6 Fire detection, alarm systems, emergency alarm systems, gas
detection systems, fire extinguishing systems and smoke and heat
vents shall be maintained in an operable condition at all times. System
and system components shall be replaced and repaired when
defective. All fire protections systems within a building shall be
maintained in accordance to their referenced standard.
7 Records within site plans; including Architecture, Mechanical, Electrical,
Fire Protection, Construction permits, building operations, and
equipment shall be retained on site at all times and readily accessible
upon request. Documents such as Fire Department Inspection reports,
Fire systems Inspection reports shall also be retained upon issuance.
8 The use of all hazardous, flammable, and combustible materials shall
be handled, stored, and utilized in accordance to the 2016 California
Fire Code.
November 13, 2018 CCC BOS Minutes 96
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 12
RFP: Cannabis Retail and Microbusiness Operators 2018
FOR RETAIL APPLICANTS ONLY
Part
H Retail Requirements Initials Conflict
1 Must incorporate a customer entrance that incorporates a pre-
screening method to pre-screen those seeking entry.
2
Must incorporate a physical barrier separating the lobby receptionist,
electronic access controls and robbery alarm triggers from customers
entering the premises. Ballistic protection encouraged (not mandatory).
3 Must incorporate a waiting room with staff controlled, electronic access
after validating the customer's eligibility to enter at reception.
4 Must incorporate separate paths for entry and departure to/from the
dispensing room from the waiting room.
5 Access from the waiting room to the dispensing area must require
electronic, remotely operated "buzz-in" by a staff member.
6
If the facility design incorporates an antechamber (not required, but
encouraged) between the waiting room and dispensing area, the
antechamber must allow for emergency egress and be equipped with
crash bars allowing for emergency egress (backtracking).
7
If product display cases are provided in the waiting area, display cases
shall be intrusion resistant (e.g. polycarbonate or protected by intrusion
resistant film), locked, accessible only by a manager, and only opened
outside of the facility business hours. NOTE: where the waiting area
incorporates windows, applicants shall ensure displays, menus or
marketing materials depicting cannabis are not visible to persons
outside the premises.
8
Any exits from the dispensing room other than the above described
inbound and outbound doors will be situated behind counters and in
areas posted as restricted access/employee only areas.
9
The dispensing room must incorporate a fixed camera focused on each
point of sale. Each point of sale must be equipped with a silent robbery
alarm activation button.
10 Access controls and policies must restrict the number of customers in
the dispensing room, not to exceed two customers per employee.
11
The dispensing room may maintain only that amount of product and
currency that is necessary for business operations as suggested by the
average daily sales reflected during the previous 30 days of business
operations. Excess amounts of product and currency must remain in
the product vault(s) and/or safe(s) in areas limited to management.
13 Applicants are advised that an acceptable and comprehensive off-
premises currency transportation plan will be required prior to licensing.
14
All owners, interested parties and employees of a cannabis retail
licensee shall be required to attend Cannabis Retail Sellers training
provided by the City. Training shall be completed during the next
available course offering by the City following approval of the Cannabis
Use Permit.
November 13, 2018 CCC BOS Minutes 97
Cannabis Public Safety License
Attachment 4
City of Benicia Police Department (Revised July 2018) 13
RFP: Cannabis Retail and Microbusiness Operators 2018
FOR DELIVERY AND/OR DISTRIBUTION APPLICANTS ONLY
Part
I Delivery & Distributor Requirements Initials Conflict
1
Vehicles must be owned/leased/registered to the licensee (not
employee owned) and insured through a commercial auto policy
meeting or exceeding California requirements.
2 Vehicles must be less than 10 year models old throughout its service
life.
3 Vehicles must not be marked with graphics or text indicating the vehicle
to be associated with cannabis or currency transportation.
4
Vehicles must be equipped with a real-time, web-accessible GPS
tracking system. Location updates must occur at intervals of no more
than one minute. Access to GPS online GPS interface must be
provided to the Chief of Police or his/her designee.
5 Vehicles must be equipped with locking storage containers proprietary
to storage of in-transit cannabis products.
6
Vehicles must be equipped with permanently mounted, steel drop-safes
for the storage of currency in transit. Drivers must not have access to
the drop safe contents.
7
Drivers must be equipped with two-way, push-to-talk communications
providing for immediate communication between the driver and the
licensee (dispatcher, manager or other support staff).
8 Vehicles must meet all relevant California regulations (e.g. vehicle
alarm systems, secure storage).
9
Vehicles must be equipped with on-board video surveillance equipment
situated to and of sufficient quality to identify persons unlawfully
entering the vehicle or accessing on-board cannabis or currency.
10
Applicants are advised that prior to licensing, applicant shall remit an
acceptable and comprehensive plan describing how the applicant will:
(1) validate the identity of person requesting delivery of cannabis; (2)
validate the legitimacy of an address to which a delivery is requested;
and (3) validate that the location to which a delivery is requested is not
situated upon Federally owned or leased property.
11
Applicants are advised that prior to licensing, applicant shall remit an
acceptable and comprehensive plan describing how the applicant will
seek to mitigate and respond to auto theft, auto burglary, robbery,
involvement in a traffic collision, suspicious circumstances, and
managing in-field mechanical break downs of vehicles.
12
Applicants are advised that prior to licensing, applicant shall remit an
acceptable and comprehensive plan describing how the applicant will
provide for the secure storage of vehicles used for the transportation of
cannabis and/or currency, the secure loading and unloading of product
and/or currency, and describing how the applicant will ensure access to
vehicles and loading areas is maintained as exclusive to the applicant’s
employees.
November 13, 2018 CCC BOS Minutes 98
Commercial
Cannabis Permit
Request for Proposals
December 2017
777 B Street
Hayward, CA 94541
p. 510.583.3904
f. 510-583-3601
Office of the City Manager
www.hayward-ca.gov/ccp
November 13, 2018 CCC BOS Minutes 99
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 1
Table of Contents
I. Submittal Instructions ................................................................................ 2
Application Period Start:
Application Submittal Deadline:
Submittal Instructions
General Conditions of Submittal
II. Application Form / Required Content........................................................ 4
Applicant Information
Co-Applicant Information
Proposed Business Types
Proposed Business Location(s)
Business Plan and Operation
Management Experience
Safety and Security Plan
Community Benefits Proposal
Product Testing and Safety
Environmental Plan
Labor and Employment Practices
Applicant Certification
November 13, 2018 CCC BOS Minutes 100
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 2
Submittal Instructions
Application Period Start: December 8, 2017, 12:00 pm PST
Application Submittal Deadline: January 12, 2018, 12:00 pm PST
Submittal Instructions
Applicants should submit two physical (hard-copy) applications, as well as one electronic copy
(in a single PDF file stored on a USB drive) which includes all of the following materials:
One (1) Completed Live Scan Background Check and submit completed documentation
for each member of the Applicant Team (defined as the Applicant1 and Owner2 per the
City of Hayward Ordinance). Please use the Live Scan Form found at www.hayward-
ca.gov/ccp.
One (1) Completed Attestation form for each member of the Applicant Team. The City of
Hayward’s Attestation Form can be found at www.hayward-ca.gov/ccp.
One (1) Completed Application Form for each business type, as detailed below.
One (1) check to the City of Hayward for the application deposit fee of $5,000. Payment
shall be made via check, money order, or cashiers’ check payable to the “City of
Hayward”. Cash and credit card payments will not be accepted.
All of the above materials should be submitted by mail, courier, or in person before the deadline
to:
John Stefanski
Office of the City Manager
RE: CCP RFP
City of Hayward
777 B Street
Hayward, CA 94541
John.Stefanski@hayward-ca.gov
Please note: City Hall will be closed from
December 22, 2017 through January 2, 2018.
No applications will be accepted during this time.
1 “Applicant” means an individual, or if not an individual, the general partner, chief executive officer, chief
advisor, or other person responsible for the ownership and operation of a business entity, who applies to
obtain a permit under this Article.
2 “Owner” means any of the following: (1) A person with an aggregate ownership interest of 20 percent or
more in the person applying for a license or a licensee, unless the interest is solely a security, lien, or
encumbrance. (2) The chief executive officer of a nonprofit or other entity. (3) A member of the board of
directors of a nonprofit. (4) An individual who will be participating in the direction, control, or management
of the person applying for a permit.
November 13, 2018 CCC BOS Minutes 101
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 3
General Conditions of Submittal
1. Applicants must adhere to the specified page limits for each section. Additional content
that exceeds these limits will not be considered. Applications should be prepared in
Times New Roman, 12-point font and should be single-spaced, with 1-inch margins. All
tables, figures, graphics, etc. are included in the page limits, except where specifically
noted otherwise.
2. By submitting a proposal, the Applicant represents and warrants that:
(a) The information provided is genuine and not a sham, collusive, or made in the
interest or on behalf of any party not therein named, and that the Applicant has
not directly or indirectly induced or solicited any other Applicant to put in a sham
proposal, or any other Applicant to refrain from presenting information and that
the prospective provider has not in any manner sought by collusion to secure an
advantage.
(b) The Applicant has not paid or agreed to pay any fee or commission, or any other
thing of value contingent upon the award of an exclusive operating area, to any
employee, official, or existing contracting consultant of the City of Hayward.
3. All costs of preparation of proposals including travel for any interviews scheduled shall
be borne by the applicants.
4. All proposals become the property of the City of Hayward. The City reserves the right to
reject any and all submittals; to request clarification of information submitted; to request
additional information from competitors; and to waive any irregularity in the submission
and review process. None of the materials submitted will be returned to the bidder.
5. Information or materials submitted in response to this application will be stored on file
with the City of Hayward, and may subject to the requirements of the California Public
Records Act, or subject to public disclosure as ordered by a court of law. Proposed
security plans shall be considered confidential.
6. The City reserves the right to request additional information not included in this
application from any or all applicants.
7. The City reserves the right to contact references not provided in the submittals.
8. The City reserves the right to incorporate its standard agreement language into any
contract resulting from this application.
November 13, 2018 CCC BOS Minutes 102
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 4
Application Form / Required Content
Applicants must complete all the sections below and stay within the page limits specified.
Applicant Information
No page limit
Information on Applicant
o Name (full, legal name)
o Title
o DOB
o SS#
o Valid California driver’s license # or ID#, or other form of government-issued
ID
o All other names used in the past:
If Applicant is corporation, nonprofit, or other business entity:
o Full, true name of business: _________
o Doing Business As (DBA): _________
o Type of Corporate Structure
Corporation
Limited Liability Company
Partnership
Individual
Nonprofit
Collective
Other: __________
o Attach a copy of State registration
Contact Information:
o Mailing Address
o Primary phone number; alternate phone number
o Email address:
Co-Applicant Information
No page limit
Please provide the following information for each member of the Applicant Team, as defined in
the application instructions. Attach additional pages if necessary.
Last Name: First Name: Middle Initial:
Alias(es):
Title:
Date of Birth: Phone: Email:
Residential Address:
City: State: Zip:
Business Address:
City: State: Zip:
November 13, 2018 CCC BOS Minutes 103
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 5
Proposed Business Types
1-page limit
In this section, identify all of the commercial cannabis business permit types you intend to apply
for during this application round, and then specify which permit type is being sought through this
application.
Identify all of the Commercial Cannabis Permit types that you intend to apply for in
the City of Hayward. (Select all that apply). Note that separate applications are
required for each cannabis permit type).
o Commercial Cannabis Cultivation
o Commercial Cannabis Distribution
o Commercial Cannabis Manufacturing
o Commercial Cannabis Retail Dispensary
o Commercial Cannabis Delivery
o Commercial Cannabis Microbusiness (Type 12)
o Cannabis Testing Laboratory (Note: Cannot be held concurrently with any
other commercial cannabis permits)
Identify the Commercial Cannabis Permit type being sought in this application
(Select only one):
o Commercial Cannabis Cultivation
o Commercial Cannabis Distribution
o Commercial Cannabis Manufacturing
o Commercial Cannabis Retail Dispensary
o Commercial Cannabis Delivery
o Commercial Cannabis Microbusiness (Type 12)
o Cannabis Testing Laboratory: Applicants for Commercial Cannabis Testing
Laboratory permits should complete the streamlined application form at
www.hayward-ca.gov/ccp. NOTE: Testing laboratory permits cannot be held
concurrently with any other commercial cannabis permits.
State Cannabis Licenses: Specify the state cannabis license(s) the Applicant holds
or intends to apply for: ______________
Proposed Business Location(s)
1-page limit, not including requested attachments
Have you identified or secured location(s) for your proposed business?
o No: _____
o If Yes, list proposed property address(es): ____________________
Description of the proposed location(s):
Have you confirmed that the proposed commercial cannabis business is allowed at
this location under the City of Hayward Municipal Code Chapter 10 (Zoning
Ordinance)?
Right to Occupy Proposed Location: Check the appropriate box indicating Applicant’s
right to occupy proposed location(s) and provide supporting documents if available:
o Owner (provide copy of deed)
November 13, 2018 CCC BOS Minutes 104
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 6
o Tenant (provide copy of lease)
o Intent to Lease/Purchase (provide letter of intent)
o Not yet secured a location
If Applicant is not the owner of the proposed location, provide following information
for the current property owner:
o Full name,
o Residential address,
o Phone,
o Email,
o Proof of consent to operate a commercial cannabis business at the location.
Business Plan and Operation
250 points available
10-page limit, excluding requested attachments: Proof of Capitalization and Conceptual
Site Plan
The Applicant shall submit a summary of the business plan for the day-to-day operation of the
proposed commercial cannabis business.
The business plan shall include:
a. Operations: A description of the day-to-day operations of the commercial cannabis
business. This should include, as applicable:
i. Description of the proposed cannabis-related products and/or services
ii. Projected customer-based
iii. Proposed marketing plan
iv. Proposed hours of operation
v. Type of specialized equipment to be used
vi. Whether hazardous materials, including volatile solvents or gases, are
proposed to be used as part of the operation
vii. List of State licensed transportation and distribution providers serving the
facility, if known
viii. Anticipated frequency of deliveries servicing the facility
ix. For retail establishments, this could also include the design aesthetic and
user experience of the dispensary.
b. Regulatory Compliance: A description of how operations will conform to applicable
state and local laws, as well as the Attorney General's Guidelines. Include copies of
state licenses relating to cannabis (including cultivation licenses) that the Applicant
holds (where available).
c. Startup Activities: A schedule of anticipated first-year start-up activities
d. Financials: Provide the following financial information:
i. One (1) year of pro forma financial estimates for projected capital and
operational costs and product pricing/revenue
ii. Proof demonstrating sufficient capital is in place to pay startup costs and at
least three (3) months of operating costs. Proof of capitalization shall be in
the form of (attachments):
1. Documentation of cash or other liquid assets (e.g., bank statement)
2. Letter of Credit
November 13, 2018 CCC BOS Minutes 105
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 7
iii. Three (3) years of pro forma estimates for operations, including a discussion
of the business assumptions used to develop the estimates. Example
assumptions include revenue, customer volume, and product costs,
compensation of employees, equipment costs, utility costs, and other
operation and maintenance costs
e. Conceptual Site Plan (attachment), if appropriate: Provide a broad/conceptual
site plan for the proposed business(es) with proposed interior and exterior building
design and layouts.
Management Experience
150 Points Available
5-page limit, excluding resumes
The Applicant shall submit:
a. An organizational chart with name and role of each known member of the
management team. Roles that are known, but unfilled, should also be included in the
organizational chart.
b. A discussion of the relevant experience of the management team. The application
shall include information concerning any special business or professional
qualifications or licenses of the management team that would add to the number or
quality of services that the commercial cannabis business would provide, especially
in areas related to prior cannabis business operations, cultivation/agricultural, or
testing experience.
c. A discussion on relevant management experience in the Hayward community, if
applicable.
d. Contact information for references relevant to operation of permitted cannabis
businesses in other jurisdictions
e. Resumes for each member of the management team in the organization. (3-page
limit per resume)
Safety and Security Plan
150 points available
10-page limit, excluding sample policy
The Applicant shall describe their approach to operational safety and security, including but not
limited to:
a. General safety policy and protocols, including fire prevention and employee-specific
safety policies and training
b. General security policies and protocols to be implemented, including: discussion of
transactional security, customer security, third-party contractor security, product security
and delivery security. Specifics should include discussion of ingress and egress access;
perimeter security; internal security measures to restrict and/or control area specific
November 13, 2018 CCC BOS Minutes 106
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 8
access; details on types and functions of various security systems and equipment
(lighting plans, surveillance equipment, professionally monitored security alarm system,
commercial grade locks etc.); and security personnel to be employed. This discussion
must also include a description of how cannabis will be tracked and monitored to prevent
diversion. Applicants are encouraged to provide a sample written policy that has been
developed.
c. Describe whether hazardous materials, including volatile solvents or gases, are
proposed to be used as part of the operation. Please list all hazardous materials,
including solvents, the Applicant intends on using and how they will be managed.
Security plans shall not be made public by the City, unless required by court action. Security
plan details that could aid persons who wish to commit security violations shall be considered to
be confidential and shall not be released to the public unless ordered by a court of law.
If the Applicant is applying for multiple commercial cannabis permits that may be co-located, the
Applicant must address any security implications of co-location.
Community Benefits Proposal
150 points available
8-page limit
The Applicant shall provide a discussion of proposed activities to benefit the City of Hayward
and its residents. Applicants are encouraged to be creative, realistic, and specific in their
proposals for a Community Benefits Program, and seek to align those proposals with the City’s
priorities and needs. Consider including potential metrics for tracking community benefit impacts.
Proposals might include themes such as:
Health Education and Prevention Strategies: Activities for both youth and adult
health education and substance abuse prevention. Information on local health
education and prevention programs can be found at www.hayward-ca.gov/cannabis.
Economic Benefits: Activities to strengthen employment opportunities for Hayward
residents, increase revenue to the City, and/or strengthen Hayward’s economic
dynamism.
Alignment with City of Hayward Strategic Initiatives: Proposals that help to
strengthen and advance the City of Hayward’s existing strategic initiatives, described
here: https://www.hayward-ca.gov/your-government/city-council.
Neighborhood Benefits or Improvements: Steps your business will take to support
the needs of the adjacent community. Applicants are encouraged to review the
Community Services Commission requests from non-profit entities for ideas on
providing neighborhood benefits. This information can be found at:
https://www.hayward-ca.gov/your-government/programs/social-service-program-
grants
Community Outreach and Support: Describe the neighborhood/community
outreach strategies you will employ to build and/or maintain any support in the
community for your business proposal. Describe who is designated as being
responsible for outreach and communication with the surrounding community,
including the neighborhood and businesses, and how the designee can be
contacted.
November 13, 2018 CCC BOS Minutes 107
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 9
Product Testing and Safety
100 points available
5-page limit
The Applicant shall describe how the commercial cannabis business will ensure product quality
by testing for biological and chemical contaminants pursuant to state and federal standards for
food, drugs or tobacco.
The Applicant must also submit a discussion regarding proposed inventory management plan
and tools, and description of data management systems used for inventory and recordkeeping
as well as discussion of consumer safety as required by state and/or local laws.
The Applicant shall also submit a discussion regarding the product labeling standards to be
employed and how they will be in compliance with state and local laws, regulations, and policies.
Environmental Plan
100 points available
5-page limit
The Applicant shall provide a discussion of their Environmental Plan, including the following
elements:
Neighborhood Impact Mitigation: Demonstrate how the business will minimize
and mitigate any nuisance and/or negative impacts on the surrounding community,
including noise, increased foot and vehicle traffic, increased waste production and
water usage, and increased safety concerns, among others.
Waste: Discuss how industrial waste will be disposed of.
Water: Discuss how the business will conform to all design guidelines, promote
water conservation, and avoid or minimize any potential adverse environmental
effects on water.
Odor Control: Discuss how the Applicant will prevent unpleasant odors from
escaping from the buildings, such that the odor cannot be detected by a reasonable
person of normal sensitivity outside the buildings.
Energy Efficiency and Sustainability: Provide examples of ‘green’ practices such
as energy efficiency and renewable energy, the use of green building measures, and
conservation and recycling/reuse programs, among others.
If the Applicant is applying for multiple commercial cannabis permits that may be co-located, the
Applicant must address the environmental implications of co-location.
November 13, 2018 CCC BOS Minutes 108
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 10
Labor and Employment Practices
100 points available
5-page limit, excluding requested attachments
The Applicant shall submit a description of their labor and employment practices. These policies
and practices could include, but are not necessarily limited to, the following:
a. Hiring Plan: Describe the overall Hiring Plan.
b. Labor Peace Agreement: If applicable, please certify that the Applicant has a Labor
Peace Agreement in place, or is planning to negotiate one. Include copy of
agreement, if available.
i. Pre-existing recognition from a certified labor union or being party to a
collective bargaining agreement with a certified labor union should be
submitted if available.
c. Local Hiring Preference: Discuss any policies or plans for hiring that would give
preference to residents of Hayward.
d. Training and Continuing Education: Discuss the introductory and ongoing training
opportunities that will be provided to employees.
e. Living Wage: Discuss any plans or policies related to providing a "living wage" to
facility staff and employees. An estimated wage scale should be provided for all
levels of employment at the facility.
f. Non-Discrimination: Provide evidence of commitment to Equal Benefits and sign a
Declaration of Non-Discrimination
g. Worker’s Compensation: Provide evidence of worker’s compensation protections,
etc.
November 13, 2018 CCC BOS Minutes 109
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 11
Applicant Certification
I certify under penalty of perjury under the laws of the State of California, that I have personal
knowledge of the information contained in this application, and that the information contained
herein is true and correct.
Signature: _______________________________________ Date: _____________________
The information contained on this document is subject to disclosure under the Public Records
Act.
November 13, 2018 CCC BOS Minutes 110
COMMERCIAL CANNABIS PERMIT - DECEMBER 2017 12
FOR OFFICE USE ONLY:
Received by: _______________________________
Date: _______________
Receipt #: _______________________________________
November 13, 2018 CCC BOS Minutes 111
REQUEST FOR PROPOSALS
For
CANNABIS BUSINESS OPERATING PERMIT
April 23, 2018
Due Dates:
Letter of Intent, May 14, 2018, 4:00 p.m.
Response to the Request for Proposals, June
11, 2018 at 4:00 p.m.
November 13, 2018 CCC BOS Minutes 112
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
2
I. SUMMARY OF CANNABIS REQUEST FOR PROPOSALS
The City of Alameda seeks to issue a limited number of permits for Cannabis Businesses
through a Request for Proposals (RFP) process. The RFP process will result in selected
businesses securing eligibility to apply for a Cannabis Business Operator’s Permit
(CBOP). The successful proposers will have an opportunity to apply for CBOP in the
following areas:
Nursery Cultivation – One (1) Permit Available
Manufacturing – Four (4) Permits Available
Medicinal Retail Dispensary – Two (2) Permits Available
Distribution permits may be granted along with nursery cultivation and manufacturing
permits. Delivery permits may be granted with medicinal dispensary permits.
In order to apply for and receive a CBOP in one of the above designated areas, the
cannabis business operator must have control over a physical location outside of
designated cannabis buffer zones for sensitive uses. Receiving an award to apply for
a CBOP does not constitute an entitlement approval. All awardees must submit a
CBOP application and apply for and receive a land use permit, State license, and
other regulatory approvals. The RFP process will be a two-part process as described
herein. Businesses responding to the RFP are required to submit a Letter of Intent (LOI)
and, if required a proposal. Businesses who are applying for more than one permit must
submit a Letter of Intent (LOI) and, if required, a proposal for each permit.
II. INTRODUCTION
Alameda, California is known as the Island City and is often referred to as the “Jewel by
the Bay.” This unique community of approximately 78,600 residents in the San Francisco
Bay Area is connected to the East Bay mainland by four bridges and two subterranean
tubes, and by ferry service to San Francisco. The Oakland International Airport/FedEx
Bay Area hub is seven miles away from downtown Alameda and less than 15 minutes by
car from Alameda’s major business parks. The City is centrally located near main
transportation arteries. Bay Area Rapid Transit (BART) stations are minutes away by bus,
shuttle, or car. The AC Transit Transbay bus line to San Francisco runs every weekday
in 15 to 30 minutes intervals during commute hours.
The community is proud of its history and small-town charm, with an abundance of tree-
lined streets, two main street, two business parks, working and recreational marinas,
good public schools in safe and walkable neighborhoods, well-maintained historic districts
and many innovative and acclaimed companies. Businesses such as Penumbra, Peet’s
Coffee & Tea roasting facility, Makani-Google, Abbott Diabetes Care and VF Outdoor
(North Face) are located here. Alameda is also home to the College of Alameda and is in
November 13, 2018 CCC BOS Minutes 113
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
3
close proximity to the University of California, Berkeley and California State University,
East Bay.
For population and other general information about the City, please see the “At A Glance”
brochure (Attachment 1).
III. BACKGROUND
On November 7, 2017, City Council adopted the Cannabis Businesses ordinance. This
ordinance became effective December 21, 2017. The ordinance allows for the following
businesses:
No more than two (2) Medicinal Dispensary/Retailer Permit(s) for medicinal
cannabis or medicinal cannabis products may be issued at any given time, subject
to the applicable permit types, dispersion requirement, and zoning restrictions.
Delivery to the consumer of cannabis or cannabis products for adult-use by such
Medicinal Dispensary/Retail Permittees from the permitted premises is prohibited.
No more than four (4) Manufacturer Permit(s), subject to the applicable permit
types and the zoning restrictions, may be issued at any given time.
No more than two (2) Testing Laboratory Permit(s), subject to the applicable permit
types and the zoning restrictions, may be issued at any given time.
No more than one (1) Nursery Cultivation Permit, subject to the applicable permit
types and the zoning restrictions, may be issued at any given time.
On December 19, 2017, the City Council adopted an ordinance to amend the Alameda
Municipal Code repealing the prohibition on cannabis business activities and specifying
the zones where certain types of cannabis businesses may locate in the City. This
ordinance became effective January 18, 2018.
On April 17, 2018, the City Council adopted Implementing Regulations No. 18-01, which
governs this RFP process (Attachment 2).
November 13, 2018 CCC BOS Minutes 114
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
4
IV. PROPOSED SCHEDULE
The City reserves the right to alter the following schedule as necessary.
RFP Issued April 23, 2018
Written Questions from Anticipated Responders May 7, 2018
Letter of Intent to Submit RFP (required) May 14, 2018 at 4:00pm
City to Issue Letter for Approval to Submit Application
to Qualifying Companies in Qualifying Categories
May 21, 2018
Answers to Written Questions Issued May 21, 2018
Proposals Due June 11, 2018 at 4:00pm
Initial Review Week of June 11, 2018
Interviews (tentative) Week of June 25, 2018
Announcement of Selected Proposers and Letters
Issued to Successful Proposers
Week of July 9, 2018
V. PROCESS
The City will have a two-part process for issuing CBOPs in the following areas:
Nursery Cultivation – One (1) Permit Available
Nursery Cultivation and Cultivation Distribution Permit1
Cultivation Permit: A Cultivation Permit is required for all activities for
which State law requires a “Type 4” (or “nursery”), or similar license,
for cultivation of cannabis solely by a nursery.
Cultivation Distributor Permit: A Distributor Permit is required for all
activities for which State law requires a “Type 11,” or similar license,
for the distribution of cannabis or cannabis products.
Manufacturing – Four (4) Permits Available (four permits can be issued in any
combination of Permit 1 and Permit 2 based on the proposals received)
Manufacturer Permit Only
Manufacturer and Manufacturer Distribution Permit2
Manufacturer Permit 1: A Manufacturer Permit 1 is required for all
activities for which State law requires a “Type 6,” or similar license,
for the manufacture of cannabis products using nonvolatile or no
solvents.
1 All nursery cultivators must maintain a valid Distributor Permit or be linked to a permitted distributor.
2 Distributor permits issued to a manufacturer must be linked with an approved manufacturing location.
November 13, 2018 CCC BOS Minutes 115
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
5
Manufacturer Permit 2: A Manufacturer Permit 2 is required for all
activities for which State law requires a “Type 7,” or similar license,
for the manufacture of cannabis products using volatile solvents.
Manufacturer Distributor Permit: A Distributor Permit is required for
all activities for which State law requires a “Type 11,” or similar
license, for the distribution of cannabis or cannabis products.
Medicinal Retail Dispensary – Two (2) Permits Available (two permits can be issued in
any combination described below based on the proposals received)
Medicinal Retail Dispensary Permit
Medicinal Retail Dispensary and Delivery Permits
Medicinal Retail Dispensary Permit: A Dispensary/Retailer Permit is
required for all activities for which State law requires a “Type 10,” or
similar license, for the sale of Cannabis or Cannabis Products.
All businesses planning to respond to the RFP must submit a LOI by May 14, 2018, at
4:00 p.m. The LOI must be submitted in the format outlined in Attachment 3. Late LOIs
will be returned unopened to the sender. If the number of LOIs received for a category is
less than or equal to the number of permits allocated to that CBOP category, an award
letter will be issued to the business(es) in that category, allowing them to apply for a
CBOP provided that the business has met the following Minimum Requirements for
applying for a CBOP:
Provide a LOI to submit a proposal in the format outlined in Attachment 3
Pay a $1,000 fee deposit to cover the cost of LOI in-take and review by staff
Provide evidence of a secured location for the proposed cannabis business as
described in section VI 1. below.
Confirm that the proposed cannabis business location is outside of the buffer zone
for sensitive uses, as described in section VI 2. below. The City will reconfirm this
minimum requirement when evaluating the submittal.
Any business not meeting the Minimum Requirements will be notified and eliminated from
the RFP process. Businesses meeting the Minimum Requirements will be listed on the
City’s website. If more LOIs are submitted than the number of permits slots in a category,
the Cannabis Business must continue to the competitive portion of this RFP process and
submit a full proposal as described in section VI below.
Following the oral interviews, the top-rated proposals in each category, subject to the cap,
will receive a letter awarding them the right to apply for a CBOP. The business must apply
within 60 days of receipt of the letter. Once the category is filled, the remaining businesses
will be placed on a waiting list that will be valid for one year. If an awardee is unable to
November 13, 2018 CCC BOS Minutes 116
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
6
secure all of its entitlements within the proposed schedule or within one year, whichever
is sooner, the next business on the list will be given the opportunity to apply for a CBOP.
VI. PROPOSAL REQUIREMENTS
The City is requesting that submitted proposals contain the following information in the
ensuing order. This information must be current. Reconfirm that any requested
information submitted previously as part of the LOI process is still accurate:
1. Provide Evidence of Secured Location for the Cannabis Business. A real
estate letter of intent (RELOI) to lease or buy from an authorized party, a lease,
an option to lease or purchase and ownership are acceptable forms of control.
Letters of interest of any kind are not acceptable. RELOIs, lease options and
leases must clearly and specifically state that the RELOI, lease option or lease is
for the type of establishment listed in the proposal. Verify that the RELOI, lease
option or lease is for the minimum requirement of two years or longer. A
month-to-month lease is not acceptable.
Definition of Evidence of Site Control is as follows:
Evidence that a location has been secured for the proposed Cannabis Business
for a minimum of two years as set forth in the RFP, including without limitation
any of the following:
Real Estate Letter of Intent: A signed written term sheet, letter of intent, or
exclusive negotiating agreement between two or more parties to sell, lease, or
sublease property. This document will provide an outline of the terms of the
proposed agreement. These terms can be further negotiated but must provide
the basis for the proposed written agreement.
Real Estate Purchase or Lease Option: This is a signed written agreement for the
purchase or lease of a specific piece of real property. With this document, the
proposed buyer or lessee gains the exclusive right to purchase or lease the
property. Once a potential buyer or lessee has an option to buy or lease a
property, the owner cannot sell or lease the property to anyone else during the
term of the option. The potential buyer or lessee pays for this option for a specific
time period.
Purchase Agreement: This is a signed written agreement that a potential buyer
will purchase a specific piece of property and the owner cannot sell to anyone
else unless the terms of the agreement are not fulfilled.
Lease Agreement: This is a signed written agreement that gives a lessee certain
rights to use and occupy specific property for a specified period of time.
November 13, 2018 CCC BOS Minutes 117
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
7
Proof of Ownership: This is a deed that shows that title to the real property belongs
to the applicant/proposer.
2. Provide a Statement Confirming that the Cannabis Location is Outside of
Buffer Zone for Sensitive Uses. State, to the best of your knowledge, the
location secured for your cannabis business operations is outside of the buffer
zone for sensitive uses as set forth in section 6-59.10 e. of the Cannabis Business
Ordinance 3201. Any proposed business located within the buffer zone for
sensitive uses will automatically be disqualified.
3. Provide a Statement of Qualifications. Describe Cannabis Business Owners’
qualification relative to the proposal, including experience running businesses
similar to the one proposed, including cannabis and/or non-cannabis businesses.
“Cannabis Business Owner” means any of the following:
a. Each person having an ownership interest in the Cannabis Business other
than a security interest, lien, or encumbrance on property that will be used
by the Cannabis Business.
b. If the Cannabis Business is a publicly traded company, the chief executive
officer or any person with an aggregate ownership interest of twenty
percent (20%) or more; or, for non-publicly traded companies, any
individual having an ownership interest as defined by State law, including
any implementing regulations.
c. Each person who participates in the direction, control, or management of,
or has a financial interest in, the Cannabis Business.
d. Any person with community property rights of an ownership interest is
considered a person with ownership interest.
e. The information required by this Section shall be confidential, and shall not
be subject to public inspection or disclosure except as may be required by
federal, state or local law. Disclosure of information pursuant to this Section
shall not be deemed a waiver of confidentiality by the applicant or any
individual named in the application. The City shall incur no liability for the
inadvertent or negligent disclosure of such information.
November 13, 2018 CCC BOS Minutes 118
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
8
4. Proposal Implementation. Provide verifiable, detailed descriptions and other
background information for key individuals and owners of 20% or more of the
business. Describe other resources, including financial resources, dedicated to
implement this proposal. (Confidential) (500 word maximum)
5. Understanding and Approach. Provide a statement demonstrating the
business’ understanding and approach to running the proposed cannabis
business and how that approach will integrate the business into the community in
which it is located. (500 word maximum)
6. Local Hire Program/Local Ownership/Community Benefit (optional). This
section is voluntary. Describe the business’ plan, if any, to maximize the following:
a. Local hire program: Proposers may provide a plan demonstrating how they
would hire locally. A local hire plan could address:
i. A minimum percentage of the business’ employment base hired
locally.
ii. A recruitment plan for new hires, including outreach methods.
iii. The hourly wage of the lowest-paid employee.
iv. Estimated number of employees in the first year, second year, third
year, fourth year and fifth year.
v. Available job pathways.
vi. Describe any plans to train employees and promote lower-level
employees.
vii. Estimated number of full-time and part-time positions in years one
through five. (350 word maximum)
b. Local ownership: More than 50% ownership of the business by a three-
year resident(s) or business owner(s) constitutes local ownership
maximum points will be awarded for 100% local ownership. The local
owners must provide verifiable information regarding the number of years
each owner has lived in, and/or owned a business in, Alameda. If you meet
one or both of these standards, specify who each local owner is and how
they meet the criteria. (Names are confidential, the composition of how the
ownership meets the criteria is not.) Provide verifiable information such as
business license information, property tax bills, business name(s) and
address(s), and the number of years each owner has lived in and or owned
a business(s) in Alameda.
c. Community benefit: Describe Cannabis Business Owners’ involvement in
community/non-profit organizations in the City of Alameda, Alameda
County and/or their community. (350 word maximum)
November 13, 2018 CCC BOS Minutes 119
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
9
7. Proposed schedule. Provide a schedule for opening your establishment. The
schedule should include dates for the following:
a. Design review, if applicable
b. Signage approval, if applicable
c. Issuance of State license(s)
d. Issuance of CBOP/Land Use permit
e. Issuance of Building permit
f. Issuance of other regulatory permits (e.g., EBMUD discharge permit, etc.)
g. Completion of construction
h. Opening and commencement of operations
VII. EVALUATION PROCESS
Proposals must fully address the proposal requirements in VI above and the evaluation
criteria and scoring rubric in VIII below, as well as contain complete submittals, references
and data to verify qualifications. Proposals without sufficient data to provide a complete
evaluation will be considered non-responsive.
All proposals will be reviewed for compliance with requirements including documented
capability to operate a cannabis business in a satisfactory manner. Proposals will be
evaluated in accordance with the criteria in section VIII below.
City shall employ “blind scoring,” whereby the identities of the owners will not be revealed,
when the written proposals are scored.
In the event of a tying score, the final slot shall be chosen by a computer-generated
random means at the discretion of the Community Development Director.
Award will be made to the Proposer offering the most advantageous proposal after
consideration of the evaluation criteria set forth below. The City will not be obligated to
accept a proposal, but will make an award in the best interests of the City after all
proposals have been evaluated.
VIII. EVALUATION CRITERIA
Minimum Requirements
LOI was submitted on or before the May 14, 2018 deadline Pass/Fail
RFP review deposit of $6,500 paid on or before the May 14, 2018,
4:00pm deadline to submit proposals
Pass/Fail
Evidence of a secured location for the cannabis business Pass/Fail
Location is outside of cannabis buffer zones for sensitive uses Pass/Fail
November 13, 2018 CCC BOS Minutes 120
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
10
Evaluation Criteria
The table below is a scoring rubric to evaluate proposals received in response
to the RFP. The responses will be scored on a zero to 80-point scale, excluding
the interview. The proposer must receive a minimum of 75% (60 points) of the
total possible points to proceed to the interview process. Interviews will be
scored on a zero to 20/24-point scale. The maximum points available, including
the interview, is 100 points for non-dispensary applicants and 104 points for
dispensary applicants.
1. Statement of Qualifications describing the company’s experience,
abilities, knowledge, and overall qualifications to run the type of cannabis
business for which it is seeking a CBOP
25
Has proposer provided a detailed description of the company’s experience in
operating the same or similar type business?
6
Has proposer provided information that demonstrates the means and skills for
operating the proposed business?
6
Has proposer demonstrated via factual information, practical and theoretical
experience and the knowledge to run the proposed business?
6
Has the proposer demonstrated that it has the overall qualifications and breadth
of knowledge for running the proposed business?
7
2. Verifiable detailed description of persons and type of resources,
including financial resources, committed to implement the proposal
20
Has the proposer provided resumes/CVs and other relevant materials, such as
authored reports, for and about primary and significant persons that will be
responsible for implementing key portions of the proposed business?
6
Has proposer submitted a financial statement, balance sheet, and tax returns
that attest to its financial health and ability to finance and operate the proposed
business?
6
Has proposer committed to initial investment amounts and shown how it will
reinvest in the business over time?
4
Does the proposer show that it is investing in equipment, technology and
facilities that are appropriate for the nature of the business?
4
3. Description of company’s understanding of, and approach to, running
the cannabis business
15
Has the proposer provided a full description of the proposed business, including
proposed staffing levels, products, product types, testing protocols, licensing
requirements, etc., demonstrating how it will operate its business?
5
Has the proposer described what methods and means it will take to ensure that
the business is integrated into the community?
5
Has the proposer adequately described its overall approach to operational
safety as it relates to employees, customers, businesses, and the community?
5
November 13, 2018 CCC BOS Minutes 121
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
11
4. Local hire (optional) 5
If a local hire program is proposed, does it contain a viable local hire recruitment
plan, including outreach methods?
2
If a local hire program is proposed, does it estimate the number of potential
local employees in the first through fifth years?
1
If a local hire program is proposed, does it describe job pathways for its
employees, allowing them to be promoted within the company, such as pay for
employee(s) tuition or substantially reduce the cost of tuition, etc.?
2
5. Local ownership program (optional) 5
Is more than 50% of the business owned by a three -year Alameda resident(s)
and/or business owner(s)?
3
Is more than 75% of the business owned by a three -year Alameda resident(s)
and/or business owner(s)?
1
Is 100% of the business owned by a three-year Alameda resident(s) and/or
business owner(s)?
1
6. Community benefits 5
Does the proposer have prior involvement in community/non-profit
organizations in the City of Alameda, Alameda County and/or their community?
Describe.
5
7. Proposed schedule 5
Does the schedule clearly provide realistic milestones for the following items?
a. Design review, if applicable
b. Signage approval, if applicable
c. Issuance of State license(s)
d. Issuance of CBOP/Land Use permit
e. Issuance of Building permit
f. Issuance of other regulatory permits (e.g., EBMUD discharge
permit, etc.)
g. Completion of construction
h. Opening and commencement of operations
3
Does the schedule provide a detailed, comprehensive timeline for starting
operations of the business?
2
Total 80
IX. SUBMITTAL INSTRUCTIONS
The proposal shall be signed by an individual(s) authorized to execute legal documents
on behalf of the Proposer. Failure to provide all required submittals may result in a
proposal being found non-responsive and given no consideration.
Four (4) hard copies of the proposal and one electronic PDF version of the proposal on a
flash drive shall be received in a sealed envelope with a return address, including
business name, no later than 4:00 p.m. on Monday, June 11, 2018 to the following
address:
November 13, 2018 CCC BOS Minutes 122
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
12
Alameda City Hall
Community Development Department, Room 190
2263 Santa Clara Avenue
Alameda, CA 94501
Attention: Lois Butler
Late proposals will not be considered and will be returned to the Proposer unopened. The
City assumes no responsibility for delays caused by delivery service. Postmarking by the
due date will not substitute for actual timely receipt.
Any Proposal received prior to the Submittal Date may be modified or withdrawn by
written request from the Proposer to the City up to the Proposal Submittal Deadline.
X. QUESTIONS
For information concerning RFP procedures and regulations (i.e., submission deadline,
required forms, etc.), interested parties may contact:
Lois Butler
Economic Development Manager
Alameda City Hall
Community Development Department, Room 190
2263 Santa Clara Avenue
Alameda, CA 94501
Email: lbutler@alamedaca.gov
Phone: 510-747-6894
XI. APPEAL PROCEDURE
A Proposer who timely submitted a Proposal may file an appeal as follows:
Any Proposer who has timely submitted a Proposal may file an appeal to contest the
decision to issue an awarding letter to a Proposer by filing a written appeal which complies
with this RFP Section within (5) business days after the Announcement of the
Selected Proposer Date listed on the third page of this RFP (as amended by written
addenda, if any). Postmarking by the due date will not substitute for actual timely receipt.
1. The appeal must be based on one or more of the following grounds:
(i) the selected Proposal does not meet the minimum criteria stated in
the RFP or its exhibits;
(ii) the selected Proposal is nonresponsive in that it fails to offer all of
the information requested in the RFP that have not either been
modified or waived by the City;
November 13, 2018 CCC BOS Minutes 123
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
13
(iii) the RFP or its exhibits were ambiguous or inconsistent in a materially
significant way and such ambiguity or inconsistency gave the
selected Proposer(s) an unfair competitive advantage; or
(iv) the selection process was unfair in that the City failed to follow the
stated selection process which gave an unfair competitive advantage
to the selected Proposer(s) and the selection process was not
modified or waived pursuant to the RFP.
2. The City takes a number of factors into account when making its selection
and thus no single factor or criteria can outweigh all the others combined. As such, the
following are generally not grounds for a valid appeal:
(i) The appellant feels they have more experience than the selected
Proposer(s); or
(ii) The appellant feels they are better qualified than the selected
Proposer(s).
3. The appeal shall contain a full and complete written statement specifying in
detail the grounds for the appeal and the facts supporting the appeal. The appeal shall
make specific reference to the applicable sections of the RFP, its exhibits and/or sections
of the selected Proposal(s).
4. The appeal shall be emailed or hand delivered to the Economic
Development Manager at the address and email listed in Section X above with a copy
to the selected Proposer(s). If emailed, the following must be in capitalized letters on
the subject line of the email: APPEAL OF CANNABIS RFP AWARD: (YOUR COMPANY
NAME).
5. The selected Proposer(s) shall have the opportunity to respond in writing to
the allegations contained in the appeal within three (3) business days of receipt
thereof. The response shall be emailed or hand delivered to the Economic Development
Manager at the address and email listed in Section X above with a copy to the appellant.
6. The City Attorney will review the appeal, the response and promptly initiate
an investigation. The appellant and all Proposers shall cooperate with any inquiries from
the City Attorney’s Office.
7. At the conclusion of the investigation, the City Attorney shall issue a letter
to the appellant with a copy to the selected Proposer(s) regarding his/her findings. The
role of the City Attorney is to determine whether or not City staff or the review panel
followed the selection process outlined in the RFP and whether the RFP materials were
materially ambiguous or inconsistent so as to give the selected Proposer(s) an unfair
economic advantage. If necessary, the City Attorney can recommend steps to correct
the error; recommend ceasing the RFP with the selected appellant (s) and start the RFP
process with the next highest scoring Proposer; reject all Proposals and restart the RFP
process, or such other remedy as may be in the City’s best interest.
