HomeMy WebLinkAboutMINUTES - 12042018 -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
December 4, 2018
9:00 A.M. Call to Order, opening ceremonies, and convene and announce adjournment to closed session in Room
101.
Inspirational Thought- "Remember that the happiest people are not those getting more, but those giving more." ~ H.
Jackson Brown, Jr., American Author
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--ANTICIPATED LITIGATION
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): one potential case.
C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Counsel
--Reconvene
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.115 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.
12-4-18 BOS Minutes 1
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
There were no items removed from consent for discussion.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
There were no requests to speak at Public Comment.
D. 3 CONSIDER accepting the Transportation, Water & Infrastructure Committee report on polystyrene ban
provisions and direct staff to prepare an ordinance, Countywide. (Tim Jensen, Contra Costa County Flood Control
and Water Conservation District)
DIRECTED staff to prepare an ordinance for subsequent Committee review and Board approval to ban
polystyrene food and beverage containers, applicable to any business that sells, or prepares and sells, food or
beverages to the public, and prohibit the retail sales of said containers;
DIRECTED that when staff return with the draft ordinance, they also provide a report on what relevant
measures have been taken on this issue by the Cities and a draft of a letter for distribution to the cities to
advise of the proposed county ordinance and offer assistance;
and REQUESTED the Office of Communications and Media work with staff to prepare a public service
announcement explaining why the measures are needed to protect wildlife and prevent pollution of our
waterways.
D. 4 HEARING on the itemized costs of abatement for property located at 725 Santa Maria Rd., in the El Sobrante
area. (LV Investments, Inc., Owner) (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. 5 HEARING on the itemized costs of abatement for property located at 982 Kelvin Rd., in the El Sobrante area.
(Michael Allen Tomita, Owner) (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. 6 HEARING to consider adopting Resolution No. 2018/578, amending the 2005-2020 Contra Costa County
General Plan to add a Conservation Element policy addressing air quality impacts and greenhouse gas emissions
related to certain types of commercial and industrial development, and making a related California Environmental
Quality Act finding. (Will Nelson, Department of Conservation and Development)
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. 7 CONSIDER accepting the report on winter storm preparedness in Contra Costa County, as recommended by
the Chief Engineer, Flood Control and Water Conservation District, Countywide. (Michelle Cordis, Public Works
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. 8 CONSIDER appointing individuals to serve on the Racial Justice Oversight Body and accept the response from
the Racial Justice Task Force on Report recommendations #18 and #19, as recommended by the Public Protection
Committee. (Lara DeLaney, Acting Director, Office of Reentry and Justice)
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
12-4-18 BOS Minutes 2
D. 9 CONSIDER authorizing the Chair of the Board of Supervisors to sign a letter to the 23rd Agricultural
Association to convey the Contra Costa County Board of Supervisors' support of a policy prohibiting the possession
and sale of firearms on the Contra Costa County Fairgrounds, as recommended by the Public Protection
Committee. (Paul Reyes, County Administrator's Office)
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.10 CONSIDER adopting Resolution No. 2018/576 approving the Side Letters between the County of Contra
Costa and AFSCME Local 512, AFSCME Local 2700, IFPTE Local 21, Public Employees Union Local 1, SEIU
Local 1021, and Western Council of Engineers providing for MOU extensions, wages, healthcare, and reopener.
(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.11 CONSIDER adopting Resolution No. 2018/563, which supersedes Resolution No. 2018/7 regarding
compensation and benefits for the County Administrator, County Elected and Appointed Department Heads,
Management, Exempt, and Unrepresented employees, to reflect changes. (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.12 Acting as the Governing Body of the In-Home Supportive Services Public Authority, CONSIDER adopting
Resolution No. 2018/593 regarding compensation and benefits for employees of the In-Home Supportive Services
Public Authority. (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. 13 CONSIDER reports of Board members.
Supervisors Gioia and Mitchoff attended the annual California State Association of Counties (CSAC)
convention. Jami Napier represented Contra Costa at the Clerk of the Board's Association meeting.