November 13, 2018 CCC BOS Minutes 124
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
14
8. It is not the role of the City Attorney to second-guess staff or the review
panel as to the relative strengths or weaknesses of the submitted Proposals. The City
Attorney will not substitute his/her judgment for that of staff or the review panel so long
as the RFP process has been substantially followed.
XII. ADDITIONAL TERMS AND CONDITIONS
A. Nondiscrimination
The City will not discriminate against any interested individual, firm or Proposer on the
grounds of race, religious creed, color, national origin, ancestry, handicap, disability,
marital status, pregnancy, sex, age, or sexual orientation.
B. City’s Right to Modify RFP
The City reserves the right at its sole discretion to modify this RFP (including but not
limited to the requirements and/or the selection criteria) should the City deem that it is in
its best interests to do so. Any changes to the proposal requirements will be made by
written addendum posted on the City’s website. The failure of a Proposer to read any
addenda shall have no effect on the validity of such modification.
C. City’s Right to Cancel RFP
The City reserves the right at its sole discretion to cancel this RFP in part or in its entirety
should the City deem that it is in the City’s best interests to do so.
D. City’s Right to Reject All Proposals
The City reserves the right, in its sole discretion, to reject all Proposals and not to award
the right to apply for a CBOP should the City deem that it is in its best interests to do so.
E. City’s Right to Extend RFP Deadlines
The City reserves the right to extend any of the deadlines listed on the third page of this
RFP by written addenda should the City deem that it is in its best interests to do so.
F. Cost of Proposals
All costs incurred during proposal preparation or in any way associated with the
Proposer’s preparations, submission, presentation or oral interview shall be the sole
responsibility of the Proposer.
G. Liability for Proposal Errors
Proposers are liable for all errors and omissions contained in their Proposals.
November 13, 2018 CCC BOS Minutes 125
City of Alameda
Request for Proposals for Cannabis Business Operating Permit
15
H. Permits and Licenses
Proposers, at their sole expense and at the appropriate time, shall obtain and maintain
all appropriate permits, certificates and licenses including, but not limited to, a City
Business License, Land Use Permit and CBOP which will be required in connection with
their Proposal.
I. Fees and Taxes
Cannabis businesses are responsible for paying all applicable fees and taxes. It is
anticipated that City taxes will be assessed on cannabis businesses in the future.
J. Vesting of the Award
The awardee must secure all the requisite approvals to begin commencement of
operations, including without limitation, obtaining a use permit, business license, and
operator’s permit, within their proposed schedule, or one (1) year from the date of the
award letter, whichever is sooner. The City Manager may extend this one-year time
deadline for “good cause,” as that term is defined in the regulatory ordinance.
Attachments
1. At A Glance
2. City Council adopted Implementing Regulations No. 18-01 governing RFP process
3. Letter of Intent (LOI) Outline
November 13, 2018 CCC BOS Minutes 126
AT A GLANCE
Welcome to the City of Alameda… We have top-tier business parks and retail centers, as
well as opportunity sites to bring quality development to our city. We are proud to showcase our
quality of life and our community-minded, hometown charm: beautiful tree-lined streets, good
public schools in safe and walkable neighborhoods, historic main street retail districts, and a
friendliness and warmth virtually unequaled in the Bay Area.
Ferry Terminal
Ferry Service
Airport
BART Station
Port
Oakland
Fruitvale BART
Oakland
International
Airport (OAK)
FedEx Hub
Lake Merritt BART
SanFrancisco
San Francisco
International
Airport (SFO)
n Bay Area Rapid Transit (BART) - two BART stations within one
mile of the island, with shuttle service from major business parks.
n Two Ferry Systems - direct service to Jack London Square in
Oakland, Pier 41 and the Ferry Building in San Francisco, and the
AT&T ballpark.
n AC Transit - express transbay bus service to and from San Francisco.
n San Francisco-Oakland Bay Bridge - 7-mile trip that can be taken in
less than 15 minutes.
n Oakland International Airport/FedEx Bay Area Major Hub - just
6.7 miles away from downtown Alameda and less than 15 minutes by
car from major business parks.
n Amtrak Station and the Capitol Corridor Line -
less than 5 miles and under 10 minutes away.
Inner Bay Area Location
Major Private Sector Employers
For more information, contact Economic Development staff at (510) 747-6890, or econdev@alamedaca.gov.
Alameda is commuter, business traveler and visitor friendly. We are easily accessible by BART, Amtrak, ferry, plane,
highway or bicycle.
n Abbot Diabetes Care Inc
n Bay Ship & Yacht Company
n Cost Plus Corporate
Headquarters
n Donsuemor
n Kaiser Foundation
Health Plan
n Makani
n Penumbra
n Perforce Software
n Power Engineering
Construction Co.
n Semifreddi’s Handcrafted
Bread & Pastries
n Singulex
n VF Outdoors (The North Face,
Jansport, Timberland)
Source: City of Alameda
November 13, 2018 CCC BOS Minutes 127
Economy
Retail
Alameda’s economy includes 5 major industry clusters:
i. High tech & advanced manufacturing
ii. Specialty beverage and food production
iii. Maritime industries
iv. Alternative energy/biotech
v. Health services
BUSINESS PARKS
n Marina Village – 1.2 million sq. ft. of multi-tenant
office, R&D and high tech facilities in top-rated
business park; wide range of space options available
with beautiful views of the estuary and East Bay hills.
n Harbor Bay Business Park – 1.8 million sq. ft. with
more than 40 acres of fully entitled land available for
immediate development on the waterfront and only
minutes from the Oakland International Airport.
n Alameda Point (former Naval Air Station) – for lease
and major development opportunities available on 852
acres of prime real estate with stunning views of the
Bay and the San Francisco skyline.
n Alameda Landing – Planned development of up to
400,000 sq. ft. of shoreline commercial space.
ALAMEDA OFFERS THE ONLY BAY-FRONT SITES
LARGE ENOUGH FOR THE DEVELOPMENT
OF CORPORATE CAMPUSES.
LOCAL BUSINESSES
Source: California EDD 2016
0
200
400
600
800
1000
0
1000
2000
3000
4000
5000
6000
910
380
143166198
90 75 39
404
Healthcare& EducationBusiness &ProfessionalEating &DrinkingRetailManufacturing& ConstructionHigh Tech &AdvancedTrade &TransportationHospitality& RecreationOther5253
4159
2179
32223265
1475
742 691
4525
Healthcare& EducationBusiness &ProfessionalEating &DrinkingHigh Tech &AdvancedRetailManufacturing& ConstructionHospitality& RecreationTrade/Transportation/UtilitiesOtherCity of Alameda Businesses, 1Q 2016
City of Alameda Employment, 1Q 2016
REGIONAL SHOPPING CENTERS
n South Shore Shopping Center – 594,000 sq. ft., open air shopping center:
Safeway, Trader Joes, Bed Bath and Beyond, Old Navy, Kohls, and other
retailers and eateries.
n Alameda Landing – 285,000 sq. ft. shopping center: Target, Safeway,
Michael’s, In-N-Out Burger, and and a variety of restaurants.
COMMUNITY SHOPPING CENTERS
n Bridgeside Shopping Center – 105,000 sq. ft., Nob Hill
and additional neighborhood shopping.
n Marina Village Shopping Center – 127,000 sq. ft., Lucky’s, CVS.
n Harbor Bay Landing – 114,800 sq. ft., Safeway, general retail and restaurants.
HISTORICAL MAIN STREET BUSINESS DISTRICTS
n Park Street Business District – 356,000 sq. ft., restored art deco movie
palace and vibrant evening scene with a variety of eating establishments.
n West Alameda Business District – 205,000 sq. ft., locally owned
restaurants and cafes.
n Neighborhood “Station” Districts – 17 charming retail clusters
nestled in Alameda’s residential neighborhoods mostly around
historic streetcar stations.Source: CA State Board of EqualizationNovember 13, 2018 CCC BOS Minutes 128
Education
HIGHER EDUCATION
University of California at Berkeley and California State University in Hayward are in close proximity to Alameda,
and provide a skilled workforce for local businesses.
College of Alameda, a local community college, provides educational programs and career pathways that meet the
needs of local residents and employers.
Alameda Unified School District. In November 2016, Alameda citizens voted to extend a school parcel tax with a
74.2% majority. The funds will be used to protect small class sizes, core academic programs, neighborhood schools,
and retain excellent teachers.
Alameda high schools offer 17 advanced placement courses, and U.S. News & World Report Magazine has recognized
Alameda High School as one of the top schools in the nation. Alameda is home to:
n 10 elementary schools
n 1 K-8 School
n 3 Magnet Programs
n 3 Middle Schools
n 4 High Schools
EDUCATIONAL ATTAINMENT
(population 25 years and older)
Sources:
US Census Bureau, American Community
Survey 2015; AUSD Website 0 5 10 15 20 25 30 35 40
36% Bachelors Degree
19% Graduate or Professional
School Degree
Population
Sources: American Community Survey 2015; U.S.Census Bureau, Center
for Economic Studies; State of California, Department of Finance;
Alameda County Registrar of Voters
Total estimated population: 78,614
Daytime population: 65,217
Male: 48%
Female: 52%
Median Age: 41.4
Voter Registration: 46,957
Average Household Income: $117,879
Median Household Income: $92,225
5% 5% 5%4%6%6%7%
14%16%16%
8%
2%
5%
POPULATION BY AGE
<5 5-9 10-14 15-19 20-24 25-34 35-44 45-54 55-59 60-64 65-74 75-84 >85
Two orMore Races7.6%
POPULATION BY ETHNICITY (2015)
Some OtherRace2.9%
White49.8%
American Indian and Alaska Native0.4%
Asian30.6%
Black or AfricanAmerican7.7%
Native Hawaiian or other Pacific Islander
1.0%
November 13, 2018 CCC BOS Minutes 129
The City of Alameda was incorporated in1854. Alameda became a
Charter City in 1903 and was one of the first cities in California to adopt
the Council-Manager form of government, which it retains to the present.
Under this structure, the City is governed by a five-member City Council.
Programs and services are administered by a City Manager. The City
provides a broad range of services including police and fire protection;
construction and maintenance of streets, parks, storm drains and other
infrastructure; and recreational and cultural activities.
n Number of City Employees: 530 full-time employees
n Police Department: 122 full-time employees (88 sworn officers)
n Fire Department: 108 full-time employees; 4 stations; 3 ambulances
n Total Annual Budget: $174.4 million (FY 2016-17)
The City owns and operates Alameda Municipal Power (AMP), an
electric utility that has been serving the needs of all Alameda residents and businesses for more than 130 years. With a
renewable power portfolio that’s among the highest in California, and a reliability record that ensures fewer power outages
than 75 percent of utilities nationwide, it’s no wonder that Alamedans rank AMP as one of the best in the state.
Recreation
Government
Total Housing Units 32,042
Total Occupied Housing Units 30,696
Owner Occupied 44.1%
Renter Occupied 55.9%
Total Net Assessed Valuation FY 2016-17) $11.96B
Median Single Family Home Value $928,000
Median Condominium Home Value $695,000
Alameda is known for its beaches, bird refuges, bicycle and pedestrian paths, natural open space, and extensive waterfront
picnic areas. Shoreline parks along the San Francisco Bay and the San Leandro Marina extend for more than six miles,
offering spectacular views of the San Francisco skyline and the East Bay hills. Alameda also includes more than eight
miles of the San Francisco Bay Trail.
n Crown Memorial State Beach is recognized by Sunset Magazine as “one of the best spots in the region for windsurfing
and kite boarding.”
n The second largest concentration of small boat slips (3,400) in northern California offers ample opportunity for
recreational boating and water sports.
n The 45-hole Chuck Corica Municipal Golf Complex, located adjacent to the Harbor Bay Business Park, is one of the
most popular in the East Bay.
n 19 neighborhood parks include 16 multi-purpose athletic fields (4 with night lighting), 10 soccer fields, 16 tennis
courts, and one bocce ball court. Public swimming is available at Alameda and Encinal High School Swim Centers.
n Civic and private groups in Alameda host various community arts including live theater, a light opera, a community
band, a historical museum, a Friday night art walk, cultural activities and a diverse community of musicians, writers,
craftspersons and artists. Throughout the summer, free concerts are scheduled in various locations. Farmers markets,
street festivals, and sand castle contests are regularly scheduled events.
AT A GLANCE
Sources: U.S. Census Bureau, American Factfinder, 2015;
Alameda County Assessors Office; Zillow.com
Alameda’s electric rates average nearly 20 percent lower than neighboring communities.
For more information, contact Economic Development staff at (510) 747-6890, or econdev@alamedaca.gov.
Real Estate
November 13, 2018 CCC BOS Minutes 130
November 13, 2018 CCC BOS Minutes 131
November 13, 2018 CCC BOS Minutes 132
November 13, 2018 CCC BOS Minutes 133
November 13, 2018 CCC BOS Minutes 134
November 13, 2018 CCC BOS Minutes 135
November 13, 2018 CCC BOS Minutes 136
November 13, 2018 CCC BOS Minutes 137
November 13, 2018 CCC BOS Minutes 138
November 13, 2018 CCC BOS Minutes 139
Attachment 3
1
February 5, 2018
City of Alameda
City Hall
2263 Santa Clara Avenue, Rm. 120
Alameda, CA 94531
Attn: Lois Butler, Economic Development Manager
RE: Letter of Intent—Cannabis Request for Proposals Process
Dear Ms. Butler:
I, the undersigned, attest that I am a duly authorized representative of (name of company),
which is identified below:
Name of Business (Applicant):
Business Address of Applicant:
Address of Proposed Location:
Assessor’s Parcel Number:
I understand that I will be expected to receive all notices at the Business Address of the
Applicant. I further consent to receiving notice by email at: ________________________
I am interested in applying for the (name of permit–provide one permit per letter) cannabis
permit. Further, I have secured for this business a proposed location at (address) outside
of the buffer zones designated by the Alameda City Council. Please find enclosed (state
what is enclosed, e.g., a letter of intent to sign a lease, a lease, a purchase option, a
purchase agreement, or evidence of ownership of the place where business will be
located; a letter of interest is not acceptable) evidencing that I have secured a proposed
site for the minimum requirement of two years.
I have also arranged for payment of the filing fee of $1,000 deposit (see enclosed receipt).
If I am approved to submit an application for a Cannabis Business Operator’s Permit
(CBOP), I will apply for this permit within 60 days of the receipt of the letter of authorization
from the City of Alameda Community Development Department. I understand that failure
to apply for the CBOP within that time period automatically forfeits my opportunity to
apply.
November 13, 2018 CCC BOS Minutes 140
Attachment 3
2
I further understand that failing to meet any of the requirements of Resolution No._____
or the RFP shall lead to automatic revocation of any award letter.
Sincerely,
Name
Title
Enclosures:
1. (e.g., a letter of intent to sign a lease, a lease, a purchase option, a purchase
agreement, or evidence of ownership of the place where business will be
located)
2. City of Alameda receipt for filing fee deposit
November 13, 2018 CCC BOS Minutes 141
REQUEST FOR QUALIFICATIONS
APPLICATION FOR
CANNABIS DISPENSARY/RETAILER PERMIT
Submittals may be mailed or delivered in person to the:
City of Emeryville
Attn: Economic Development Manager
1333 Park Avenue
Emeryville, CA 94608
SUBMITTALS MUST BE RECEIVED BY
Friday, October 6, 2017, by 5:00 p.m.
DEADLINE TO SUBMIT QUESTIONS REGARDING REQUEST FOR QUALIFICATIONS
Email csmalley@emeryville.org by Wednesday, September 20, 2017 by 5:00 p.m.
Telephone calls will not be returned.
MANDATORY PRE-SUBMITTAL MEETING
Monday, September 25, 2017 at 1:30 p.m.
City Council Chambers
City of Emeryville
1333 Park Avenue
Emeryville, CA 94608
November 13, 2018 CCC BOS Minutes 142
This Request for Qualifications (RFQ) is being issued by the City of Emeryville (City) to identify
a cannabis business with a storefront qualified to hold a Dispensary/Retailer permit. The City
intends for only one cannabis business with a storefront to be eligible to hold a
Dispensary/Retailer permit, but reserves the right to decline to issue any permits or to issue
more than one permit pursuant to this RFQ.
I. Introduction
Located at the foot of the San Francisco Bay Bridge, Emeryville is comprised of just 1.2 square
miles of land north of Oakland and south of Berkeley. Emeryville is now a regional retail
destination and headquarters for major high-tech and biotech corporations, with over 21,000
jobs. As an employment hub, the City values labor-friendly employment practices, which is
evidenced by its adoption of local minimum wage, paid sick leave, and fair work week
standards.
On March 21, 2017, the City Council introduced two separate ordinances to create a local
regulatory framework that would create opportunities in Emeryville for the burgeoning cannabis
industry. The first ordinance, Ordinance No. 17-002, amended the City’s Planning Regulations
to allow for the following commercial cannabis uses: manufacturing, testing, distribution,
transport, delivery, research and development, and retail/dispensary. There are no buffer zones
for manufacturing, testing, distribution, transport, or research and development. However,
cannabis retail/dispensary operations must be located at least 250 feet away from certain
sensitive sites. Applicants should note that the State may impose a more restrictive buffer zone
of 600 feet from schools for medical cannabis dispensaries and are encouraged to confirm with
the State that any site selected may be eligible for a state license. Pursuant to the Planning
Regulations, a commercial cannabis business must obtain a conditional use permit from the
City’s Planning Commission prior to commencing operations. The second ordinance, Ordinance
No. 17-003, requires businesses to obtain an annual permit from the Police Chief, often referred
to as an Operator’s Permit. The Police Chief may issue an unlimited number of Operator’s
Permits for manufacturing, testing, distribution, transport, delivery, and research and
development cannabis businesses, provided that the business has obtained a conditional use
permit for its operations in Emeryville. For a Dispensary/Retailer Permit, the City Council has
adopted a resolution establishing the procedures. Cannabis businesses with a storefront
seeking a Dispensary/Retailer permit must participate in a competitive Request for
Qualifications (RFQ) process to obtain a permit. Cannabis businesses without a storefront are
exempt from the RFQ process and may obtain a Dispensary/Retailer permit from the Police
Chief.
The purpose of this RFQ is to determine the cannabis business with a storefront deemed
qualified to receive a Dispensary/Retailer permit. Based on the RFQ process, the City Council
will determine a cannabis business(s) eligible to obtain a Dispensary/Retailer Permit. The City
Council intends to qualify only one cannabis business eligible for a Dispensary/Retailer permit,
but reserves the right to decline to qualify any business or to deem more than one business
qualified to obtain a Dispensary/Retailer permit. It is envisioned that the Police Chief will issue
the Operator’s Permit to the storefront cannabis business qualified by the City Council after the
business has obtained the conditional use permit for the site of its operations.
November 13, 2018 CCC BOS Minutes 143
II. Applicant’s Response to the RFQ
A response to this RFQ must satisfy the following requirements:
a. Pre-Submittal Requirements
i. All applicants must attend in person a pre-submittal meeting, at which
City staff will answer questions on the RFQ and the RFQ process. No
questions will be answered by phone or in person, except at this
mandatory pre-submittal meeting.
ii. Deadline to Submit Questions for Staff’s Consideration: September
20, 2017 by 5:00 p.m. Email questions to csmalley@emeryville.org, with
the subject title of “Cannabis RFQ Question”. No questions will be
answered by phone or in person, except at the mandatory pre-submittal
meeting. Answers to the questions regarding the RFQ will be emailed out
to the list of attendees of the pre-submittal meeting by Friday, September
29, 2017.
iii. Pre-Submittal Meeting Date and Time (Required):
Monday, September 25, 2017 at 1:30 p.m.
City Council Chambers
City of Emeryville
1333 Park Avenue,
Emeryville, CA 94608
Please check in with the Lobby Receptionist and you will be escorted to
the City Council Chambers.
b. Submittal Requirements
i. A complete Operator’s Permit Application, which includes applications
from the cannabis business and applications from key individuals, which
is included as Attachment 2.
ii. Non-refundable fee of $1,831.52 (one thousand, eight hundred, thirty-
one dollars and fifty-two cents), plus $447 (four hundred, forty-seven
dollars) for each individual who must submit a key individual application.
iii. A business plan summary, which shall include all of the following:
1. A description of the cannabis and/or cannabis products to be sold,
and whether these products will be medical or recreational
purposes or both;
2. A description of the products and services that may be sold at the
site;
3. Whether the cannabis and/or cannabis products will be consumed
at the site, and if so, the manner of consumption (e.g., smoked,
ingested, topical application);
4. A discussion of the proposed business’s intended customer
market;
November 13, 2018 CCC BOS Minutes 144
5. A discussion of how the proposed business will complement
existing industries and/or businesses in Emeryville;
6. A discussion of the proposed business’ hiring and employment
practices;
7. A description of anticipated first year start up activities;
8. If a location for the proposed business has been selected, a
description of the site; and
9. A description of any other benefits to the Emeryville community
offered by the proposed business.
iv. A proposed budget, which shall include all of the following:
1. One year pro forma financial estimates of projected capital costs;
2. Three years of pro forma estimates of operations, including a
discussion of the business assumptions used to develop the
estimates. Examples of assumptions include revenue, customer
volume, product costs, personnel costs, equipment costs, utility
costs, and other operation and maintenance costs;
3. Proof of capitalization, which includes demonstrating that sufficient
capital has been secured to pay the costs associated with the start
up costs, and at least three months of operating costs. Proof of
capitalization shall be in the form of either documentation of cash
or other liquid assets or a letter of credit.
4. The proposed budget shall be considered a document exempt
from disclosure under the Public Records Act (Gov. Code, § 6250,
et seq.).
v. Submittals must be mailed or personally delivered and must be received
by 5:00 p.m., Friday, October 6, 2017. Facsimile and emails of
submittals will not be accepted.
vi. The envelope containing the submittal must be addressed to:
City of Emeryville
Attn: Economic Development and Housing Manager
1333 Park Avenue
Emeryville, CA 94608
The envelope must be sealed and show the applicant’s name and
address. If submittals are hand delivered, they may be left with the
receptionist at the above-referenced address.
Six hard copies of the applicant’s submittal must be included, plus one
electronic copy on either a disc or thumb drive.
vii. Submittals will not be opened publicly. Any submittal received after the
established closing date and time will not be accepted.
III. Selection Process
Representatives from applicable City departments will evaluate all written submittals received by
the closing deadline, and rank them as described in this section. The applicants that receive a
higher ranking on the written submittal may be invited for an oral interview with City staff, which
will be held on Thursday, October 20, 2017, and which will require payment of an
November 13, 2018 CCC BOS Minutes 145
additional fee of $1,352.31 (one thousand, three hundred, fifty-two dollars and thirty-one
cents). Applicants selected for an oral interview will be notified by email on Friday, October 13,
2017. The three top ranked applicants will be forwarded to the City Council for final
consideration at the Tuesday, November 21, 2017 City Council meeting, in the City Council
Chambers, City Hall, 1333 Park Avenue, Emeryville, CA 94608, and for the determination that
the applicant is qualified to hold an Operator’s Permit. The Police Chief will ultimately issue the
Operator’s Permit to the qualified business, after all other City permits (e.g. conditional use
permit) have been obtained. Applicants will be notified of their application being forwarded to
the City Council by Friday, November 3, 2017.
Applicants will only be contacted if they are progressing to the next phase.
Based on the written submittal and any oral presentation, the City will rank the responses based
on the attached scoring system. (See Attachment 1.) The City Council has set the following
goals for this RFQ:
Goal No. 1. Attributes of the Business. The City Council is seeking a dispensary/retail business
that will serve a regional customer base, and that will provide a place where customers may
consume cannabis on-site. Thus, the Council is seeking a dispensary that will maintain a
storefront where customers may visit to purchase cannabis or cannabis products.
Goal No. 2. Type of Cannabis. The City Council is open to the selected business selling
medical or recreational cannabis or both.
Goal No. 3. Community Benefits. The City Council is interested in a business that can offer on-
going community benefits that are flexible, and that can address the needs of the City as
determined by the Council. Community benefits should be quantifiable, and should identify
whether the community benefits offered will create any burdens on City resources.
Goal No. 4. Good Neighbor. Emeryville is an urban area, in which residential, commercial and
industrial uses must co-exist in close proximity. The Council is seeking a dispensary/retail
business that will engage with the community, respect neighbors, and strive to enhance the
community in Emeryville.
Submittals will be rated and ranked on how well they satisfy, accomplish or further the City
Council goals, and therefore, applicants should carefully consider these goals when preparing
their submittal, and responses should evidence how the applicants intend to further those goals.
IV. City Notices
a. Public Records: Except as provided herein, and as required by law, all
documents submitted in response to this RFQ become the property of the City,
and under the Public Records Act (Gov. Code, § 6250, et seq.) are public
records, and as such, may be subject to public review. However, the submittals
shall not be disclosed until negotiations are complete and the successful
business is deemed qualified. If a proposer claims a privilege against public
disclosure for trade secret or other proprietary information, such information must
be clearly identified in the submittal. However, the City will comply with the
Public Records Act requirements or other legal requirement for disclosure
regardless of designation.
November 13, 2018 CCC BOS Minutes 146
b. Addenda and Interpretation: No interpretation or the meaning of the
specifications or other RFQ documents will be made to any applicant orally.
c. Reservation of City’s Rights: The City reserves the right to do any of the following
at any time during this process, including but not limited to:
i. Reject any or all submittals received;
ii. Request clarification of any submitted information:
iii. Waive any informalities or irregularities in any submittal;
iv. Not issue any permit
v. Issue more than one permit;
vi. Not select any hearing officer;
vii. Cancel this process at any time;
viii. Amend this process at any time;
ix. Interview applicants prior to being deemed qualified;
x. Issue similar RFQ’s or Requests for Proposals in the future; and
xi. Request additional information during this process.
V. Issuance of Dispensary/Retailer Permit
Once the City Council deems a business qualified to hold a Dispensary/Retailer permit, the
Police Chief is authorized to issue the permit for up to one year from the date the City Council
deems a business qualified. The Police Chief reserves the right to request updated information
prior to the issuance of any permit. The Police Chief will not issue the permit until the qualified
business obtains a valid conditional use permit from the Planning Commission for the site of
operations. Annual renewals of the permit are within the discretion of the Police Chief.
Attachments
1. Rating Criteria
2. Operator’s Permit Application (also available online)
The following references, plus additional information, are available at the City’s website:
www.emeryville.org/cannabis.
1. Ordinance No. 17-002 (City Planning Regulations)
2. Map of Where Cannabis Sales May Locate in City
3. Map of Where Medical Cannabis Sales May Locate in the City based on State Buffer
Zone
4. Ordinance No. 17-003 (Operator’s Permit Regulations)
5. Resolutions related to Issuance of RFQ
November 13, 2018 CCC BOS Minutes 147
RATING SHEET FOR CANNABIS DISPENSARY/RETAIL OUTLET REQUEST FOR QUALIFICATIONS (RFQ)
Each category ranked on a raw scale of 1 to 10,
with 10 being the highest score available.
Description of Operations Raw Score
(0-10)
Multiplication
Factor
Total
Points
1. Does the applicant adequately describe the product type,
including whether it will be medicinal or recreational?
1
2. Does the applicant adequately describe anticipated
average production amounts (including each product
produced by type, amount, process and rate)?
1
3. Does the applicant identify the source(s) of cannabis? 1
4. Does the applicant identify any other products or services
to be sold or offered at the site that would enhance the
experience for the consumer or otherwise benefit the
community?
1
Description of Premises
5. Does the applicant identify a site where a dispensary/retail
is allowed, and if so, have they secured the right to occupy
the property (e.g., own or lease it)?
1
Security Plan
6. Does the plan adequately address how to prevent
individuals from remaining on the premises if they are not
engaged in activity related to the business?
1
7. Does the plan adequately establish limited access to
cannabis and cannabis product to both deter and prevent
unauthorized access and theft?
1
8. Does the plan describe adequate secured storage of
cannabis and cannabis products in a manner to prevent
diversion, theft or loss?
1
9. Is the cannabis or cannabis product provided in a tamper
proof or tamper evidence packaging?
1
10. Does the plan adequately address how to mitigate off-site
impacts such as loitering, noise, odor and driving under the
influence?
1
11. Does the plan adequately address how to limit the
amount of cash on the premises?
1
12. Does the plan describe an adequate tracking system? 1
Other Licenses
13. Does the business adequately describe how they intend
to obtain state licensing?
1
November 13, 2018 CCC BOS Minutes 148
Business Plan Raw Score
(0-10)
Multiplication
Factor
Total
Points
14. Has the applicant adequately described the intended
customer market, and how they intend to reach that market?
1
15. Has the applicant analyzed how their proposed business
will complement existing Emeryville industries and
businesses?
1
16. Has the applicant proposed using businesses’ hiring and
employment practices consistent with Emeryville values?
1
17. How does the applicant intend to include or to serve
individuals who come from communities that traditionally
have been harmed by the War on Drugs?
1.5
18. Has the applicant offered other benefits to the Emeryville
community?
3
19. Does the applicant’s proposed budget submittals,
including anticipated first year start up activities, adequately
demonstrate financial feasibility for the business if selected
as qualified for an Operator’s Permit?
1.5
20. Does the applicant’s proposal adequately address and
further the City goals identified in the RFQ?
2
Total Points
The City reserves the right to disqualify or deduct points from an applicant’s overall score if the response
to any of the questions below is yes.
Background Check Yes or No
a. Does any member of the applicant team have a felony conviction as specified in Penal
Code section 667.5(c)?
b. Does any member of the applicant team have a felony conviction as specified in Penal
Code section 1192.7?
c. Does any member of the applicant team have a felony conviction involving fraud,
deceit or embezzlement?
d. Does any member of the applicant team have a felony conviction for hiring,
employing, or using a minor in transporting, carrying, selling, giving away, preparing for
sale, or peddling any controlled substance to a minor, or offering to sell, furnishing,
offering to furnish, administering or giving away any controlled substance to a minor?
e. Does any member of the applicant team have a felony conviction for drug trafficking
with an enhancement pursuant to Health and Safety Code section 11370.4 or 113798?
f. Has the cannabis business or any member of the applicant team been sanctioned by a
licensing authority or other city or county for unauthorized commercial cannabis
activity?
g. Would the granting of an Operator’s Permit perpetuate or encourage distribution of cannabis
or cannabis products to minors, generation of revenue from the sale of cannabis or cannabis
products to fund criminal enterprises, gangs and cartels, diversion of cannabis or cannabis
products to jurisdictions outside the state, trafficking of other illegal drugs or facilitating other
illegal activity, violence and the use of firearms in the cultivations and distribution of cannabis
and cannabis products, the use of public lands in the cultivation of cannabis, or the use of federal
property for commercial cannabis activity?
November 13, 2018 CCC BOS Minutes 149
I N C O R P O R A T E D 1 8 9 6
1333 Park Avenue. Emeryville, CA 94608-3517
t (510) 596-4300 | f (510) 596-4389
Page 1 of 4
Cannabis Business Background Check Application Form
APPLICANT INFORMATION
Full Name Email Phone No.
Mailing Address City State Zip Code
BUSINESS INFORMATION
Business Name Business Type
Primary Business Owner Secondary Business Owner (if applicable)
Mailing Address City State Zip Code
Main Phone No. Alternate Phone No. Fax No.
SUPPLEMENTAL INFORMATION
Designation: ☐ Cannabis Business Owner ☐ Cannabis Key Employee ☐ Delivery Driver
“Cannabis Business Owner” is defined as 1) person or entity having an ownership interest in the Commercial
Cannabis Business other than a security interest, lien, or encumbrance o n property that will be used by the
Commercial Cannabis Business; 2) the chief executive officer or any person or entity of a publicly traded Commercial
Cannabis Business with an aggregate ownership interest of five percent (5%) or more; or 3) person who p articipates
in the direction, control, or management of, or has a financial interest in, the Commercial Cannabis Business.
“Cannabis Key Employee” is defined as an employee of the Commercial Cannabis Business who makes or will
make operational or management decisions that directly impact the business.
“Delivery Driver” is defined as a person that will deliver Cannabis or Cannabis Product in the City. Such individuals
must be at least 21 years of age at the time of submittal of this application.
For more information on Cannabis regulations within the City of Emeryville, please refer to Chapter 28 of Title 5 of
the Emeryville Municipal Code (www.codepublishing.com/CA/Emeryville).
ALL PERSONNEL PLEASE COMPLETE THE FOLLOWING SECTION
1) Have you ever been convicted of a violent felony, as specified in Penal Code
Section 667.5(c)?
☐ Yes ☐ No
2) Have you ever been convicted of a serious felony, as specified in Penal
Code Section 1192.7?
☐ Yes ☐ No
3) Have you ever been convicted of a felony involving fraud, deceit or
embezzlement?
☐ Yes ☐ No
4) Have you ever been convicted of a felony for hiring, employing, or using a
minor in transporting, carrying, selling, giving away, preparing for sale, or
peddling, any controlled substance to a minor; or selling, offering to sell,
furnishing, offering to furnish, administering or giving any controlled
substance to a minor?
☐ Yes ☐ No
November 13, 2018 CCC BOS Minutes 150
City of Emeryville | Cannabis Business Background Check Application Form
Page 2 of 4
5) Have you ever been convicted of a felony for drug trafficking with an
enhancement pursuant to Health and Safet y Code Section 11370.4 or
113798?
☐ Yes ☐ No
6) Have you ever been convicted of a crime involving:
a) Distribution of Cannabis or Cannabis Products to minors? ☐ Yes ☐ No
b) Generation of revenue from the sale of Cannabis or Cannabis Products
to fund criminal enterprises, gangs and cartels? ☐ Yes ☐ No
c) Diversion of Cannabis or Cannabis Products to jurisdictions outside of
the State of California where Cannabis and Cannabis Products are
unlawful under state or local law?
☐ Yes ☐ No
d) Trafficking of other illegal drugs or facilitation of other illegal activity? ☐ Yes ☐ No
e) Violence and the use of firearms in the cultivation and distribution of
Cannabis and Cannabis Products?
☐ Yes ☐ No
f) The use of public lands in the cultivation of Cannabis? ☐ Yes ☐ No
g) The use of federal property for Commercial Cannabis Activity? ☐ Yes ☐ No
If you answered “Yes” to any of the questions above, please provide an explanation for each question.
November 13, 2018 CCC BOS Minutes 151
City of Emeryville | Cannabis Business Background Check Application Form
Page 3 of 4
DELIVERY DRIVERS ONLY
1) Are you required to register as a sex offender under Section 290 of the
California Penal Code? ☐ Yes ☐ No
2) Within the past five (5) years from the date of this application, has the
Department of Motor Vehicles suspended, revoked, or placed you on
probation for a cause involving the safe operation of a motor vehicle?
☐ Yes ☐ No
3) Within the past five (5) years from the date of this application, have you been convicted of any of
the following offenses:
a) Driving under the influence? ☐ Yes ☐ No
b) Reckless driving involving bodily injury? ☐ Yes ☐ No
c) Failure to possess a valid driver’s license? ☐ Yes ☐ No
d) Any offense punishable as a serious or violent felony? ☐ Yes ☐ No
e) Convicted of a crime of theft in either degree? ☐ Yes ☐ No
4) Within the past ten (10) years from the date of this application, have you
been convicted of any crime against a person in either degree, or been a
prohibited person in a restraining order?
☐ Yes ☐ No
5) Have you ever been convicted of any offense involving moral turpitude? ☐ Yes ☐ No
6) Have you ever been involved in a motor vehicle accident cause death or
personal injury within the past two (2) years from the date of this application? ☐ Yes ☐ No
7) Have you been involved in three (3) or more motor vehicle accidents within
the past one (1) year immediately preceding the date of this application? ☐ Yes ☐ No
If you answered “Yes” to any of the questions above, please provide an expla nation for each question.
November 13, 2018 CCC BOS Minutes 152
City of Emeryville | Cannabis Business Background Check Application Form
Page 4 of 4
ELECTRONIC FINGERPRINT SCANNING
Each Cannabis Business Owner, as well as each key employee that makes or will make operational or
management decisions that directly impact the business, shall submit a separate background check
application, electronic fingerprint images and related information as required by the Police Chief for the
purpose of obtaining information as to the existence and content of a record of state or federal convictions
and arrests.
DISCLOSURE AND INDEM INIFICATION
The information provided in this application shall be confidential, and shall not be subject to public
inspection or disclosure, except as may be required by federal, state or local law, or pursuant to valid
subpoena or court order. Disclosure of information shall not be deemed a waiver of confidentiality by
the applicant or any individual named in the application. The City shall incur no liability for the inadvertent
or negligent disclosure or such information. Issued permits are not transferrable . The Police Chief
reserves the right to seek additional information from the applicant(s) as allowed under applicable law.
I certify, under penalty of perjury, that all of the information contained within this application, and
supporting documents as required by the City of Emeryville, is truthful and factual to the extent of my
knowledge.
Signature Print Name Date
Submit application and all
supporting documentation to:
City of Emeryville Police Department
Attn: Police Chief
2449 Powell Street
Emeryville, CA 94608
November 13, 2018 CCC BOS Minutes 153
I N C O R P O R A T E D 1 896
1333 Park Avenue. Emeryville, CA 94608-3517
t (510) 596-4300 | f (510) 596-4389
Page 1 of 5
Cannabis Business Permit Application Form
SECTION 1. BUSINESS INFORMATION
Business Name Business Type
Primary Business Owner Secondary Business Owner (if applicable)
Mailing Address City State Zip Code
Main Phone No. Alternate Phone No. Fax No.
SECTION 2. PERMIT SPECIFICATIONS
Each Cannabis Business seeking to operate with City of Emeryville limits must first apply and be issued
the appropriate permit to operate within the City. The permit is specific to the location with the
Commercial Cannabis Activity Business will be operating. Multiple operating locations for the same
Cannabis Business will require separate permit applications. Commercial cultivation is not allowed. For
more information, please see Chapter 28 of Title 9 of the Emeryville Municipal Code.
Please indicate which permit type you are applying for:
☐ Initial Application ☐ Renewal Application
☐ Manufacturer Permit 1 Required for all activities for which either the MCRSA or
AUMA requires a Type 6 License.
☐ Manufacturer Permit 2 Required for all activities for with either the MCRSA or AUMA
requires a Type 7 License.
☐ Testing Laboratory Permit Required for all activities for which either the MCRSA or
AUMA requires a Type 7 License.
☐ Dispensary / Retailer Permit Required for all activities for which either the MCRSA or
AUMA requires a Type 10 or 10A License.
☐ Distributor Permit Required for all activities for which either the MCRSA or
AUMA requires a Type 11 License.
☐ Transporter Permit Required for all activities for which the MCRSA requires a
Type 12 License, and/or for transfers of Cannabis or
Cannabis Product from the permitted business location of one
licensee in the City, for the purposes of conducting
Commercial Cannabis Activity.
☐ Delivery Permit Required for licensed dispensaries, retailers, microbusiness,
or a nonprofit allowed under Business and Professions Code
Section 26070.5 located outside of the City to deliver to
individuals located within the City.
☐ Research and Development Permit Required for all activities related to the research and/or
development of Cannabis and Cannabis Products for
scientific purposes.
November 13, 2018 CCC BOS Minutes 154
City of Emeryville | Cannabis Business Permit Application Form
Page 2 of 5
As the State of California develops additional licenses for Cannabis Activities, the Police Chief has the
discretion to issue any of the above-referenced permits to the extent the additional licensed or sub-
licensed activities are similar to that of any of the permits. No permit shall be issued if the Cannabis
Activity is not a permitted land use in the City of Emeryville.
SECTION 3. BUSINESS DESCRIPTION
Section 3.1. Description of Operations. Please describe the nature of the proposed Commercial Cannabis
Activity, product type, average production amounts (including each product produced by type, amount, process and
rate), and source(s) of Cannabis. (Additional pages may be attached as necessary; cite the Section Number at the
top of each page.)
November 13, 2018 CCC BOS Minutes 155
City of Emeryville | Cannabis Business Permit Application Form
Page 3 of 5
Section 3.2. Description of Premises. Please provide the address and Assessor’s Parcel Number(s) of the
location for the proposed Commercial Cannabis Activity, and the name and contact information for the property
owner(s) where the proposed Commercial Cannabis Activity will be located . (Additional pages may be attached as
necessary; cite the Section Number at the top of each page.)
Section 3.3. Business Security Plan. Please provide a description and documentation of how you will secure
the premises 24 hours per day, 7 days per week, and how waste de rived from any Cannabis Commercial Activity
will be disposed of in a manner to ensure it may not be utilized for unlawful purposes. The security plan shall include,
but is not limited to, 1) preventing individuals from remaining the premises if they are n ot engaged in activity
expressly related to the operations of the Cannabis Activity; 2) establishing limited access areas accessible only to
authorized personnel, including security measures to both deter and prevent unauthorized entrance into areas
containing Cannabis or Cannabis Products, and theft of Cannabis or Cannabis Products; 3) storing all finished
Cannabis and Cannabis Products in a secured and locked room, safe, or vault, and in a manner as to prevent
diversion, theft and loss, except for limited amounts of cannabis used for display purposes, samples, immediate
sale, if applicable; 4) providing tamper proof and tamper evident packaging for finished Cannabis Product; 5)
preventing off-site impacts to adjoining or near properties; and 6) limiting th e amount of cash on the premises.
(Additional pages may be attached as necessary; cite the Section Number at the top of each page.)
November 13, 2018 CCC BOS Minutes 156
City of Emeryville | Cannabis Business Permit Application Form
Page 4 of 5
Section 3.4. Tracking System. Please provide a description of how the Cannabis Business will track inventory
of Cannabis product from seed to sale. (Additional pages may be attached as necessary; cite the Section Number
at the top of each page.)
Section 3.5. State and Other Local License Types and Compliance. Please provide a description of
specific state and other local Cannabis License(s) that the Cannabis Business either has obtained, or plans to obtain.
The Cannabis Business shall describe how it will meet state licensing requirements, and provide supporting
documentation as required by the Police Chief. (Additional pages may be attached as necessary; cite the Section
Number at the top of each page.)
November 13, 2018 CCC BOS Minutes 157
City of Emeryville | Cannabis Business Permit Application Form
Page 5 of 5
SECTION 4. CANNABIS BUSINESS OWNERS AND KEY EMPLOYEES
Each Cannabis Business Owner, as well as each key employee that makes or will make operational or
management decisions that directly impact the business, shall submit a separate background check
application, electronic fingerprint images and related information as required by the Police Chief for the
purpose of obtaining information as to the existence and content of a record of state or federal convictions
and arrests.
SECTION 5. FOR CANNABIS BUSINESSES APPLYING FOR DELIVERY PERMIT
Cannabis Business must identify all persons and vehicles who will deliver Cannabis or Cannabis Product
within the City. All persons delivering Cannabis or Cannabis Product must be at least 21 years of age
at the time of submittal of the application. Copies of applicable authorizing state and local licenses and
permits issued to Cannabis Business allowing it to engage in Commercial Cannabis Activity must also
be submitted to the Police Chief.
Delivery Driver Phone No.
Vehicle Make Model Year License Plate No.
Delivery Driver Phone No.
Vehicle Make Model Year License Plate No.
Delivery Driver Phone No.
Vehicle Make Model Year License Plate No.
For additional delivery personnel and/or vehicles, please complete and print a second sheet to include with the
application.
SECTION 6. DISCLOSURE AND INDEMINIFICATION
The information provided in this application shall be confidential, and shall not be subject to public
inspection or disclosure, except as may be required by federal, state or local law, or pursuant to valid
subpoena or court order. Disclosure of information shall not be deemed a w aiver of confidentiality by
the applicant or any individual named in the application. The City shall incur no liability for the inadvertent
or negligent disclosure or such information. Issued permits are not transferrable. The Police Chief
reserves the right to seek additional information from the applicant(s) as allowed under applicable law.
I certify, under penalty of perjury, that all of the information contained within this application, and
supporting documents as required by the City of Emeryville, is truthful and factual to the extent of my
knowledge.
Primary Business Owner Print Name Date
Secondary Business Owner (if applicable) Print Name Date
Submit application and all
supporting documentation to:
City of Emeryville Police Department
Attn: Police Chief
2449 Powell Street
Emeryville, CA 94608
November 13, 2018 CCC BOS Minutes 158
RECOMMENDATION(S):
OPEN public hearing on ELIMINATION of a 4/10 Alternate Work Schedule for Employee #75518,
Pharmacist II; CLOSE public hearing; and IMPLEMENT regular 5/8 work schedule for specified
employee, Pharmacist II.
FISCAL IMPACT:
None.
BACKGROUND:
On June 5, 2018, the County received a declaration of impasse and a request for mediation from Teamsters,
Local 856, regarding the elimination of a 4/10 Alternate Work Schedule (AWS) for a Pharmacist II. The
parties met with SMCS Mediator on August 8, 2018. The employee works at the Martinez Detention
Facility where the hours of operation are 8:30am-5pm, Monday-Friday. The employee works a 4/10
schedule, Monday-Thursday and is the only pharmacy staff member with an AWS. In order to align all
pharmacy staff members with a 5/8 schedule (5 days per week, 8 hours per day) and to ensure adequate lead
responsibilities at the MDF on Fridays, the employee's previous 4/10 schedule will be eliminated and the
employee will begin working a 5/8 schedule.
CONSEQUENCE OF NEGATIVE ACTION:
The Pharmacy Department will not have consistent schedules for all staff reducing effectiveness of unit.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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 Bailey, Labor Manager
925-335-1017
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of
the Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Anna Roth, Director of Health Services
D.5
To:Board of Supervisors
From:David Twa, County Administrator
Date:November 13, 2018
Contra
Costa
County
Subject:Public Hearing – Impasse with Teamsters Local 856 regarding Elimination of a 4/10 Alternate Work Schedule for
Pharmacist II
November 13, 2018 CCC BOS Minutes 159
November 13, 2018 CCC BOS Minutes 160
RECOMMENDATION(S):
ADOPT Resolution No. 2018/550 approving and authorizing the Public Works Director, or designee, to
fully close the north bound lanes of Danville Boulevard between Orchard Lane and Jackson Way, and to
fully close Jackson Way at the intersection with Danville Boulevard, on December 2, 2018 from 4:30 PM
through 6:30 PM, for the purpose of Annual Alamo Tree Lighting Event, Alamo area. (District II)
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: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Bob Hendry (925)
674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander
C. 1
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:November 13, 2018
Contra
Costa
County
Subject:Approve & Authorize lane closures on Dec. 2, 2018, between 4:30 PM to 6:30 PM, for the Annual Alamo Tree
Lighting, Alamo area.
November 13, 2018 CCC BOS Minutes 161
November 13, 2018 CCC BOS Minutes 162
AGENDA ATTACHMENTS
Resolution No. 2018/550
MINUTES ATTACHMENTS
Signed: Resolution No.
2018/550
November 13, 2018 CCC BOS Minutes 163
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 11/13/2018 by the following vote:
AYE:4
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
NO:
ABSENT:1 Federal D. Glover
ABSTAIN:
RECUSE:
Resolution No. 2018/550
Approving and Authorizing the Public Works Director, or designee, to fully close the north bound lanes of Danville Boulevard
between Orchard Lane and Jackson Way, and to fully close Jackson Way at the intersection with Danville Boulevard, on
December 2, 2018 from 4:30 PM through 6:30 PM, for the purpose of Annual Alamo Tree Lighting Event, Alamo area. (District
II)
RC18-17
NOW, THEREFORE, BE IT RESOLVED that permission is granted to Community Foundation of Alamo to fully close the north
bound lanes of Danville Boulevard between Orchard Lane and Jackson Way, and to fully close Jackson Way at the intersection
with Danville Boulevard, except for emergency traffic, on December 2, 2018 for the period of 4:30 PM through 6:30 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. Community Foundation of Alamo 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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander
November 13, 2018 CCC BOS Minutes 164
November 13, 2018 CCC BOS Minutes 165
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to issue a payment on behalf of the
Public Works Director in the amount of $2,000 from County Service Area R-7 (CSA R-7) payable to the
Community Foundation of Alamo for the holiday lights at Andrew H. Young Park, Alamo Area. (District II)
FISCAL IMPACT:
100% CSA R-7 funds.
BACKGROUND:
CSA R-7 residents participate in Alamo’s Annual Tree Lighting Festival each year. The Alamo Tree
Lighting Festival is a collaborative effort coordinated by the Community Foundation of Alamo. CSA R-7
contributes the use of Andrew H. Young Park and provides funding to decorate the park with holiday lights.
The 2018 Alamo Tree Lighting Festival will take place on Sunday, December 2, 2018 from 4:30 PM – 6:30
PM. The lights will be installed on or after November 15, 2018 and will remain up through January 15,
2019. The CSA R-7 contribution was reviewed by
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Rochelle Johnson (925)
313-2299
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Diana Oyler - Finance , Jennifer Quallick- BOS, Rochelle Johnson - Special Districts, Victoria Skerritt, Special Districts
C. 2
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:November 13, 2018
Contra
Costa
County
Subject:Approve and Authorize the Auditor-Controller to issue a payment of $2,000 to the Community Foundation of Alamo
for the holiday lights, Alamo area.
November 13, 2018 CCC BOS Minutes 166
BACKGROUND: (CONT'D)
the Alamo Municipal Advisory Council (Alamo MAC) at their meeting on October 4, 2018 and a $2,000
contribution from CSA R-7 funds was recommended for this event.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval the quality of this event would be diminished.
November 13, 2018 CCC BOS Minutes 167
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar
rental agreement with Neil Friedman for a Shade hangar at Buchanan Field Airport effective November 6,
2018 in the monthly amount of $177.07, Pacheco area (District IV).
FISCAL IMPACT:
The Airport Enterprise Fund will realize $2,124.84 annually.
BACKGROUND:
On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa
County for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters/shade hangars at
Buchanan Field Airport. In 1977 Buchanan Airport Hangar Company amended their lease to allow for the
construction of another 30-year lease with Contra Costa County for the construction of seventeen (17)
additional hangars. Buchanan Airport Hangar Company was
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 3
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:November 13, 2018
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with
Buchanan Field Airport Hangar tenant
November 13, 2018 CCC BOS Minutes 168
BACKGROUND: (CONT'D)
responsible for the maintenance and property management of the property during the lease period.
On September 1, 2000, the ninety-three (93) t- and shade hangars at Buchanan Field reverted to the
County ownership pursuant to the terms of the above lease.
On November 14, 2006, the Contra Costa County Board of Supervisors approved the form of the
T-Hangar and Shade Hangar Rental Agreement for use with renting the County's t-hangars, shade
hangars, medium hangars, and executive hangars at Buchanan Field Airport.
On February 16, 2007, the additional seventeen (17) hangars at Buchanan Field reverted back to the
County pursuant to the above referenced lease. This row included six (6) large hangars which were not
covered by the approved T-Hangar and Shade Hangar Rental Agreement.
On February 23, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar
Rental Agreement for use with the large East Ramp Hangars.
On January 16, 2009, Contra Costa County Board of Supervisors approved an amendment to the
T-Hangar and Shade Hangar Rental Agreement and the Large Hangar Rental Agreement (combined
"Hangar Rental Agreements") which removed the Aircraft Physical Damage Insurance requirement. The
Hangar Rental Agreements are the current forms in use for rental of all the County hangars at Buchanan
Field Airport.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action will cause a loss of revenue to the Airport Enterprise Fund.
ATTACHMENTS
Hangar Rental Agreement - Neil Friedman
November 13, 2018 CCC BOS Minutes 169
November 13, 2018 CCC BOS Minutes 170
November 13, 2018 CCC BOS Minutes 171
RECOMMENDATION(S):
RESCIND Resolution No. 2018/469, adopted September 11, 2018 which accepted as complete the
contracted work performed by Ghilotti Construction Company, for the San Pablo and Wildcat Creeks Levee
Remediation Project, as recommended by the Chief Engineer, North Richmond area. County Project No.
0662-6R4080, (District I)
ADOPT Resolution No. 2018/565 accepting as complete the contracted work performed by Ghilotti
Construction Company, for the San Pablo and Wildcat Creeks Levee Remediation Project, as recommended
by the Chief Engineer, North Richmond area. County Project No. 7527-6D8740, (District I)
FISCAL IMPACT:
Project was funded by 63% Department of Water Resources Grant Funds and 37% Local Flood Control
District Funds.
BACKGROUND:
The Chief Engineer reports that said work has been inspected and complies with the approved plans, special
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Kevin Emigh,
925-313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 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:November 13, 2018
Contra
Costa
County
Subject:RESCIND Resolution 2018/469 and ADOPT new Notice of Completion of Construction Contract for the San Pablo
and Wildcat Creeks Levee Remediation Project
November 13, 2018 CCC BOS Minutes 172
BACKGROUND: (CONT'D)
provisions and standard specifications and recommends its acceptance as complete as of May 16, 2018.
The original resolution incorrectly referenced the wrong project number.
CONSEQUENCE OF NEGATIVE ACTION:
The contractor will not be paid and acceptance notification will not be recorded.
AGENDA ATTACHMENTS
Resolution No. 2018/565
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/565
November 13, 2018 CCC BOS Minutes 173
Recorded at the request of:Clerk of the Board
Return To:Public Works Department, Design/Construction 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 11/13/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District
IV Supervisor
NO:
ABSENT:Federal D. Glover, District V Supervisor
ABSTAIN:
RECUSE:
Resolution No. 2018/565
In the Matter of Rescinding Resolution 2018/469 and Accepting and Giving Notice of Completion of Contract for the San Pablo
and Wildcat Creeks Levee Remediation Project, North Richmond area. County Project No. 7527-6D8740 (District I)
WHEREAS the Board of Supervisors RESOLVES that on May 5, 2017, the County contracted with Ghilotti Construction
Company for the work generally consisting of modifying existing concrete flood walls, installing steel sheetpile walls with
concrete connectors and reinforced concrete flood walls to meet FEMA free board requirements and eliminate existing levee free
board deficiencies on San Pablo and Wildcat Creeks in the North Richmond area, with Liberty Mutual Insurance Company as
surety, for work performed on the grounds of the County; and
The Chief Engineer reports that said work has been inspected and complies with the approved plans, special provisions and
standard specifications and recommends its acceptance as complete as of May 16, 2018.
NOW THEREFORE, BE IT RESOLVED said work is ACCEPTED as complete on said date, and the Clerk shall file with the
County Recorder a copy of this resolution and Notice as a Notice of Completion for said contract.
Contact: Kevin Emigh, 925-313-2233
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
November 13, 2018 CCC BOS Minutes 174
November 13, 2018 CCC BOS Minutes 175
RECOMMENDATION(S):
DENY claims filed by Audi Concord, Bak Chan, Estetania Copinoza, Christopher Garcia, Vanessa Hill (2),
Jessica Pulido, Maria Ramirez, Lyle Sherman, Casey Tholborn, CSAA Ins., a subrogee of Ryan T. Wells,
and Zenith Insurance Company for Producer’s Dairy Foods. DENY amended claim field by CSAA, a
subrogee of Zachay Aragon.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Audi Concord: Property claim for damage to vehicle in undisclosed amount as a result of motor vehicle
accident involving a County employee. Bak Chan: Property claim for damage to vehicle in the amount of
$1,000 as a result of motor vehicle accident involving a County employee. Estetania Copinoza: Personal
injury claim for injury resulting from automobile accident involving a County employee in the amount of
$40,000. Christopher Garcia: Personal injury claim for injury resulting from automobile accident with a
County employee in the amount of $5,000,000. Vanessa Hill: Property claim for death of dog in the amount
of $5,287.43. Claimant alleges her dog was killed by another dog in the Animal Shelter. Jessica Pulido:
Personal injury claim for injury resulting
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Scott Selby
925.335.1400
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 5
To:Board of Supervisors
From:David Twa, County Administrator
Date:November 13, 2018
Contra
Costa
County
Subject:Claims
November 13, 2018 CCC BOS Minutes 176
BACKGROUND: (CONT'D)
from automobile accident involving a County employee in the amount of $15,000. Maria Ramirez: Personal
injury claim for a trip & fall in a pothole in San Pablo in an amount exceeding $25,000. Lyle Sherman:
Property claim and personal injury claim for injury resulting from automobile accident involving a County
employee in the amount of $55,000. Casey Tholborn: Property claim by employee for loss of prescription
sunglasses while on duty in the amount of $172.38 CSAA Insurance a subrogee of Ryan T. Wells: Property
claim by insurer for damage to insured’s vehicle in an amount pending as a result of motor vehicle accident
involving a County employee. Zenith Insurance Company for Producer’s Dairy Foods: Property claim for
damage to vehicle from overgrown trees near roadway in the amount of $31,472.69. CSAA a subrogee of
Zachary Aragon: Property claim by insurer for damage to insured’s vehicle in the amount of $2,687.79 as a
result of motor vehicle accident with County employee.
November 13, 2018 CCC BOS Minutes 177
RECOMMENDATION(S):
ACCEPT Board members meeting reports for October 2018.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Government Code section 53232.3(d) requires that members of legislative bodies report on meetings
attended for which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached
reports were submitted by the Board of Supervisors members in satisfaction of this requirement. District V
has nothing to report.
CONSEQUENCE OF NEGATIVE ACTION:
The Board of Supervisors will not be in compliance with Government Code 53232.3(d).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Joellen Bergamini
925.335.1906
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 6
To:Board of Supervisors
From:David Twa, County Administrator
Date:November 13, 2018
Contra
Costa
County
Subject:ACCEPT Board members meeting reports for October 2018
November 13, 2018 CCC BOS Minutes 178
ATTACHMENTS
District II October 2018 Report
District IV October 2018
Report
District I October 2018
District III October 2018 Report
November 13, 2018 CCC BOS Minutes 179
Supervisor Candace Andersen – Monthly Meeting Report October 2018
Date Meeting Location
1 Hiring Outreach Martinez
1 SWAT Orinda
2 TRAFFIX Danville
8 TWIC Martinez
8 Internal Operations Martinez
9 Board of Supervisors Martinez
10 CCCERA Concord
11 East Bay EDA Walnut Creek
12 BIA Women in the Lead San Ramon
15 Alamo Liaison Danville
15 TVTC San Ramon
16 Board of Supervisors Martinez
16 Saranap Follow up Walnut Creek
18 CCCTA Concord
18 STAND Luncheon Concord
19 Citizen Corps San Ramon
20 Arundo Creek clean up Danville
22 Family & Human Services Martinez
23 Board of Supervisors Martinez
24 Safe Schools Summit Pleasant Hill
24 Rate Setting Meeting CCCSWA Martinez
25 Lafayette Rotary Lafayette
25 CCCSWA Board Walnut Creek
26 Food Bank Forum CalFresh Pleasant Hill
27 Marijuana Summit Walnut Creek
30 BRIIA Tech tour San Ramon
31 Housing Advisory Council Concord
November 13, 2018 CCC BOS Minutes 180
EMPLOYEE TRAVEL DEMAND
EMPLOYEE NUMBER:CLAIM MONTH:
MM/YY (ONE DEMAND PER MONTH)
EMPLOYEE NAME: DEPARTMENT:
EMP LOCATION ADDRESS:EMP PHONE #:
DATE MILES DATE AMOUNT PD TAX REIM TAX NO TAX
TOTAL TOTAL TOTAL
TOTAL TOTAL
EXPENSE CODE 1: MILEAGE DISTRIBUTION
ORG OPT MILES DATE ORG TASK OPT ACTIVITY AMOUNT
3-Oct Bridge Toll - Fastrak 1100 $4.00
12-Oct Bridge Toll - Fastrak 1104 $6.00
The undersigned under the penalty of perjury states: That this claim and the items as therein set out are true and correct; That no part thereof has been heretofore paid;
and That the amount therein is justly due; and that the same is presented within one year after the last item thereof has accrued.
EMPLOYEE'S SIGNATURE DATE SUPERVISOR'S SIGNATURE DATE DEPARTMENT HEAD OR DEPUTY DATE
SEE INSTRUCTIONS BELOW
2300
1104
ACCTDESCRIPTION
EXPENSE CODE 2: EXPENSE DISTRIBUTION
2300
10
$4.00
$6.00
Bridge Toll - Fastrak
Bridge Toll - Fastrak
3-Oct
12-Oct
17
CONCORD-SAN
FRANCISCO
231
Board of Supervisors Meeting
Toll Lane Groundbreaking
17
12-Oct 58
17
CONCORD-SAN FRANCISCO
Board of Supervisors Meeting
8-Oct
3-Oct ABAG Regional Planning
TWIC Committee
CONCORD-MARTINEZ
CONCORD-MARTINEZ
Board of Supervisors Meeting
23-Oct
24-Oct Solid Waste Authoirty Meeting
1-Oct
3-Oct
9-Oct
CONCORD-MARTINEZ
CONCORD-MARTINEZ
CONCORD-MARTINEZ
CONCORD-MARTINEZ
16-Oct
FOR OFFICE USE ONLY
FROM/TO PURPOSE
ABAG Administrative
Committee
15
CONCORD-MARTINEZ
FOR AUDITOR'S USE ONLYEXPENSE REIMBURSEMENTTRAVEL DEMAND BY PRIVATE AUTO
37927 10/18
(925) 521-7100
MITCHOFF, KAREN BOS - MITCHOFF
(Last Name, First Name)
2151 SALVIO ST., SUITE R, CONCORD
ACTIVITY
231
ITEM OF EXPENSE
Sign Documents in Clerk's
Office 17
58
17
TASK
15
M8154 Rev. 11/09November 13, 2018 CCC BOS Minutes 181
Supervisor John Gioia
October - 2018 Monthly Meeting Report
Government Code section 53232.3(d) requires that members of
legislative bodies report on meetings attended for which there has
been expense reimbursement (mileage, meals, lodging, etc.)
Supervisor Gioia did not seek reimbursement from the County for any
meetings that he attended in his capacity as a County Supervisor during
the month of October, 2018.
November 13, 2018 CCC BOS Minutes 182
Date Meeting Name Location
1-Oct Meeting with Antioch City Manager, Ron Bernal Brentwood
1-Oct
Meeting with East County Voters for Equal
Protection Brentwood
1-Oct
Phone Meeting with Ryan Hernandez, County
Water Agency Brentwood
1-Oct Constituent Meeting Brentwood
1-Oct First 5 Commission Meeting Concord
2-Oct Northern Waterfront Ad Hoc Committee Meeting Martinez
2-Oct Tour of G3 Byron Sand Plant Byron
3-Oct CALAFCO Conference Fish Camp, CA
4-Oct CALAFCO Conference Fish Camp, CA
5-Oct CALAFCO Conference Fish Camp, CA
7-Oct Richard Gonzales 90th Birthday Celebration Byron
8-Oct Byron Airport Site Scan Demonstration Byron
8-Oct Meeting with Public Defenders Office Martinez
8-Oct Internal Operations Committee Meeting Martinez
9-Oct Board of Supervisors Meeting Martinez
9-Oct
Contra Costa County Fire Protection District
Meeting Martinez
9-Oct Housing Authority Meeting Martinez
9-Oct Phone Meeting with AirMap Martinez
10-Oct Constituent Meeting Martinez
10-Oct Meetng with the Office of Racial Justice Martinez
11-Oct Ag Land Use Meeting Knightsen
11-Oct Meeting with Greenbelt Alliance Brentwood
11-Oct
Meeting with Gus Vina, Brentwood City Manager
and County Staff Brentwood
11-Oct
East Contra Costa Regional Fee & Finance
Authority Antioch
11-Oct State Route 4 Bypass Authority Antioch
11-Oct Transplan Committee Meeting Antioch
12-Oct Joint Conference Committee Meeting Martinez
12-Oct Tabernacle of Moses Project Event Brentwood
12-Oct
Meeting with Stephen Smith, East Contra Costa
Fire Protection District Brentwood
13-Oct Oakley Out of the Darkness Walk Oakley
15-Oct
Meeting with the Downtown Street Team, County
Staff and Antioch Mayor Sean Wright Brentwood
Supervi s or Di ane Burgi s - Oct ober 2018 AB1234 Report
( Gover nment Code Sect i on 53232. 3( d) r equi r es t hat member s l egi s l at i ve
bodi es r epor t on meet i ngs at t ended f or whi ch t her e has been expens e
r ei mbur s ement ( mi l eage, meal s , l odgi ng, et c) .
November 13, 2018 CCC BOS Minutes 183
15-Oct
Meetng with 3DR and Keith Freitas from County
Airports Brentwood
15-Oct First 5 Commission Meeting Concord
16-Oct Board of Supervisors Meeting Martinez
16-Oct Airport Fire Rescue Training Concord
16-Oct Phone Meeting with County Staff Concord
17-Oct Dutch Slough Event Oakley
17-Oct Delta Protection Commission Sign Unveiling Event Oakley
18-Oct STAND Rebuilding Lives Luncheon Concord
18-Oct Northern Waterfront Meeting Brentwood
18-Oct Fire District Strategic Plan Town Hall Brentwood
19-Oct Advocating on Homelessness Event Antioch
19-Oct Meeting with County Counsel Martinez
20-Oct John Marsh Historic Trust Event Brentwood
20-Oct Brentwood Artist of the Year Event Brentwood
22-Oct Brentwood Non-Profit Working Group Brentwood
22-Oct
East Contra Costa County Habitat Conservancy
Meeting Oakley
23-Oct Board of Supervisors Meeting Martinez
24-Oct
Contra Costa County EMS 3rd Annual Survivors'
Reunion Luncheon Walnut Creek
25-Oct Constituent Meeting Brentwood
25-Oct
Meeting with Oakley City Manager, Bryan
Montgomery Brentwood
25-Oct Phone Meetng with County Staff Brentwood
25-Oct
Meeting with Byron Municipal Council Member,
Dennis Lopez Brentwood
25-Oct
Meeting with Antioch City Councilwoman, Lori
Ogorchock Brentwood
25-Oct
Phone Meeting with County Homeless, Lavonna
Martin and Senator Glazer's office Brentwood
25-Oct Family Violence Prevention Forum Antioch
26-Oct Delta Stewardship Council Meeting West Sacramento
26-Oct Interview with ABC 7 News San Francisco
27-Oct Boy Scout of America Event Antioch
27-Oct Brentwood Hometown Halloween Event Brentwood
30-Oct Meeting with John Muir Health Martinez
30-Oct Meeting with Blackhawk HOA Danville
30-Oct Meeting with Blackhawk Country Club Danville
31-Oct Airport Committee Meeting Concord
31-Oct
Meeting with Interim Ag Commissioner Paulson
and Assistant Ag Commissioner, Matt Slattengren Martinez
31-Oct
Meeting with Hazardous Materials Commission,
Michael Kent and District Representatives Martinez
31-Oct Tri-Delta Transit Meeting Antioch
November 13, 2018 CCC BOS Minutes 184
* Reimbursement may come from an agency other than Contra Costa County
November 13, 2018 CCC BOS Minutes 185
Purpose
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Community Outreach
Business Meeting
Supervi s or Di ane Burgi s - Oct ober 2018 AB1234 Report
( Gover nment Code Sect i on 53232. 3( d) r equi r es t hat member s l egi s l at i ve
bodi es r epor t on meet i ngs at t ended f or whi ch t her e has been expens e
r ei mbur s ement ( mi l eage, meal s , l odgi ng, et c) .
November 13, 2018 CCC BOS Minutes 186
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Community Outreach
Community Outreach
Business Meeting
Community Outreach
Community Outreach
Business Meeting
Community Outreach
Community Outreach
Community Outreach
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Community Outreach
Community Outreach
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
November 13, 2018 CCC BOS Minutes 187
* Reimbursement may come from an agency other than Contra Costa County
November 13, 2018 CCC BOS Minutes 188
RECOMMENDATION(S):
1. ADOPT Resolution No. 2018/555, initiating proceedings for the formation of a new zone, Zone 2904,
within County Service Area P-6, in the unincorporated area of Lafayette.
2. FIX a public hearing for December 11, 2018, at 9:30 a.m., on the formation of Zone 2904 within County
Service Area P-6.
3. FIX a public hearing for December 11, 2018, at 9:30 a.m., to consider the adoption of Ordinance
2018-29, which would authorize the levy of a special tax to augment funding for police protection services
in proposed Zone 2904, and to authorize submission of the ordinance to the voters for approval at the
February 12, 2019, election.
FISCAL IMPACT:
The cost of establishing the proposed Police Services Special Tax District is paid for by the developer of
the subdivision.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jennifer Cruz, (925)
674-7790
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 7
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:November 13, 2018
Contra
Costa
County
Subject:Resolution of Intention to Form Zone 2904 of County Service Area P-6 in the unincorporated area of Lafayette.
(District V)
November 13, 2018 CCC BOS Minutes 189
BACKGROUND:
Per the conditions of approval for Subdivision 9442 (County File #SD16-9442), the developer of the
property located at 4 Diablo Vista Way in the unincorporated area of Lafayette is required to establish a
Special Police Services Tax District for the 10-lot subdivision prior to recording the final map for the
subdivision. The proposed special tax district would fund an increase in the level of police protection
services that is provided in the unincorporated area of Lafayette.
Adoption of a resolution of intent to form a new tax district (Resolution No. 2018/555) is required by
Government Code Section 25217, subdivision (b), as the first step in forming the proposed zone, which
will serve as the vehicle to collect special taxes within the proposed zone if the tax measure is approved
by the voters at a February 12, 2019, ballot. The resolution includes information regarding the name and
boundaries of the zone, the different level of services to be provided, and the method by which the
increased level of service is to be funded. The resolution also directs the Clerk of the Board to publish
and mail notice of a public hearing regarding the proposed zone formation. It is recommended that the
Board set this hearing for 9:30 a.m. on December 11, 2018.
If at the conclusion of that public hearing the Board determines that more than 50% of the total number
of voters residing within the proposed zone have filed written objections to the formation, Government
Code Section 25217.1, subdivision (b)(1), would require the Board to determine that a majority protest
exists and to terminate the proceedings. The proposed police service district currently consists of a single
10.68-acre property owned by Matthew Lawrence Locati Revocable Living Trust, who per the
conditions of approval for the subdivision is required to establish the police service district prior to
recording the final map.
If there is no majority protest and the Board elects to proceed with the formation of the zone, a second
public hearing would be required to consider the approval of Ordinance No. 2018-29, pertaining to the
proposed levy of a special tax on the subject parcel within Zone 2904 for police protection services and
submission of the measure to the voters, pursuant to Government Code Section 50077, subdivision (a). It
is recommended that this hearing be set at 9:30 a.m. on December 11, 2018, immediately following the
hearing on the zone formation. If the Board thereafter adopts Ordinance 2018-29, then the tax measure
would be submitted for placement on a February 12, 2019 ballot.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not approve this item, then Ordinance No. 2018-29 will not be adopted and formation
of Special Tax Zone 2904 will not occur, and the Special Tax District will not be established at the
December 11, 2018 hearing.
AGENDA ATTACHMENTS
Resolution No. 2018/555
Exhibit A - Legal Description
Exhibit B - Plat Map
MINUTES ATTACHMENTS
Signed Resolution No. 2018/555
November 13, 2018 CCC BOS Minutes 190
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 11/13/2018 by the following vote:
AYE:4
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
NO:
ABSENT:1 Federal D. Glover
ABSTAIN:
RECUSE:
Resolution No. 2018/555
RESOLUTION OF INTENTION TO FORM ZONE 2904 OF COUNTY SERVICE AREA P-6 IN THE UNINCORPORATED
LAFAYETTE AREA
The Board of Supervisors of Contra Costa County RESOLVES:
1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the unincorporated Lafayette area of
County Service Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California
Government Code.
2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of
which are attached hereto and incorporated herein by this reference.
3. The formation of Zone 2904 is proposed to provide the County of Contra Costa with a method of financing an increased level
of police protection services to the area within the zone.
4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if
approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in
this level of service.
5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels
within the zone.
6. The name proposed for the zone is "Zone 2904" of CSA P-6.
At 9:30 a.m. on December 11, 2018, in the Chamber of the Board of Supervisors, County Administration Building, 651 Pine
Street, Martinez, CA 94553, this Board will conduct a public hearing upon the proposed formation of Zone 2904 of CSA P-6.
The Clerk of the Board is hereby directed to give notice of the public hearing by (1) publishing a notice that complies with
Government Code Section 25217, subdivision (d)(1), pursuant to Government Code Section 6061; (2) mailing the notice to all
owners of property within the proposed zone; (3) mailing the notice to each city and special district that contains, or whose sphere
of influence contains the proposed zone; and (4) verifying that the notice is posted in at least three public places within the
territory of the proposed zone.
Contact: Jennifer Cruz, (925) 674-7790
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
November 13, 2018 CCC BOS Minutes 191
November 13, 2018 CCC BOS Minutes 192
November 13, 2018 CCC BOS Minutes 193
November 13, 2018 CCC BOS Minutes 194
November 13, 2018 CCC BOS Minutes 195
November 13, 2018 CCC BOS Minutes 196
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Colleen Isenberg,
925-521-7100
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 8
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Recognizing the 100th anniversary of the ending of World War I and the annual commemoration of Veterans Day
November 13, 2018 CCC BOS Minutes 197
AGENDA ATTACHMENTS
Resolution No. 2018/540
MINUTES ATTACHMENTS
Signed Resolution No.
2018/540
November 13, 2018 CCC BOS Minutes 198
In the matter of:Resolution No. 2018/540
Recognizing the 100 th anniversary of the ending of World War I and start of the annual commemoration of Veterans Day
on November 11, 1918 at 11am, World War I ended with the signing of the armistice
agreement; and
Whereas, World War I was supposed to be the war to end all wars; and
Whereas, November 11, 1919, President Woodrow Wilson proclaimed the first
commemoration of Armistice Day; and
Whereas, on May 13, 1938 an act was passed to make November 11th a Federal
Holiday dedicated to the cause of world peace and would be known as Armistice Day,
which was already celebrated in several states; and
Whereas, in 1954 an new act was passed which changed the name from Armistice
Day to Veterans Day and it has been celebrated ever since; and
Whereas, our veterans have served with honor, courage, and commitment in World
War II, Korea, Vietnam, Desert Storm, Afghanistan, Iraq, and other military actions
protecting our freedoms since 1918; and
Whereas, today, we are reminded of our solemn obligation; to serve our veterans as
well as they have served us; and
Whereas, our veterans have defended our nation's ideals established by our founding
fathers, protected the innocent, and liberated the oppressed from tyranny and terror;
and
Whereas, the freedom and security enjoyed by Americans is the direct result of the
sacrifices of those who have served and who are serving in our Armed Forces; and
Whereas, our veterans who fought to protect our democracy are strengthening it back
at home. Once leaders in the Armed Forces, they are now pioneers of industry and
pillars of their communities. Their character reflects our enduring American spirit,
and in their example, we find inspiration and strength; and
Whereas, we will never forget the heroes who have made the ultimate sacrifice and all
those who have not yet returned home.
that the Board of Supervisors of Contra Costa County does hereby recognize and honor 100 years since the
ending of World War I and the signing of the Armistice to Agreement in an effort to move towards world
peace. Now, be it further resolved, that the Board of Supervisors of Contra Costa County does hereby
recognize and honor the men and women of our country, who have served and who are serving, in our
Armed Forces of the United States in observance of Veterans Day 2018.
___________________
November 13, 2018 CCC BOS Minutes 199
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: November 13, 2018
David J. Twa,
By: ____________________________________, Deputy
November 13, 2018 CCC BOS Minutes 200
C.8
November 13, 2018 CCC BOS Minutes 201
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Colleen Isenberg,
925-521-7100
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 9
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Honoring the Veterans Service Representative Jill Martinez
November 13, 2018 CCC BOS Minutes 202
AGENDA ATTACHMENTS
Resolution No. 2018/552
MINUTES ATTACHMENTS
Signed Resolution No.
2018/552
November 13, 2018 CCC BOS Minutes 203
In the matter of:Resolution No. 2018/552
honoring the Veterans Service Representative Jill Martinez
Whereas, Jill’s family has a long history of military service: her Grandfather served in
the Army in World War I, her father served in the Army in World War II, and other
family members served in Korea and Vietnam; and
Whereas, currently her son Brian is a Commander in the Navy and she is a proud
mom and grandmother; and
Whereas, Jill started her career with the county in 1971 and previously worked for
social services as a clerk and eligibility worker; and
Whereas, she started working in Veterans Service Office in October of 1986; and
Whereas, Jill was the first female and non-Veteran to be a Veteran Service
Representative in Contra Costa County; and
Whereas, she retired from Contra Costa County in March of 2011 and continues as a
volunteer Veteran Service Representative; and
Whereas, her colleagues appreciate her institutional knowledge and devotion she
brings to the team; and
Whereas, Jill is known as the subject matter expert on the VA Disability Pension
Program;
Whereas, she provides numerous presentations to senior centers and care facilities
throughout the county; and
Whereas, Jill is well versed on county social services and is able to assist in complex
cases such as working with our homeless Veterans; and
Whereas, Jill enjoys spending her time along the Delta, traveling regularly, but what
she enjoys the most is helping Veterans in the community and their families; and
Whereas, she has received numerous awards and recognitions from the U.S.
Department of Veterans Affairs, Contra Costa County, and veteran service
organizations in the community.
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors recognizes Jill
Martinez and honors her countless volunteer hours and service she provides for our Veterans throughout the
county.
___________________
November 13, 2018 CCC BOS Minutes 204
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: November 13, 2018
David J. Twa,
By: ____________________________________, Deputy
November 13, 2018 CCC BOS Minutes 205
C.9
November 13, 2018 CCC BOS Minutes 206
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lauri 957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 10
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Resolution recognizing David Gerson for His Service on the Lafayette School Board
November 13, 2018 CCC BOS Minutes 207
AGENDA ATTACHMENTS
Resolution No. 2018/560
MINUTES ATTACHMENTS
Signed Resolution No.
2018/560
November 13, 2018 CCC BOS Minutes 208
In the matter of:Resolution No. 2018/560
recognizing David Gerson for his Service on the Lafayette School Board.
David Gerson has dedicated 8 years of service to the Lafayette School Board, serving
as a community leader dedicated to enhancing the quality of life in Lafayette for all
residents; and
Whereas, David is a 21-year resident of Lafayette, he served as treasurer on the
executive board of Springhill Elementary Parent Faculty Club 2008 through 2010 and
has been an active parent volunteer for many years; and
Whereas, David has also worked tirelessly to serve the community through his work
with the non-profit Loaves and Fishes, providing food services to low income county
residents; and
Whereas, David’s years of service to Lafayette also include serving as Board liaison to
Stanley Middle School, the School Transportation/Bus JPA, Curriculum Council,
Benefits, and Policy Review; and
Whereas, David also serves on the Communications Committee and as a representative
at the Lafayette Partners in Education Board meetings.
that the Board of Supervisors of Contra Costa County does hereby honor and thank David Gerson for his
long-standing dedication to the Lafayette schools and residents.
___________________
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: November 13, 2018
David J. Twa,
By: ____________________________________, Deputy
November 13, 2018 CCC BOS Minutes 209
November 13, 2018 CCC BOS Minutes 210
C.10
November 13, 2018 CCC BOS Minutes 211
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: 9259578860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 11
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Resolution recognizing Rachel Zinn on her Retirement as Superintendent for the Lafayette School District
November 13, 2018 CCC BOS Minutes 212
AGENDA ATTACHMENTS
Resolution No. 2018/561
MINUTES ATTACHMENTS
Signed Resolution No.
2018/561
November 13, 2018 CCC BOS Minutes 213
In the matter of:Resolution No. 2018/561
Rachel Zinn upon her retirement as Superintendent for the Lafayette School District.
Rachel Zinn worked in education for 38 years, and retired in August, 2018; and
Whereas, Rachel began her career in education in the Antioch School District, working
there for 22 years, before coming to Lafayette; and
Whereas, Rachel joined the Lafayette School District in 2006 as the director of
Curriculum and Instruction before her promotion to Assistant Superintendent; and
Whereas, Rachel served as a brilliant instructional leader who led the Lafayette School
District for 12 years both as Assistant Superintendent of Curriculum and Instruction,
and in her final five years, as the Superintendent of the Lafayette School District; and
Whereas, Rachel worked diligently on a number of important issues including the
implementation of Common Core Standards, a parcel tax, and expanding student
populations.
that the Board of Supervisors of Contra Costa County does hereby honor and thank Rachel Zinn for her
long-standing dedication to Lafayette students and families.
___________________
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: November 13, 2018
David J. Twa,
By: ____________________________________, Deputy
November 13, 2018 CCC BOS Minutes 214
C.11
November 13, 2018 CCC BOS Minutes 215
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: 9259578860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 12
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Resolution recognizing Teresa Gerringer for her service on the Lafayette School Board
November 13, 2018 CCC BOS Minutes 216
AGENDA ATTACHMENTS
Resolution No. 2018/562
MINUTES ATTACHMENTS
Signed Resolution No.
2018/562
November 13, 2018 CCC BOS Minutes 217
In the matter of:Resolution No. 2018/562
recognizing Teresa Gerringer for her service on the Lafayette School Board.
Teresa Gerringer has dedicated 18 years of service to the Lafayette School Board,
serving as a community leader dedicated to enhancing the quality of life in Lafayette
for all residents; and
Whereas, Teresa is a 22-year resident of Lafayette, she began serving on the Lafayette
School District Governing Board in 2000, has served three terms as President, and has
served on all of the Board committees; and
Whereas, As an education advocate and community leader, Teresa has worked tirelessly
for the Contra Costa County School Boards Association, serving as Vice-President,
and the Lafayette Community Foundation Board Vice-Chair in charge of fundraising;
and
Whereas, Teresa’s years of service to Lafayette include numerous committees including
Lafayette Chamber of Commerce Board Advisor, Lamorinda Transportation JPA
board member, Trustee to the Lafayette Library and Learning Center Foundation, and
resident of the Las Trampas Creek Council of PTAs; and
Whereas, Teresa has been recognized and received awards from the City of Lafayette,
the California State PTA, the Lafayette School District and numerous other
organizations.
that the Board of Supervisors of Contra Costa County does hereby honor and thank Teresa Gerringer for
her long-standing dedication to the Lafayette schools and residents.
___________________
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.
November 13, 2018 CCC BOS Minutes 218
ATTESTED: November 13, 2018
David J. Twa,
By: ____________________________________, Deputy
November 13, 2018 CCC BOS Minutes 219
C.12
November 13, 2018 CCC BOS Minutes 220
RECOMMENDATION(S):
ADOPT Resolution No. 2018/567 declaring November 2018 as Homelessness Awareness Month in Contra
Costa County.
BACKGROUND:
Hunger and Homelessness Awareness Week, sponsored by the National Coalition for the Homeless, is
November 10-18, 2018. This dedicated week offers the opportunity to call attention to the problems of
hunger and homelessness across the nation. Throughout the month of November, the Council on
Homelessness will join the national effort to highlight the various housing and homelessness issues in our
community and showcase the myriad efforts within the homeless Continuum of Care that is making a real
impact on reducing homelessness.
In Contra Costa, we are marking this month in a number of ways including; an exhibit of PhotoVoice art by
people who have experienced homelessness called “Call for Change” (displayed with the support of the
Contra Costa Arts & Cultural Commission) featured in the lobby of the County Administration building;
development of a Homelessness Awareness Toolkit to support community engagement on the issue of
homelessness through education, advocacy, and service; supporting community member advocacy with
their local elected officials on the issue of homelessness;
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lavonna Martin,
925-608-6700
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Marcy Wilhelm, Jaime Jenett
C. 13
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Homelessness Awareness Month
November 13, 2018 CCC BOS Minutes 221
November 13, 2018 CCC BOS Minutes 222
BACKGROUND: (CONT'D)
and awarding an Outstanding Landlord, Outstanding Volunteer and Innovative Project/Program for
helping improve the lives of people affected by homelessness. The awardees are Outstanding Landlord:
Kimberly Pruitt from EPM Living/Martin’s Realty; Outstanding Landlord Honorable Mention: Mark
Hall from Hall Equities Group; Outstanding Volunteer: Paula Robinson and Outstanding Volunteer
Honorable Mention: Doug Leich and Francis & Celeste Barnes; Innovative Project/Program:
Employment and Human Services Senior Housing Workshop; Innovative Project/Program Honorable
Mention: C.O.R.E. Outreach Creeks Team.
AGENDA ATTACHMENTS
Resolution No. 2018/567
Toolkit
MINUTES ATTACHMENTS
Signed Resolution No. 2018/567
November 13, 2018 CCC BOS Minutes 223
In the matter of:Resolution No. 2018/567
Proclaiming November as Homelessness Awareness Month.
WHEREAS, the month of November is recognized as Homelessness Awareness
Month in the United States; and
WHEREAS, the purpose of the proclamation is to educate the public and advocate
with and on behalf of people experiencing homelessness about the many reasons
people are homeless, including the shortage of affordable housing in Contra Costa
County; and to encourage support for homeless assistance service providers as well as
community service opportunities for students and school service organizations; and
WHEREAS, there are over twenty organizations in Contra Costa committed to
sheltering, providing supportive services, and/or basic resources to people
experiencing homelessness; and
WHEREAS, the Contra Costa County recognizes that homelessness continues to be a
serious problem for many individuals and families in Contra Costa; and
WHEREAS, 6,407 individuals accessed homeless services in Contra Costa in 2017;
and
WHEREAS, 469 families, including 903 minors, accessed homeless services in
Contra Costa in 2017 ; and
WHEREAS, 57% of homeless veterans in Contra Costa (283 out of 495 homeless
veterans) have been homeless for 12 months or more; and
WHEREAS there was a 99% increase in seniors (age 62+) accessing homeless
services between 2013-2018 (249 more in 2017 than 2013) ; and
WHEREAS, Contra Costa has only 24% of shelter capacity needed for single adults;
and
WHEREAS, in Contra Costa, renters need to earn 4.2 times the state minimum wage
to afford the median monthly asking rent of $2,300; and
WHEREAS, a report by California Housing Partnership in 2017 found that Contra
Costa County needs over 30,000 more affordable rental homes to meet the needs of its
lowest income renters;
1 Annual Service Data, Contra Costa Health Services.
2 Annual Service Data, Contra Costa Health Services.
3 Annual Service Data, Contra Costa Health Services.
4 Contra Costa Annual Service data, Contra Costa Health Services (2013-2018)
5 Contra Costa Point In Time Count, 2018, Contra Costa Health Services
NOW, THEREFORE, BE IT RESOLVED: that Contra Costa County hereby proclaims November as
Homelessness Awareness Month; and BE IT FURTHER RESOLVED that Contra Costa County
encourages all residents to recognize that thousands of people in Contra Costa County do not have housing
and need support from citizens and private/public nonprofit service entities.
___________________
KAREN MITCHOFF
Chair, District IV Supervisor
______________________________________
November 13, 2018 CCC BOS Minutes 224
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: November 13, 2018
David J. Twa,
By: ____________________________________, Deputy
November 13, 2018 CCC BOS Minutes 225
PR.1, C.13
November 13, 2018 CCC BOS Minutes 226
2018 Homelessness Awareness Month Toolkit
During the month of November, Contra Costa will join national efforts to increase awareness and promote solutions to
ending homelessness. Last year over 6,600 homeless men, women, and children in Contra Costa County used
homeless services. We each play a part in ending homelessness in our community.
Facts About Homelessness
What Can I Do?
Learn
Advocate
Service
Come to a community event or
Continuum of Care meeting.
Know the statistics of homeless in your
community
Learn about our strategies to end
homelessness
Talk to your city/town council about
options to help address homelessness in
your community.
Encourage landlords to learn
more about renting to homeless
individuals
Forward/repost this toolkit to
others interested in
homelessness
Donate to the Contra Costa Housing
Security Fund
Volunteer with your local church or
service provider
Donate items to a local homeless
provider
99% increase in seniors
(age 62+) accessing homeless
service since 2014.i
80% of people who are
homelessness in Contra
Costa are our neighbors and
grew up or lived here before
becoming homeless.ii
In Contra Costa, renters need
to earn almost 4 times the
state minimum wage to
afford the median monthly
asking rent of $2,250.iii
Contra Costa has only
30% of shelter capacity
needed for single adults and
families.iv
2400 Bisso Lane, #D2, Concord, CA / 925-608-6700, homelessprogram@hsd.cccounty.us, /cchealth.org/h3/
November 13, 2018 CCC BOS Minutes 227
November 2018
Sunday Monday Tuesday Wednesday Thursday Friday Saturday
1 2 3
“A Call For Change”:
PhotoVoice Exhibit of
Consumer Stories starts
Council on Homelessness
Meeting
Donate to the
Contra Costa Housing
Security Fund!
4 5 6 7 8 9 10
Research upcoming coat drives in
your area.
Healthcare for the
Homeless Health Fair
(Pittsburg)
Annual Memorial for
the Homeless
(Concord)
11 12 13 14 15 16 17
Homelesness Awareness
Month Celebration at
Board of Supervisors
(Martinez)
Grab extra toiletries next time
you stay at a hotel and donate
them when you return.
18 19 20 21 22 23 24
Thanksgiving Multi-faith
Celebration & Commitment
to Confronting Poverty
(Clayton)
Coffee and Conversation
about Homelessness
(Concord)
Free Haircuts @ CARE Center
(Richmond)
Check with local congregations to
see if they need help serving food
on Thanksgiving.
St. Vincent De Paul
Thanksgiving Meal
(Pittsburg)
GRIP Thanksgiving Meal
(Richmond)
St. Vincent De Paul
Coat Drive Kick Off
(Walnut Creek)
25 26 27 28 29 30
Clean out your closets this
weekend and donate extra
clothes
Healthcare for the Homeless
Health Fair (San Pablo)
Community Conversation About
Homelessness (Concord)
PhotoVoice Exhibit of
Consumer Stories
ends
November 13, 2018 CCC BOS Minutes 228
HOMELESS AWARENESS MONTH EVENTS
Below is a list of events that homeless service providers and community agencies in Contra Costa
County will be offering during Homeless Awareness Month.
THURSDAY, NOVEMBER 1st - NOVEMBER 30th
“A Call for Change”: PhotoVoice Exhibit of Consumer Stories
First Floor Lobby
County Administration Building
651 Pine Street, Martinez
For the month of November, the Arts and Culture Commission of Contra Costa will be featuring “A Call
For Change”, an exhibit of PhotoVoice artwork that brings together photos and messages from people
experiencing homelessness in Contra Costa County. The artwork will be displayed in the lobby of the
County Administration Building at 651 Pine Street in Martinez for the month of November.
Council on Homelessness Meeting
1 pm – 3 pm
San Pablo Library Community Room
13751 San Pablo Ave, San Pablo
The Contra Costa Council on Homelessness provides a forum for the Continuum of Care to
communicate about the implementation of strategies to prevent and end homelessness. The purpose
of the forum is to educate the community on homeless issues, and advocate on federal, state, county
and city policy issues that affect people who are homeless or at-risk of homelessness. For more
information about the Council on Homelessness, click here:
https://cchealth.org/h3/coc/council.php#simpleContained1.
THURSDAY, NOVEMBER 8th
Healthcare for the Homeless Health Fair
8:00 am-3:30pm
Parking lot (look for the large van with the green health services logo)
Pittsburg Health Center
2311 Loveridge Road
Pittsburg
Clinics are open and free to all homeless clients regardless of insurance and immigration status.
We will be providing the following services: Flu Shots * Women's Health Services * Substance use
services * Mental Health Services Preventative and Primary Care Services * Colon cancer screening *
HIV and Hepatitis C Testing * Connection to Medi-Cal, Calfresh/GA, Food bank * Food
FRIDAY, NOVEMBER 9th
Annual Memorial for the Homeless hosted by Anka Behavioral Health
10 am to 12 pm
Concord United Methodist Church
1645 West St, Concord
A celebration of life for the homeless men and women who have passed over the last year. Lunch,
provided by Church Women United and Anka Behavioral Health to be served immediately following
the service. To volunteer or donate, please call Shayne Kaleo at 925-435-3650.
November 13, 2018 CCC BOS Minutes 229
TUESDAY, NOVEMBER 13th
Homelessness Awareness Month Celebration at Board of Supervisors
9:30 am
Contra Costa Board of Supervisors Chambers
651 Pine Street, Martinez
Join community members and advocates as we receive a proclamation declaring November
Homelessness Awareness Month, present awards to the winners of the Outstanding Landlord,
Outstanding Volunteer and Innovation award and celebrate the PhotoVoice exhibit, “A Call For
Change”, the artful telling of stories of Contra Costa residents who have experienced homelessness that
will be displayed in the lobby of 651 Pine Street in Martinez.
SUNDAY, NOVEMBER 18th
Thanksgiving Multi-faith Celebration and Commitment to Confronting Poverty
3:30 pm
Clayton Valley Presbyterian Church
1578 Kirker Pass Rd, Clayton
Please join us as we gather in community with faith leaders from across the County to find inspiration,
share gratitude for abundance and commit to confronting poverty. Do you sing in a choir? Would you
like to participate in the Thanksgiving Service by singing in a multi-faith choir? Please email
contactmfac@gmail.com or just show up at Clayton Valley Presbyterian Church on the same day as the
service at 2:00 p.m.
MONDAY, NOVEMBER 19th
Coffee and Conversation
2 pm – 3 pm
Concord Library
2900 Salvio Street, Concord
Are you experiencing homelessness? Interested in learning about available services in Contra Costa?
Local organizations will be at the Library to talk about how they can help! Coffee and refreshments
available for all attendees.
Free Haircuts at West County CARE Center
Hair cuts from 1pm-5pm
West County CARE Center
Greater Richmond Interfaith Program (GRIP)
165 22nd Street, Richmond
The West County CARE Center will be offering haircuts to homeless consumers following lunch. This
event is being sponsored by Curley Miller, local stylist and founder of "From Our Hearts".
THURSDAY, NOVEMBER 22nd
St. Vincent De Paul Thanksgiving Meal
11 am – 1 pm
St. Vincent de Paul Dining Room
2210 Gladstone Drive, Pittsburg
November 13, 2018 CCC BOS Minutes 230
Come for a FREE classic Thanksgiving Day meal, including turkey, gravy, mashed potatoes, stuffing,
vegetables, rolls& dessert. Gather at 11:00 for hot chocolate, fellowship and a warm coat if needed.
GRIP Thanksgiving Meal
11:30 am- 3:00 pm
Greater Richmond Interfaith Program (GRIP)
165 22nd Street. Richmond, CA 94801
We will have the honor this year to have our dinner being co-sponsored by Menbere, former owner of
Salute Restaurant. She will bring her first class decor and service to the shelter along with celebrity
servers that will serve our homeless from the heart.
FRIDAY, NOVEMBER 23rd
St. Vincent De Paul Coat Drive Kick Off
After 10 a.m.
Broadway Plaza , Walnut Creek (by the Christmas Tree)
If there is still construction going on in the plaza area it will be held at the holiday Ice Rink.
For more information contact: Steve Krank at (925) 439-5060 In addition, coats can be dropped off at:
St. Vincent de Paul District Office 2210 Gladstone Drive, Pittsburg
Last year more than 7,000 coats were collected and distributed!
WEDNESDAY, NOVEMBER 28th
Healthcare for the Homeless Health Fair
8:00 am-3:30pm
Food Barn Parking lot (look for the large van with the green health services logo)
1835 Rumrill Road
San Pablo
Clinics are open and free to all homeless clients regardless of insurance and immigration status.
We will be providing the following services: Flu Shots * Women's Health Services * Substance use
services * Mental Health Services Preventative and Primary Care Services * Colon cancer screening *
HIV and Hepatitis C Testing * Connection to Medi-Cal, Calfresh/GA, Food bank * Food
Community Conversation About Homelessness
4 pm
Concord Library
2900 Salvio Street, Concord
Join a community conversation about homelessness hosted by the Concord library that will include a
panel discussion by homeless service providers and people with lived experience of homelessness.
VOLUNTEER OPPORTUNITIES
Below is a list of volunteer opportunities with the Contra Costa Council on Homelessness. Some of
the opportunities are available throughout the year, and others are specific to the Fall and Winter
November 13, 2018 CCC BOS Minutes 231
holidays.
LOAVES AND FISHES
WHAT
Light food preparation, serve hot meal buffet style with other volunteers, cleanup. A fund &
rewarding experience.
WHEN
Pittburg 9:30am to 1:15pm Monday - Friday
Antioch 10:15am to 1:00pm Monday - Friday
CONTACT
Go to http://www.loavesfishescc.org/ or email info@loavesfishescc.org
MI CASA
WHAT
Volunteers to serve as mentors and/or group facilitators for a program for former Foster
Youth.
WHEN
Flexible
CONTACT
Contact Donna Bell at 916-271-1167 to set up times and dates.
MONUMENT CRISIS CENTER
WHAT
Volunteer in our Food Distribution Program
WHEN
November
CONTACT
Email Volunteer@monumentcrisiscenter.org for times or days
TRINITY CENTER
WHAT
For Evening Winter Shelter:
− meal prep and serve dinners for up to 35 people
For Trinity Center CARE Center:
− Sort donations. Clothing and food pantry week day shifts.
WHEN
For Evening Winter Shelter: need volunteers to cover 7 evenings a week, bag
breakfast/lunches for weekend mornings.
For Trinity Center CARE Center: Clothing and food pantry week day shifts
CONTACT
Carol Lombard, our Operations Director carol@trinitycenterwc.org or 925-457-3935
DONATION WISH LIST
Below is a list of partner agencies in the Contra Costa Council on Homelessness and their donation
wish lists. These are items that can be donated throughout the year. Please also see the last page of
November 13, 2018 CCC BOS Minutes 232
the toolkit for suggestions on types of clothing materials that may be best to donate for people living
outside.
Contra Costa CORE Outreach Teams
− Blankets
− Hygiene Kits
− Gift Cards ( Target, Walmart )
− Shoe (New or slightly used)
− Water (Plastic bottle cases)
CONTACT: Michael Callanan, CORE Outreach Coordinator at (925) 316-9619 or
Michael.callanan@hsd.cccounty.us
Contra Costa Housing Security Fund
The Contra Costa Housing Security Fund is a community fund that covers costs that can prevent many
people, including seniors, veterans and families from getting back into housing and protects property
owners who offer these screened renters an opportunity.
Resources for Renters
Credit Check
Application fees
Utility deposit
Utility arrears
Rental Assistance (short term)
Security Deposit
Resources for Landlords
Repair damage to units
Pay past-due rent (eviction prevention)
Increased security deposit
The fund is utilized by service providers in the Contra Costa Homeless Continuum of Care, is managed
by the Contra Costa Crisis Center and held by the Contra Costa Regional Health Foundation. All
donations are tax-deductible.
To donate, go to https://cchealth.org/h3/hsf/
For questions about the fund, please email jaime.jenett@hsd.cccounty.us.
Loaves and Fishes
− Canned chicken, beef, tuna, hearty soups with protein, chili, beef stews
− Cans of vegetables
− Low Sugar Cereals
− Peanut Butter
− Rice, beans, pasta
Email eleanor@loavesfishescc.org, or call 925-293-4792 We also welcome cash donations to help
fund our program! You can donate now at www.loavesfishescc.org.
November 13, 2018 CCC BOS Minutes 233
Mi Casa (Program for Former Foster Youth)
− Hygiene items for both genders
− School supplies
Contact to donate hygiene supplies is Rachel Flores 925-825-1060 ext. 20.
To donate school supplies, please contact Donna Bell at 916-271-1167.
Monument Crisis Center
− New tarps 6x8 or 8x10
− Ready-to-eat food items
− P-51 Can openers
− Hygiene Kits (shampoo, soap,
toothbrush, toothpaste, deodorant, floss)
− Feminine Hygiene Products
− Grocery Push Carts:
https://www.acehardware.com/departme
nts/storage-and-organization/shopping-
carts/shopping-carts/6204093
CONTACT: Email or call Danny Scherer at dscherer@monumentcrisiscenter.org
Go to http://www.monumentcrisiscenter.org/events for more information.
St. Vincent De Paul Coat Drive
Warm Coats!
Coats can be dropped off at St. Vincent de Paul District Office 2210 Gladstone Drive, Pittsburg
For more information contact: Steve Krank at (925) 439-5060
The COCOON
− Tents sleeping bags
− Blankets
− Toiletry bags
− 5-gallon buckets (for portable personal
toilets
− Secure food containers (like Igloos)
− Trash bags
− Work gloves.
− Storage space in Richmond for storing
supplies
CONTACT: Daniel Barth, 510.990.2686 danielrichardbarth@gmail.com
The COCOON https://www.facebook.com/groups/376591379529363/
Trinity Center
− Toiletries
− back packs
− tarps
− gloves
− hats
− jackets
− ponchos
− men and women's pants
− warm tops
− sweat shirts and sweat pants
CONTACT: Carol Lombard, our Operations Director carol@trinitycenterwc.org or 925-457-3935
November 13, 2018 CCC BOS Minutes 234
White Pony Express Clothing Project
− Heavy Coats
− Hats
− Scarves
− Boots
− Socks
− Gloves
− Ponchos
− Ground cloths
− Sleeping bags
Bring your donation to our Workshop at 3380 Vincent Road, Suite 101, Pleasant Hill, CA, 94523 (far
north end of the complex where there is a raised loading dock and a bell for service) during
Workshop hours: • Mon.-Fri.: 3:00—5:00 pm • Tue.: 7:00—9:00 pm • Sat.: 9:00 am—12:00 pm
Or call the Hotline 925-322-0604 and leave a message or email dispatcher@whiteponyexpress.org.
November 13, 2018 CCC BOS Minutes 235
November 13, 2018 CCC BOS Minutes 236
END NOTES
i Contra Costa Annual Service data, Contra Costa Health Services (2013-2018)
ii Contra Costa Point In Time Count data, 2018
iii https://1p08d91kd0c03rlxhmhtydpr-wpengine.netdna-ssl.com/wp-content/uploads/2018/04/Contra-Costa-
2018-HNR.pdf
iv Contra Costa Point In Time Count data, 2018, Contra Costa Health Services.
November 13, 2018 CCC BOS Minutes 237
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Gayle Israel, 957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 14
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Recognizing Steven Falk for his work as the Lafayette City Manager
November 13, 2018 CCC BOS Minutes 238
AGENDA ATTACHMENTS
Resolution No. 2018/568
MINUTES ATTACHMENTS
Signed Resolution No.
2018/568
November 13, 2018 CCC BOS Minutes 239
In the matter of:Resolution No. 2018/568
Recognizing Steven Falk for his work as the Lafayette City Manager.
Whereas, Steven Falk has worked for the City of Lafayette since 1990 and held the
position of City Manager since 1996; and
Whereas, During his tenure in Lafayette, Steve worked with volunteers, staff, and
councilmembers to deliver many new public facilities, including the Lafayette
Community Park, Buckeye Fields, the Lafayette Police Station, the Lafayette Public
Works facility and several parking lots. In one of his first projects as City Manager,
Steve helped manage the then-controversial effort to renovate and revitalize the
historic Lafayette Plaza; and
Whereas, Steve held a keen interest in downtown revitalization, he led the effort to
add public art, brick sidewalks, street furniture, median islands, and Lafayette’s
distinctive Battery Park streetlights to Mt. Diablo Boulevard, for the last 20 years, he
and the Banner Advisory citizens committee have also managed the City’s popular
street-pole banner program; and
Whereas, One of the hallmarks of Steve’s tenure in Lafayette was an improvement in
public communications, he initiated and then, for twenty years, wrote the copy for the
Lafayette Vistas, the Weekly Roundup, the Almost Daily Briefing, and Lafayette
Listens; and
Whereas, Steve Falk’s most significant work for the City of Lafayette was the
development of the Veterans Memorial Building and the Lafayette Library and
Learning Center, two intertwined projects that took a decade to complete. Working
with the hundreds of volunteers, staff members, veterans, consultants, and donors
who, together, built these incredible facilities was a highlight of Falk’s tenure in
Lafayette.
Now, therefore be it resolved that the Board of Supervisors of Contra Costa County does hereby honor and
thank Steven Falk for his over two decades of high quality service and attention to the Lafayette residents.
___________________
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.
November 13, 2018 CCC BOS Minutes 240
ATTESTED: November 13, 2018
David J. Twa,
By: ____________________________________, Deputy
November 13, 2018 CCC BOS Minutes 241
C.14
November 13, 2018 CCC BOS Minutes 242
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Gayle Israel, 957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 15
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:recognizing Richard Whitmore as the Superintendent of Lafayette School District
November 13, 2018 CCC BOS Minutes 243
AGENDA ATTACHMENTS
Resolution No. 2018/569
MINUTES ATTACHMENTS
Signed Resolution No.
2018/569
November 13, 2018 CCC BOS Minutes 244
In the matter of:Resolution No. 2018/569
Recognizing Richard Whitmore as the Superintendent of Lafayette School District
Whereas, Richard Whitmore was appointed Superintendent of the Lafayette School
District on August 6, 2018, rising to the top of an impressive field of candidates based
on his passion for providing high quality education for all students, his leadership
characteristics, and his finance and advocacy skills necessary in leading the District;
and
Whereas, Mr. Whitmore has been actively involved in the Lafayette education
community for over 20 years, previously serving as the Chief Administration Officer
at WestEd, an education research development and service organization and prior to
that, serving as the Superintendent in the Los Gatos Union School District; and
Whereas, Richard’s extensive education experience includes a long list of dedicated
service including finance, technology and special education services, he was the
President and Chairman of the Lafayette Arts & Science Foundation, he served on the
Acalanes Union High School District Governing Board, he was an active volunteer as
his children were educated in the District and has also been active as a coach and
volunteer administrator in local youth athletics organizations; and
Whereas, Richard will continue to lead the District and help educate the next
generation of children in Lafayette, learning more about the ongoing work of the
teachers, administrators and staff who serve the students every day.
Now, therefore be it resolved that the Board of Supervisors of Contra Costa County does hereby honor
Richard Whitmore for his long-standing dedication to the Lafayette schools and residents.
___________________
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: November 13, 2018
David J. Twa,
By: ____________________________________, Deputy
November 13, 2018 CCC BOS Minutes 245
November 13, 2018 CCC BOS Minutes 246
C.15
November 13, 2018 CCC BOS Minutes 247
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Gayle Israel, 957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 16
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Recognizing Don Tatzin upon his retirement from the Lafayette City Council
November 13, 2018 CCC BOS Minutes 248
AGENDA ATTACHMENTS
Resolution No. 2018/570
MINUTES ATTACHMENTS
Signed Resolution No.
2018/570
November 13, 2018 CCC BOS Minutes 249
In the matter of:Resolution No. 2018/570
Recognizing Don Tatzin upon his retirement from the Lafayette City Council
Whereas, Don Tatzin has brought his wisdom to every issue facing Lafayette for over
30 years, earning praise as a local leader who listens to and respects everyone he
meets; and
Whereas, Don Tatzin started as a community volunteer in 1979 when he joined the
Parks and Recreation Commission and served as the chairperson in 1982-83; he went
on to serve on the Planning Commission in 1984-85; and
Whereas, Don Tatzin was first elected to the City Council in November 1985 when he
was 33 years old; subsequently Don went on to serve as Mayor six times beginning in
1990, again in 1992, 1997, 2002, 2009,2014 and most recently 2018; and
Whereas, Don’s service to Lafayette has been varied and expansive; he has co-chaired
a number of Lafayette ballot measure campaign, been the Council liaison to Youth,
served on Crime Prevention Commissions, and School Districts; served as a Board
Member on the Southwest Area Transportation Committee (SWAT), Contra Costa
Transportation Authority (CCTA), County Connection, and the Local Area Formation
Commission (LAFCO), the Lafayette Community Foundation and on the Lafayette
Library and Learning Center Foundation, along with other committees and
commissions; and
Whereas, Don is proud of improvements to Lafayette’s downtown and to its streets,
and of the library and library spending priorities; he leaves his seat as Mayor
especially proud of Lafayette’s fiscal responsibility and its financial health; and
Whereas, Mayor Tatzin’s moral leadership and his unwavering transparency has
brought him praise as a good public servant at any level of politics; as a 42-year
resident of Lafayette he and his wife Ellen have selflessly and tirelessly given back to
their beloved community.
Now, therefore be it resolved that the Board of Supervisors of Contra Costa County does hereby honor and
thank Don Tatzin for 33 years of dedication and loyalty to Lafayette and its residents.
___________________
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
November 13, 2018 CCC BOS Minutes 250
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: November 13, 2018
David J. Twa,
By: ____________________________________, Deputy
November 13, 2018 CCC BOS Minutes 251
November 13, 2018 CCC BOS Minutes 252
RECOMMENDATION(S):
APPOINT the following individual to the District V Seat on the Alcohol & Other Drugs Advisory Board
with a term expiring June 30, 2019.
Kevin Orozco
FISCAL IMPACT:
None.
BACKGROUND:
The function of The Alcohol and Other Drugs Advisory Board provides input and recommendations to the
Board of Supervisors and the Health Services Department concerning family and community needs
regarding prevention and treatment of alcohol and drug related problems.
The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess family and
community needs regarding treatment and prevention of alcohol and drug abuse problems. The board
reports their findings and recommendations to the Contra Costa Health Services Department, the Board of
Supervisors and the communities they serve.
The Alcohol and Other
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Vincent Manuel (925)
608-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 17
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Appoint Kevin Orozco to the Alcohol & Other Drugs Advisory Board
November 13, 2018 CCC BOS Minutes 253
November 13, 2018 CCC BOS Minutes 254
BACKGROUND: (CONT'D)
Drugs Advisory Board works in collaboration with the Alcohol and Other Drugs Services of Contra Costa
Health Services. The board provides input and recommendations as they pertain to alcohol and other drugs
prevention, intervention, and treatment services.
CONSEQUENCE OF NEGATIVE ACTION:
The seat would remain vacant.
CHILDREN'S IMPACT STATEMENT:
None.
November 13, 2018 CCC BOS Minutes 255
RECOMMENDATION(S):
ACCEPT the resignation of Kate Salisbury, DECLARE a vacancy in the Youth Representative seat on the
Alamo Municipal Advisory Council, effective immediately, and DIRECT the Clerk of the Board to post the
vacancy, as recommended by Supervisor Candace Andersen.
FISCAL IMPACT:
NONE
BACKGROUND:
The Alamo MAC may advise the Board of Supervisors on services that are or may be provided to the
Alamo community by Contra Costa County or other local government agencies. Such services include, but
are not limited to, parks and recreation, lighting and landscaping, public health, safety, welfare, public
works, code enforcement, land use and planning, transportation and other infrastructure. The Council may
also provide input and reports to the District Supervisor, Board of Supervisors, County staff or any County
hearing body on issues of concern to the community. The Council may represent the Alamo community
before the Board of Supervisors, County Planning Commission and the Zoning Administrator. The Council
may also represent the Alamo community before the Local Agency Formation Commission on proposed
boundary changes effecting the community. The Council may advocate on parks and recreation issues to
the Town of Danville and the San Ramon Valley Unified School District.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jill Ray 925-957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: District 2 Supervisor, Maddy Book, Alamo MAC, Appointee
C. 18
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:RESIGNATION FROM THE ALAMO MUNICIPAL ADVISORY COUNCIL
November 13, 2018 CCC BOS Minutes 256
BACKGROUND: (CONT'D)
Ms. Salisbury graduated from high school and is no longer available to serve in the Youth Representative
Seat.
CONSEQUENCE OF NEGATIVE ACTION:
No new appointment can be made until this seat is vacated.
CHILDREN'S IMPACT STATEMENT:
NONE
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Vacancy Notice
November 13, 2018 CCC BOS Minutes 257
November 13, 2018 CCC BOS Minutes 258
RECOMMENDATION(S):
ACCEPT resignation of Wanda Session as Alternate to Chris Farnitano, M.D., on the Contra Costa First 5
Children & Families Commission.
FISCAL IMPACT:
None.
BACKGROUND:
Ordinance No. 99-15 (County Children and Families First Commission – Proposition 10) established
Contra Costa’s Commission to complement Proposition 10, adopted on November 3, 1998.
Section 26-14.008 describes the process for Board appointment of alternate commissioners to include
appointing the nominee proposed by County Health Officer as the alternate for the County Health Officer.
Wanda Session, the current alternate to the County Health Officer, is retiring from County service on
November 15, 2018. The seat will remain vacant until such time that the Health Officer identifies a
candidate to fill the vacancy
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: 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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jackie Peterson, Marcy Wilhelm
C. 19
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Resignation of Wanda Session as Alternate on First 5 Commission
November 13, 2018 CCC BOS Minutes 259
AGENDA
ATTACHMENTS
MINUTES
ATTACHMENTS
Vacancy Notice
November 13, 2018 CCC BOS Minutes 260
November 13, 2018 CCC BOS Minutes 261
RECOMMENDATION(S):
REAPPOINT the following person to the Trustee 2 Seat of the Alamo-Lafayette Cemetery District Board
of Directors for a four-year term with an expiration date of September 23, 2022, as recommended by
Supervisor Candace Andersen:
Ms. Mary McCosker
Lafayette, CA 94549
FISCAL IMPACT:
NONE
BACKGROUND:
Established by the Board of Supervisors on April 5, 1937, the purpose of the Alamo-Lafayette Cemetery
District Board of Directors is to establish rates to be charged for burials within the cemeteries of the district
which will allow the grave to be maintained on a self-supporting basis; to prepare and maintain maps
detailing information about the lots; to keep records of all remains interred in the cemeteries. (Health and
Safety Code, Section 8961.4 and 8963).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jill Ray 925-957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: District 2 Supervisor, Maddy Book, Cemetery Board, Appointee
C. 20
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:APPOINTMENT TO THE ALAMO-LAFAYETTE CEMETERY DISTRICT BOARD OF DIRECTORS
November 13, 2018 CCC BOS Minutes 262
BACKGROUND: (CONT'D)
Membership is comprised of three trustees who must live in the district. Terms are for four years from the
date of appointment. Due to redistricting, all three Trustee Seats fall within District Two, therefore the
District Two Supervisor is responsible for the recruitment and recommendations for appointment to the
Board of Supervisors for all three seats.
Ms. McCosker is an active member in the community dedicating herself to historic preservation. Supervisor
Andersen feels her continued involvement will be of great benefit to the Cemetery Board.
CONSEQUENCE OF NEGATIVE ACTION:
The Board will have quorum issues.
CHILDREN'S IMPACT STATEMENT:
NONE
November 13, 2018 CCC BOS Minutes 263
RECOMMENDATION(S):
Accept the resignation of Courtney Cummings from the District 1-B seat of the Alcohol and Other Drugs
Advisory Board. Please declare seat District 1-B vacant.
FISCAL IMPACT:
None
BACKGROUND:
Ms. Cummings has chosen to step down to focus her attention on other important commitments.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 21
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:November 13, 2018
Contra
Costa
County
Subject:Accept the resignation of Courtney Cummings from the District 1-B seat of the Alcohol and Other Drugs Advisory
Board
November 13, 2018 CCC BOS Minutes 264
CLERK'S ADDENDUM
No vacancy needed to be posted because the seat was eliminated in a bylaw reorganization approved by
the Board of Supervisors on 10/23/18.
November 13, 2018 CCC BOS Minutes 265
RECOMMENDATION(S):
ACCEPT the resignation of Devorah Levine, DECLARE a vacancy in the Victim's Representative seat on
the Contra Costa Community Corrections Partnership, and DIRECT the Clerk of the Board to post the
vacancy.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
In 2011, the California Legislature passed the Public Safety Realignment Act (Assembly Bill 109), which
transferred responsibility of incarceration and community supervision of individuals convicted of specific
low-level felonies from the California Department of Corrections and Rehabilitation to counties. AB 109
also tasked the local Community Corrections Partnership with recommending to the County Board of
Supervisors a plan for implementing criminal justice realignment.
Devorah Levine, the Victim's Representative, notified staff of her resignation from the Community
Corrections Partnership on October 31, 2018. The Public Protection Committee is responsible for recruiting
and making recommendations to the Board of Supervisors on appointments to the Community Corrections
Partnership. On November 5, 2018, the Public Protection Committee directed staff to begin the recruitment
process.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Paul Reyes, 335-1096
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 22
To:Board of Supervisors
From:PUBLIC PROTECTION COMMITTEE
Date:November 13, 2018
Contra
Costa
County
Subject:DECLARE VACANCY OF THE VICTIM'S REPRESENTATIVE SEAT
November 13, 2018 CCC BOS Minutes 266
November 13, 2018 CCC BOS Minutes 267
CONSEQUENCE OF NEGATIVE ACTION:
If this Board Order is not approved the vacancy will not be posted and the Victim's Representative seat will
remain vacant.
November 13, 2018 CCC BOS Minutes 268
RECOMMENDATION(S):
APPROVE Appropriation Adjustment No. 5033 and AUTHORIZE the transfer of $1,596,000 from the
Office of Communications and Media (0003) to Plant Acquisition (0111) for remodel of CCTV studio
space.
FISCAL IMPACT:
100% Public, Education and Government Fees (PEG Fees)
BACKGROUND:
Funds will be used to remodel the suite's common areas to improve public entry, add a "green
room/multifunction room" and video editing space.
CONSEQUENCE OF NEGATIVE ACTION:
Funds will not be available for needed improvements to the CCTV studio space.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Laura Strobel (925)
335-1091
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 23
To:Board of Supervisors
From:David Twa, County Administrator
Date:November 13, 2018
Contra
Costa
County
Subject:CCTV Remodel
November 13, 2018 CCC BOS Minutes 269
AGENDA ATTACHMENTS
AP 5033
MINUTES ATTACHMENTS
Signed: Appropriations & Adjustment No.
5033
November 13, 2018 CCC BOS Minutes 270
November 13, 2018CCC BOS Minutes271
November 13, 2018 CCC BOS Minutes 272
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22361 to add one Social Service Program Assistant (X0SA)
(represented) full time position at Salary Plan and Grade 255 1384 ($4,834-$5,875) in the Employment and
Human Services Department, Aging and Adult Services.
FISCAL IMPACT:
Upon approval, this action will have an annual cost of $93,393 with estimated annual pension costs of
$30,820. This cost will be completely offset by revenue from the Whole Person Care Pilot Program funds
awarded by the California Department of Health Care Services (DHCS) to the Contra Costa County Health
Services Department. The position is funded with 100% State revenue.
BACKGROUND:
In July 2017, the Employment and Human Services Department (EHSD) entered an Interdepartmental
Services Agreement with Health Services to partner in the staffing of the Whole Person Care
CommunityConnect Pilot Program.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Bao Tran (925)
608-5027
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Bao Tran
C. 24
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Add one Social Service Program Assistant position
November 13, 2018 CCC BOS Minutes 273
BACKGROUND: (CONT'D)
Whole Person Care CommunityConnect (CMCT) serves 14,400 Medi-Cal recipients who are at high
risk of utilizing high acuity medical services across multiple delivery systems of the Contra Costa
County Health System. The program integrates physical health, behavioral health, and social services in
a patient-centered manner to improve the health and well-being of this vulnerable population. These
clients often overuse the emergency room department, inpatient hospitalization and psychiatric
emergency resources due to a myriad of social barriers, including housing insecurity, poverty related
challenges, mental health and substance related disorders, and social isolation. EHSD has embedded two
(2) eligibility workers (Social Service Program Assistants) to serve the clients of CMCT. A primary
function of the SSPAs is to assist CMCT clients in maintaining eligibility to Medi-Cal and gain access to
additional benefits for which they may be eligible.
Each month, between 800-1,000 CMCT clients’ Medi-Cal lapses, meaning their coverage has
terminated. This can occur for a variety of reasons (no longer need coverage, moved out of county, etc.),
but a significant reason is that the client missed their re-determination period due to the social barriers
they face on a daily basis. The SSPAs work collaboratively with the CMCT Case Managers to assist in
restoring Medi-Cal for clients during a 90-day cure period to ensure continuity in health care and
continued eligibility to CMCT. Another role the SSPAs play is assisting in processing applications for
CalFresh and Cash Aid. Many clients are unaware of their eligibility for additional public services. As
they become aware through the support of their Case Managers, the dedicated SSPAs are able to conduct
the intake process with the client, ensuring their benefits are processed in a timely manner.
Due to the high volume of clients, an additional SSPA will assist in the above mentioned roles. More
clients will be restored to Medi-Cal, more client benefits will be granted benefits in a timely manner, and
more clients will remain eligible to CMCT.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, EHSD will not be able to ensure the timely and necessary granting of
benefits necessary to ensure continued eligibility to CMCT, thus placing Health Services at risk of losing
clients for the Whole Person Care pilot.
AGENDA ATTACHMENTS
AIR 35333 P300 22361 BOS 11.6.18– Add one SSPA
MINUTES ATTACHMENTS
Signed P300 22361
November 13, 2018 CCC BOS Minutes 274
POSITION ADJUSTMENT REQUEST
NO.
DATE 9/26/2018
Department No./
Department Employment and Human Services Budget Unit No. 0503 Org No. 5315 Agency No. A19
Action Requested: Add one Social Service Program Assistant (XOSA) (represented) full time positions at Salary Plan and
Grade 255 1384 ($4834-$5875) in the Aging and Adult Services of the Employment and Human Services Department.
Proposed Effective Date: 10/10/2018
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 $93,393.00 Net County Cost $0.00
Total this FY $62,262.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT State 100%
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Bao Tran 608-5027
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Julia Taylor 10/9/18
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/17/2018
Add one Social Service Program Assistant (X0SA) (represented) full time position at Salary Plan and Grade 255 1384
($4,834-$5,875) in Employment and Human Services Department, Aging and Adult Services.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Amanda Monson 10/17/2018
___________________________________ ________________
(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
November 13, 2018 CCC BOS Minutes 275
REQUEST FOR PROJECT POSITIONS
Department Date 10/17/2018 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
November 13, 2018 CCC BOS Minutes 276
November 13, 2018 CCC BOS Minutes 277
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22378 to increase the hours of Clerk - Senior Level (JWXC)
position #13991 at salary plan 3RX 1033 ($3,406 $4,350) from 20/40 to 40/40 in the Health Services
Department. (Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $50,258.03 and $9,940.40 in pension cost
already included. The cost will be funded by 100% General Fund.
BACKGROUND:
The Health Services Department is requesting to increase the hours of Clerk - Senior Level position #13991
from part time (20/40) to full time. The incumbent supports the Detention Health administrative and clinic
staff with tracking medical licensing and court orders, processing contract demands, and assisting with
clerical tasks related to safety, grievances, and disabled patient accommodations. The department would
like to increase the authorized hours for the position to 40/40 to meet the increasing need for clerical
support in the Detention Health administrative and clinic office.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Abigail O'Connor,
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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 25
To:Board of Supervisors
From:Anna Roth, Health Services
Date:November 13, 2018
Contra
Costa
County
Subject:Increase Hours for Clerk - Senior Level Position in the Health Services Department
November 13, 2018 CCC BOS Minutes 278
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, there will not be sufficient staff in the Detention Health administrative and
clinic office, which will negatively impact the deliverable regulatory requirements for supporting the
administrative and clinic office.
AGENDA ATTACHMENTS
P300 22378: Increase Hours for Clerk Senior Level Position in HSD
MINUTES ATTACHMENTS
Signed P300 22378
November 13, 2018 CCC BOS Minutes 279
POSITION ADJUSTMENT REQUEST
NO. 22378
DATE 10/25/18
Department No./
Department Health Services Budget Unit No. 5700 Org No. 0301 Agency No. A18
Action Requested: Increase the hours for Clerk - Senior Level (JWXC) position #13991 from 20/40 to 40/40 in the Health
Services Department.
Proposed Effective Date: 11/07/2018
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 $40,317.63 Net County Cost $0.00
Total this FY $23,518.61 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% General Fund
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Abigail O'Connor
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
___________________________________ ________________
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 Resourc es Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/30/18
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
November 13, 2018 CCC BOS Minutes 280
REQUEST FOR PROJECT POSITIONS
Department Date 10/30/2018 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
November 13, 2018 CCC BOS Minutes 281
November 13, 2018 CCC BOS Minutes 282
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22379 to reassign Accounting Technician (JD7A) position
#8727 at salary plan and grade level 3RX-1236 ($4,164 - $5,318) from Department #0540 (General
Accounting) to Department #0451 (Conservatorship) in the Health Services Department. (Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $116,053 with pension costs of $24,304
already included. This cost is funded by 100% General Fund.
BACKGROUND:
The Health Services Department is reassigning the Accounting Technician position from the General
Accounting Unit to the Conservatorship Program for training purposes. A long-term employee is retiring in
the next few months and this reassignment is necessary to allow training before the retirement occurs.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Conservatorship Program will not have adequate training from a
long-term employee for a smooth transition.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: 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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 26
To:Board of Supervisors
From:Anna Roth, Health Services
Date:November 13, 2018
Contra
Costa
County
Subject:Reassign Accounting Technician position #8727 in the Health Services Department
November 13, 2018 CCC BOS Minutes 283
AGENDA ATTACHMENTS
P300 22379: Reassign Acctg Tech from Hospital to Conservatorship in
HSD
MINUTES ATTACHMENTS
Signed P300 22379
November 13, 2018 CCC BOS Minutes 284
POSITION ADJUSTMENT REQUEST
NO. 22379
DATE 10/26/18
Department No./
Department Health Services Budget Unit No.0540 Org No.6567 Agency No. A18
Action Requested: Reassign the Accounting Technician position #8727 from Department #0540 (General Accounting) to
Department #0451 (Conservatorship) in the Health Services Department.
Proposed Effective Date: 11/1/2018
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 $116,053 Net County Cost 0
Total this FY $29,013 N.C.C. this FY $0
SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 100% General Funds
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
___________________________________ ________________
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 10/30/18
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
November 13, 2018 CCC BOS Minutes 285
REQUEST FOR PROJECT POSITIONS
Department Date 10/30/2018 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
November 13, 2018 CCC BOS Minutes 286
November 13, 2018 CCC BOS Minutes 287
RECOMMENDATION(S):
APPROVE the Public Works Director, or designee, to execute a lease with the Pleasant Hill Executive Park
Association, for 3,546 square feet of office space for the Health Services Department – Wraparound
Program. The term of this lease is 10 years with one five-year renewal term. The annual rental payment for
the first year is $84,679, with annual increases thereafter, under the terms and conditions set forth in the
lease.
AUTHORIZE the Public Works Director, or designee, to execute the lease on behalf of Contra Costa
County, and any renewal options under the terms and conditions set forth in the lease.
FISCAL IMPACT:
100% Mental Health Services Act Funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Julin Perez, 925.
957-2460
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 27
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:November 13, 2018
Contra
Costa
County
Subject:Execute a Lease for Health Services Department – Wraparound Program, 395 Taylor Blvd., Ste. 200 & 230, Pleasant
Hill.
November 13, 2018 CCC BOS Minutes 288
BACKGROUND:
The Health Services Department - Wraparound program is currently in different locations throughout
Central County, this new location will centralize services and allow for anticipated and approved
program growth.
CONSEQUENCE OF NEGATIVE ACTION:
If this Lease is not approved, the Health Services Department - Wraparound Program will not be able to
hire staff to support the growth of the program and the County will incur additional expenses in finding
a new location.
CHILDREN'S IMPACT STATEMENT:
The Wraparound program serves the most vulnerable parents of children and adults facing serious
mental health challenges. The growth of the program will significantly increase capacity to meet the
mental health specialty needs.
ATTACHMENTS
Lease (Draft)
November 13, 2018 CCC BOS Minutes 289
1
LEASE
Health Services Department
395 Taylor Blvd., Suites 200 & 230,
Pleasant Hill, CA
This lease is dated November 13, 2018, and is between Pleasant Hill Executive Park
Association, a California general partnership (“Lessor”) and the County of Contra Costa, a
political subdivision of the State of California (“County”).
Recitals
A. Lessor is the owner of that certain premises located at 395 Taylor Blvd., Pleasant Hill,
CA (the “Building”).
B. Lessor desires to lease to County and County desires to lease from Lessor a portion of the
Building consisting of approximately 3,546 square feet of floor space known as Suites
200 and 230 (the “Premises”), as more particularly described in Exhibit A – Floor Plan,
along with non-exclusive use of 13 parking stalls.
The parties therefore agree as follows:
Agreement
1. Lease of Premises. In consideration of the rents and subject to the terms herein set forth,
Lessor hereby leases to County and County hereby leases from Lessor, the Premises.
2. Term. The “Term” of this lease is comprised of an Initial Term and, at County’s
election, a Renewal Term, each as defined below.
a. Initial Term. The “Initial Term” is ten years, commencing on February 1, 2019 (the
“Commencement Date”) and ending January 31, 2029.
b. Renewal Terms. County has one option to renew this lease for a term of five years
(the “Renewal Term”) upon all the terms and conditions set forth herein.
i. County will provide Lessor with written notice of its election to renew this
lease nine months prior to the end of the Term. However, if County fails to
provide such notice, its right to renew the Lease will not expire until fifteen
working days after County’s receipt of Lessor’s written demand that County
exercise or forfeit the option to renew.
ii. Upon the commencement of the Renewal Term, all references to the Term of
this lease will be deemed to mean the Term as extended pursuant to this
Section.
November 13, 2018 CCC BOS Minutes 290
2
3. Rent. County shall pay rent (“Rent”) to Lessor monthly in advance beginning on the
Commencement Date. Rent is payable on the tenth day of each month during the Initial
Term and, if applicable, the Renewal Term, in the amounts set forth below:
a. Initial Term.
Months Monthly Rent
1 - 12 $7,057
13 - 24 $7,269
25 - 36 $7,447
37 - 48 $7,659
49 - 60 $7,872
61 - 72 $8,120
73 - 84 $8,333
85 - 96 $8,581
97 - 108 $8,830
109 - 120 $9,078
b. Renewal Term. During the Renewal Term, County shall pay rent in an amount equal
to the then-current fair market rental value of the property (the “FMV”). As soon as
practicable following delivery of the County’s renewal notice, County and Lessor
shall meet and endeavor in good faith to agree on the FMV. If County and Lessor fail
to agree within thirty (30) days of delivery of the renewal notice, then Lessor and
County shall each appoint an appraiser with at least five (5) years’ full-time
commercial real estate appraisal experience in the area to opine as to the FMV of the
Premises. Lessor and County shall each bear the cost of their own appraiser. Lessor
and County shall request that the appraisers provide written reports setting forth their
opinions within fifteen (15) days after being given the assignment. As soon as
practicable after receipt of the appraisals, Lessor and County shall meet and, again,
endeavor in good faith to agree on the FMV.
If Lessor and County are unable to agree on the FMV within thirty (30) days after
receipt of the appraisals, (i) County may rescind the renewal notice, or (ii) with
Lessor’s concurrence, County may extend the Initial Term for three (3) months (such
extension, the “Extended Initial Term”). County will pay Rent during the Extended
Initial Term at the same rate that applied immediately prior to the Extended Initial
Term. If at the end of the Extended Initial Term, Lessor and County have failed to
agree on the FMV, County may rescind the renewal notice and the lease will expire at
the end of the Extended Initial Term.
c. Fractional Month. Rent for any fractional month will be prorated and computed on a
daily basis with each day’s rent equal to one-thirtieth (1/30) of the monthly Rent.
November 13, 2018 CCC BOS Minutes 291
3
4. Tenant Improvements.
a. Improvements by Lessor. Lessor, at its sole cost and expense, shall cause the
following improvements to be made to the Premises prior to the Commencement
Date:
i. The installation of ADA compliant break-room millwork. The millwork must
comply with local and state accessibility requirements and must conform to
the final plans approved by the County.
ii. Repainting of the entire interior of the Premises, in colors selected by the
County.
iii. The installation of new carpet and linoleum, in colors and patterns selected by
the County, which installation is to conform to the final plans approved by the
County.
b. Improvements by County. The County, at its sole cost and expense, shall cause the
data and telecommunication cabling and signage to be installed in the Premises. Any
other improvements required by the County and not described in Section 4. a. must be
at the County’s sole cost and expense, and with prior Lessor’s written approval.
5. Use. County may use the Premises for the purpose of providing behavioral health
services to young people and their families and related activities. Any other use wi ll
require the prior written approval of Lessor, which approval may not be unreasonably
withheld or delayed.
6. Obligation to Pay Utilities. Lessor shall pay for all water, sewer, gas, electricity,
janitorial and refuse collection services provided to the Premises.
7. Janitorial Services. Lessor, at its sole cost and expense, shall provide janitorial services
to the Premises five days per week after normal business hours. Lessor shall provide day
porter services at the County’s expense if requested by the County. The cost of day
porter services must be approved in advance, in writing, by the Director of Public Works
or his designee.
8. Maintenance and Repairs.
a. Roof and Exterior of Premises. Lessor shall keep the roof and exterior of the
Premises in good order, condition, and repair, and shall maintain the structural
integrity of the Building, including the exterior doors and their fixtures, closers and
hinges, exterior windows, glass and glazing, used in the Premises.
b. Interior of Premises. County shall keep and maintain the interior of the Premises in
good order, condition and repair, but Lessor shall repair damage to the interior caused
by its failure to maintain the exterior in good repair, including damage to the interior
November 13, 2018 CCC BOS Minutes 292
4
caused by roof leaks and/or interior and exterior wall leaks. The County may install
and maintain an alarm system, if deemed necessary by County.
c. Utilities. Lessor shall repair and maintain the electrical, lighting, water and plumbing
systems in good order, condition and repair.
d. HVAC. Lessor shall maintain and repair the heating, ventilating, and air-conditioning
(HVAC) systems.
e. Parking; Exterior Lighting; Landscaping. Lessor shall maintain the parking lot,
exterior lighting system, and landscaping in good order, condition and repair.
f. Services by Lessor. If County determines that the Premises are in need of
maintenance, construction, remodeling or similar service that is beyond Lessor’s
responsibilities under this lease, at County’s request, Lessor shall perform such
service at County’s expense. In performing the service, Lessor shall consult with
County and use either licensed insured contractors or employees of Lessor. Lessor
shall obtain County’s prior written approval of the scope, terms, and cost of any
contracts. County may, by giving Lessor thirty (30) days prior written notice, change
the level of service, terminate any or all service, or require that a service be
performed by a different contractor.
9. Quiet Enjoyment. Provided County is in compliance with the material terms of this lease,
Lessor shall warrant and defend County in the quiet enjoyment and possession of the
Premises during the Term.
10. Assignment and Sublease. County has the right to assign this lease or sublease the
Premises or any part thereof at any time during the Term with the written approval of
Lessor, which approval will not be unreasonably withheld or delayed. Upon the
assignment of the lease by County, the County will have no further obligation under the
lease.
11. Alterations; Fixtures and Signs. County may (i) make any lawful and proper minor
alterations to the Premises and (ii) attach fixtures and signs (“County Fixtures”) in or
upon the Premises. Any County Fixtures will remain the property of County and may be
removed from the Premises by County at any time during the Term. County is
responsible for the cost of all alterations and County Fixtures. All alterations and County
Fixtures are subject to Lessor’s approval and must comply with existing code
requirements.
12. Prior Possession. Prior to Commencement Date, County has the right to install fixtures,
telephones, alarm systems, and other items required to prepare the Premises for County’s
occupancy and to store furniture, supplies and equipment, provided such work and
storage and can be effected without unduly interfering with Lessor’s completion of any
tenant improvements.
November 13, 2018 CCC BOS Minutes 293
5
13. Insurance.
a. Liability Insurance. Throughout the Term, County shall maintain in full force and
effect, at its sole expense, a general self-insurance program covering bodily injury
(including death), personal injury, and property damage, including loss of use.
County shall provide Lessor with a letter of self-insurance affirming the existence of
the aforementioned self-insurance program.
b. Self-Insurance Exclusion. County’s self-insurance does not provide coverage for (i)
areas to be maintained by Lessor under this lease, or (ii) negligence, willful
misconduct, or other intentional act, error or omission of Lessor, its officers, agents,
or employees.
14. Surrender of Premises. On the last day of the Term, or sooner termination of this lease,
County shall peaceably and quietly leave and surrender to Lessor the Premises, along
with appurtenances and fixtures at the Premises (except County Fixtures), all in good
condition, ordinary wear and tear, damage by casualty, condemnation, acts of God and
Lessor’s failure to make repairs required of Lessor excepted. County is not responsible
for painting or for repairing or replacing any floor coverings in the Premises upon the
expiration or earlier termination of this lease.
15. Waste, Nuisance. County may not commit, or suffer to be committed, any waste upon
the Premises, or any nuisance or other act or thing that may disturb the quiet enjoyment
of any other occupant of the Building.
16. Inspection. Lessor, or its proper representative or contractor, may enter the Premises by
prior appointment between the hours of 9:00 a.m. and 4:30 p.m., Monday through Friday,
holidays excepted, to determine that (i) the Premises is being reasonably cared for, (ii) no
waste is being made and that all actions affecting the Premises are done in the manner
best calculated to preserve the Premises, and (iii) County is in compliance with the terms
and conditions of this lease.
17. Perilous Conditions. If the County’s Director of Public Works becomes aware of a
perilous condition on the Premises that, in his or her opinion, substantially and
significantly threatens the health and safety of County employees and/or invitees (a
“Perilous Condition”), the Director of Public Works, or his or her designee, will
immediately notify Lessor of the Perilous Condition and Lessor shall use best efforts to
immediately eliminate the Perilous Condition.
Lessor shall immediately address any condition reasonably constituting an emergency,
whether Lessor learns of the condition through County or otherwise.
If Lessor fails to address a Perilous Condition within twenty-four (24) hours after
County’s notice or to immediately address an emergency situation, County may attempt
to resolve the Perilous Condition or emergency situation. Lessor shall reimburse County
November 13, 2018 CCC BOS Minutes 294
6
for any costs incurred by County in addressing the Perilous Condition or emergency
situation promptly upon receipt of County’s invoice.
18. Destruction. If damage occurs that causes a partial destruction of the Premises during the
Term from any cause and repairs can be made within sixty days from the date of the
damage under the applicable laws and regulations of governmental authorities, Lessor
shall repair the damage promptly. Such partial destruction will not void this lease, except
that County will be entitled to a proportionate reduction in Rent while such repairs are
being made. The proportionate reduction in Rent will be calculated by multiplying Rent
by a fraction, the numerator of which is the number of square feet that are unusable by
County and the denominator of which is the total number of square feet in the Premises.
If repairs cannot be made in sixty days, County will have the option to terminate the lease
or request that Lessor make the repairs within a reasonable time, in which case, Lessor
will make the repairs and Rent will be proportionately reduced as provided in the
previous paragraph.
This lease will terminate in the event of a total destruction of the Building or the
Premises.
19. Hazardous Material. Lessor warrants to County that Lessor does not have any knowledge
of the presence of Hazardous Material (as defined below) or contamination of the
Building or Premises in violation of environmental laws. Lessor shall defend, save,
protect and hold County harmless from any loss arising out of the presence of any
Hazardous Material on the Premises that was not brought to the Premises by or at the
request of County, its agents, contractors, invitees or employees. Lessor acknowledges
and agrees that County has no obligation to clean up or remediate, or contribute to the
cost of clean up or remediation, of any Hazardous Material unless such Hazardous
Material is released, discharged or spilled on or about the Premises by County or any of
its agents, employees, contractors, invitees or other representatives. The obligations of
this Section shall survive the expiration or earlier termination of this lease.
“Hazardous Material” means any substance, material or waste, including lead based
paint, asbestos and petroleum (including crude oil or any fraction thereof), that is or
becomes designated as a hazardous substance, hazardous waste, hazardous material, toxic
substance, or toxic material under any federal, state or local law, regulation, or ordinance.
20. Indemnification.
a. County. County shall defend, indemnify and hold Lessor harmless from County’s
share of any and all claims, costs and liability for any damage, injury or death of or to
any person or the property of any person, including attorneys’ fees, caused by the
willful misconduct or the negligent acts, errors, or omissions of County, its officers,
agents or employees in using the Premises pursuant to this lease, or the County’s
performance under this lease, except to the extent caused or contributed to by (i) the
structural, mechanical, or other failure of buildings owned or maintained by Lessor,
November 13, 2018 CCC BOS Minutes 295
7
and/or (ii) the negligent acts, errors, or omissions of Lessor, its officers, agents, or
employees.
b. Lessor. Lessor shall defend, indemnify and hold County harmless from Lessor’s
share of any and all claims, costs and liability for any damage, injury or death of or to
any person or the property of any person, including attorneys ’ fees, caused by the
willful misconduct or the negligent acts, errors or omissions of Lessor, its officers,
agents, employees, with respect to the Premises, or Lessor’s performance under this
lease, or the Lessor’s performance, delivery or supervision of services at the
Premises, or by the structural, mechanical or other failure of buildings owned or
maintained by Lessor, except to the extent caused or contributed to by the negligent
acts, errors, or omissions of County, its officers, agents, or employees.
21. Default.
The occurrence of any of the following events is a default under this lease:
a. County.
i. County’s failure to pay Rent within ten business days after receipt of a written
notice of failure (a “Notice”) from Lessor to County; provided, however, that
County will have additional time if its failure to pay Rent is due to
circumstances beyond its reasonable control, including, without limitation,
failure of the County’s Board of Supervisors to adopt a budget. In no event
may such additional time exceed seventy-five days from receipt of a Notice.
ii. County’s failure to comply with any other material term or provision of this
lease if such failure is not remedied within thirty days after receipt of a Notice
from Lessor to County specifying the nature of the breach in reasonably
sufficient detail; provided, however, if such default cannot reasonably be
remedied within such thirty day period, then a default will not be deemed to
occur until the occurrence of County’s failure to comply within the period of
time that may be reasonably required to remedy the default, up to an aggregate
of ninety days, provided County commences curing such default within thirty
days and thereafter diligently proceeds to cure such default.
b. Lessor. Lessor’s failure to perform any obligation under this lease if such failure is
not remedied within thirty days after receipt of a Notice from County to Lessor
specifying the nature of the breach in reasonably sufficient detail; provided, however,
if such breach cannot reasonably be remedied within such thirty day period, then a
default will not be deemed to occur until the occurrence of Lessor’s failure to perform
within the period of time that may be reasonably required to remedy the breach, up to
an aggregate of ninety days, provided Lessor commences curing such breach within
thirty days and thereafter diligently proceeds to cure such breach.
November 13, 2018 CCC BOS Minutes 296
8
22. Remedies.
a. Lessor. Upon the occurrence of a default by County, Lessor may, after giving County
written notice of the default, and in accordance with due process of law, reenter and
repossess the Premises and remove all persons and property from the Premises.
b. County. Upon the occurrence of a default by Lessor, County may (i) terminate this
lease by giving written notice to Lessor and quit the Premises without further cost or
obligation to County or (ii) proceed to repair or correct the failure and, at County’s
option, either deduct the cost thereof from Rent due to Lessor, or invoice Lessor for
the cost of repair, which invoice Lessor shall pay promptly upon receipt.
23. Notices. Any notice required or permitted under this lease shall be in writing and sent by
overnight delivery service or registered or certified mail, postage prepaid and directed as
follows:
To Lessor: Pleasant Hill Executive Park Association
395 Taylor Blvd., Suite 120,
Pleasant Hill, CA 94523.
To County: Contra Costa County
Public Works Department
Attn: Principal Real Property Agent
255 Glacier Drive
Martinez, CA 94553
Either party may at any time designate in writing a substitute address for that set forth
above or thereafter notices are to be directed to such substituted address. If sent in
accordance with this Section, all notices will be deemed effective (i) the next business
day, if sent by overnight courier, or (ii) three days after being deposited in the United
States Postal system.
24. Successors and Assigns. This lease binds and inures to the benefit of the heirs,
successors, and assigns of the parties hereto.
25. Holding Over. Any holding over after the Term of this lease is a tenancy from month to
month and is subject to the terms of this lease.
26. Time is of the Essence. In fulfilling all terms and conditions of this lease, time is of the
essence.
27. Governing Law. The laws of the State of California govern all matters arising out of this
lease.
28. Severability. In the event that any provision herein contained is held to be invalid or
unenforceable in any respect, the validity and enforceability of the remaining provisions
of this lease will not in any way be affected or impaired.
November 13, 2018 CCC BOS Minutes 297
9
29. Real Estate Commission. In negotiating this lease, Lessor is represented by Colliers
International and the County represents itself. Lessor shall pay a real estate commission
to Colliers International pursuant to a separate written agreement. Lessor recognizes and
acknowledges that the County is entitled to a real estate commission when it represents
itself. The County warrants to Lessor that County’s contact with Lessor in connection
with this Lease has been directly with Colliers International.
Lessor shall pay to County a real estate commission in the amount of Twenty-Five
Thousand Seven Hundred Eighty Four and 92/100 Dollars ($25,784.92) (the “County
Commission”). Lessor shall pay one-half of the County Commission upon the execution
of this lease and the remainder on the Lease Commencement Date.
[Remainder of Page Intentionally Left Blank]
November 13, 2018 CCC BOS Minutes 298
10
30. Entire Agreement; Construction; Modification. Neither party has relied on any promise
or representation not contained in this lease. All previous conversations, negotiations,
and understandings are of no further force or effect. This lease is not to be construed as if
it had been prepared by one of the parties, but rather as if both parties have prepared it.
This lease may be modified only by a writing signed by both parties.
The parties are executing this lease on the date set forth in the introductory paragraph.
COUNTY OF CONTRA COSTA, a Pleasant Hill Executive Park Association
political subdivision of the State of a California General Partnership
California
By: _______________________ By: _______________________
Brian M. Balbas Robert E. Wooldridge - Partner
Director of Public Works
By: _______________________
Robert J. Lewis - Partner
RECOMMENDED FOR APPROVAL:
By: _______________________
Karen A. Laws
Principal Real Property Agent
By: _______________________
Julin E. Perez
Senior Real Property Agent
APPROVED AS TO FORM
SHARON L. ANDERSON, COUNTY COUNSEL
By: _______________________
Kathleen M. Andrus
Deputy County Counsel
\\PW-DATA\grpdata\realprop\Julin\New Leases 2018\395 Taylor Blvd, Ste 200-230\395 Taylor Blvd Stes 200-230_ lease V1.doc
November 13, 2018 CCC BOS Minutes 299
11
Exhibit A – Premises
November 13, 2018 CCC BOS Minutes 300
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a Memorandum of
Understanding with the California Agricultural Commissioner and Sealers Association (CACASA) with
modified indemnification language and to accept an amount not to exceed $6,372 to provide training and
data entry support for pesticide use reporting for the period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The Agricultural Department will be reimbursed by State funding in an amount not to exceed $6,372 for
activities related to pesticide use reporting. There is no county match of funds nor grant monies involved.
The amount has been anticipated and budgeted for FY18/19.
BACKGROUND:
The California Department of Pesticide Regulation (CDPR) no longer offers individual data submission
contracts to counties and has contracted with CACASA to provide the data storage, software and data
communication infrastructure for the reporting of pesticide use data.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: 608-6600
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 28
To:Board of Supervisors
From:Matt Slattengren
Date:November 13, 2018
Contra
Costa
County
Subject:CACASA - County MOU for Pesticide Reporting
November 13, 2018 CCC BOS Minutes 301
BACKGROUND: (CONT'D)
CACASA has simplified the overall process of the statistical submission contracts and is providing the
online support to maintain the enhanced reporting capabilities. In order to ease the transition from County
personnel input to input by the user of the pesticide, CACASA is providing funding to counties during the
transition period to provide interim data input and training.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action would result in loss of revenue to the department for the pesticide use reporting program.
November 13, 2018 CCC BOS Minutes 302
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept funding from East
Bay Community Foundation in the amount of $15,000, to support Contra Costa's Stand Together Contra
Costa Program to support legal services for immigrants residing in Contra Costa County for fiscal year
2018-2019.
FISCAL IMPACT:
If approved, the Public Defender's Office will receive $15,000 from East Bay Community Foundation. No
County match required.
BACKGROUND:
On September 19, 2017, the Board of Supervisors unanimously voted to establish an immigrants rights
program in Contra Costa County named Stand Together Contra Costa, and to approve $500,000 in County
funds to underwrite the project from January 1, 2018 through June 30, 2018, with a further commitment to
provide $500,000 in annual support for fiscal years 2018-19 and 2019-20. On July 24, 2018, the Board of
Supervisors approved and authorized the Public Defender to execute a contract with Catholic Charities of
the Diocese of Oakland DBA Catholic Charities of the East Bay, in an amount not to exceed $872,553 to
continue to provide Civil Legal and Deportation Defense
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Joanne Sanchez-Rosa,
925-335-8065
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 29
To:Board of Supervisors
From:Robin Lipetzky, Public Defender
Date:November 13, 2018
Contra
Costa
County
Subject:2018-2019 Funding for Stand Together Contra Costa County
November 13, 2018 CCC BOS Minutes 303
BACKGROUND: (CONT'D)
and Community Services for Stand Together Contra Costa for the period from July 1, 2018 through June
30, 2019. In light of increasing needs for the program to address emergent issues in the immigration
landscape, East Bay Community Foundation has invited the Public Defender to apply for an additional
$15,000 of funding for Fiscal Year 2018-2019.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Public Defender's Office will not be able to accept the funds.
November 13, 2018 CCC BOS Minutes 304
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract containing modified indemnification language and accept funding from the California Department
of Community Services and Development, in an amount not to exceed $847,381, for Community Services
Block Grant program services for the period January 1, 2019 through December 31, 2019.
FISCAL IMPACT:
The County will receive a pass-through of federal funding from the California Department of Community
Services and Development. There is no county match requirement.
CFDA # 93.569
State Contract Number: 19F-4007
County Contract Number: 39-813-48
BACKGROUND:
The Employment and Human Services Department (Department) received notification of funding from the
California Department of Community Services and Development on October 30, 2018. As the County's
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6308
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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Nancy Sparks, Sam Mendoza
C. 30
To:Board of Supervisors
From:Kathy Gallagher
Date:November 13, 2018
Contra
Costa
County
Subject:2019 Community Services Block Grant Revenue Contract
November 13, 2018 CCC BOS Minutes 305
BACKGROUND: (CONT'D)
Community Action Agency, the Department's Community Services Bureau regularly receives Community
Services Block Grant (CSBG) funding to operate self-sufficiency programs under the advisement of the
County's Economic Opportunity Council. The self-sufficiency programs have the goal of ameliorating
poverty in Contra Costa County through programs that address housing, economic development and food
security. Examples of programs to receive funding include those that provide employment training, housing
payment assistance and food distribution.
This board order is to accept the County's allocation of $847,381 for the 2019 program year. The funding
amount is based on the County’s low-income population, which meets federal poverty guidelines.
CONSEQUENCE OF NEGATIVE ACTION:
The Department will be hampered in its ability to operate self-sufficiency programs in the community, and
to establish partnerships with community based agencies and public organizations.
November 13, 2018 CCC BOS Minutes 306
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Amendment Agreement #28-855-2 (State #16-10333, A01) with the California Department of
Public Health, Office of AIDS, to add Pre-Exposure Prophylaxis (PrEP) Assistance Program enrollment
services for the AIDS Drug Assistance Program (ADAP) and extend the termination date to June 30, 2020
with no change in the original amount payable to the County not to exceed $5,000.
FISCAL IMPACT:
No change in the original amount payable to the County not to exceed $5,000 for the ADAP. No County
funds are required.
BACKGROUND:
Access to AIDS drug therapies is credited with prolonging lives and reducing health care costs associated
with HIV and AIDS. The medications are costly and necessary for life. The ADAP program ensures that
eligible individuals have access to those medications free of charge or for a minimum charge. Eligibility
determination is a critical function to ensure that people with AIDS and HIV can access these therapies.
This ADAP site agreement allows the County to continue
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Daniel 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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 31
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Amendment Agreement #28-855-2 with the California Department of Public Health, Office of AIDS
November 13, 2018 CCC BOS Minutes 307
BACKGROUND: (CONT'D)
providing these services in Contra Costa County. Enrollment in ADAP saves the Health Services
Department millions of dollars in necessary AIDS drug therapies.
On July 19, 2016, the Board of Supervisors approved Agreement #28-855-1 with the California
Department of Public Health, Office of AIDS for the ADAP for the period from July 1, 2018 through June
30, 2019. This Agreement includes provision to indemnify and hold harmless the State for claims arising
out of the County’s performance.
Approval of Standard Agreement #28-855-2 will to add PrEP Assistance Program enrollment services and
extend the termination date to June 30, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County AIDS Drug Program will not be able to provide PrEP
Assistance Program enrollment services eligible County residents which will reduce the negative health
impacts of AIDS.
November 13, 2018 CCC BOS Minutes 308
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #26-644-21 with MGA Healthcare, Inc., a corporation, effective
October 1, 2018, to amend Contract #26-644-20, to increase the payment limit by $100,000, from $300,000
to a new payment limit of $400,000, with no change in the original term of January 1, 2018 through
December 31, 2018.
FISCAL IMPACT:
This amendment is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On January 9, 2018, the Board of Supervisors approved Contract #26-644-20 with MGA Healthcare, Inc. to
provide temporary medical staffing services including pharmacists, laboratory and radiology technicians,
specialty registered nurses, other ancillary classifications and permanent placement recruitment services at
Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period January
1, 2018 through December 31, 2018.
Due to an increase in laboratory staffing needs the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
925-313-5101
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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 32
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Amendment #26-644-21 with MGA Healthcare, Inc.
November 13, 2018 CCC BOS Minutes 309
BACKGROUND: (CONT'D)
Division has requested an increase in the contract payment limit to provide additional temporary laboratory
services.
Approval of Contract Amendment Agreement #26-644-21 will allow the Contractor to provide additional
temporary laboratory services through December 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, CCRMC and Contra Costa Health Centers will not have access to
additional temporary laboratory services.
November 13, 2018 CCC BOS Minutes 310
RECOMMENDATION(S):
(1) APPROVE contract General Conditions, Technical Specifications, and the Construction Task Catalog
for Job Order Contracts 008, 009 and 010.
(2) DETERMINE that each of Mark Scott Construction, Inc., Aztec Consultants, and Staples Construction
Company, Inc. submitted the lowest responsive and responsible bids for the award of the job order contracts.
(3) AWARD a job order construction contract for repair, remodeling, and other repetitive work to be
performed pursuant to the Construction Task Catalog to each of Mark Scott Construction, Inc., Aztec
Consultants and Staples Construction Company, Inc. each in the amount of $2,500,000, for a term of one
year each (from issuance of the first Job Order Contract Notice to Proceed for each contract), and DIRECT
that the Public Works Director, or designee, prepare the contracts.
(4) DIRECT that Mark Scott Construction, Inc., Aztec Consultants and Staples Construction, Company,
Inc. shall each submit two good and sufficient security bonds (performance and payment bonds) in the
amount of $2,500,000 each.
(5) ORDER that, after each contractor has signed the job order contract and returned it, together with the
bonds, evidence of insurance, and other
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Ramesh Kanzaria
925-957-2480
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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 33
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:November 13, 2018
Contra
Costa
County
Subject:AWARD Job Order Contracts #s 008, 009 & 010 for Repair, Remodeling, and other Repetitive Work (WW0948)
November 13, 2018 CCC BOS Minutes 311
RECOMMENDATION(S): (CONT'D)
required documents, and the Public Works Director has reviewed and found them to be sufficient, the
Public Works Director, or designee, is authorized to sign the contract for this Board.
(6) ORDER that, upon signature of the job order contract by the Public Works Director, or designee, any
bid bonds posted by such bidder are to be exonerated and any checks or cash submitted for security shall be
returned.
(7) AUTHORIZE the Public Works Director, or designee, to sign any escrow agreements prepared for this
project to permit the direct payment of retentions into escrow or the substitution of securities for moneys
withheld by the County to ensure performance under the contracts, pursuant to Public Contract Code
Section 22300.
(8) AUTHORIZE the Public Works Director, or designee, to order changes or additions to the work
pursuant to Public Contract Code Section 20142.
(9) DELEGATE, pursuant to Public Contract Code Section 4114, to the Public Works Director, or
designee, the Board’s functions under Public Contract Code Sections 4107 and 4110.
(10) DECLARE that, should the award of the contract to Mark Scott Construction, Inc., Aztec Consultants
and/or Staples Construction Company, Inc. be invalidated for any reason, the Board would not in any event
have awarded the contract to any other bidder, but instead would have exercised its discretion to reject the
bids received.
FISCAL IMPACT:
Job orders under the job order contracts will only be issued when there is an approved project and funding.
The contract value can range from a minimum of $25,000 to a maximum of $2,500,000.
BACKGROUND:
In order to be efficient in delivering projects, the County needs to employ a variety of project delivery
methods. One such method is Public Contract Code Section 20128.5, which authorizes counties to award
one or more individual annual contracts for repair, remodeling, or other repetitive work to be done
according to unit prices. Once an annual contract is awarded, individual projects are then done through
written job orders performed by the job order contractor at the unit prices bid for the annual contract. Such
Job Order Contracting (JOC) is a project delivery tool that has been proven to reduce costs, save time, and
increase productivity.
The JOC Program has been a valuable construction project delivery tool for the term of the JOC contracts.
Under the JOC program for Job Order Contracts 004, 005, 006 & 007, the Public Works Department has
assigned 54 projects and 20 supplementals (change orders to Job Orders), 35 projects completed, 35
projects which are in construction, and 13 projects under review and slated to be completed. As we near the
expiration date and reach maximum contract amounts for the existing job order contracts, other projects are
still eligible to be accomplished under the JOC program. There is a great need to continue utilizing the JOC
program. On September 11, 2018, the Board of Supervisors authorized the Public Works Director, or
designee, to solicit bids for job order contracts for repair, remodeling, and other repetitive work, and bring
to the Board recommendations to award four contracts. On September 11, 2018, bids were invited by the
Public Works Director. On October 11, 2018, the Public Works Director received 3 bids for the job order
contracts. The scope of work for the work performed under the job order contracts will be determined by
individual job orders using the Construction Task Catalog. The three lowest responsive bidders are being
recommended for contract award. The contracts are being awarded based on the lowest Award Criteria
November 13, 2018 CCC BOS Minutes 312
Figure (ACF) that is calculated by each bidder using the award criteria figure formula percentages required
by each job order using adjustment factors called out in the bidding documents. Bid documents for Job
Order Contracts 008, 009 and 010, including construction task catalog and construction specifications for
typical work, were prepared for the Public Works Department by County’s job order contracting consultant,
The Gordian Group, Inc. The general prevailing wage rates are on file with the Clerk of the Board of
Supervisors and will be the minimum rates paid on the projects covered by the annual Job Order Contracts.
Bids for Job Order Contracts 008, 009 and 010 were received and opened by the Public Works Department
on October 11, 2018, and the bid results are as follows:
BIDDER AWARD CRITERIA FIGURE
Mark Scott Construction, Inc.1.0598
Aztec Consultants 1.0898
Staples Construction Company, Inc.1.0876
Staff has determined that the three lowest bids received from Mark Scott Construction, Inc, Aztec
Consultants and Staples Construction Company, Inc. are responsive. The Public Works Director
recommends the Board award the job order contracts for this project to Mark Scott Construction, Inc. (JOC
008), Staples Construction Company, Inc. (JOC 009) and Aztec Consultants (JOC 010) for job orders under
the job order contracts in amounts not less than $25,000 nor more than $2,500,000.
California Environmental Quality Act (CEQA) requirements will be addressed on a project-by-project basis
as job orders occur. Each of the job order contractors will perform outreach required under the County’s
Outreach Program for the work to be performed under each job order in excess of $175,000.
CONSEQUENCE OF NEGATIVE ACTION:
If JOC bid solicitation is not approved and authorized, the County will not have the resources to complete
deferred maintenance projects as described in the FLIP report and other County construction projects
involving repair, remodeling, and other repetitive work.
November 13, 2018 CCC BOS Minutes 313
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with National
Medical Services Inc., in an amount not to exceed $240,000 to provide forensic toxicology analysis for the
period January 1, 2019 through December 31, 2019.
FISCAL IMPACT:
$240,000. 100% Agency Fees. Budgeted.
BACKGROUND:
Contra Costa County provides, through its Office of the Sheriff – Forensic Services Division – Crime
Laboratory, toxicology analysis on blood, urine, and tissue samples submitted as evidence. The County’s
Crime Laboratory is accredited by the American Society of Crime Laboratory Directors–Laboratory
Accreditation Board (ASCLD-LAB) and also processes submissions from other agencies. National Medical
Services Inc., (NMS) is also accredited by ASCLD-LAB and performs testing and analysis on forensic
samples on both ante-mortem and post-mortem cases, providing product assurance and validity of results.
The Sheriff’s Office Crime Lab and Coroner's Office will utilize services provided by NMS for sample
evidence analysis.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action on this item will cause long delays in the processing of forensic toxicology analysis
submitted as evidence.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Sandra Brown,
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 34
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:November 13, 2018
Contra
Costa
County
Subject:National Medical Services Inc.
November 13, 2018 CCC BOS Minutes 314
November 13, 2018 CCC BOS Minutes 315
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #24–794–12(4) with BHC Fremont Hospital, Inc., a non-profit
corporation, effective August 1, 2018, to amend Contract #24-794-12(2) to increase the payment limit by
$200,000 from $100,000 to a new payment limit of $300,000, with no change in the term of July 1, 2018
through June 30, 2019.
FISCAL IMPACT:
This amendment is funded 100% Mental Health Realignment. No County match required.
BACKGROUND:
Assembly Bill (AB) 757, (Chapter 633, Statutes of 1994), authorized the transfer of state funding for
Fee-For-Service/Medi-Cal acute psychiatric inpatient hospital services from the Department of Health
Services to the Department of Health Care Services. On January 1, 1995, the Department of Mental Health
transferred these funds and the responsibility for authorization and funding of Medi-Cal acute psychiatric
inpatient hospital services to counties that chose to participate in this program.
In June,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: 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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 35
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Amendment #24–794–12(4) with BHC Fremont Hospital, Inc.
November 13, 2018 CCC BOS Minutes 316
BACKGROUND: (CONT'D)
2018, the County Administrator approved and the Purchasing Services Manager executed Contract
#24–794–12(2) with BHC Fremont Hospital, Inc., for the provision of inpatient psychiatric hospital
services to County-referred children, adolescents and adults for the period from July 1, 2018 through June
30, 2019.
Due to an increase in the number of patients needing inpatient psychiatric services, County referred clients
to Contractor when Contra Costa Regional Medical Center and John Muir Behavioral Heath were both full.
Approval of Contract Amendment Agreement #24–794–12(4) will allow the Contractor to provide
additional inpatient psychiatric services through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County’s mental health clients will not receive additional inpatient
psychiatric services from Contractor’s facility.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcome: “Communities that are
Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include a
decrease in the need for inpatient care and placement at a lower level of care.
November 13, 2018 CCC BOS Minutes 317
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount of $40,832.55 to
Acusis, LLC for medical transcription and dictation services for Contra Costa Regional Medical Center
(CCRMC) for the months of March 2015, July 2015, January 2017 and February 2017.
FISCAL IMPACT:
This contract is funded 100% Hospital Enterprise Fund I.
BACKGROUND:
Due to the Health Services Department's Public Health Division also utilizing Contractor's transcription
services, CCRMC was unaware additional services had been requested and provided and that the payment
limit had been exceeded.
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
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 36
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Payments for Services Provided by Acusis, LLC
November 13, 2018 CCC BOS Minutes 318
BACKGROUND: (CONT'D)
services. Acusis, LLC provided services at the request of the County after the original contract payment
limit had been reached.
The Department is requesting the amount due the Contractor be paid in an amount of $40,832.55 for
services rendered the months of March 2015, July 2015, January 2017 and February 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this payment is not approved, the Contractor will not be paid for services provided in good faith.
CHILDREN'S IMPACT STATEMENT:
November 13, 2018 CCC BOS Minutes 319
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-005-4 with David S. Gee, M.D., an individual, in an amount not to exceed $200,000,
to provide consultation and technical assistance to the Contra Costa Health Plan (CCHP) Medical
Management team with regard to Utilization Management Program polices and procedures for the period
from December 1, 2018 through November 30, 2019.
FISCAL IMPACT:
This Contract is funded 100% by CCHP Enterprise Fund II. (No Rate increase)
BACKGROUND:
On November 14, 2017, the Board of Supervisors approved Contract #77-005-2 (as amended by
Amendment Agreement #77-005-3) with David S. Gee, M.D., to provide consultation and technical
assistance to the CCHP Medical Management team with regard to Utilization Management Program polices
and procedures, for the period from December 1, 2017 through November 30, 2018.
Approval of Contract #77-005-4 will allow the Contractor to continue providing consultation and technical
assistance to the CCHP Medical Management team through November 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Kathleen Cyr, Marcy Wilhelm
C. 37
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #77-005-4 with David S. Gee, M.D.
November 13, 2018 CCC BOS Minutes 320
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the CCHP Management Team will not receive the benefits of consultation
and technical assistance from the Contractor.
November 13, 2018 CCC BOS Minutes 321
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with the Crowne Plaza Hotel Concord in an amount not to exceed $6,000 to provide the facility for
the Foster Parent Recognition Retention Support Program, Caregiver Appreciation Recognition event
scheduled for May 20, 2019 and requiring County assumption of liability for injuries or damages caused by
attendees.
FISCAL IMPACT:
The facility rental charge of $6,000 will be funded from AB 2129 Foster Parent Training and Recruitment,
as stated in County Fiscal Letter (CFL) 97/98-26. Funds will be 50% Federal and 50% State.
BACKGROUND:
California Department of Social Services (CDSS) works in collaboration with the California Welfare
Directors Association (CWDA) Finance Advisory Committee. CDSS authorizes recognition events
coordinated by counties to recognize the achievements of current foster parents, help retain their valuable
services, and recruit potential parents. Recognition events are allowable under 45 Code of Federal
Regulation 1856.60(c)(2)(vii). Additionally, effective September 1997, counties may claim these allowable
foster parent recruitment costs using AB 2129 Foster Parent Recruitment, as stated in CFL 97/98-26.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Elaine Burres 608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 38
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Caregiver Appreciation Recognition Event
November 13, 2018 CCC BOS Minutes 322
BACKGROUND: (CONT'D)
On May 20, 2019, Employment and Human Services, Children and Family Services Bureau, will host a
caregiver appreciation recognition event for kin and non-kin caregivers (foster parents and caregivers).
Provision of food and beverages during the recognition event is allowable under CDSS State allocation
funds set for "caregiver appreciation" activities. The contract for the event includes language that requires
the County to indemnify the Crowne Plaza Hotel Concord for injuries or damage caused by attendees
during the event.
CONSEQUENCE OF NEGATIVE ACTION:
Not hosting the requested event, would inhibit the County's ability to attract and retain current and
prospective foster parents for Employment and Human Services (EHSD). With various child welfare
regulations impacting Continuum of Care Reform and Resource Family Approval, it is essential EHSD
maintains and finds foster parents to open their homes for the County's vulnerable, at risk, and needy youth,
to avoid/prevent manifestation of mental, physical, and social issues (i.e. homelessness, health concerns,
etc.).
November 13, 2018 CCC BOS Minutes 323
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-584-7 with Diablo Nephrology Medical Group, Inc., a corporation, in an amount not to
exceed $804,000, to provide nephrology (treatment of kidney conditions and abnormalities) services at
Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period from
November 1, 2018 through October 31, 2021.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise Fund I. (No Rate increase)
BACKGROUND:
On October 6, 2015, the Board of Supervisors approved Contract #26-584-6 with Diablo Nephrology
Medical Group, Inc., for the period from November 1, 2015 through October 31, 2018, for the provision of
nephrology services at CCRMC and Contra Costa Health Centers.
Approval of Contract #26-584-7 will allow the Contractor to continue to provide nephrology services,
through October 31, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Samir Shah, M.D.
925-370-5475
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A Floyd, M Wilhelm
C. 39
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #26-584-7 with Diablo Nephrology Medical Group, Inc.
November 13, 2018 CCC BOS Minutes 324
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contractor will not be able to provide nephrology services at CCRMC and
Contra Costa Health Centers.
November 13, 2018 CCC BOS Minutes 325
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #76-626 with Siemens Healthcare Diagnostics Inc., a corporation, in an amount not to
exceed $20,740, including changes to the County Standard Indemnification clause, to provide maintenance
and repair of blood gas analyzers at Contra Costa Regional Medical Center (CCRMC) and Contra Costa
Health Centers for the period from July 15, 2018 through June 14, 2023.
FISCAL IMPACT:
This Contract is funded by 100% Hospital Enterprise Fund I.
BACKGROUND:
Under Contract #76-626, the Contractor will provide maintenance and repair of Blood Gas Analyzers at
CCRMC for the period July 15, 2018 through July 14, 2023.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring diagnostic laboratory services at CCRMC and Contra
Costa Health Centers will not have access to Contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A Floyd, M Wilhelm
C. 40
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #76-626 with Siemens Healthcare Diagnostics Inc.
November 13, 2018 CCC BOS Minutes 326
ATTACHMENTS
November 13, 2018 CCC BOS Minutes 327
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Risk Management to execute a contract amendment with Ah
Hing dba Risk Management Outsourcing, LLC to extend the term from December 31, 2018 to June 30,
2019 and increase the payment limit by $59,493.78 to a new payment limit of $237,975.22 to continue
providing risk management serves on behalf of the County.
FISCAL IMPACT:
Costs for risk management related services are charged out to operating departments through the
Self-Insurance Internal Service Funds.
BACKGROUND:
Risk Management Outsourcing LLP provides expert services needed to: 1) develop self-insured workers'
compensation and liability premium charges for Departments based on payroll and losses; 2) obtain and
organize data for actuarial reviews of the County's self-insurance programs; 3) develop insurance
requirements, indemnification and other provisions to protect
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Sharon Hymes-Offord
(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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 41
To:Board of Supervisors
From:Sharon Offord Hymes, Risk Manager
Date:November 13, 2018
Contra
Costa
County
Subject:Contract Amendment/Extension with Ah Hing dba Risk Management Outsourcing LLC
November 13, 2018 CCC BOS Minutes 328
BACKGROUND: (CONT'D)
the County in contracts with Departments; 4) work with Departments and public contracting parties to
develop reasonable alternatives to standard form contract insurance requirements; 5) obtain and organize
underwriting information required by the County's excess property, general liability, medical malpractice,
bonding aircraft, and workers' compensation insurance carriers; 6) prepare forms for filing of risk
management information required by state and federal regulatory agencies.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not be able to ensure compliance with risk management and safety information required by
state and federal regulatory agencies.
November 13, 2018 CCC BOS Minutes 329
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract containing modified indemnification language with the Regents of the University of California,
Davis, in an amount not to exceed $97,750 to provide staff training on eligibility, employment services,
adult services, and general leadership for the period December 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The funds allocated for this contract are 25% State and 75% Federal (CFDA #93.658, Foster Care Title
IV-E; CFDA #93.778, Medical Assistance Program; CFDA #10.561, State Administrative Matching Grants
for the Supplemental Nutrition Assistance Program; CFDA #93.558, Temporary Assistance for Needy
Families).
BACKGROUND:
The University of California Davis provides training to Employment and Human Services Department
CalWORKS Eligibility, Employment Services and Welfare-to-Work, and Adult Services staff.
These mandatory trainings include classes related to eligibility, leadership, health care reform, professional
development, and career growth. The program meets State regulations that allow public institutions
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: V. Kaplan, (925)
608-4963
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 42
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract with the Regents of the University of California, Davis
November 13, 2018 CCC BOS Minutes 330
BACKGROUND: (CONT'D)
of higher education to provide in-kind match funding equal to the California Welfare Department's share of
costs, resulting in no expense to the County, and more informed and skilled staff.
The Regents of the University of California, Davis, require the inclusion of a mutual indemnification clause
in the agreement.
CONSEQUENCE OF NEGATIVE ACTION:
Employment and Human Services Department will be unable to provide training necessary to ensure a
knowledgeable, professional staff.
November 13, 2018 CCC BOS Minutes 331
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-756-5 with Treg Antioch I OP CO LP (dba Trevista Antioch LP), a Limited Liability
Partnership, in an amount not to exceed $153,000, to provide residential board and care services for post
medical, surgical, and/or custodial care patients who have been discharged from Contra Costa Regional
Medical Center (CCRMC) and Health Centers, for the period November 1, 2018 through October 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% County General Fund. (No rate increase)
BACKGROUND:
On November 7, 2017, the Board of Supervisors approved Contract #26-756-4 with Treg Antioch I OP LP,
(dba Trevista Antioch LP), to provide residential board and care services for post medical, surgical, and/or
custodial care patients who have been discharged from CCRMC and would otherwise not have appropriate
follow up care for the period from November 1, 2017 through October 31, 2018.
Approval of Contract #26-756-5 will allow Contractor to continue to provide residential board and care
services through October 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A Floyd , M Wilhelm
C. 43
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #26-756-5 with Treg Antioch I OP CO LP (dba Trevista Antioch LP)
November 13, 2018 CCC BOS Minutes 332
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s patients will not have access to Contractor’s residential board and
care services.
November 13, 2018 CCC BOS Minutes 333
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #74-343-11 with Richard D. Baldwin, M.D., an individual, in an amount not to exceed
$264,960 to provide geriatric psychiatric services for County’s Adult Mental Health Clinics, for the period
from January 1, 2019 through December 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% by Mental Health Realignment Fund. (No rate increase)
BACKGROUND:
On November 8, 2016, the Board of Supervisors approved Contract #74-343-8 (as amended by Amendment
Agreement #74-343-10) with Richard D. Baldwin, M.D. for the provision of geriatric psychiatric services,
including diagnosing, counseling, evaluating, medical and therapeutic services, for seriously and
persistently mentally ill older adults at the County’s Adult Mental Health Clinics, and consulting and
training to other clinical staff, for the period from January 1, 2018 through December 31, 2018. Approval of
Contract #74-343-11 will allow the Contractor to continue providing geriatric psychiatric services through
December 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: 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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: D Morgan, M Wilhelm
C. 44
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #74-343-11 with Richard D. Baldwin, M.D.
November 13, 2018 CCC BOS Minutes 334
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s clients will not have access to Contractor’s geriatric psychiatric
services.
November 13, 2018 CCC BOS Minutes 335
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a
contract amendment with Environmental Science Associates, Inc., to extend the term from December 31,
2018, through December 31, 2020, and revise Attachment B - Environmental Science Associates &
Subsidiaries 2018 Schedule of Fees, to prepare an Environmental Impact Report (EIR) for the Keller
Canyon Landfill land use permit amendment, with no change to the contract limit of $402,588.
FISCAL IMPACT:
There is no impact to the General Fund. The cost for preparing the EIR is charged to the project applicant
(100% land use permit fees).
BACKGROUND:
The Department of Conservation and Development (DCD) is the lead agency responsible for conducting
the environmental review of the proposed Keller Canyon Landfill (KCL) land use permit amendment. DCD
determined that the proposed land use permit amendment (Project) warrants preparation of a Subsequent
EIR pursuant to the requirements of the California Environmental Quality Act (CEQA). DCD retained
Environmental Science Associates, Inc. (ESA) to prepare the EIR for this Project. The existing contract
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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 Brockbank
(925)674-7794
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 45
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:November 13, 2018
Contra
Costa
County
Subject:Contract Amendment with Environmental Science Associates for Environmental Review for Keller Canyon Landfill
Land Use Permit Amendment
November 13, 2018 CCC BOS Minutes 336
BACKGROUND: (CONT'D)
will expire on December 31, 2018, however it is not possible for the work to be completed within the
existing time frame due to: (1) the Applicant's request that work on the EIR be placed on hold pending
completion of the on-going land use permit review process, (2) potential changes to the scope of the project
being considered by the landfill operator which, if formally proposed, may necessitate circulation of a new
Notice of Preparation, and (3) updated studies being necessary to confirm whether the Project will
potentially significantly impact certain environmental resources. ESA is best suited to complete the EIR for
this Project and therefore, DCD is requesting authorization to amend the contract with ESA.
No further changes are proposed to the be made to the existing modified indemnification provision of the
General Conditions (paragraph 18) applicable to this contract. The contractor will continue to be required to
indemnify the County.
CONSEQUENCE OF NEGATIVE ACTION:
DCD will be unable to complete the EIR for the KCL land use permit amendment that has been partially
prepared by ESA. The land use permit amendment process would be delayed in order for DCD staff to
prepare a new proposal to enlist a consultant to finish the EIR.
CLERK'S ADDENDUM
Speaker: Jenn Borcic, resident of Pittsburg.
November 13, 2018 CCC BOS Minutes 337
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a
contract amendment with Crowe Horwath LLP, effective June 4, 2018, to reflect the contractor's new
company name, Crowe LLP, with no change to the payment limit or contract term.
FISCAL IMPACT:
There is no impact to the General Fund. The costs associated with the contract being amended are covered
by solid waste collection franchise fees paid to the County.
BACKGROUND:
The Department of Conservation and Development (DCD) is the agency responsible for administering the
Franchise Agreements with companies that collect solid waste (garbage, recycling, and organics) in
designated unincorporated service areas. The County entered into four Franchise Agreements and the
County approved Rate Setting Methodology Manuals that detail process for adjusting rates. DCD retained
Crowe Horwath LLP to provide technical assistance with rate setting
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: David Brockbank
(925)674-7794
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 46
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:November 13, 2018
Contra
Costa
County
Subject:Contract Amendment to Change Name of Contractor from Crowe Horwath LLP to Crowe LLP
November 13, 2018 CCC BOS Minutes 338
BACKGROUND: (CONT'D)
and potential franchise amendments. Crowe Horwath LLP officially changed its name to Crowe LLP on
June 4, 2018. The proposed amendment is necessary in order to allow issuance of checks that are payable to
the contractor's new company name, Crowe LLP.
All other terms are proposed to remain the same, including the payment limit, contract term and the
existing modified indemnification provision of the General Conditions (paragraph 18) applicable to this
contract. The contractor will continue to be required to indemnify the County.
CONSEQUENCE OF NEGATIVE ACTION:
DCD will be unable to pay contractor for work already completed and DCD staff will have to prepare a new
proposal to enlist a consultant to finish the existing Franchise Haulers' rate review applications.
November 13, 2018 CCC BOS Minutes 339
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
a Purchase Order with Groupware Technology, Inc., in an amount not to exceed $119,915 for the purchase
of Dell EMC Unity Network-Attached Storage (NAS) hardware and support services for the period from
November 1, 2018 through October 31, 2021.
FISCAL IMPACT:
100% Funding is included in the Enterprise Fund I Budget.
BACKGROUND:
The Health Services Department’s Information Technology Unit currently owns EMC Celerra storage for
the Epic System. The new hardware will replace the Celerra storage. The new EMC Unity 400 NAS
provides bigger storage and faster retrieval from the Epic System used by the Contra Costa Regional
Medical Center (CCRMC) and Health Centers. The hardware has the capability for future storage.
The Customer Purchase Agreement obligates the County to indemnify Dell against any third-party claim
resulting from County’s violation of Dell’s proprietary rights.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Patrick Wilson,
925-335-8700
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm, Renee Nunez
C. 47
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Purchase Order for Groupware Technology, Inc., for Dell EMC Unity 400 Storage
November 13, 2018 CCC BOS Minutes 340
CONSEQUENCE OF NEGATIVE ACTION:
Without the purchase of this product, the Health Services Department won’t be able to replace the current
storage and plan for future expansion for Electronic Health Record (EHR) use by Epic System for CCRMC
and Health Centers, which could impact patient care and cause the Health Services Department to fall out
of compliance with Federal and State regulations.
November 13, 2018 CCC BOS Minutes 341
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-101-1 with Ed Supports, LLC (dba Juvo Autism + Behavioral Health Services), a
Limited Liability Company, in an amount not to exceed $500,000, to provide applied behavior analysis
services for Contra Costa Health Plan (CCHP) members for the period from November 1, 2018 through
October 31, 2020.
FISCAL IMPACT:
This Contract is funded 100% CCHP Enterprise Fund II.
BACKGROUND:
Under Contract #77-101-1, the Contractor will provide applied behavior analysis services for CCHP
member, for the period from November 1, 2018 through October 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members will not receive the benefits of applied behavioral analysis
services from the Contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 48
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #77-101-1 with Ed Supports, LLC (DBA Juvo Autism + Behavioral Health Services)
November 13, 2018 CCC BOS Minutes 342
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-184 with A Plus Hospice, Inc., in an amount not to exceed $200,000, to provide
hospice services for Contra Costa Health Plan (CCHP) members for the period from November 1, 2018
through October 31, 2020.
FISCAL IMPACT:
This Contract is funded 100% CCHP Enterprise Fund II.
BACKGROUND:
Under Contract #77-184, the Contractor will provide hospice services for CCHP members for the period
from November 1, 2018 through October 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members will not receive the benefits of hospice services from the
Contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 49
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #77-184 with A Plus Hospice, Inc.
November 13, 2018 CCC BOS Minutes 343
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-188 with Bayhealth, Inc., in an amount not to exceed $300,000, to provide home
health care services for Contra Costa Health Plan (CCHP) members for the period from November 1, 2018
through October 31, 2020.
FISCAL IMPACT:
This Contract is funded 100% CCHP Enterprise Fund II.
BACKGROUND:
Under Contract #77-188, the Contractor will provide home health care services for CCHP member, for the
period from November 1, 2018 through October 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members will not receive the benefits of hospice services from the
Contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 50
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #77-188 with Bayhealth, Inc.
November 13, 2018 CCC BOS Minutes 344
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-189 with Sojourn Hospice and Palliative Care – East Bay, LLC, in an amount not to
exceed $200,000, to provide hospice services for Contra Costa Health Plan (CCHP) members for the period
from November 1, 2018 through October 31, 2020.
FISCAL IMPACT:
This Contract is funded 100% CCHP Enterprise Fund II.
BACKGROUND:
Under Contract #77-189, the Contractor will provide hospice services for CCHP, for the period from
November 1, 2018 through October 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members will not receive the benefits of hospice services from the
Contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 51
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #77-189 with Sojourn Hospice and Palliative Care – East Bay, LLC
November 13, 2018 CCC BOS Minutes 345
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #24-681-94(2) with PH Senior Care, LLC (dba Pleasant Hill Manor), a limited liability
company, in an amount not to exceed $780,000, to provide augmented residential board and care services,
including room, board, care and supervision for the period December 1, 2018 through November 30, 2019.
FISCAL IMPACT:
This Contract is funded by 88% Mental Health Realignment funds and 12% Mental Health Services Act.
(No rate increase)
BACKGROUND:
This Contract meets the social needs of the County's population by augmenting room and board and
providing twenty-four hour emergency residential care and supervision to eligible mentally disordered
clients, who are specifically referred by the Mental Health Program Staff and who are served by County
Mental Health Services.
On February 27, 2018, the Board of Supervisors approved Contract #24-681-94, as amended by Contract
Amendment Agreement #24-681-94(1), with PH Senior Care, LLC (dba Pleasant
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: 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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 52
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #24-681-94(2) with PH Senior Care, LLC (dba Pleasant Hill Manor)
November 13, 2018 CCC BOS Minutes 346
BACKGROUND: (CONT'D)
Hill Manor), for the provision of augmented board and care services for County-referred mentally
disordered clients, for the period from November 28, 2017 through November 30, 2018.
Approval of Contract #24-681-94(2), will allow the Contractor to provide augmented board and care
services through November 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s mentally disordered residents will not receive the care and
supervision they need which may result in increased hospitalizations.
November 13, 2018 CCC BOS Minutes 347
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #24-979-35 with Addiction Research and Treatment, Inc., a
corporation, effective July 1, 2018, to amend Contract #24-979-34 to increase the payment limit by
$84,358, from $7,522,370 to a new payment limit of $7,606,728, with no change in the term of July 1, 2018
through June 30, 2019.
FISCAL IMPACT:
This Amendment is funded 50% Federal Drug Medi-Cal and 50% State Drug Medi-Cal. (Rate increase)
BACKGROUND:
On July 24, 2018, the Board of Supervisors approved Contract #24-979-34 with Addiction Research and
Treatment, Inc., for the provision of methadone treatment services through its Methadone Maintenance
Clinics Program (Medi-Cal Drug Abuse Treatment Services) in East and West County, for the period from
July 1, 2018 through June 30, 2019.
Due to the delay in the release of the Medication Assisted Treatment (MAT) rates, the Alcohol and other
Drug Services (AODS) Division was forced to submit a contract
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: 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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 53
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Amendment #24-979-35 with Addiction Research and Treatment, Inc.
November 13, 2018 CCC BOS Minutes 348
BACKGROUND: (CONT'D)
renewal utilizing the approved rates from the previous fiscal year. The State Department of Health Care
Services released the current rates in August 2018 and an amendment was submitted to update the service
and dosing rates to align with the requirements.
Approval of Contract Amendment Agreement #24-979-35 will allow the Contractor to provide additional
methadone maintenance services through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the correct dosing rates approved by the State would not be included in
this contract. .
November 13, 2018 CCC BOS Minutes 349
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #74-587 with Greater Richmond Interfaith Program, a non-profit corporation, in an amount
not to exceed $147,585, to provide Substance Abuse and Mental Health Services for California Work
Opportunity and Responsibility to Kids (CalWORKs) participants, for the period from November 1, 2018
through June 30, 2019.
FISCAL IMPACT:
This Contract is funded 100% by CalWORKs Substance Abuse and Mental Health Services (SAMHWorks)
Funds.
BACKGROUND:
This Contract meets the social needs of County’s population by providing specialized substance abuse
treatment services so that adults with co-occurring mental disorders are provided an opportunity to achieve
sobriety and recover from the effects of alcohol and other drug use, become self-sufficient, and return to
their families as productive individuals.
Under Contract #74-587, the Contractor will provide SAMHWorks services including, but not limited to,
support with stabilizing housing and life skills, employment and education resources, conduct parenting
classes and therapeutic group services to CalWORKs participants, through June 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: 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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 54
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #74-587 with Greater Richmond Interfaith Program
November 13, 2018 CCC BOS Minutes 350
November 13, 2018 CCC BOS Minutes 351
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s clients will not have access to Contractor’s services, which may
result in a reduction in the levels of service to the community.
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).
November 13, 2018 CCC BOS Minutes 352
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-977-17 with Diablo Valley Oncology and Hematology Medical Group, Inc., a
corporation, in an amount not to exceed $601,000, to provide urology services at Contra Costa Regional
Medical Center (CCRMC) and Health Centers, for the period from November 1, 2018 through October 31,
2021.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On October 6, 2015, the Board of Supervisors approved Contract #26-977-15 (as amended by Amendment
Agreements #26-977-16) with Diablo Valley Oncology and Hematology Medical Group, Inc., to provide
urology services at CCRMC and Contra Costa Health Centers, for the period from November 1, 2015
through October 31, 2018.
Approval of Contract #26-977-17 will allow Contractor to continue to provide urology services at CCRMC
and Contra Costa Health Centers through October 31, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Samir Shah, M.D. (925)
370-5475
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A Floyd , M Wilhelm
C. 55
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Contract #26-977-17 with Diablo Valley Oncology and Hematology Medical Group, Inc.
November 13, 2018 CCC BOS Minutes 353
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring urology services will not have access to Contractor’s
services.
November 13, 2018 CCC BOS Minutes 354
RECOMMENDATION(S):
AUTHORIZE the Chair of the Board of Supervisors to sign the attached letter to the Metropolitan
Transportation Commission (MTC) regarding policies proposed by MTC's Committee to House the Bay
Area (CASA) that would reduce or recalculate development impact fees including those related to traffic.
FISCAL IMPACT:
None at this time. Ultimately, the proposal is to alter State law as it relates to impact fees with the result that
at some point in the future there could be a cap or limit on impact fees, which could reduce revenues
available to local jurisdictions for project delivery.
BACKGROUND:
CASA is a Committee convened by the Metropolitan Transportation Commission to "identify and act
upon game-changing regional solutions to the Bay Area's chronic housing affordability
challenges". Staff brought the following CASA proposal to the attention of TWIC: Action #11.1 Reduce
Impact Fees. Attachment 1 is the information produced by CASA.
The CASA summary of the proposal is as follows,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Colin Piethe (925)
674-7755
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 56
To:Board of Supervisors
From:TRANSPORTATION, WATER & INFRASTRUCTURE COMMITTEE
Date:November 13, 2018
Contra
Costa
County
Subject:Letter to the Metropolitan Transportation Commission Re: a proposal to reduce impact fees
November 13, 2018 CCC BOS Minutes 355
BACKGROUND: (CONT'D)
"Draft and adopt State law to change the structure of impact fee impositions to make rules more uniform
and transparent." The "Desired Effect" of this proposal is to "Reduce fee cost and confusion that makes
housing production more difficult and less feasible across the income spectrum."
The Transportation, Water, and Infrastructure Committee recommended that the Board of Supervisors
transmit a letter communicating the County's opposition to the CASA proposal.
CONSEQUENCE OF NEGATIVE ACTION:
If the letter is not transmitted, the County will miss this opportunity to communicate its policy priorities
on this topic.
ATTACHMENTS
Letter to MTC
MTC - CASA - 11.1 Reduce Impact Fees
November 13, 2018 CCC BOS Minutes 356
The Board of Supervisors
County Administration Building
651 Pine Street, Room 106
Martinez, California 94553
John Gioia, 1st District
Candace Andersen, 2nd District
Diane Burgis, 3rd District
Karen Mitchoff, 4th District
Federal D. Glover, 5th District
November 13, 2018
Jake Mackenzie, Chair
Metropolitan Transportation Commission
375 Beale St #800
San Francisco, CA 94105
Subject: RE: July 25, 2018 CASA Steering Committee Agenda: Action #11.1 Reduce Impact Fees
Dear Chair Mackenzie:
On behalf of the Contra Costa County Board of Supervisors, I am writing to comment on the CASA Steering
Committees recommendations found in the July 25, 2018 Steering Committee agenda packet. Specifically,
we have concerns regarding “Action 11.1 Reduce Impact Fees.” While the County supports the effort to
address the housing shortage, we strongly recommend against adopting the subject action as it relates to
traffic impact fees.
Much like our colleagues throughout the region, County jurisdictions develop traffic impact fees through
a collaborative process which includes the development community, local staff, and policy makers.
Through transparent public processes, jurisdictions throughout Contra Costa develop fees which balance
transportation needs and market conditions based on unique, local knowledge. Traffic impact fees are a
critical component in the delivery of capital projects. By way of example, both the eBART extension to
Antioch and the widening of State Route 4 through Eastern Contra Costa County would not have been
possible without the fee program administered by the East Contra Costa Fee and Financing Authority.
Centralized influence over impact fees would compromise the County’s substantial investment in our
strategically developed traffic impact fee programs. A number of these fee programs are embedded in our
collaborative, multijurisdictional growth management program which has been in place since the 1980s.
In the event MTC proceeds with the “Reduce Impact Fees” strategy as proposed, we respectfully request
that local jurisdictions be reimbursed for any lost revenue including those related to traffic impacts.
Thank you for your consideration of these comments on CASA’s important work. We look forward to
collaborating on these policies in the near future. If you have any questions on this letter please feel free to
contact me or my staff, Planning Director John Kopchik john.kopchik@dcd.cccounty.us, (925) 674-7819.
Sincerely,
Karen Mitchoff, Chair
Contra Costa County Board of Supervisors
Supervisor, District IV
C: Federal D. Glover, MTC Commissioner
Amy Worth, MTC Commissioner
Julie Pierce, ABAG Immediate Past President
Martin Engelmann, Deputy Director, Planning – CCTA
File path: S:\Cunningham\review\MTC CASA letter
David Twa
Clerk of the Board
and
County Administrator
(925) 335-1900
Contra
Costa
County
November 13, 2018 CCC BOS Minutes 357
PRODUCTION
Action #11.1 Reduce Impact Fees
Key Element of
CASA Compact
#11 Lower net cost of new construction
Summary of
Proposed Action
Draft and adopt State law to change the structure of impact fee impositions to
make rules more uniform and transparent.
Desired Effect Reduce fee cost and confusion that makes housing production more difficult and
less feasible across the income spectrum.
Increased production at any level requires that fees be established early in the
process. Additionally, fees should be capped, as they are becoming prohibitive for
deed restricted affordable projects to pay for (requiring public subsidy to pay the
fees) and are making it cost-prohibitive for missing middle* and market rate
housing to be created at all.
*Note: “Missing Middle” denotes the range of multi-unit or clustered housing types
compatible in scale to single-family homes, but generally lower in density than larger
multi-family apartments in the urban core. These can include duplexes, fourplexes,
bungalow courts, etc. with density to support transit and access to local amenities.
Detailed Description
of Action
Such a law could include the following components:
a)Lock all rules and fees at development application completeness and
adopt all fees and rules up front: This can help prevent inconsistent and
confusing case-by-case imposition of changing standards (exactions,
community benefits, codes, etc.) throughout the development process.
b)Change method of calculating impact fees: A change in fee
calculation from the current “nexus” method to a “shared equity
method”. The former determines the maximum fee that can be
legally levied on new development, whereas the latter takes into
account housing need in the area, possibly leading to fee reductions
•or- Cap all impact fees: Fees could be capped at a reasonable
level comparable to other states ($30k/door all impact areas)
c)Change method of imposing fees from per unit to per sqft, thus
reducing fees on smaller homes
d)No impact fees on small missing middle products or deed restricted
affordable units up to 150% AMI whether under density bonus or
inclusionary housing rules
e)Lower voter threshold for infrastructure/housing bonds so agencies can
replace impact fees for capital projects with shared finance
Technical Committee
Vote
# of Votes
1 2 3 4 5
4 9 2 7 2
Resources Needed
Agenda Item III d
Attachment 9
November 13, 2018 CCC BOS Minutes 358
Scale of Impact
(as measured by
Plan Bay Area
goal alignment)
Vehicle(s) for
Implementation
Primary:
•Regional legislation introduced by a Bay Area legislator.
Key Questions
and Points of
Concern?
What are the major
sticking points and
areas of negotiation?
1.Public Agency Funding – Public agencies rely on impact fees to fund
essential capital projects and programs. How will these needs be met if
impact fees are reduced? One proposal is to lower bond threshold for parks
and infrastructure to create more readily available funding sources.
Another idea calls for redistributing the local share of property taxes based
on achievement of housing production goals.
2.Upfront Community Benefit Programs & Housing Codes – Is it feasible for
local agencies to set clear and fixed community benefits programs and
housing codes at the plan level, or early in the application process if at the
project level?
Agenda Item III d
Attachment 9
November 13, 2018 CCC BOS Minutes 359
RECOMMENDATION(S):
ACCEPT status report from the Environmental Health Director on the revised Solid Waste Collection &
Transportation Ordinance, Chapter 418-2, and ADOPT Resolution No. 2018/545 to supersede and replace
Resolution No. 2018/41, reducing the amount of the performance bond required to be filed and maintained
by a non-franchise solid waste collection and transport permittee from $50,000 to $20,000.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Internal Operations Committee, on October 9, 2018, received the attached status report from
Environmental Health Director Dr. Marilyn Underwood, who summarized the actions of her division to
establish the permit forms and process, train code and law enforcement officers, and notify non-franchise
haulers of the new non-franchise waste hauler permit requirements.
Dr. Underwood reported that while extensive outreach has been conducted, no permit applications have
been received. More than 40 phone inquiries were received but mostly to confirm exemption from the
permit program. She reasoned that the current administrative penalties may not provide enough inducement
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:SEE ADDENDUM
VOTE OF SUPERVISORS
AYE:Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Federal D. Glover, District V
Supervisor
NO:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Contact: Marilyn Underwood
(925) 692-2521
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: November 13, 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:INTERNAL OPERATIONS COMMITTEE
Date:November 13, 2018
Contra
Costa
County
Subject:REDUCING THE PERFORMANCE BOND AMOUNT REQUIRED UNDER CHAPTER 418-2 OF THE CONTRA
COSTA COUNTY ORDINANCE CODE
November 13, 2018 CCC BOS Minutes 360
BACKGROUND: (CONT'D)
for compliance, noting that the cost for a $50,000 performance bond of approximately $500 far exceeds
the penalty for the first and second violation of the ordinance and is equivalent to the penalty for a third
violation in a year. Consequently, the Committee is recommending adoption of Resolution No.
2018/545, attached, to reduce the bond amount from $50,000 to $20,000 to encourage greater
compliance with the new ordinance.
CLERK'S ADDENDUM
Speaker: Ed Hofler, resident of El Sobrante (commentary attached). ADOPTED Resolution No.
2018/545 to supersede and replace Resolution No. 2018/41, reducing the amount of the performance
bond required to be filed and maintained by a non-franchise solid waste collection and transport
permittee from $50,000 to $20,000; (AYES: II, III, V; NOES: I, IV; ABSENT: None ABSTAIN:
None) DIRECTED a referral to the Legislation Committee or through the appropriate committees, to
seek legislation in the next session that specifically raises fines for unpermitted haulers; (AYES: I, II,
III, IV,V; NOES: None; ABSENT: None ABSTAIN: None) REQUESTED a report from
Environmental Health Services in six months regarding any increase in permit requests directly
related to lowering the bond amount and an update on the department’s efforts in working with the
cities.
AGENDA ATTACHMENTS
Resolution No. 2018/545
Attachment to Resolution No. 2018/545
EH Report: Non-Franchise Solid Waste Hauler Program
Exhibit A: Refuse Hauler Pamphlet 2018_English
Exhibit B: Refuse Hauler Pamphlet 2018_ Spanish
Exhibit C: Mt. View Sanitary District Newsletter May 2018
Exhibit D: Non-Franchise Solid Waste Collection Transport Permit and Map
Exhibit E: Quarterly Permit Report_March 2018
MINUTES ATTACHMENTS
Signed Resolution No. 2018/545
Correspondence Received
November 13, 2018 CCC BOS Minutes 361
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 11/13/2018 by the following vote:
AYE:3
Candace Andersen
Diane Burgis
Federal D. Glover
NO:2 John Gioia
Karen Mitchoff
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/545
IN THE MATTER OF REDUCING THE PERFORMANCE BOND AMOUNT REQUIRED UNDER CHAPTER 418-2
OF THE CONTRA COSTA COUNTY ORDINANCE CODE
WHEREAS, Section 418-2.018, subdivision (a), of the Contra Costa County Ordinance Code requires a non-franchise solid
waste collection and transport permittee to file and maintain a performance bond with the County in a type and amount set by the
Board by resolution; and
WHEREAS on Jan 23, 2018, the Board of Supervisors adopted Resolution No. 2018/41 setting the amount of the performance
bond at $50,000; and
WHEREAS, the Internal Operations Committee has recommended the bond amount be reduced to $20,000 based on an
Environmental Health Division status report dated October 8, 2018;
NOW, THEREFORE, BE IT RESOLVED THAT:
The performance bond will be a license and permit bond issued in the name of the permittee, as principal, in favor of
Contra Costa County, in the minimum amount of $20,000.
1.
The bond will provide that the surety will become liable if the principal fails to comply with a provision of Chapter 418-2
of the Contra Costa County Ordinance Code or a condition of a permit issued to the principal thereunder.
2.
The bond will be in substantially the form attached hereto as Exhibit A or other form consistent with this resolution and
approved by the County Administrator.
3.
This resolution supersedes and replaces Resolution No. 2018/41, which was adopted by the Board on January 23, 2018.4.
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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
November 13, 2018 CCC BOS Minutes 362
November 13, 2018 CCC BOS Minutes 363
NON-FRANCHISE SOLID WASTE HAULER BOND
BOND NUMBER_________________
KNOW ALL PEOPLE BY THESE PRESENTS:
That _____________________________________________________, whose address for service is
___________________________________________________________ (“Principal”), and
__________________________________________________________, whose address for service
is ____________________________________________________________ (“Surety”) are held and
firmly bound to the County of Contra Costa (“County”) in the sum of twenty thousand dollars
($20,000), for which the payment we bind ourselves, our heirs, executors, administrators, personal
representatives, successors and assigns, jointly and severally, firmly by these presents.
WHEREAS, Principal is required by Section 418-2.018, subdivision (a) of the Contra Costa County
Ordinance Code to file with County and maintain until expiration of a non-franchise solid waste
collection and transport permit a performance bond of the type and in the amount set by the County
Board of Supervisors (“Board”) by resolution, and
WHEREAS, Board Resolution No. 2018/545 sets forth the required type and amount of the
performance bond; and
WHEREAS, Principal has applied for a permit to engage in the collection and transportation of solid
waste in the unincorporated area of Contra Costa County;
NOW THEREFORE, the condition of this obligation is that if Principal faithfully complies with
Chapter 418-2 of the Contra Costa County Ordinance Code and all conditions of the permit issued
thereunder, then this obligation shall be null and void; otherwise, it shall remain in full force and
effect.
PROVIDED, HOWEVER, this bond is issued subject to the following express conditions:
1. This bond shall be effective on ____________________, 20___, and shall remain in full
force and effect for the term of the initial permit and all renewals thereof, for all liabilities, acts,
omissions or causes of action arising after this bond becomes effective and before the cancellation of
the bond.
2. The aggregate liability of the Surety hereunder shall not exceed the penal sum of this bond.
3. The conditions of this bond are as set forth in Chapter 418-2 of the Contra Costa County
Ordinance Code and the permit issued to Principal thereunder, and Board Resolution 2018/545.
November 13, 2018 CCC BOS Minutes 364
3. This bond is executed by the Surety to comply with the provisions of Chapter 418-2 of the
Contra Costa County Ordinance Code and Chapter 2 (commencing with Section 995.010) of Title 14
of Part 2 of the California Code of Civil Procedure.
4. Surety is jointly and severally liable on the obligations of Chapter 418-2.
5. This bond may be canceled by the Surety by sending a notice of cancellation by certified mail
to the Contra Costa County Environmental Health Director, 2120 Diamond Boulevard, Suite 200,
Concord, CA 95420. Surety shall at the same time mail or deliver a copy of the notice of
cancellation to the Principal. Such cancellation shall take effect 30 days from the date said notice of
cancellation is received by the Contra Costa County Environmental Health Director.
IN WITNESS WHEREOF, the Principal and Surety have executed this instrument the
_________ day of _______________, 20___.
Principal
By: __________________________________
Print Name: _____________________
Print Title: ______________________
Surety
By: __________________________________
Print Name: _____________________
Attorney in Fact__________________
ACKNOWLEDGEMENT OF SURETY
I declare under penalty of perjury under the laws of the State of California that I have executed the
foregoing bond under an unrevoked power of attorney.
Executed on _________________________, 20_____, in _______________________.
(City, State)
________________________________________________
Signature of Attorney-In-Fact for Surety
________________________________________________
Printed or Typed Name of Attorney-In-Fact for Surety
H:\EH\Bond.10.30.18.docx
November 13, 2018 CCC BOS Minutes 365
Contra Costa Environmental Health
2120 Diamond Blvd., Suite 200
Concord, CA 94520
Phone: (925) 692-2500
Fax: (925) 692-2502
www.cchealth.org/eh/
Date: October 8, 2018
To: Contra Costa County Board of Supervisors
Internal Operations Committee (IOC)
From: Marilyn C. Underwood, Ph.D., REHS,
Director of Environmental Health
Subject: Update on Revised Solid Waste Collection & Transportation Ordinance
Contra Costa County Ordinance 418-2
__________________________________________________________________________________________
A. Introduction
On December 5, 2018, the Board adopted Ordinance No. 2017-16 establishing a permit program for specified
non-franchise solid waste haulers. Section 418-2.018 of the Ordinance requires a permittee to file with the
County a performance bond of the type and in the amount set by Board resolution. In addition, Section 418-
2.020 requires payment of a permit fee established by Board resolution.
Following adoption of the Ordinance, Environmental Health (EH) staff returned to the Board on January 23,
2018 with Resolution No. 2018/31 to add a non-franchise solid waste collection and transport permit fee to
the schedule of fees for the Environmental Health Division, and Resolution No. 2018/41 establishing the
amount of $20,000 as well as other requirements for a performance bond to be filed under Section 418-2.018.
The following Section B is a summary of actions taken by county staff to implement this new permit program.
B. Summary of Non-Franchise Solid Waste Hauler Program Implementation
1. Hauler Outreach Activities
Beginning in January 2018, EH staff enlisted the assistance of the Contra Costa County Health Services
Community Education and Information (CEI) group to help construct a website (http://cchealth.org/eh/solid-
waste/non-franchise-permit.php) specifically targeted at waste haulers affected by the new permit
requirement. Concurrently, the CEI group and EH staff also co-developed an informational brochure (see
Exhibits A & B). These brochures have been distributed via the following means:
a. EH staff has hand-distributed approximately 135 to haulers encountered out in the field during day-
to-day activities, such as leaving on the windshield of parked vehicle filled with solid waste and/or
with advertisement about hauling on side of truck.
November 13, 2018 CCC BOS Minutes 366
b. Approximately 200 were provided to Republic Services to be handed out to haulers they encounter
at transfer stations they operate throughout the county.
c. Approximately 50 were provided to Board member offices to distribute at community meetings
such as the Municipal Advisory Committees.
d. Approximately 200 were provided to Garaventa Enterprises to distribute to haulers they encounter
at their Pittsburgh transfer station.
In addition, EH staff met with the Treasurer/Tax Collector's office that issues business licenses for the
unincorporated county and obtained a list of nine businesses with "Haul" and two businesses with "Junk" in
their business name. These eleven businesses were sent a brochure along with a letter via the US Mail to
inform them about the requirements of the new permit program. EH has also provided language to the
Treasurer/Tax Collector's office in hopes that they will add it to their Business License Application directing
potential haulers to EH for the permit program information.
More recently, EH staff have sent brochures along with letters via the US Mail to O2E Brands (parent company
of 1-800-GOT-JUNK) and Vets Move Junk (a local company that recently began advertising to Contra Costa
County residents) in an effort to inform these companies about the requirements of the new permit program.
2. Stakeholder Engagement
On February 20, 2018, EH hosted a meeting attended by approximately 14 Contra Costa County Sheriff’s
Deputies representing Patrol Divisions throughout the county with the intent to educate them on the permit
and vehicle requirements for non-franchise solid waste haulers. With citation authority, EH believed that the
Office of the Sheriff would be key partners in the enforcement of the non-franchise solid waste collection and
transport permit. However, during the meeting it was brought to our attention by one of the Sheriff’s
Deputies that as an administrative violation the citation would only amount to an infraction with penalties
limited to $100 (first offense), $200 (second offense), and $500 (all subsequent offenses). Both EH and the
Sheriff’s Deputies present at the meeting believed these penalties may not be significant enough to deter a
potential offender given the cost of the permit in addition to the liability insurance and performance bond
costs required to obtain the permit.
In March 2018, EH staff reached out to the Central Contra Costa Solid Waste Authority (RecycleSmart), Rodeo
Sanitary District, Mt. View Sanitary District, and the Kensington Police & Community Services District to
incorporate language specifically targeted at the consumer in their upcoming spring, summer, and fall 2018
publications with the intent of informing residents within these service areas about the new permit
requirement for non-franchise solid waste haulers. To date, only Mt. View Sanitary District has highlighted
this new permit program in their May 2018 newsletter (see Exhibit C) although EH staff continues to engage
with RecycleSmart, Rodeo Sanitary District, and the Kensington Police & Community Services District in hopes
of partnering with these entities to inform their service area customers of the new permit program in an
upcoming publication. EH staff also reached out to the Byron Sanitary District but have yet to hear back from
them regarding our request to form a partnership in order to spread the word in their community. The West
Contra Costa Integrated Waste Management Authority (RecycleMore) does not have a newsletter, but EH has
asked them to incorporate similar language or our brochure into their billing process.
EH staff have also been participating in both the Contra Costa County Illegal Dumping Think Tank and the
Alameda County Illegal Dumping Working Group as both groups have identified unpermitted hauling as
November 13, 2018 CCC BOS Minutes 367
potential contributors to illegal dumping. There are currently efforts underway at both regional and statewide
levels to increase awareness of the potential effect unpermitted non-franchise haulers have on illegal
dumping. EH staff have been using these platforms to promote our permit program with the hope that
partnerships with other agency stakeholders will help encourage haulers who qualify to obtain permits.
3. Application Materials Development
In February 2018, EH staff worked closely with Department of Conservation and Development (DCD) staff to
develop a comprehensive application packet including a map indicating locations throughout the county the
new permit would be required (see Exhibit D). This application packet was made available as a downloadable
file on our website (http://cchealth.org/eh/solid-waste/non-franchise-permit.php) as well as in hard copy
format at both the DCD and EH offices. EH and DCD staff also co-developed a Quarterly Activity Report as
required by Section 418-2.016(b)(9) that permittees must submit to EH quarterly indicating the location(s) and
type(s) of materials collected and where the materials were disposed (see Exhibit E).
C. Permitted Non-Franchise Solid Waste Haulers
EH has not yet received any applications for a non-franchise solid waste collection and transport permit.
However, EH staff have spoken with approximately 42 potential non-franchise solid waste haulers either via
telephone or in our office since March 1, 2018. Many of the businesses EH staff have spoken with were
exempt from a permit as stipulated by Section 418-2.008(b) which states that the requirement to obtain a
permit under Section 418-2.004 does not apply to the following:
The collection and transport of solid waste that is generated on real property in the course of a
service provided to the owner or tenant of that property by a building contractor or landscape
contractor, if the solid waste is collected and transported by the contractor.
In addition, many of the businesses EH staff spoke with also indicated that they only collect solid waste from
incorporated cities within Contra Costa County and do not collect solid waste from the unincorporated areas
of the county.
D. Ongoing Efforts
EH staff continues to engage with RecycleSmart, Rodeo Sanitary District, and the Kensington Police &
Community Services District in hopes of partnering with these entities to add language to their upcoming
publications regarding our permit program.
EH staff are actively engaging incorporated communities (beginning with the City of Richmond and the City
of Antioch) in hopes of encouraging these communities to adopt municipal codes similar to Contra Costa
County Ordinance 418-2 establishing EH as the non-franchise solid waste hauler permitting entity within
the community.
November 13, 2018 CCC BOS Minutes 368
Solid waste authorities and sanitary districts in
Contra Costa County that regulate refuse. Other
agencies having jurisdiction over solid waste:
CENTRAL CONTRA COSTA SOLID WASTE AUTHORITY
925-906-1801
recyclesmart.org
CONTRA COSTA COUNTY DEPARTMENT OF CONSERVATION AND DEVELOPMENT
925-674-7200
co.contra-costa.ca.us\3383\conservation-and-development
WEST CONTRA COSTA SOLID WASTE AUTHORITY
510-215-3125
recyclemore.com
BYRON SANITARY DISTRICT
925-906-1801
bbid.org
KENSINGTON POLICE PROTECTION AND COMMUNITY SERVICES DISTRICT
510-526-4141
kensingtoncalifornia.org
MT. VIEW SANITARY DISTRICT
925-228-5635
mvsd.org
RODEO SANITARY DISTRICT
510-799-2970
rodeosan.org
Contra Costa Environmental Health
non-franchise solid waste collection and transport permits
A Division of Contra Costa Health Services
2120 Diamond Blvd, Suite 200
Concord, CA. 94520
Environmental Health
Contact InformationSolid Waste Authorities
Special Districts
Contra Costa County Environmental Health
925-692-2500
2120 Diamond Blvd., Suite 200
Concord, CA 94520
cchealth.org/eh/
REV-1/31/18 November 13, 2018 CCC BOS Minutes 369
Refuse Hauling Permit Application Process Operating Standards
Illegal dumping and illegal solid waste facilities
are a serious problem throughout Contra Costa
County. Non-franchise refuse hauling companies
have been found transporting refuse to illegal
facilities and some implicated in illegal dumping
activities. Contra Costa County Ordinance Code
Chapter 418–2 was revised to require that non-
franchise haulers obtain a permit issued by Contra
Costa Environmental Health (CCEH) and comply
with standards associated with the collection and
transport of solid waste. The effective date of the
revised ordinance is March 1, 2018.
A non-franchise person or hauling business hired
to collect solid waste in unincorporated Contra
Costa County must obtain a permit from CCEH.
Solid waste includes, but is not limited to, refuse,
garbage, landscaping waste, construction and
demolition debris, mixed recyclables, source-
separated recycles, junk, non-hazardous industrial
waste, electronic waste, or appliances. There is
an exemption to the permit requirement for
landscaping or building contractors hauling waste
from their own jobsites directly to an approved
solid waste or recycling facility. Other exemptions
are described in Section 418–2.008 of the Contra
Costa County Ordinance Code.
Persons hiring a solid waste hauler must use one
permitted to conduct this type of business.
For incorporated areas, check with the city and
local solid waste authority for any requirements
that may apply to your business.
To obtain a permit, a non-franchise refuse hauling
business must submit an application to CCEH. The
application form is available online or by contacting
CCEH. The application process is follows:
Submit completed application and any required fees to CCEH. The application must be accompanied by the following items: Copy of the driver’s license for each person who will operate a solid waste hauling vehicle. Valid California vehicle registration card for each solid waste hauling vehicle. CCEH will review the application and if it is complete, send a copy to the Contra Costa County Department of Conservation and Development, local solid waste authorities, and sanitary districts responsible for the regulation of solid waste hauling in unincorporated areas. CCEH will give these other agencies 30 days to review the application.
Once the review period is over and if the application is approved, CCEH will notify the applicant and schedule an inspection of the applicant’s vehicle(s). The inspection is to verify that the vehicle(s) complies with the standards described in Chapter 418–2. If the permit is denied, the applicant will be informed of the reason(s) for denial.
If the applicants vehicle(s) passes the inspection, a permit will be issued and health permit decals will be affixed to the vehicle so as to be readily visible (e.g., rear and sides of the vehicle).
Chapter 418–2 includes a number of
operating standards to ensure that refuse is
handled properly. These standards include,
but are not limited to, the following:
Waste must go to an approved solid waste or recycling facility. The vehicle must be clearly marked on each side with the name and telephone number of the business. The markings must be visible from a distance of at least 50 feet.
Vehicles must be kept in a clean, sanitary condition. The vehicle must be designed to contain all waste materials inside the truck (no leakage or windblown litter).
Debris bins or boxes of one cubic yard or larger used by the business must be identified with the name and telephone number of the permittee. Record must be kept for least one year showing the type and amount of waste collected, where it was collected, and where it was taken for disposal or recycling. On a quarterly basis these records must be submitted to CCEH. A template reporting form is available from CCEH. A current valid performance bond in the amount of $50,000 must be filed with CCEH. A liability insurance policy must be maintained with limits no less than $1 million per claim and $1 million in the aggregate.
Permits are valid for one calendar year and renewed annually. A vehicle is required to pass an inspection each year.
November 13, 2018 CCC BOS Minutes 370
Autoridades de residuos sólidos y distritos sanitarios en el Condado de Contra Costa que regulan la recolección. Otras agencias que tienen jurisdicción sobre los residuos sólidos:
AUTORIDAD DE RESIDUOS SÓLIDOS DEL CENTRO DE CONTRA COSTA (CENTRAL CONTRA COSTA SOLID WASTE AUTHORITY)925-906-1801recyclesmart.org
DEPARTAMENTO DE CONSERVACIÓN Y DESARROLLO DEL CONDADO DE CONTRA COSTA (CONTRA COSTA COUNTY DEPARTMENT OF CONSERVATION AND DEVELOPMENT)925-674-7200
co.contra-costa.ca.us\3383\conservation-and-development
AUTORIDAD DE RESIDUOS SÓLIDOS DEL OESTE DE CONTRA COSTA (WEST CONTRA COSTA SOLID WASTE AUTHORITY) 510-215-3125recyclemore.com
DISTRITO SANITARIO DE BYRON (BYRON SANITARY DISTRICT)925-906-1801bbid.org
PROTECCIÓN POLICIAL Y SERVICIOS COMUNITARIOS DEL DISTRITO DE KENSINGTON (KENSINGTON POLICE PROTECTION AND COMMUNITY SERVICES DISTRICT)510-526-4141kensingtoncalifornia.org
DISTRITO SANITARIO DE MT. VIEW (MT. VIEW SANITARY DISTRICT)925-228-5635mvsd.org
DISTRITO SANITARIO DE RODEO (RODEO SANITARY DISTRICT)510-799-2970rodeosan.org
Salud Ambiental de Contra Costa
RECOLECCIÓN DE
RESIDUOS SÓLIDOS
NO
FRANQUICIADA
Y PERMISOS DE
TRANSPORTE
Una división de Contra Costa Health Services
2120 Diamond Blvd, Suite 200
Concord, CA. 94520
Salud ambiental
Información de contactoAutoridades de residuos sólidos
Distritos especiales
Contra Costa County Environmental Health
925-692-2500
2120 Diamond Blvd., Suite 200
Concord, CA 94520
cchealth.org/eh/
REV.: 1/31/18 November 13, 2018 CCC BOS Minutes 371
Recolección de basura Proceso de solicitud de permisos Normas operativas
La descarga ilegal y las instalaciones de residuos sólidos ilegales son un problema serio en todo el Condado de Contra Costa. Se han encontrado empresas de recolección de basura no franquiciadas transportando basura a instalaciones ilegales y algunas implicadas en actividades de vertido ilegal. El Capítulo 418-2 del Código de Ordenanzas del Condado de Contra Costa se revisó para exigir que los recolectores no franquiciados obtengan un permiso emitido por Salud Ambiental de Contra Costa (Contra Costa Environmental Health, CCEH) y cumplan con las normas asociadas con la recolección y el transporte de residuos sólidos. La fecha de entrada en vigencia de la ordenanza revisada es el 1.º de marzo de 2018.
Una persona o empresa de recolección no franquiciadas contratadas para recolectar residuos sólidos en el Condado de Contra Costa no incorporado deben obtener un permiso del CCEH. Los residuos sólidos incluyen, entre otras cosas, basura, desechos, residuos de paisajismo, restos de construcción y demolición, reciclables mixtos, reciclables separados por origen, chatarra, residuos industriales no peligrosos, residuos electrónicos o electrodomésticos. Existe una exención al requisito de permiso para contratistas de paisajismos o construcción que recolectan residuos de sus propios lugares de trabajo directamente a una instalación de residuos sólidos o de reciclaje. La Sección 418-2.008 del Código de Ordenanzas de Contra Costa describe otras exenciones.
Las personas que contratan a un recolector de residuos sólidos deben usar uno que tenga permiso para realizar este tipo de negocio.
Para áreas incorporadas, consulte a la autoridad municipal o local de residuos sólidos si hay requisitos que pudieran aplicarse a su empresa.
Para obtener un permiso, una empresa de recolección de basura no franquiciada debe presentar una solicitud al CCEH. El formularios de solicitud está disponible en línea o si se comunica con CCEH. El proceso de solicitud es el siguiente:
Enviar la solicitud completada y todas las tarifas requeridas al CCEH. La solicitud debe estar acompañada de los siguientes elementos: Copia de la licencia de conducir de cada persona que operará un vehículo de recolección de residuos sólidos. Tarjeta de registro del vehículo válida en California para cada vehículo de recolección de residuos sólidos.
CCEH revisará la solicitud y, si está completa, enviará una copia al Departamento de Conservación y Desarrollo del Condado de Contra Costa, autoridades locales de residuos sólidos y distritos sanitarios responsables de la regulación de recolección de residuos sólidos en áreas no incorporadas. CCEH le dará a estas agencias 30 días para revisar la solicitud.
Una vez que el período de revisión haya finalizado, y si la solicitud se aprueba, CCEH notificará al solicitante y programará una inspección del vehículo del solicitante. La inspección se hace para verificar que el vehículo cumpla con las normas descritas en el Capítulo 418–2. Si el permiso se deniega, se le informará al solicitante los motivos de la denegación.
Si el vehículo del solicitante aprueba la inspección, se emitirá un permiso y las calcomanías del permiso de salud se pegarán al vehículo en un lugar fácilmente visible (p. ej., en la parte posterior y en los lados del vehículos).
El Capítulo 418-2 incluye un número de normas operativas para asegurar que la basura se maneje correctamente. Estas normas incluyen, entre otras, las siguientes:
Los residuos deben llevarse a una planta aprobada de residuos sólidos o reciclaje.
El vehículo debe estar claramente marcado a cada lado con el nombre y el número de teléfono de la empresa. Las marcas deben poder verse desde una distancia de 50 pies como mínimo.
Los vehículos deben conservarse limpios y en condiciones higiénicas.
El vehículo debe estar diseñado para contener todos los residuos dentro del camión (sin fugas ni basura arrastrada por el viento).
Recipientes o cajas de restos de una yarda cúbica o más usados por la empresa deben identificarse con el nombre y el número de teléfono del titular del permiso.
Se debe conservar el registro que indique el tipo y la cantidad de residuos recolectados, dónde se recogió y dónde se llevó para su disposición o reciclaje durante al menos un año. Estos registros deben enviarse a CCEH trimestralmente. Hay una plantilla del formulario de registros disponible en CCEH.
Se debe presentar una fianza de cumplimiento válida y vigente por el monto de $50,000 ante CCEH.
Se debe mantener una póliza de seguro contra terceros con límite no menor a $1 millón por reclamo y $1 en el total.
Los permisos son válidos por un año calendario y se renuevan anualmente. El vehículo debe aprobar una inspección cada año.
November 13, 2018 CCC BOS Minutes 372
THE MT.VIEW MONITOR
MAY 2018
FREE WEEKEND
PROGRAMS:
MARTINEZ BEAVER FESTIVAL –
SUSANA PARK
Saturday, June 30th
11 am – 4 pm
This annual event celebrates the beavers of
Alhambra Creek in downtown Martinez. The
festival includes environmental displays, live
music, and children’s activities that combine
craft-making with environmental learning.
Visit Worth a Dam’s Web site to learn more:
http://www.martinezbeavers.org.
BAT CHAT!
Sunday, June 10th
1 pm – 2 pm
Did you know that a single bat can eat up to
1000 mosquitoes in a single hour or that bats
are more closely related to humans than to
rodents? Join Corky Quirk and a few of her
“winged friends” (live bats!) from NorCal Bats
to learn the truth about these mysterious
flying mammals. NorCal Bats is dedicated
to the rescue, rehabilitation, and release of
bats throughout Northern California. Space
is limited. Contact Kelly at kdavidson@mvsd.
org to RSVP.
Thinking of cleaning your garage,
working on a do-it-yourself (diy) yard or
house project, or just doing some spring
cleaning? Hire a permitted waste hauler
and keep your community clean.
Businesses hired to collect unwanted junk,
appliances, construction debris, and other
solid waste in the unincorporated areas of
Contra Costa County now need permits issued
by Contra Costa Environmental Health (CCEH)
to operate.
The Board of Supervisors recently changed the
county ordinance to require a Non-Franchise
Solid Waste Collection and Transport Permit, to
curb illegal dumping and other environmentally
unfriendly practices.
Franchised waste haulers (your weekly
curbside pick-up) are exempt from the new
rule, as are contractors taking construction or
landscaping debris from their job site directly
to an approved facility. Property owners can
also still haul their own waste without a permit.
When hiring a hauler to collect solid waste
from your property, if you live in the
unincorporated areas of the county, ask if
your hauler has the annual permit required
beginning March 1.
CCEH will screen all permit applicants to
ensure they carry adequate insurance, obtain
performance bonds, and know the county rules
about collecting and transporting solid waste.
CCEH also inspects all permitted vehicles
annually, and issues permit decals to each
vehicle.
For information about applying for a permit,
the ordinance changes and operating
standards, visit cchealth.org/eh/solid-waste/
non-franchise-permit.php.
A Day in the Life of an MVSD Board of
Directors Member
In past editions of the Mt. View Monitor
we’ve introduced you to some of the
leadership that guides the District. In this
edition, we want to provide you with a
glimpse into a day in the life of our Board
of Directors. As an independent public
agency, MVSD is governed by a five-person
Board of Directors. The Directors are
elected from the District’s service area
and serve a four year term. The next Board
election will be held in November 2018
when two Board seats will be filled.
District Directors are responsible for
directing and evaluating District Policy.
This obligation requires that Directors
stay abreast of current wastewater
treatment requirements, which, as you
can imagine, means reviewing lots of
technical documents before monthly
Board meetings. Board members also
are expected to prepare for and attend
a number of Special Board meetings
each year, as well as the annual February
Strategic Planning Session. At the
Strategic Planning Session, Directors and
staff review the District Strategic Plan to
evaluate the progress made during the
prior year and identify any needed updates.
Additionally, Directors attend regular
standing committee and Ad Hoc committee
meetings and are expected to provide
direction. Standing committees meet and
review District functions and activities
related to the operations of the District.
MVSD’s Ad Hoc committee consists of two
Board members selected during a Regular
Board meeting, who meet with District
Staff and Consulting firms to discuss and
provide recommendation to the Board
regarding specific items not covered by the
standing committees. All of these meetings
require hours of preparation by Directors
so they can provide the necessary guidance
to District staff on key operational issues.
In addition to the responsibilities described
above, as elected officials, Board Members
often serve as the face of MVSD to the
community and are happy to do so. The
next time you meet one of your Directors
at the local market or a community event,
feel free to ask them questions about the
service you receive from MVSD!
Meet the New Faces
at MVSD!
MVSD is pleased to announce the arrival
and promotion of two staff members
whose roles are crucial to ensuring that
the District’s day to day operations run
smoothly. For the first time in its 95 year
history, the District has hired a full time
District Engineer.
Chris Elliott has joined the District to fill
this important role. The District previously
relied on consultants to provide this
expertise. Chris previously served as
Associate Engineer at Union Sanitary
District. In his new role at MVSD, Chris is
responsible for overseeing all the activities
of the Engineering Department.
“I really enjoy the day to day challenges
presented by working in a smaller
district. Plus, the marshes and wildlife
that surrounds the Plant provide a daily
reminder of the importance of our work—
keeping water clean and improving our
environment!” said Elliott. In his spare
time Chris enjoys family time, home
improvements and, tending a home garden
and orchard.
Jeff Greer has assumed the role of
Wastewater Operations Supervisor. He
joined the District in 2015 as an Operator
and has steadily advanced to his new role
as Wastewater Operations Supervisor,
with responsibility for overseeing the
operations, plant maintenance and
collections system work. “I love that I wear
many different hats during the work day- it
makes every day interesting and fulfilling,”
said Greer. In his spare time Jeff likes to
work on classic cars, ride his mountain
bike, and play with his 5 year old son.
Chris Elliott(left) and Jeff Greer (right) are
excited to be filling their new roles at MVSD.
November 13, 2018 CCC BOS Minutes 373
MT. VIEW SANITARY DISTRICT
3800 Arthur Road
PO Box 2757
Martinez, CA 94553
925-228-5635
If you would like to receive an electronic
version of the Mt. View Monitor in your
e-mail, please visit www.mvsd.org to sign up.Visit www.facebook.com/mtviewsd
Northern California is home to 17 bat species. One of the most common is
the Mexican free-tailed bat (Tadarida brasiliensis). This half-ounce flying
acrobat has a 12-inch wingspan and can reach speeds of approximately
60 mph. Females give birth to a single pup in early summer. Pregnant or
nursing bats are voracious feeders and will eat more than two-thirds of
their body weight in insects every night!
This species is known to roost in enormous colonies. The largest is at
Bracken Cave in Texas, with an estimated 20 million individuals. One of
the biggest California colonies is found at the Yolo Causeway on I-80 that
connects the cities of Davis and Sacramento. The causeway and associated
wetlands provides habitat for 250,000 bats and the colony is still growing.
Learn more about these amazing mammals at the June 10th Bat Chat!
Meet the Mexican Free-tailed Bat!
PRSRT STD
US POSTAGE
PAID
MARTINEZ, CA
PERMIT NO. 45
Mexican Free-tailed Bat. The Mexican Free-tailed bat can
reach speeds of 60 mph! (photo courtesy of USFWS).
For a sewer emergency 24/7:
Call (925)228-5635
Collection System Rehabilitation
Project Underway
MVSD will be starting
an important
collection system
rehabilitation project
as part of its ongoing
efforts to maintain
the collection and
treatment system
that helps protect
the public health and
environment. The
District has awarded part one of a two part Collection System
Rehabilitation project to Kerex Engineering. This $352,300
project is expected to begin in May. The scope of the work calls
for spot repairs of sagging pipes, offset joints and root intrusion
throughout the oldest sections of the District. Residents who may
be affected by these repairs will be notified by the contractor
in advance of the work. MVSD asks that residents please keep
the safety of working crews in mind while driving through the
construction zones.
May is American Wetlands Month
American Wetlands Month was created to celebrate the vital
importance of wetlands and to educate the public about these
valuable natural resources. The Peyton Slough Marsh Complex,
which includes McNabney and Moorhen Marshes, is enhanced
by treated MVSD effluent, resulting in an ecosystem that is rich
and diverse in wildlife. The wetlands are an important stop along
the Pacific Flyway for many migratory bird species, who use the
wetlands as foraging habitat.
May is American Wetlands Month!mvsd.org
WONDERS OF
WETLANDS
Celebrate the
Keep an eye out for our billboard celebrating Wetlands Month
on I-680 during the month of May.
Please remember to slow for our work crews
when driving through the construction zone.
November 13, 2018 CCC BOS Minutes 374
CONTRA COSTA
ENVIRONMENTAL HEALTH DIVISION
2120 DIAMOND BOULEVARD, SUITE 200
CONCORD, CA 94520
(925) 692-2500 PHONE | (925) 692-2502 FAX
http://www.cchealth.org/eh
NON-FRANCHISE SOLID WASTE COLLECTION & TRANSPORT APPLICATION
(APPLICATION FEE IS DUE AND NON-REFUNDABLE)
SECTION 1: APPLICATION TYPE New Renewal
SECTION 2: CONTACT INFORMATION
A. Applicant Information
APPLICANT NAME :
APPLICANT ADDRESS :
CITY / STATE / ZIP CODE : PHONE # : FAX # :
APPLICANT EMAIL :
B. Business Information (If Sole Proprietor, provide a copy of a valid fictitious business name statement for the business. All others, provide written documentation that the entity may lawfully conduct business in the unincorporated area.)
BUSINESS NAME : CORP INC LLC LP SOLE PROPRIETOR
BUSINESS ADDRESS : EMPLOYER IDENTIFICATION NUMBER (EIN) :
CITY / STATE / ZIP CODE : PHONE # : FAX # :
BUSINESS EMAIL :
CARRIER IDENTIFICATION NUMBER (provide proof of possession, if applicable) : US DEPT. OF TRANSPORTATION (DOT) NUMBER (if applicable) :
BUSINESS MAILING ADDRESS (if different from above) :
CITY / STATE / ZIP CODE :
SECTION 2: REFUSE HAULING VEHICLE(S)
A. Vehicle Information (if more than 10, attach separate sheet)
Vehicle No. Make Model License Plate # Vehicle Identification # Roll-Off Box
**Note: Attach copies of valid California vehicle registration cards for each vehicle. November 13, 2018 CCC BOS Minutes 375
B. Location Where Vehicle(s) Are Stored
STREET ADDRESS :
CITY / STATE / ZIP CODE :
SECTION 3: REFUSE HAULING VEHICLE OPERATOR(S) A. Operator Information (if more than 14, attach separate sheet)
Operator’s Name Driver’s License No. Operator’s Name Driver’s License No.
**Note: Provide documentation of each operator’s legal authority to operate a refuse hauling vehicle, including copies of valid California Driver’s Licenses.
SECTION 4: WHERE DO YOU PROPOSE TO PROVIDE PICK-UP & HAULING SERVICES IN THE COUNTY UNICORPORATED AREA?
(Numbered Territories correspond to service areas shown on the attached map. Check all that apply.)
All Hauling Territories (1-9) Hauling Territory 4 Hauling Territory 8
Hauling Territory 1 Hauling Territory 5 Hauling Territory 9
Hauling Territory 2 Hauling Territory 6 Hauling Territory 10
Hauling Territory 3 Hauling Territory 7
SECTION 5: WHAT TYPES OF CUSTOMERS/LOCATIONS DO YOU PROPOSE TO SERVE? (Check all that apply)
Residential Commercial Industrial
Governmental Agricultural Other: _____________________
SECTION 6: WHICH TYPE(S) OF WASTE DO YOU PROPOSE TO COLLECT & TRANSPORT TO APPROVED LOCATION(S)? (Check all that apply)
**Note: No permit required for waste or materials that your company would NOT charge customers to remove, transport, or properly recycle/dispose of. DO NOT complete the remainder of the application if solely proposing to offer free pick-up services.
Household Trash (Municipal Solid Waste) Scrap Metal Cardboard / Paper
Mixed Commercial Waste / Trash Construction / Demolition Debris Furniture / Mattresses
Electronic Waste (E-Waste) Green Waste / Wood Waste Other: _____________________
Contaminated Soil Appliances (White Goods) Other: _____________________
Non-Hazardous Industrial Waste Bottles / Cans Other: _____________________
SECTION 7: SERVICE(S) PROVIDED
A. Will you provide any on-site service (e.g. junk removal, site clean-up, etc.) related to the above type(s) of waste to be hauled away?
No, the company will only offer to haul away waste placed out for pick-up by customers. (Skip to Section 8)
Yes. Please describe these services below:
_____________________________________________________________________________________________
_____________________________________________________________________________________________
_____________________________________________________________________________________________
B. Will you charge customers for any on-site service(s) noted above?
No, related on-site service(s) noted in Section 7A will be offered and provided to customers free of charge.
Yes, there will be a charge to customers for on-site service(s) noted in Section 7A.
November 13, 2018 CCC BOS Minutes 376
SECTION 8: LOCATION(S) WHERE SOLID WASTE IS TRANSPORTED (if more than 4, attach separate sheet)
Facility Name Address
SECTION 9: BOND & INSURANCE REQUIREMENT
A. Performance Bond Information (Provide copy of the Non-Franchise Solid Waste Hauler Bond form)
SURETY COMPANY NAME :
SURETY COMPANY ADDRESS :
CITY / STATE / ZIP CODE : PHONE # : FAX # :
POLICY NUMBER : EFFECTIVE DATE :
B. Liability Insurance Information (Provide proof of liability insurance)
INSURANCE COMPANY NAME :
INSURANCE COMPANY ADDRESS :
CITY / STATE / ZIP CODE : PHONE # : FAX # :
POLICY NUMBER : EFFECTIVE DATE : EXPIRATION DATE :
SECTION 10: SUPPLEMENT DOCUMENTS REQUIRED (If applicable)
Fictitious Business Name Statement California Driver’s License(s) Proof of Liability Insurance
Proof of Valid Motor Carrier Identification Map of Intended Service Area Other : ___________________
Vehicle Registration Card(s) Non-Franchise Solid Waste Hauler Bond
SECTION 11: TERMS / SIGNATURE
The undersigned hereby certifies that all of the information provided on this application is true and accurate, and agrees to notify Contra Costa Environmental Health of any changes that occur including, but not limited to, the type(s) of business activity, business name, business address, vehicle(s), vehicle storage location, liability insurance coverage, performance bond, business ownership, and/or closure. The signature below must be from an owner, partner or corporate officer (for corporations and limited liability companies). A manually signed copy of this application delivered by facsimile, email, or other electronic transmission shall be deemed to have the same legal effect as delivery of an original signed hard copy of this application. APPLICANT NAME (Please print) : _______________________________________________________________________________ SIGNATURE OF APPLICANT: ______________________________________________________ DATE : _____________________
FOR OFFICE USE ONLY
SR#: FA#: PR# : P/E: EHT: RECEIVED BY: DATE RECEIVED:
AMOUNT DUE:
$
AMOUNT PAID:
$
CHECK #: METHOD OF PAYMENT:
CASH/CHK MC VISA D/C
RECEIPT #:
XR
MED WASTE APP (REV. 2/9/2018) November 13, 2018 CCC BOS Minutes 377
Clyde
8
3
9
4
4
8
8
7
1
3
6 4
10
3
Contra Costa County
Alameda County
SolanoCounty
San FranciscoCounty
SacramentoCounty
San Mateo County
San JoaquinCounty
Alamo
Rodeo Bay Point
Discovery Bay
Byron
Crockett
Knightsen
Bethel Island
Blackhawk
El Sobrante
Diablo
Kensington
Pacheco
Port Costa
E. Richmond Heights
Richmond
AntiochConcord
Oakley
Hercules
Danville
Pittsburg
Orinda
Pinole
San Ramon
Lafayette
Martinez
Brentwood
Moraga
Walnut Creek
Pleasant Hill ClaytonEl Cerrito
San Pablo
3
5
2
1 4
£¤101
}þ4
}þ24
}þ160
}þ13
}þ242
}þ12
}þ84§¨¦580
§¨¦680
§¨¦880
§¨¦780
§¨¦205
§¨¦238
§¨¦980
§¨¦580
567J4
This map was created by the Contra Costa County Department of Conservation andDevelopment with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization'stax rate areas. While obligated to use this data the County assumes no responsibility forits accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information.I 0 5 102.5 Miles
Collection & Transport Areas
1
2
3
4
5
6
7
8
9
10
Non Applicable Areas
City Limits
State Area
Non-Franchise Solid Waste Collection & Transport Application: Map Attachment
Map Created 2/22/2018by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756W* Population numbers from 2010 Census Data *November 13, 2018 CCC BOS Minutes 378
NON-FRANCHISE SOLID WASTE COLLECTION & TRANSPORT PERMIT
QUARTERLY ACTIVITY REPORT
SECTION 1: PERMITEE INFORMATION SECTION 2: REPORTING PERIOD
PERMITEE NAME :
BUSINESS NAME (If different than above) :
PERMITTEE ADDRESS : CITY / STATE / ZIP CODE :
SECTION 2: REPORTING INFORMATION
Date Collection Location Type of Material** Weight Final Destination of Material Receipt Number
(**Note: APP – appliances, B/C – bottles/cans, C&P – cardboard & paper, C&D – construction & demolition debris, CS – contaminated soil, EW – electronic waste, F/M – furniture/mattresses, GRN – green waste/wood waste, MCW – mixed commercial waste, MSW – municipal solid waste, NIW – non-hazardous industrial waste, SM – scrap metal, OTH – other)
YEAR :
QUARTER : Q1 Q2 Q3 Q4
November 13, 2018 CCC BOS Minutes 379
November 13, 2018 CCC BOS Minutes 380
November 13, 2018 CCC BOS Minutes 381
RECOMMENDATION(S):
APPROVE and AUTHORIZE the allocation of $159,461 from the Crockett Co-Generation Property Tax
Allocation for four projects as recommended by the Crockett Community Foundation and Supervisor
Glover.
FISCAL IMPACT:
100% General Fund.
BACKGROUND:
In September 1995, the Board of Supervisors appointed the Crockett Community Foundation as the
advisory council to the Board regarding expenditures from the Community Benefits Program funded from
property tax assessments on the Crockett Co-Generation Plant.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Laura Strobel (925)
335-1091
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 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:David Twa, County Administrator
Date:November 13, 2018
Contra
Costa
County
Subject:Transfer of Crockett Co-Generation Plant Property Taxes to Various Crockett Community Projects
November 13, 2018 CCC BOS Minutes 382
BACKGROUND: (CONT'D)
>
On October 4, 2018, by the attached Resolution 2018-1, the Crockett Community Foundation
recommended that $159,461 in property taxes obtained from the Crockett Co-Generation Plant be
allocated to the Crockett Community Foundation as follows:
$20,000 for the benefit of the Crockett Library to continue to provide six additional
hours of operation and special library programs;
1.
$45,489 for the benefit of the Crockett Recreation Department for capital
improvements and maintenance at the Crockett Community Center, swimming pool,
park facility, and utilities and landscaping at the Veteran's Hall;
2.
$44,242 for the benefit of the Crockett Carquinez Fire Department for capital
equipment and facility projects;
3.
$49,730 for the benefit of the Crockett Sanitary Department for capital
improvements in wastewater collection and treatment.
4.
This request for the release of funds was forwarded to the County Administrator's Office for approval
and processing.
CONSEQUENCE OF NEGATIVE ACTION:
If the action is not approved, the community benefit plan developed by the Crockett Community
Foundation for the allocation of return-to-source funds would be disrupted, resulting in a decreased
amount of public services in Crockett.
ATTACHMENTS
Resolution 2018-1
November 13, 2018 CCC BOS Minutes 383
November 13, 2018CCC BOS Minutes384
November 13, 2018CCC BOS Minutes385
November 13, 2018CCC BOS Minutes386
November 13, 2018CCC BOS Minutes387
RECOMMENDATION(S):
ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body.
FISCAL IMPACT:
No specific fiscal impact. This is a quarterly report of the County's assets in the Public Agency Retirement
Services (PARS) Public Agencies Post-Retirement Health Care Plan Trust.
BACKGROUND:
On December 14, 2010, the Board of Supervisors directed the formation of a Post Retirement Health
Benefits Trust Agreement Advisory Body (consisting of the County Administrator, County Finance
Director, Treasurer-Tax Collector, Auditor-Controller, and Health Services Finance Director).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Dianne Dinsmore, Human Resources Director
C. 59
To:Board of Supervisors
From:David Twa, County Administrator
Date:November 13, 2018
Contra
Costa
County
Subject:Quarterly Report of the Post Retirement Health Benefits Trust Agreement Advisory Body
November 13, 2018 CCC BOS Minutes 388
BACKGROUND: (CONT'D)
>
At its meeting of August 4, 2011, the body discussed and reviewed final report formats with HighMark
Capital Management and made recommendations regarding a final standardized quarterly report. The
attached report is in the standardized format.
The following is the investment summary for the period ending September 30, 2018:
Investment Summary Third Quarter
2018
Beginning Value $269,670,257.66
Net
Contributions/Withdrawals -109,484.73
Fees Deducted -48,396.64
Income Received 1,443,879.28
Market Appreciation 4,761,005.50
Net Change in Accrued
Income 140,831.83
Ending Market Value $275,858,092.90
Additional Materials -
A Post Retirement Health Benefits Trust Agreement Advisory Body web-page can be found at the
following address: http://ca-contracostacounty.civicplus.com/index.aspx?NID=2915. The page describes
the function of the body, posts quarterly meeting materials, and all pertinent trust and plan documents.
ATTACHMENTS
Quarterly Report (Q3, 2018)
November 13, 2018 CCC BOS Minutes 389
PARS: County of Contra Costa
Third Quarter 2018
Presented by
Andrew Brown, CFA
November 13, 2018 CCC BOS Minutes 390
This presentation has been prepared for the sole use of the intended
recipient.While the information contained herein has been obtained from
sources believed to be accurate and reliable,any other reproduction or use of
this information may necessitate further disclosures in order to ensure that
the presentation is accurate,balanced,and conforms to all applicable
regulatory requirements.
November 13, 2018 CCC BOS Minutes 391
DISCUSSION HIGHLIGHTS
U.S.Economic and Market Overview
Amid a back drop of robust economic data and strong corporate earnings,U.S.investors overcame concerns about an escalating trade war with
China,an increasingly hawkish Fed,and a flattening yield curve to drive the U.S.equity market,as measured by the S&P 500 Index,to its best
quarter since 2013.But with positive economic momentum in question outside of the U.S.,equity markets overseas did not enjoy the same fate.
The MSCI All Country World ex USA Index managed a modest total return of 0.7%for the third quarter,which was seven percentage points
behind the S&P 500.Further U.S.dollar strength contributed to the continuation of a streak of four consecutive quarters where the domestic
equity market outpaced its foreign counterparts.
Fiscal stimulus in the form of tax cuts to individuals and corporations has allowed the U.S.economy to heat up while most international
economies are cooling off.Consensus economic forecasts expect to see the domestic economy reaccelerate to 2.9%real growth this year from
1.5%and 2.2%in 2016 and 2017 respectively.Meanwhile,China’s economy,which accounts for roughly a third of global economic growth,is
expected to slow from 6.9%in 2017 to 6.6%in 2018 –its slowest pace since 1990.In reaction to the ongoing trade dispute with the U.S.and
upward dollar momentum,investors fled from China’s local,domestic investor-dominated stock market (known as “A-shares”),pushing it into
bear market territory this year after falling over 24%.
International stocks were not the only asset class that lagged U.S.stock prices.Commodities,as measured by the Bloomberg Commodity Index,
were another casualty of the strong U.S.dollar and trade turmoil,falling -2%during the third quarter.Despite a stable oil market,falling prices for
agricultural products and metals weighed on returns,continuing a longer-term trend of negative performance from the asset class.
After a difficult start to the year and despite help from narrowing credit spreads,domestic investment grade bonds were unable to reclaim lost
ground during the third quarter as the yield curve flattened and moved higher.The yield on the bellwether 10-year Treasury Note closed in on the
recent highs set earlier in the year,up 0.20%over the quarter.Meanwhile,yield on the 2-year Note continued its seemingly relentless assent this
year,moving 0.29%higher to 2.81%.
A continued flattening of the yield curve has been a source of concern for investors,since inversions (defined as higher short-term rates relative
to longer-term rates)have preceded every recession since World War II.The widely watched 10-year minus 2-year yield spread continued to
narrow to a post-crisis low of 0.23%at the end of the quarter.However,many market observers pointed to the wider 10-year Note minus 3-
month T-bill spread of 0.85%as contradictory evidence the economy was not nearing a recession.
3
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 392
Progress and Peril
In pervious client reports,we broke down President Trump’s multi-front trade war which has remained the focal point of global financial markets
for the bulk of 2018.As trade tensions ratcheted up with China during the third quarter,the U.S.seemed to be in a peace-making mood with its
other economic adversaries.In August,Mexico was able to reach a deal to rewrite trading terms with the U.S.,thereby replacing the North
American Free Trade Agreement or NAFTA,which had long been criticized by President Trump as “the worst trade deal in the history of the
world.”
With progress attained,investors became encouraged that others would follow and business as usual would soon return to global trade.That
assumption appeared to have some merit,as Canada joined NAFTA’s successor agreement,the United States-Mexico-Canada Agreement
(USMCA),at the eleventh hour as the quarter came to an end and before the Trump-imposed deadline.The deal won’t be officially signed until
November 30th and requires congressional approval,but financial markets welcomed the news of the trilateral accord.Although USMCA looks a
lot like NAFTA,there were some meaningful updates that should allow the President to claim success for his political allies in Congress as the
mid-term elections approach.Though pundits have debated the significance of the changes versus the NAFTA accord,all seem to agree that
reaching an agreement at least partially reduces the dark cloud of protectionism that had been hanging over financial markets.
Earlier in the quarter,the Trump administration had already called a cease-fire in its clash with the European Union (EU)after meeting with
European Commission President Jean-Claude Juncker and agreeing to the basic outline of a deal with its second largest trading partner.While
details are still being worked out,it gives the U.S.a chance to refocus on the 800-pound gorilla:China.On this front,peace will likely not come as
quickly or as easily.The two parties are much further apart in terms of what they want economically and how they view each other in the
geopolitical realm.
China’s highly export-skewed trade with the U.S.dwarfs that of all of its other partners.President Trump believes the trade imbalance and
China’s slowing economy give him the leverage to make big demands on which he does not appear to be budging.From China’s perspective,
the U.S.demands are excessive and it has been fighting fire with fire.Just before the two sides were to resume talks in September,the
President ordered a 10%tariff to be applied to $200 billion worth of imports on top of the 25%tariff on $50 billion worth of goods already in place.
The latest round of tariffs are scheduled to increase to 25%after the end of the year.The impasse has global investment implications and will
continue to be one of the dominant issues facing capital markets until a resolution is reached.We expect to see further escalation of disputes
between the two countries,meaning headlines will continue to influence sentiment and tariffs will begin to hit corporate fundamentals as we move
into 2019.
4
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 393
Market Overview/Performance Discussion
Total Plan
The County of Contra Costa OPEB Plan returned 2.34%net of investment fees in the third quarter,which slightly trailed the County’s Plan
benchmark target of 2.42%.Most of the decisions that supported relative Plan performance in the quarter were related to asset allocation.The
Plan’s underweight to fixed income and REITs were additive to performance.The Plan’s slight overweight to large cap equity also was
beneficial with the Russell 1000 Index (leading category for 3Q)returning 7.42%.From a performance standpoint,both small cap equity
managers generated performance that ranked in the top quartile of their respective peer universes.Fixed income and global equity investments
slightly exceeded benchmark targets,while REIT equity and international equity slightly lagged benchmark targets.For the second straight
quarter,the largest detractor to performance came from the alternatives segment,with performance lagging -0.89%vs.the benchmark target of
1.02%.
Domestic Equity
Domestic equities were supported by the dual pillars of strong economic growth and corporate earnings that exceeded expectations.These
factors ‘trumped’worries of a hawkish Federal Reserve and concerns about protectionist trade policies.The strength of large cap growth stocks
continued in the quarter,as the Russell 1000 Growth Index outperformed the Russell 1000 Value Index (9.2%vs.5.7%).The one-year
difference between these two segments is even more striking (26.3%for growth vs.9.5%for value).Investors continue to gravitate towards
companies that are able to generate above average growth –which predominately hail from the technology and consumer discretionary sectors.
Alternatively,the slower growing areas of the economy such as real estate,materials,consumer staples,and utilities have struggled.In the
quarter this divergence between value and growth has had a negative impact on Plan returns,due to our overweight to value-oriented managers
in both the small cap and large cap segments.It has been our belief that the divergence that we have seen for roughly the last two years will
undergo some type of reversion to the mean,either in the form of value-oriented investments rallying,or in the form of growth oriented
investments declining in value.
Mid cap stocks (Russell Mid Cap Index +5.0%)and small cap stocks (Russell 2000 Index +3.6%)lagged large cap stocks in the quarter.Over
the last two quarters,smaller capitalized companies have performed well,under the premise that if a trade war were to break out between the
U.S.and China,these smaller capitalized companies would be less impacted from a slowdown in trade.As the quarter progressed,investors
were beginning to challenge that notion.One area of concern is that a trade war would generate increased inflation,and with that,smaller
companies might not be in as strong of a position to pass off cost increases in the form of higher prices.
5
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 394
•The Plan’s large cap equity segment returned 7.21%in the quarter,which trailed the Russell 1000 Index return of 7.42%.
•The iShares Russell 1000 ETF 7.39%in the quarter.
•The Columbia Contrarian Core Fund returned 7.70%in the quarter,which outperformed the benchmark.The Fund ranked in the 25th
percentile of the Morningstar Large Cap Blend Universe.
•The Harbor Capital Appreciation Fund returned 6.72%in the quarter,which lagged the Russell 1000 Growth Index’s return of 9.17%.
The Fund ranked in the 71st percentile of the Morningstar Large Cap Growth Universe.
•The T.Rowe Price Growth Stock Fund returned 4.89%in the quarter,which trailed the Russell 1000 Growth Index.The Fund ranked in
the 93rd percentile of the Morningstar Large Cap Growth Universe.
•The Dodge and Cox Stock Fund returned 6.49%in the quarter,and outperformed the Russell 1000 Value Index’s return of 5.70%.The
Fund ranked in the 25th percentile of the Morningstar Large Cap Value Universe.
•The Vanguard Growth and Income Fund registered a 8.08%return in the quarter,and exceeded the Russell 1000 Index.The Fund
ranked in the 15th percentile of the Morningstar Large Cap Blend Universe.
•The mid cap equity segment returned 4.92%in the quarter,which was in-line with the Russell Mid Cap Index return of 5.00%.
•The iShares Russell Mid Cap ETF returned 4.95%in the third quarter.
•The small cap equity segment returned 4.10%in the quarter,which exceeded the Russell 2000 Index return of 3.58%.
•The iShares Russell 2000 ETF returned 3.58%in the third quarter.
•The T.Rowe Price New Horizons Fund returned 9.08%in the quarter,and outperformed the Russell 2000 Growth Index return of
5.52%.The Fund ranked in the 21st percentile of Morningstar’s Small Cap Growth Universe.
•The Undiscovered Managers Behavioral Value Fund returned 2.80%in the quarter,and outperformed the Russell 2000 Value Index’s
return of 1.60%.The Fund ranked in the 11th percentile of Morningstar’s Small Cap Value Universe.
6
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 395
Real Estate
In the face of strong economic fundamentals,specifically robust employment data,gains in corporate earnings,and GDP growth,U.S.REIT
returns posted minimal gains in the third quarter.The Federal Reserves continued quest to increase interest rates have provided a headwind
for REIT returns for not only the quarter,but for the majority of 2018.Adding to the challenging environment,e-commerce continues to gain
market share at the expense of regional malls and department stores.A new political risk has potentially emerged in the form of a California
ballot measure that will appear on the November ballot.A “Yes”vote for Proposition 10 would repeal a law that currently limits a municipality’s
ability to impose rent control.If this measure passes,it could increase the supply of rent-controlled apartments in the future.REITs that are
impacted by the California apartment market represent a very small portion of the REIT universe,but it is something that REIT investors are
monitoring.With the Dow Jones Wilshire REIT Index returning 0.72%for the quarter,there were few bright spots within the REIT Universe.
Leading areas in the quarter included healthcare (+2.2%),data centers (+2.2%),industrials (+1.5%)and apartments (+3.9%).Lagging areas
for the quarter included self storage (-10.2%),office (-2.2%),and triple net (-1.5%).
The Vanguard REIT ETF returned 0.55%which ranked in the 56th percentile.
International/Global Equity
International equity markets underperformed U.S.markets with the MSCI-EAFE Index up (+1.35%)and the MSCI Emerging Market Index down (-
1.09%).A combination of rising U.S.interest rates,higher oil prices,the pending end to quantitative easing in Europe,and rising trade tensions
between the U.S and their main trading partners provided head winds to international equity returns.In developed markets,a combination of
trade and marginally tighter financial conditions led to a slight decline in Global Purchasing Manager Indices (PMI).Most Developed countries
have experienced year-to-date softness in PMIs after peaking at the end of 2017,corresponding to the timing of the President’s initial tariff
implementation.Nevertheless,economic activity for most regions still indicate expansion as PMIs remain above the neutral 50 level.
Consumption-related data was also supportive of growth as Retail Sales data was encouraging in Europe and Japan.Given the sustained
improvement,Europe remains on track to end quantitative easing at the end of 2018.The pending removal of the ECB’s monetary support has
likely been keeping investors more cautious this year.Top performing developed markets included Japan (8.8%),Switzerland (5.7%),and
France (3.4%),with weakness seen in Spain (-1.8%),United Kingdom (-.7%),and Canada (-.6%).
The two primary factors impacting emerging markets for the quarter were trade-related issues and Fed tightening.Tariffs on China’s imports have
been the dominate source of weakness,although secondary effects have been felt by other markets as well.Given our global interconnected
financial markets,Fed tightening has influenced markets in emerging countries as capital has begun to flow into higher-yielding dollar assets.
The consequence of the capital flows into the U.S.is that the most risky emerging market currencies have experienced dramatic declines relative
to the U.S.dollar including Venezuela,Iran,Argentina,and Turkey.As a result,these countries have experienced economic stress this year.
Amid the tariffs and higher U.S.rates,overall economic activity for Emerging markets has slowed,but is still growing.For example,China and
Mexico PMI data declined modestly,but are still above the 50 reading while Brazil and Russia have seen continued growth in Retail Sales.
7
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 396
For the quarter,the best performing emerging markets (in U.S.dollars)were Thailand (+13.5%),Poland (+11.1%),and Mexico (+10.3%)as these
countries were perceived to be less susceptible to tariff issues.In Mexico’s case,the USMCA agreement led to a relief rally.The bottom
performers included Turkey (-21.7%),Argentina (-9.4%),and South Africa (-7.0%).
•The Plan’s international/global equity segment returned 2.42%in the quarter.This return outperformed the MSCI EAFE Index
1.35%but lagged the MSCI ACWI Index return of 4.28%.
•The iShares MSCI EAFE Index ETF returned 1.32%in the quarter.
•The Nationwide Bailard International Equity Fund returned 0.20%in the quarter,which underperformed the MSCI EAFE Index.The
Fund ranked in the 74th percentile of the Morningstar Foreign Large Blend Universe.(Note we sold out of this investment option on
9/26/2018).
•The Dodge &Cox International Stock Fund returned 0.81%in the quarter and underperformed the MSCI EAFE Index.The Fund
ranked in the 54th percentile of the Foreign Large Blend Universe as measured by Morningstar.
•The MFS International Fund returned 2.17%in the quarter and outperformed the MSCI EAFE Index.The Fund ranked in the 12th
percentile for foreign large cap growth managers as measured by Morningstar.
•The iShares MSCI ACWI Index ETF returned 4.38%in the quarter.
•The American Funds New Perspective Fund recorded a 3.92%return in the third quarter,which underperformed the MSCI ACWI Index
and ranked in the 45th percentile within the Morningstar World Stock Universe
•The MFS Global Equity R6 Fund returned 4.98%,which outperformed the benchmark and ranked in the 21st percentile of the
Morningstar World Stock Universe.
•The Hartford Schroders Emerging Market Equity Fund returned -1.21%during the quarter and underperformed the MSCI Emerging
Market benchmark return of -1.09%.The Fund ranked in the 34th percentile of the Morningstar Emerging Market Universe.
Fixed Income
The Federal Reserve picked up the pace of rate hikes in the last few months,raising the fed funds rate in March,again in June,and more
recently in September.The Fed has now raised rates eight times since the first increase in December 2015,and will very likely increase rates
again before the end of the year.Despite the rise in rates,however,the Bloomberg Barclays U.S.Aggregate Index produced a small,but
positive return of 0.02%for the quarter,although the year-to-date return remained in negative territory at –1.6%.The index return was helped by
positive performance from corporate bonds,which outperformed U.S.Treasuries by +168 basis points during the third quarter after lagging
during the first half of the year.After widening from a spread of +98 in December to +130 in June,investment-grade corporate bond spreads
tightened to +113 at the end of September.Performance was better with lower credit quality,as BBB rated bonds outperformed AAA rated
issues,and non-investment grade bonds outperformed Treasuries by nearly 250 basis points for the quarter.At the very bottom of the credit
quality spectrum,CCC rated issues outperformed Treasuries by 737 basis points for the year-to-date.Securitized sectors also performed well
this quarter,as Mortgage-Backed securities outperformed Treasuries by 17 basis points,while Asset-Backed securities outperformed by 30 basis
points,and Commercial Mortgage-Backed securities outperformed by 76 basis points.
8
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 397
Fixed Income (Cont.)
After eight 25 basis point rate hikes during the past three years,and another expected in December,the fed funds rate will likely end the year in a
range from 2.25%to 2.50%,not far from the FOMC’s long run projection of slightly over 3%.Even 3%interest rates are likely to result in
greater volatility,especially when combined with a more hawkish Fed.Low interest rates have facilitated more borrowing,resulting in an
economy that is more leveraged than ever before,while masking an overall deterioration in credit quality.When the financial crisis hit in 2008,
only one-third of investment-grade corporate bonds were rated BBB,whereas now 49%are rated BBB.In addition,even at these low interest
rates,14%of the companies in the S&P 1500 composite are barely able to cover their interest expense.Many of these so called “zombie”
companies may not survive in a more normalized interest rate environment,especially if economic growth slows from currently strong levels.
Looking forward,we expect another increase in the fed funds rate in December,and three more hikes next year to bring rates to a little over 3%.
Therefore,we will continue to keep the portfolio duration between 90%and 95%of the benchmark over the next quarter as it still seems highly
likely that short term rates will increase further.
•The Plan’s fixed income segment returned 0.14%in the quarter,which was slightly ahead of the Bloomberg Barclays
Aggregate Index return of 0.02%.
•The separately managed fixed income portfolio returned 0.19%which slightly exceeded the benchmark.The portfolio would
have ranked approximately in the 39th percentile of the Morningstar Intermediate Term Bond Universe.
•The PIMCO Total Return Bond Fund posted a 0.08%return in the quarter,which placed it in the 58th percentile of
Morningstar’s Intermediate-Term Bond Universe.The Fund outperformed the Index
•The Prudential Total Return Bond Fund returned -0.09%in the quarter.This ranked in the 83rd percentile of Morningstar’s
Intermediate-Term Bond Universe and underperformed the benchmark
.
9
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 398
Alternative Investments
The Alternatives portion of the Plan returned -0.89%and underperformed the Wilshire Liquid Alternative Index return of 1.02%The Eaton
Vance Global Macro Fund returned -1.05%in the quarter.Long currency positions in Sri Lanka and Iceland detracted from returns.A short fixed
income investment in South Africa also hurt returns,as the country enjoyed a modest turnaround in their economy.Top contributing positions
included long sovereign positions in Turkey and Argentina.These two positions were strong detractors in the previous quarter.The AQR
Market Neutral Fund (-1.70%)posted another difficult quarter.Of the four factors that the managers seek to either go “long”or “short”(valuation,
momentum,sentiment,and quality),momentum was the only factor that added value.The managers still maintain the conviction that value
oriented investments will deliver superior returns over the long-haul.However,in this current environment,where growth investments have
dominated value-oriented investments,the strategy has lagged,to say the least.The Blackrock Strategic Income Fund was added to the Plan in
July.This fund is classified as a non-traditional bond fund,which translates to the manager being able to invest primarily within fixed income
investments,but without sector,quality,or segment limitations.The rationale for inclusion in the Plan stems from the belief that the Federal
Reserve is likely to raise rates three to four times between now and the end of 2019.Given this forecast,returns from traditional fixed income
investing will be challenged.Additional flexibility awarded to a skilled manager such as Blackrock,may lead to above benchmark returns.At
quarter-end,the manager maintained a duration of 2.4 years.For the entirety of the quarter,the manager generated a +0.49%return.The rally
in corporate fixed income in the third quarter,aided returns.
•The alternative investment segment returned -0.89%in the third quarter,which trailed the Wilshire Liquid Alternatives Index return
of 1.02%.
•The AQR Market Neutral Fund returned -1.70%,which ranked in the 85th percentile of Morningstar’s Market Neutral Universe.The
fund lagged the benchmark.
•The BlackRock Strategic Income Opportunity Fund returned 0.49%,which exceed the benchmark,and ranked in the 65th percentile of
Morningstar’s Non-Traditional Bond Universe.(Note,we added this manager to the Plan on July 11,2018).
•The Eaton Vance Global Macro Absolute Return Fund declined -1.05%which ranked in the 94th percentile of Morningstar’s Non-
Traditional Universe
10
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 399
Asset Allocation/Portfolio Transitions
During the quarter we eliminated the Nationwide Bailard International Equity Fund,based on performance issues.We re-invested the proceeds
into the Plan’s current passive investment:iShares MSCI EAFE Index Fund
Within the alternatives segment,we added the Blackrock Strategic Income Opportunity Fund.This manager was added as a replacement for
the AQR Managed Futures Fund,which was eliminated from the Plan in the second quarter of 2018.
11
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 400
Manager Watch List
Name of Fund Date on watch list Date exiting watch list Recommendation Rationale
Columbia Contrarian Core Fund 3Q 2018 Retain on Watch List Annualized return trails the benchmark or
median return trails on a 3-year basis for
more than three consecutive quarters
Dodge & Cox International 3Q 2018 Retain on Watch List Annualized return trails the benchmark or
median return trails on a 3-year basis for
more than three consecutive quarters
Nationwide Bailard International 3Q 2018 3Q 2018 Eliminated from the portfolio Manager performance
AQR Equity Market Neutral I 3Q 2018 Retain on Watch List Unusual tracking error to the benchmark
12
PARS: County of Contra Costa
November 13, 2018 CCC BOS Minutes 401
13
PARS: County of Contra Costa
6/30/2018 6/30/2018 9/30/2018 9/30/2018 Target
Asset Allocation Market Value % of Total Market Value % of Total Allocation
Large Cap Equities
Columbia Contrarian Core Inst3 7,993,584 3.0%8,276,291 3.0%--
iShares Russell 1000 ETF 17,080,272 6.3%18,494,126 6.7%--
Vanguard Growth & Income Adm 8,105,654 3.0%8,978,634 3.3%--
Dodge & Cox Stock Fund 7,992,999 3.0%8,230,822 3.0%--
Harbor Capital Appreciation Retirement 2,662,925 1.0%2,785,457 1.0%--
T. Rowe Price Growth Stock Fund 2,668,567 1.0%2,772,223 1.0%--
Total Large Cap Equities 46,504,002$ 17.3%49,537,552$ 18.0% 17.0%
Range Range 13-32%
Mid Cap Equities
iShares Russell Mid-Cap ETF 14,416,610 5.4%15,038,541 5.5%--
Total Mid Cap Equities 14,416,610$ 5.4%15,038,541$ 5.5%6.0%
Range Range 2-10%
Small Cap Equities
iShares Russell 2000 ETF 14,280,908 5.3%15,025,221 5.5%--
Undiscovered Managers Behavioral Val R6 7,855,858 2.9%8,209,000 3.0%
T. Rowe Price New Horizons Fund 3,952,095 1.5%4,160,613 1.5%--
Total Small Cap Equities 26,088,860$ 9.7%27,394,834$ 10.0%8.0%
Range Range 4-12%
International Equities
Nationwide Bailard Intl Equities I 3,961,396 1.5%------
iShares MSCI EAFE Index Fund 11,852,351 4.4%16,376,479 6.0%--
Dodge & Cox International Stock Fund 3,974,759 1.5%4,114,992 1.5%--
MFS® International Growth R6 3,988,460 1.5%4,154,962 1.5%--
Hartford Schroders Emerging Mkts Eq Y 3,977,006 1.5%4,211,127 1.5%--
Total International Equities 27,753,971 10.3%28,857,561$ 10.5%9.0%
Range Range 4-16%
Global Equities
MSCI iShares ACWI Index ETF 11,844,965 4.4%12,365,033 4.5%
American Funds New Perspective R6 3,980,266 1.5%4,137,563 1.5%
MFS Global Equity FD CL R5 #4818 3,965,652 1.5%4,122,262 1.5%
Total Global Equities 19,790,883$ 7.4%20,624,857$ 7.5%7.0%
Range Range 4-12%
Asset Allocation
Period Ending September 30, 2018
November 13, 2018 CCC BOS Minutes 402
14
PARS: County of Contra Costa
6/30/2018 6/30/2018 9/30/2018 9/30/2018 Target
Asset Allocation Market Value % of Total Market Value % of Total Allocation
Real Estate
Vanguard REIT ETF 7,289,612 2.7%7,608,931 2.8%
7,289,612$ 2.7%7,608,931$ 2.8%4.0%
Range Range 0-8%
Fixed Income
Core Fixed Income Holdings 70,047,425 26.0%72,882,528 26.5%--
PIMCO Total Return Instl Fund 11,246,641 4.2%11,804,866 4.3%--
Prudential Total Return Bond Q 11,268,669 4.2%11,779,177 4.3%--
Total Fixed Income 92,562,735$ 34.4%96,466,571$ 35.1% 38.0%
Range Range 30-50%
Alternatives
BlackRock Strategic Income Opps K ----4,152,727 1.5%--
Eaton Vance Glbl Macro Abs Ret I 9,227,873 3.4%9,657,764 3.5%--
AQR Equity Market Neutral I 8,589,204 3.2%5,602,874 2.0%--
Total Alternatives 17,817,077$ 6.6%19,413,365$ 7.1% 10.0%
Range Range 5-20%
Cash
Money Market 16,856,500 6.3%10,185,042 3.7%--
Total Cash 16,856,500$ 6.3%10,185,042$ 3.7%1.0%
Range Range 0-5%
TOTAL 269,080,251$ 100.0% 275,127,254$ 100.0% 100.0%
Asset Allocation
Period Ending September 30, 2018
November 13, 2018 CCC BOS Minutes 403
*Ending Market Value differs from total market value on the previous page due to differences in reporting methodology. The ab ove ending market value is
reported as of trade date and includes accruals. The Asset Allocation total market value is reported as of settlement date.
15
PARS: County of Contra Costa
Investment Summary Third Quarter 2018 Year to Date 2018
Beginning Value 269,670,257.66 254,664,786.12$
Net Contributions/Withdrawals -109,484.73 15,840,653.74
Fees Deducted -48,396.64 -145,010.02
Income Received 1,443,879.28 3,848,578.56
Market Appreciation 4,761,005.50 1,473,025.06
Net Change in Accrued Income 140,831.83 176,059.44
Ending Market Value*275,858,092.90$ 275,858,092.90$ *
Investment Summary Third Quarter 2017 Year to Date 2017
Beginning Value 235,222,340.14$ 206,343,794.94$
Net Contributions/Withdrawals -46,220.22 15,343,301.75
Fees Deducted -47,257.43 -140,014.46
Income Received 1,131,721.24 3,203,242.05
Market Appreciation 6,100,095.76 17,571,143.38
Net Change in Accrued Income -41,470.43 -2,258.60
Ending Market Value*242,319,209.06$ 242,319,209.06$ *
Investment Summary
Period Ending September 30, 2018
November 13, 2018 CCC BOS Minutes 404
Investment Strategy
As of September 30, 2018 Tactical Asset Allocation
Asset Class % Portfolio Weighting Rationale
Target
Current
Portfolio
Over/Under
Weighting
Cash 1.0%3.75%+2.75%Cash position was increased while a review of alternatives are completed.
Fixed Income 38.0%35.0%-3.0%Our current forecast calls for the Federal Reserve to raise interest rates in December of 2018,and between two to three times in 2019.
We expect tightening labor markets,increasing aggregate demand and dwindling excess capacity to produce inflationary pressure that will
prompt the Fed to stay on a path of normalization.Our year-end 10-year Treasury forecast calls for a range between 3.5%-4.0%for
2019.We see continued headwinds for fixed income returns.
Alternatives 10.0%7.0%-3.0%Alternatives were reduced to an underweight in the previous quarter due the disappointing returns of several of the managers.
Real Estate (REITS)4.0%2.75%-1.25%Rising vacancy rates for regional malls and shopping centers,rising interest rate pressures on the sector and declining sales trends for a
variety of sectors create a negative backdrop for REITs.With our forecast for a continue rise in interest rates,we would see pressure on
this sector for several more quarters.
Global Equity 7.0%7.5%+0.5%The U.S. economy is on solid footing with low unemployment and modest, yet improving growth. Economic activity outside of the U.S. is
firming after being out of sync with the U.S. for most of the current cycle. Geopolitical risks, protectionist related policies, and trade war
related rhetoric will be closely monitored and may lead to a reversal of this slight overweight position.
International (Developed)9.0%9.0%-We reduced our allocation to international equities in the previous quarter,moving to a neutral allocation.The reduction in the position is
due to elevated geopolitical risks,in which lingering and unresolved trade conflicts could harm international equities more than domestic
equity markets.The argument for maintaining the neutral allocation,and not moving to an underweight is supported by more attractive
relative valuation vs.U.S.domestic markets.
International (Emerging)0.0%1.5%+1.5%The on-going issues related to China,geopolitical and economic events in Turkey and Argentina have negatively impacted sentiment.The
recent strength in the dollar has,and will likely continue,to weigh on the prospects of emerging market equities.
Total Domestic Equity 31.0%33.5%+2.5%
Large Cap 17.0%18.0%+1.0%We have upwardly increased our earnings estimates for the S&P500 for the second time this year,now forecasting a range of between
$157-$160/share.Signs of building economic momentum both from the consumer and corporate sector,should warrant continued
positive prospects for large cap equities.
Mid Cap 6.0%5.5%-0.50%We maintain our slight underweight to mid cap equities,preferring to be overweight small cap and large cap.
Small Cap 8.0%10%+2.0%Tax reform has led to increased earnings growth for small cap stocks,while tariffs and trade war rhetoric has not impacted the small cap
equity segment year to date.
16PARS: County of Contra CostaNovember 13, 2018 CCC BOS Minutes 405
Inception Date: 02/01/2011
* Benchmark from February 1, 2011 to June 30, 2013: 18% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 8 % MSCI ACWI Index, 10% MSCI EAFE Index, 45% Barclays Aggregate Index, 4% DJ Wilshire REIT Index, 1% Citigroup 3 Month T
Bill Index. From July 1, 2013 to June 30, 2015: 17% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 7% MSCI AC World US Index, 9% MSCI EAFE Index, 38% Barclays Aggregate Index, 4% DJ Wilshire REIT Index, 10% HFRI FOF Market
Defensive Index, 1% Citigroup 3 Month T-Bill Index. From July 1, 2015: 17% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 7% MSCI AC World Index, 9% MSCI EAFE Index, 38% Barclays Aggregate Index, 4% DJ Wilshire REIT Index, 10%
Wilshire Liquid Alternative Index, 1% Citigroup 3 Month T-Bill Index ** Dynamic Alternatives Index represents the HFRI FOF Market Defensive Index from 07/01/2013 until 06/30/2015, and then the W ilshire Liquid Alternatives Index from 07/01/2015 forwards.
Returns are gross-of-fees unless otherwise noted. Returns for periods over one year are annualized. The information presented ha s been obtained from sources believed to be accurate and reliable. Past performance is not indicative of future returns. Secu rities are
not FDIC insured, have no bank guarantee, and may lose value.
17
PARS: County of Contra Costa
3 Months
Year
to Date
(9 Months)
1 Year
3 Years
5 Years
Inception
to Date
(92 Months)
Cash Equivalents .45 1.19 1.44 .75 .46 .30
FTSE 3 Month T-Bill Index .50 1.29 1.57 .81 .49 .34
Fixed Income ex Funds .19 -1.22 -.92 1.72 2.31 3.06
Total Fixed Income .14 -1.29 -.91 1.91 2.37 3.15
BBG Barclays US Aggregate Bd Index .02 -1.60 -1.22 1.31 2.16 2.69
Total Equities 4.45 5.93 11.25 14.09 9.87 9.94
Large Cap Funds 7.21 10.11 17.03 16.89 13.26 12.70
Russell 1000 Index 7.42 10.49 17.76 17.07 13.67 13.52
Mid Cap Funds 4.92 7.26 13.72 14.08 10.25 10.66
Russell Midcap Index 5.00 7.46 13.98 14.52 11.65 12.33
Small Cap Funds 4.10 12.19 16.99 17.57 12.24 13.38
Russell 2000 Index 3.58 11.51 15.24 17.12 11.07 12.18
International Equities 2.42 -.01 4.54 11.15 5.81 5.72
MSCI AC World Index 4.28 3.83 9.77 13.40 8.67 8.25
MSCI EAFE Index 1.35 -1.43 2.74 9.23 4.42 4.98
MSCI EM Free Index -1.09 -7.68 -.81 12.36 3.61 1.63
REIT Funds .47 .01 1.41 6.88 8.71 8.56
Wilshire REIT Index .72 2.25 3.99 7.08 9.25 9.34
Alternatives -.89 -6.39 -4.24 -1.69 .83
Dynamic Alternatives Index 1.02 -.55 .96 1.90 1.93 .01
Total Managed Portfolio 2.35 2.03 5.10 7.64 5.99 6.29
Total Account Net of Fees 2.34 1.98 5.02 7.55 5.88 6.17
County of Contra Costa 2.42 2.81 5.79 7.97 6.36 6.76
Selected Period Performance
PARS/COUNTY OF CONTRA COSTA PRHCP
Account 6746038001
Period Ending: 09/30/2018
November 13, 2018 CCC BOS Minutes 406
COUNTY OF CONTRA COSTA
18
PARS: County of Contra Costa
3-Month YTD 1-Year 3-Year 5-Year
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank
Columbia Contrarian Core Inst3 (7/13) 7.70 25 7.00 72 12.79 79 15.24 56 12.87 39
T. Rowe Price Growth Stock I 4.89 93 15.37 51 22.41 56 19.45 30 16.22 20
Harbor Capital Appreciation Retirement 6.72 71 18.46 28 27.03 25 20.09 22 16.96 11
Dodge & Cox Stock (10/14) 6.49 25 7.51 14 13.70 22 17.28 3 12.71 3
Vanguard Growth & Income Adm (12/16) 8.08 15 11.20 11 18.65 13 17.11 16 14.20 6
iShares Russell 1000 ETF (3/15) 7.39 39 10.37 27 17.60 28 16.92 23 13.53 20
Russell 1000 TR USD 7.42 --10.49 --17.76 --17.07 --13.67 --
iShares Russell Mid-Cap ETF (3/15) 4.95 30 7.33 34 13.79 37 14.32 42 11.46 26
Russell Mid Cap TR USD 5.00 --7.46 --13.98 --14.52 --11.65 --
Undiscovered Managers Behavioral Val R6 (9/16) 2.80 11 6.56 27 12.48 12 15.54 24 12.13 3
Russell 2000 Value TR USD 1.60 --7.14 --9.33 --16.12 --9.91 --
T. Rowe Price New Horizons I 9.08 21 25.52 17 31.36 19 23.34 12 16.55 4
Russell 2000 Growth TR USD 5.52 --15.76 --21.06 --17.98 --12.14 --
iShares Russell 2000 ETF (3/15) 3.58 38 11.51 23 15.22 27 17.16 19 11.11 24
Dodge & Cox International Stock 0.81 54 -6.39 95 -5.26 99 8.20 69 3.74 64
MFS® International Growth R6 2.17 12 3.35 12 9.44 8 13.49 13 6.76 19
MFS® Global Equity R6 (3/15) 4.98 21 2.93 55 7.47 63 12.54 48 8.75 44
iShares MSCI EAFE ETF (3/15) 1.32 33 -1.42 35 2.69 30 9.17 41 4.33 42
iShares MSCI ACWI ETF (3/15) 4.38 33 4.10 42 10.22 36 13.79 28 8.99 39
American Funds New Perspective R6 (3/15) 3.92 45 8.73 11 13.82 13 15.35 13 11.29 9
Nationwide Bailard Intl Eqs R6 Sold (9/30) 0.20 74 -5.76 92 -2.21 92 6.22 91 4.34 41
MSCI EAFE NR USD 1.35 ---1.43 --2.74 --9.23 --4.42 --
MSCI ACWI NR USD 4.28 --3.83 --9.77 --13.40 --8.67 --
Hartford Schroders Emerging Mkts Eq Y (11/12) -1.21 34 -7.21 24 -0.74 21 13.33 13 4.21 17
MSCI EM Free Index -1.09 ---7.68 ---0.81 --12.36 --3.61 --
Data Source: Morningstar, SEI Investments
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and
reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
LARGE CAP EQUITY FUNDS
MID CAP EQUITY FUNDS
SMALL CAP EQUITY FUNDS
INTERNATIONAL EQUITY FUNDS
For Period Ending September 30, 2018
November 13, 2018 CCC BOS Minutes 407
COUNTY OF CONTRA COSTA
PARS: County of Contra Costa
18
3-Month YTD 1-Year 3-Year 5-Year
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank
Vanguard Real Estate ETF (6/17) 0.55 56 0.55 71 1.94 82 7.02 44 8.68 51
Wilshire REIT Index 0.72 --2.25 --3.99 --7.08 --9.25 --
Core Fixed Income Portfolio 0.19 39 -1.22 30 -0.92 33 1.72 41 2.31 38
PIMCO Total Return Instl 0.08 58 -1.62 57 -1.52 72 2.16 25 2.27 41
PGIM Total Return Bond R6 (5/16) -0.09 83 -1.97 82 -0.88 34 2.86 10 3.46 4
BBgBarc US Agg Bond TR USD 0.02 ---1.60 ---1.22 --1.31 --2.16 --
AQR Equity Market Neutral I (2/16) -1.70 85 -10.12 93 -9.34 94 0.98 61 ----
BlackRock Strategic Income Opps K 0.49 65 0.07 67 0.94 58 2.84 59 2.83 30
Eaton Vance Glbl Macr Absolute Return I (7/13) -1.05 94 -2.41 88 -1.36 83 2.74 61 2.49 42
Idx: Dynamic Alternatives 1.02 0 -0.55 0 0.96 0 1.90 0 1.93 0
Data Source: Morningstar, SEI Investments
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and
reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
ALTERNATIVE FUNDS
REIT EQUITY FUNDS
For Period Ending September 30, 2018
BOND FUNDS
November 13, 2018 CCC BOS Minutes 408
COUNTY OF CONTRA COSTA
20
PARS: County of Contra Costa
2017 2016 2015 2014 2013 2012
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank
Columbia Contrarian Core Inst (7/13) 21.70 32 8.64 74 3.02 9 12.92 31 35.73 17 18.67 10
T. Rowe Price Growth Stock I (PRUFX)33.84 15 1.58 63 10.93 --8.83 --39.20 --18.92 --
Harbor Capital Appreciation Retirement (HNACX)36.68 5 -1.04 --10.99 --9.93 --37.66 --15.69 --
Dodge & Cox Stock (10/14) 18.33 24 21.28 6 -4.49 62 10.40 54 40.55 2 22.01 2
Vanguard Growth & Income Adm (12/16) 20.80 54 12.12 24 2.03 16 14.16 13 32.74 37 17.05 19
iShares Russell 1000 ETF (3/15) 21.53 37 11.91 27 0.82 30 13.08 28 32.93 35 16.27 29
Russell 1000 TR USD 21.69 --12.05 --0.92 --13.24 --33.11 --16.42 --
iShares Russell Mid-Cap ETF (3/15) 18.32 27 13.58 61 -2.57 30 13.03 8 34.50 46 17.13 43
Russell Mid Cap TR USD 18.52 --13.80 ---2.44 --13.22 --34.76 --17.28 --
Undiscovered Managers Behavioral Val L (9/16) 13.43 11 20.84 81 3.43 1 5.70 26 37.64 38 23.55 4
Russell 2000 Value TR USD 7.84 --31.74 ---7.47 --4.22 --34.52 --18.05 --
T. Rowe Price New Horizons I (PRJIX)31.67 9 7.95 69 4.54 --6.10 --49.11 --16.20 --
Russell 2000 Growth TR USD 22.17 --11.32 ---1.38 --5.60 --43.30 --14.59 --
iShares Russell 2000 ETF (3/15) 14.66 24 21.36 43 -4.33 44 4.94 44 38.85 35 16.39 34
Dodge & Cox International Stock 23.94 72 8.26 2 -11.35 98 0.08 9 26.31 8 21.03 16
Nationwide Bailard Intl Eqs R6 (NWHMX)24.68 62 -2.13 83 0.93 23 -1.90 15 21.84 --21.07 --
MFS® International Growth R6 (MGRDX)32.58 31 2.79 6 0.40 52 -5.01 57 13.94 78 19.77 29
MFS® Global Equity R6 (3/15) 24.04 41 7.43 27 -1.34 48 4.08 33 27.93 34 23.14 --
iShares MSCI EAFE ETF (3/15) 24.94 58 0.96 47 -0.90 46 -5.04 46 22.62 18 17.22 66
iShares MSCI ACWI ETF (3/15)24.35 39 8.22 21 -2.39 62 4.64 28 22.91 63 15.99 51
American Funds New Perspective Fund® Class R-6 (3/15) 29.30 16 2.19 77 5.63 6 3.56 40 27.23 38 21.19 14
MSCI EAFE NR USD 25.03 --1.00 ---0.81 ---4.90 --22.78 --17.32 --
MSCI ACWI NR USD 23.97 --7.86 ---2.36 --4.16 --22.80 --16.13 --
Hartford Schroders Emerging Mkts Eq Y (HHHYX) (11/12) 41.10 18 10.53 ---12.68 ---4.61 ---2.28 --21.73 --
MSCI EM Free Index 37.28 --11.19 ---14.92 ---2.19 ---2.60 --18.22 --
Data Source: Morningstar, SEI Investments
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and reliable.
Securities are not FDIC insured, have no bank guarantee and may lose value.
For Period Ending December 31, 2017
LARGE CAP EQUITY FUNDS
MID CAP EQUITY FUNDS
SMALL CAP EQUITY FUNDS
INTERNATIONAL EQUITY FUNDS
November 13, 2018 CCC BOS Minutes 409
COUNTY OF CONTRA COSTA
21
PARS: County of Contra Costa
2017 2016 2015 2014 2013 2012
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank
Vanguard REIT ETF (6/17) 4.95 57 8.53 17 2.37 65 30.29 33 2.42 27 17.67 30
Wilshire REIT Index 4.18 --7.24 --4.23 --31.78 --1.86 --17.59 --
Core Fixed Income Portfolio 3.49 59 3.63 37 0.78 14 4.74 70 -1.40 41 5.42 69
PIMCO Total Return Instl 5.13 10 2.60 63 0.73 15 4.69 71 -1.92 60 10.36 12
Prudential Total Return Bond Q (5/16) 6.71 2 4.83 13 0.09 44 7.25 5 -0.91 28 9.96 14
BBgBarc US Agg Bond TR USD 3.54 --2.65 --0.55 --5.97 ---2.02 --4.21 --
Eaton Vance Floating-Rate & Hi Inc Inst (12/16) 4.63 9 11.55 15 -1.50 57 0.90 33 5.23 50 9.51 38
AQR Managed Futures Strategy I (7/13) -0.97 74 -8.43 81 2.00 31 9.69 40 9.40 6 2.99 5
AQR Equity Market Neutral I (2/16) 5.84 24 5.85 18 17.60 1 -- -- -- -- -- --
Eaton Vance Glbl Macr Absolute Return I (7/13) 4.29 47 4.00 61 2.63 7 3.03 18 -0.24 58 4.11 79
Dynamic Alternatives Index 5.07 --2.29 ---5.19 --6.39 --0.54 ---1.67 --
Data Source: Morningstar, SEI Investments
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and reliable.
Securities are not FDIC insured, have no bank guarantee and may lose value.
REIT EQUITY FUNDS
ALTERNATIVE FUNDS
For Period Ending December 31, 2017
BOND FUNDS
November 13, 2018 CCC BOS Minutes 410
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 $1,794 to maintain
Child Days of Enrollment during emergency closure at the County operated site, Las Deltas, during FY
2018-19.
FISCAL IMPACT:
Approval of this action will allow the County to maintain Child Days of Enrollment for FY 2018-19,
preserving revenue of $1,794 from the California Department of Education.
BACKGROUND:
During FY 2018-19, an emergency closure occurred at one of the County-operated childcare sites, Las
Deltas. The closure affected 29 children in total. On October 8, 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. 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."
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6334
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: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Nelly Ige, Ressie Dayco
C. 60
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Acknowledgement of Emergency Closure of Childcare Site During Fiscal Year 2018-19
November 13, 2018 CCC BOS Minutes 411
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the County will forego $1,794 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 Las Deltas
November 13, 2018 CCC BOS Minutes 412
November 13, 2018 CCC BOS Minutes 413
November 13, 2018 CCC BOS Minutes 414
November 13, 2018 CCC BOS Minutes 415
Daily Attendance Prior to Closure
AGENCY NAME: Contra Costa County Employment and Human Services
SITE NAME : Las Deltas Children’s Center
DATES of CLOSURE: October 08, 2018
CONTRACT TYPE: CCTR
PRIOR WEEK (DATES) # of CHILDREN in Attendance
Monday 10/01//18 13
Tuesday 10/02/18 13
Wednesday 10/03/18 13
Thursday, 10/0418 13
Friday 10/05/18 13
Reason for Closure: Water was turned off.
AGENCY NAME: Contra Costa County Employment and Human Services
SITE NAME : Las Deltas Children’s Center
DATES of CLOSURE: October 08, 2018
CONTRACT TYPE: CSPP
PRIOR WEEK (DATES) # of CHILDREN in Attendance
Monday 10/01//18 16
Tuesday 10/02/18 16
Wednesday 10/03/18 16
Thursday, 10/0418 16
Friday 10/05/18 16
Reason for Closure: Water was turned off.
November 13, 2018 CCC BOS Minutes 416
RECOMMENDATION(S):
ADOPT Resolution No. 2018/566 authorizing the sale of specified tax-defaulted property at public auction,
pursuant to the California Revenue and Taxation Code ("R&T") §3698, as recommended by the
Treasurer-Tax Collector.
FISCAL IMPACT:
There is no impact to the General Fund. All costs will be recovered from the proceeds of the sale. Property
or property interests that have been offered for sale at least once and where no acceptable bids have been
received at the minimum price, the tax collector may offer that same property or those interests at the same
or next scheduled sale at a minimum price that may be less than the amount of defaulted taxes, delinquent
and redemption penalties as specified in R&T §3698.5(a)(1). Should the final selling price at public auction
be less than the amount as specified in R&T §3698.5(a)(1), proceeds shall be distributed as specified in
R&T §4673.1 & R&T §4674 and any remaining balance to satisfy the amounts as specified in R&T
§3698.5(a)(1) may be transferred from the Tax Loss Reserve Fund. (R&T § 4703.2(c).)
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Brice Bins, (925)
957-2848
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 61
To:Board of Supervisors
From:Russell Watts, Treasurer-Tax Collector
Date:November 13, 2018
Contra
Costa
County
Subject:Sale of Tax-Defaulted Property by the County Tax Collector
November 13, 2018 CCC BOS Minutes 417
BACKGROUND:
The Tax Collector has the authority to sell tax-defaulted property that is subject to the power of sale
(R&T §3691). Written approval of the Board of Supervisors (R&T § 3694 and 3698) is required to sell
property at public auction (R&T §3692) to the highest bidder at the time and place fixed for sale (R&T
§3706)
Property that has been tax-defaulted for five or more years and is subject to the Tax Collector's power to
sell may be sold. All or any portion of a property may be offered for sale, without regard to its
boundaries when it became subject to sale (R&T §3691).
The purpose of the sale is to collect unpaid taxes. Offering property for sale achieves this, either by
collecting the unpaid taxes from the proceeds of the sale or through redemption by the assessee.
Any person or entity, including cities, taxing agencies, revenue districts and the State may purchase
property at a public auction (R&T § 3691 and 3705). The only exception to eligible purchasers is the
Tax Collector, who conducts the sale, or his/her employees (California Government Code § 1090).
If a parcel is redeemed before the close of business on the last business day prior to the date of sale, the
power to sell is automatically nullified and the parcel will be withdrawn from the sale. If a parcel is
redeemed within 90 days of the scheduled sale, $150 will be collected to reimburse the County for costs
incurred in preparing to conduct the sale (R&T § 4112). Where property or property interests have been
offered for sale at least once and no acceptable bids therefor have been received at the minimum price,
the tax collector may, in his or her discretion and with the approval of the board of supervisors, offer that
same property or those interests at the same or next scheduled sale at a minimum price that the tax
collector deems appropriate in light of the most current assessed valuation of that property or those
interests, or any unique circumstance with respect to that property or those interests. (R&T § 3698.5(c))
Any parcel remaining unsold may be reoffered within a 90-day period and any new parties of interest
shall be notified in accordance with R&T §3706.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Annual Tax Collector’s Public Auction will not proceed and property taxes will not
be collected.
ATTACHMENTS
Resolution No. 2018/566
2019 Public Auction List
November 13, 2018 CCC BOS Minutes 418
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 11/13/2018 by the following vote:
AYE:4
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
NO:
ABSENT:1 Federal D. Glover
ABSTAIN:
RECUSE:
Resolution No. 2018/566
In The Matter Of: Sale of Tax-Defaulted Property by the County Tax Collector
Whereas, the Board, pursuant to §3698 of the Revenue and Taxation code, having been notified by the County Tax Collector of
his intent to sell certain tax-defaulted property at public auction and having been provided with a description and minimum
purchase price for which each will be sold, and the notice of intended sale of the aforementioned properties be posted or
published in accordance with §3702 and §3703 of the California Revenue and Taxation Code.
Now, Therefore, Be It Resolved by the Board that the County Tax Collector's proposed sale of tax-defaulted properties listed in
Exhibit A attached hereto and made a part hereof, at or above the minimum price indicated is APPROVED pursuant to §3698 of
the Revenue and Taxation Code, and the notice of intended sale be posted or published in accordance with §3702 and §3703 of
the Revenue and Taxation Code.
Contact: Brice Bins, (925) 957-2848
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
November 13, 2018 CCC BOS Minutes 419
EXHIBIT "A"
ITEM Assessor's Parcel Number (APN)Min.Default #Sales Transfer Transfer State Add'l Rec.Notice Redemp Current Excess Purchaser Name
#Assessee Bid Notice Rec.Price Tax (City)Tax (State)Fee Rec. Fee Fee Adv.B4A Title County Contact Dlq. Cost TOTAL Amount Taxes Proceeds Deed # & Date
1 056-073-011-1 23,500 2012-00115
ATHENA FINANCIAL ENTERPRISES 2018-0130845
2 074-440-013-6 13,100 2012-00508
JOHN A BUFFO 2018-0130820
3 067-181-007-5 17,400 2011-00340
KENNETH MAJOR 2018-0130868
4 067-191-003-2 19,200 2011-00343
KENNETH H MAJOR 2018-0130869
5 067-302-005-3 16,600 2011-00360
ABEL & MARY CRUZ 2018-0130864
6 071-034-009-2 5,900 2011-00429
ANGELA JACKSON 2018-0130861
7 WITHDRAWN
8 110-410-089-4 28,200 2012-00667
MICHAEL D ROBBERS 2018-0130841
9 WITHDRAWN
10 112-183-001-0 105,700 2011-00810
ROBERT G MCDAVID JR 2018-0130863
11 406-522-005-7 201,200 2010-01765
FIVE GIANTS INC, PAUL C. LEE 2018-0130846
12 162-180-008-3 5,500 2012-01283
JOHN M DELEVATI 2018-0130839
13 360-530-039-5 23,000 2009-02799
NAZILA T EDALATI 2017-0148745
14 073-113-001-9 28,600 2012-01581
PETER PYRCZAK 2018-0130838
15 WITHDRAWN
16 085-390-051-2 6,900 2011-02078
VICTORIA KRYWOKULSKY 2018-0130852
17 085-226-005-8 22,600 2008-04798
JOSE MARIO SIINO 2014-0134899
18 515-030-019-1 305,800 2012-01855
WILLIAM M CAYLOR TRE 2018-0130835
19 524-040-019-1 46,900 2012-01911
KIMBERLY A SANDOVAL-CAYLOR 2018-0130834
WILLIAM M CAYLOR
20 528-330-009-2 30,600 2012-01948
LACY III & CARMEN L DOUGLAS 2018-0130833
21 560-560-062-5 54,200 2012-02196
PETER BERNAS ELMEDOLAN JR 2018-0130818
22 560-620-050-8 46,200 2012-02201
PETER BERNAS ELMEDOLAN JR 2018-0130831
23 560-032-003-9 10,400 2012-02273
PETER PYRCZAK, MARIA PYRCZAK 2018-0130830
24 561-172-004-5 27,500 2012-02311
CRISTIAN LOPEZ 2018-0130828
25 529-180-008-3 20,000 2012-02332
WILLIAM M & KIMBERLY S CAYLOR 2018-0130827
26 514-290-015-7 50,400 2012-02384
MIGUEL A & AURORA RAMIREZ 2018-0130826
27 WITHDRAWN
28 549-072-005-8 85,000 2012-02543
REVIVAL CENTER CHURCH OF GOD IN CHRIST 2018-0130823
29 530-120-030-8 21,400 2011-02325
WITH APPROVAL OF THE BOARD OF SUPERVISORS, BY RESOLUTION xxxxx DATED OCTOBER xx, 2018
THE PROPERTY LISTED BELOW WAS OFFERED FOR SALE AT PUBLIC AUCTION ENDING ON FEBRUARY 26, 2019, AND WAS DISPOSED OF AS FOLLOWS:
Costs built-in to the Delinquent Costs
Page 1 of 4November 13, 2018 CCC BOS Minutes 420
EXHIBIT "A"
ITEM Assessor's Parcel Number (APN)Min.Default #Sales Transfer Transfer State Add'l Rec.Notice Redemp Current Excess Purchaser Name
#Assessee Bid Notice Rec.Price Tax (City)Tax (State)Fee Rec. Fee Fee Adv.B4A Title County Contact Dlq. Cost TOTAL Amount Taxes Proceeds Deed # & Date
WITH APPROVAL OF THE BOARD OF SUPERVISORS, BY RESOLUTION xxxxx DATED OCTOBER xx, 2018
THE PROPERTY LISTED BELOW WAS OFFERED FOR SALE AT PUBLIC AUCTION ENDING ON FEBRUARY 26, 2019, AND WAS DISPOSED OF AS FOLLOWS:
Costs built-in to the Delinquent Costs
MARIO ORELLANA 2018-0130853
30 538-300-008-9 11,400 2011-02893
COMMUNITY 1ST DEVELOPMENT LLC 2018-0130854
31 540-300-015-0 315,000 2010-03522
TABERNACLE OF PRAISE IN JESUS 2018-0130848
32 538-342-003-0 50,200 2011-02900
FLORABELLE SOLVANG 2017-0148720
CLAYTON SOLVANG, ESTATE OF
33 WITHDRAWN
34 414-142-022-6 40,800 2008-06498
RODERICK KENNEY 2014-0134915
ELSIE JEAN KENNEY
35 513-141-040-8 38,500 2006-08555
MELVIN H & MYRTLE CARTER 2012-0193926
36 513-141-041-6 151,600 2006-08556
MELVIN CARTER 2012-0193927
37 514-270-004-5 62,100 2005-04328
MARY E MORGAN 2011-0174151
38 529-290-021-3 84,000 1998-02662
SACHIKO PERRYMAN, ESTATE OF 2004-0312515
39 189-220-060-9 20,400 2012-02633
DIANNA LYNN DIVINE 2018-0130813
40 WITHDRAWN
41 413-130-012-3 11,100 2012-03123
KATHERYINE AUSTIN, KATHERYINE GAINES 2018-0130879
42 234-021-012-5 75,500 2011-04083
ANNE L SEASONS TRE 2018-0130857
43 216-042-011-9 23,400 2010-05142
DARREN & DEBORAH WINN 2018-0130849
44 209-790-086-0 15,300 2011-04556
PAUL FAKAROS, ANNA KAGARAKIS 2018-0130858
45 271-052-008-7 148,300 2010-05682
EDWARD S & RUTH E LEVINSON 2016-0166340
46 041-151-004-3 162,400 2002-06790
EDWARD C & ELIZABETH WILKIE 2008-0175661
47 076-021-016-1 69,100 2012-04028
GBF HOLDINGS LLC 2018-0130817
48 WITHDRAWN
49 026-020-006-8 382,400 2012-04614
SOSNOWSKI & ASSOCIATES INC 2018-0130812
50 026-030-009-0 101,300 2012-04615
SOSNOWSKI & ASSOCIATES INC 2018-0130872
51 026-050-017-8 81,400 2012-04618
SOSNOWSKI & ASSOCIATES INC 2018-0130870
52 409-041-013-7 20,400 2012-04812
STANLEY RAY CROCKETT SR 2018-0130865
NOEL CODY CROCKETT
53 WITHDRAWN
54 WITHDRAWN
55 357-223-028-6 26,300 2011-05243
CYNTHIA A HERRERA-CATALLI 2018-0130859
56 409-021-027-1 55,200 1990-07480
Page 2 of 4November 13, 2018 CCC BOS Minutes 421
EXHIBIT "A"
ITEM Assessor's Parcel Number (APN)Min.Default #Sales Transfer Transfer State Add'l Rec.Notice Redemp Current Excess Purchaser Name
#Assessee Bid Notice Rec.Price Tax (City)Tax (State)Fee Rec. Fee Fee Adv.B4A Title County Contact Dlq. Cost TOTAL Amount Taxes Proceeds Deed # & Date
WITH APPROVAL OF THE BOARD OF SUPERVISORS, BY RESOLUTION xxxxx DATED OCTOBER xx, 2018
THE PROPERTY LISTED BELOW WAS OFFERED FOR SALE AT PUBLIC AUCTION ENDING ON FEBRUARY 26, 2019, AND WAS DISPOSED OF AS FOLLOWS:
Costs built-in to the Delinquent Costs
JIM E MITCHELL 1996-0129768
57 433-020-007-4 82,200 2010-07070
SKYE ALICE MCLAUGHLIN 2016-0166357
58 028-120-026-1 34,800 2009-09377
PAUL DAVID ANDERSON 2015-0167648
MARGARET DANA ANDERSON
MICHAEL DAVID SMYER
GUY D ANDERSON
JAMES D ANDERSON EST OF
SCOTT DALE ANDERSON
NORMAN J EVANS
BRITTNEY JEAN ARKO
RONALD JACOB SMYER
DANIELLE LEE SMYER
Page 3 of 4November 13, 2018 CCC BOS Minutes 422
ITEM Assessor's Parcel Number (APN)Min.Default #Sales Transfer Transfer State Add'l Rec.Notice Redemp Current Excess Purchaser Name
#Assessee Bid Notice Rec.Price Tax (City)Tax (State)Fee Rec. Fee Fee Adv.B4A Title County Contact Dlq. Cost TOTAL Amount Taxes Proceeds Deed # & Date
4 117-020-041-2 18,300 2009-01064 REDEEMED
LANE E SHURTLEFF TRE 2017-0148741
10 372-375-002-6 1,700 2011-01554 15,117.05 0.00 17.05 1.50 2.00 15.00 35.00 25.00 250.00 142.50 150.00 0.00 120.00 687.50 1,476.27 111.86 13,508.37 Theodore Lee Miller Jr.
RONALD & B ASHLEY LATTERI TRE 2017-0148708 6-5-18; 2018-0088370
24 538-370-006-8 12,800 2009-04688 REDEEMED
ETHAN E ALLEN 2017-0148747
28 556-121-025-2 32,100 2008-06002 32,366.75 231.00 35.75 1.50 2.00 15.00 35.00 50.00 500.00 277.50 300.00 0.00 220.00 1,347.50 25,476.58 6,619.92 0.00 Ivan Privalov
HARRY ABRAHAMS 2014-0134909 6-5-18; 2018-0088371
31 411-170-020-1 36,000 2002-05307 90,199.55 0.00 99.55 1.50 2.00 15.00 35.00 25.00 250.00 142.50 300.00 0.00 280.00 997.50 34,706.34 1,093.88 54,296.28 Wei Chen
EDGAR ANTONIO ELIAS MORAN 2008-0175659 6-5-18; 2018-0088372
35 273-100-031-7 269,600 2004-06930 REDEEMED
MARK SOLOWAY, TRE 2010-0164186
LYNN SOLOWAY, TRE
42 001-111-015-2 2,100 2005-08598 10,511.55 0.00 11.55 1.50 2.00 15.00 35.00 75.00 400.00 387.50 450.00 0.00 220.00 1,532.50 10,439.36 57.14 0.00 Theodore Lee Miller Jr.
THOMAS B TROST 2011-0174196 6-5-18; 2018-0088373
TOTALS:148,194.90 231.00 163.90 6.00 8.00 60.00 140.00 175.00 1,400.00 950.00 1,200.00 0.00 840.00 4,565.00 72,098.55 7,882.80 67,804.65
WITH APPROVAL OF THE BOARD OF SUPERVISORS, BY RESOLUTION 2017/371 DATED OCTOBER 17, 2017
THE PROPERTY LISTED BELOW WAS OFFERED FOR SALE AT PUBLIC AUCTION ENDING ON MAY 22, 2018, AND WAS DISPOSED OF AS FOLLOWS:
Costs built-in to the Delinquent Costs
November 13, 2018 CCC BOS Minutes 423
RECOMMENDATION(S):
APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director on October
24 and 26, 2018, and by the Health Services Director, as required by the State Departments of Health Care
Services and Managed Health Care, and the Centers for Medicare and Medicaid Services.
FISCAL IMPACT:
Not applicable.
BACKGROUND:
The National Committee on Quality Assurance (NCQA) requires that evidence of Board of Supervisors
approval must be contained within each CCHP provider’s credentials file. Approval of this list of providers
as recommended by the CCHP Medical Director will enable the Contra Costa Health Plan to comply with
this requirement.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, Contra Costa Health Plan’s Providers would not be appropriately credentialed
and not be in compliance with the NCQA.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
ABSENT:Federal D. Glover, District V Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Tasha Scott, Heather Wong
C. 62
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Approve New and Recredentialing Providers in Contra Costa Health Plan’s Community Provider Network
November 13, 2018 CCC BOS Minutes 424
ATTACHMENTS
Attachment
November 13, 2018 CCC BOS Minutes 425
Contra Costa Health Plan
Providers Approved by Medical Director
October 24, 2018
CREDENTIALING PROVIDER S OCTOBER 2018
Name Specialty
Alcid, Kathy, OD Optometry
Anand, Dilpreet, BS, RBT Qualified Autism Professional
Bermudez, Daniella, MFT-I Mental Health Services
Cho, Michael, MD Diagnostic Radiology
Couch, Richard, PhD, BCBA -D Qualified Autism Provider
Coutinho, Anastasia, MD Primary Care Family Medicine
Dodson, Kelsey, BA, RBT Qualified Autism Professional
Garcai, Eric, DPT Physical Therapy
Garcia, Clarinda, DNP Primary Care Internal Medicine
Garrett, Draven, MFT Mental Health Services
Gonzalez, Leslie, BA Qualified Autism Professional
Gonzalez, Valeria, RBT Qualified Autism Paraprofessional
Gray, Gia, MD Primary Care Internal Medicine
Gu evara, Salvador, MD Surgery – Colon & Rectal
Hahn, Joanna, NP Primary Care Family Medicine
Hernandez, Karla, RBT Qualified Autism Paraprofessional
Jacobs, Mark, PA Mid-Level Cardiothoracic Surgery
Assistant
Jewett, Judith, SLP Speech Pathology
Knight , Lynmarie, NP Primary Care Family Medicine
Kummerling, Marissa, MD Family Planning
Leon, Jeanett e, NP Primary Care Internal Medicine
Le -Tran, Vivian, DO Surgery – General
Leung, Man Kong, MD Neurology/Sleep Medicine
Marsters, Jean, MD Psychiatry
Maxwell, Andrew, MD Pediatric Cardiology
Patel, Chirag, MD Ophthalmology
Peng, Nika, BCBA Qualified Autism Provider
Richa, Elie, MD Hematology/Oncology
Shah, Jhankhana, MD Primary Care Family Medicine
Stern, Nathan, MD Primary Care Family Medicine
Urcuy o, Diana, RD Dietitian
Valjalo, Elizabeth, NP Mid-Level OB/GYN
Van Iderstein, Joana, MFT Mental Health Services
Warner, Jessica, PA Mid-Level Cardiothoracic Surgery
Assistant
Waterstraut, Carly, NP Primary Care Family Medicine
Zeiger, Bonnie, DPT Phys ical Therapy
November 13, 2018 CCC BOS Minutes 426
Contra Costa Health Plan
Providers Approved by Medical Director
October 24 and 26, 2018
Page 2 of 3
RECREDENTIALING PROVIDER S OCTOBER 2018
Name Specialty
Bean, Gary, MD Primary Care Pediatrician
Couch, Randy, PT Physical Therapy
Elyasi, Siamak, MD Primary Care Family Medicine
Hart, Norman, PT Physical Therapy
Jacka, Ciaran, DPM Podiatry
Kenney, Colleen, DPM Surgery – Foot & Ankle
Krouse, John, MD Cardiovascular Disease
Lubbers, John, BCBA -D, PhD Qualified Autism Provider
Manjunath, Veena, MD Nephrology
Mohebati, Arash, MD Surgery – General
Niaz, Qasier, MD Hematology/Oncology
Nuti, Elizabeth, MD Primary Care Pediatrician/
Pediatric Urgent Care
Otero, Fernando, MD Surgery – Vascular
Pham, An, MD Primary Care Pediatrician
Port, Bryan, PsyD Mental Health Services
Rausa, Katherine, MD Nephrology
Reddy, Karthik, MD Cardiov ascular Disease
Reyes, Reibert, BCBA Qualified Autism Provider
Shirgul, Lais, PsyD Mental Health Services
Varon, David, MD Gastroenterology
Veal, Ulanda, MD Primary Care Pediatrician
Venkatachalam, Sukanya, MD Psychiatry
Wilbur, Mark, DC Chiropractic Medicine
Wong, Wendy, MD Surgery – Orthopaedic
Wu, Monte, MD Nephrology
Young, Janet, MD Nephrology
Zhang, Wengang, MD Primary Care Internal Medicine
RECREDEN TIALING ORGANIZATIONAL PROVIDER S
OCTOBER 2018
Provider Name
Provide the Following
Services
Location
Alzheimer’s Services of the East
Bay, Inc.
dba: Alzheimer’s Services of the
East Bay
Adult Day Health Care Berkeley
November 13, 2018 CCC BOS Minutes 427
Contra Costa Health Plan
Providers Approved by Medical Director
October 24 and 26, 2018
Page 3 of 3
RECREDENTIALING ORGANIZATIONAL PROVIDERS
OCTOBER 2018
Provider Name
Provide the Following
Services
Locati on
Comfort Assisting, Inc. Home Health
Agency
Home Health Walnut Creek
DaVita - Renal Treatment Centers -
California, Inc.
dba: Creekside Dialysis Center
Dialysis Vacaville
Kindred Hospice – Dublin Hospice Dublin
RAI Care Centers of Northern
California II, LLC
dba: RAI-East 14th St.-San Leandro
Dialysis San Leandro
RAI Care Centers of Oakland I, LLC
dba: RAI-Oakland Home I
Dialysis Oakland
Contra Costa Health Plan
Provider Approved by Medical Director
October 26, 2018
RECREDENTIALING PROVIDER OCTOBER 2018
Name Specialty
Towery, Owen, MD Psychiatry
Bopl-October 24 and 26, 2018
November 13, 2018 CCC BOS Minutes 428
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to issue a 90-day advance written
notice to Collective Medical Technologies, Inc., a corporation, to terminate Contract #23-616 for provision
of software licenses, subscription, and maintenance for two healthcare data sharing applications, effective at
the close of business on February 12, 2019.
FISCAL IMPACT:
This Contract was funded by 100% Hospital Enterprise Fund I.
BACKGROUND:
On June 20, 2017, the Board of Supervisors approved Contract #23-616 with Collective Medical
Technologies, Inc., for the provision of for provision of software licenses, subscription, and maintenance
for two healthcare data sharing applications, for the period from June 1, 2018 through May 31, 2020. The
applications did not perform to the department's expectations and the department wishes to terminate the
subscription service.
Approval by the Board of Supervisors will allow the Health Services
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 11/13/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
ABSENT:Federal D. Glover, District V
Supervisor
Contact: Patrick Wilson,
925-335-8700
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: November 13, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Marcy Wilhelm
C. 63
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:November 13, 2018
Contra
Costa
County
Subject:Terminate Contract #23-616 with Collective Medical Technologies, Inc.
November 13, 2018 CCC BOS Minutes 429
BACKGROUND: (CONT'D)
Department to issue a ninety-day advance written notice to the Contractor, in accordance with Master
Subscription Agreement Paragraph 13.2, that the Contract is terminated effective at the close of business on
February 12, 2019.
November 13, 2018 CCC BOS Minutes 430