11:00 A.M. 2018 CSAC Institute Credential Recipients Presentation
Closed Session
Adjourn in memory of
Ed Stokes
Founder and patriarch of family-owned Diablo Foods
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE the Byron Highway/Byer Road Safety Improvements Project and take related actions under the
California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the
Project, Byron area. (52% Highway Safety Improvement Program Grant, 24% Discovery Bay Area of Benefit, 24%
East County Area of Benefit Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 2 ADOPT Resolution No. 2018/572 accepting as complete the contracted work performed by Hess Concrete
Construction Co., Inc. for the Morgan Territory Road Bridges 4.30 and 4.40 Project, as recommended by the Public
Works Director, Clayton area. (100% Local Road Funds)
12-4-18 BOS Minutes 3
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 3 ADOPT Resolution No. 2018/573 accepting as complete the contracted work performed by American
Pavement Systems, Inc. for the 2018 Asphalt Rubber Cape Seal Project, as recommended by the Public Works
Director, Bay Point, Clyde, Martinez and Walnut Creek areas. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 4 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute contract amendments to the
contracts with GradeTech, Inc., Hess Construction Co., Inc., and Engineered Soil Repairs, Inc., to extend the
completion dates for each contract from December 6, 2018 to December 6, 2019, for the 2017 On-Call Contract(s)
for Various Road, Flood Control, and Airport Maintenance Work, with no change to the payment limit,
Countywide. (100% Local Road, Flood Control District, and Airport Enterprise Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 5 ADOPT Resolution No. 2018/581 accepting as complete the contracted work performed by Kerex Engineering,
Inc. for the Orwood Road Culvert Replacement Project, as recommended by the Public Works Director, Knightsen
area. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Engineering Services
C. 6 ADOPT Resolution No. 2018/536 approving the tenth extension of the Subdivision Agreement for subdivision
SD89-07267, for a project being developed by Morgan Capital Investment Properties, as recommended by the
Public Works Director, Walnut Creek area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 7 ADOPT Resolution No. 2018/457 approving the Subdivision Agreement for subdivision SD87-06844, for a
project being developed by Seclusion Development Group, LLC, as recommended by the Public Works Director,
Lafayette area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 8 ADOPT Resolution No. 2018/514 approving the sixth extension of the Subdivision Agreement for subdivision
SD03-08744, for a project being developed by Discovery Builders, Inc., as recommended by the Public Works
Director, Martinez area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 9 APPROVE the Fiscal Year 2018/19 Dougherty Valley Maintenance County Service Area M-29 budget totaling
$23,991,923, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (100% County
Service Area M-29 Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 10 ADOPT Resolution No. 2018/571 accepting Grant Deed Of Development Rights (creek structure setback) for
12-4-18 BOS Minutes 4
C. 10 ADOPT Resolution No. 2018/571 accepting Grant Deed Of Development Rights (creek structure setback) for
land use permit LP09-02026, for a project being developed by San Ramon Valley Fire Protection District, as
recommended by the Public Works Director, Alamo area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 11 ADOPT Resolution No. 2018/574 ratifying the prior decision of the Public Works Director, or designee, to
fully close a portion of Knightsen Avenue between Delta Road and Curlew Connex and all of 2nd Street on
December 2, 2018 from 2:00 PM through 7:00 PM, for the purpose of Knightsen Holiday Parade and Tree
Lighting, Knightsen area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 12 AUTHORIZE the Public Works Director, or designee, to submit an application requesting Community
Development Block Grant funds for park improvements at Montalvin Park and accept if awarded, San Pablo area.
(25% County Service Area M-17 Funds Match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 13 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute on behalf of the County, a
Grant of Easement to convey an easement to Seclusion Valley Development Group, LLC, for storm drain facilities
on Lomas Verdes Place, and take related actions under the California Environmental Quality Act, Lafayette area.
(100% Applicant Fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Special Districts & County Airports
C. 14 AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease and development
terms between the County, as Landlord, and Montecito Development Company, LLC., as the developer for
approximately 16-acres of land on the west side of the Buchanan Field Airport. (100% Airport Enterprise Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 15 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water
Conservation District, or designee, to apply for a grant from the San Francisco Bay Restoration Authority Measure
AA Grant Program, in an amount not to exceed $10,000,000, for partial implementation of the North and South
Reaches of the Lower Walnut Creek Restoration Project, Martinez area. (No County Match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 16 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a consent to assignment
between the County and the current tenant, Pacific States Aviation, and the new tenant, to assign the lease of
County-owned property located at 51 and 101 John Glenn Drive, Concord to Threshold Technologies, Inc. (100%
Airport Enterprise Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 17 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a Software and Services
12-4-18 BOS Minutes 5
C. 17 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a Software and Services
Agreement with Grey Wall Software, LLC., in the amount of $50,000, for the term December 4, 2018, to December
3, 2021, including modified indemnification language, to provide an airport administration and operation software
solution for the Buchanan Field and Byron Airport. (100% Airport Enterprise Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 18 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar
rental agreement with John Potter for a Shade hangar at Buchanan Field Airport effective December 1, 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, District V Supervisor Federal D. Glover
Claims, Collections & Litigation
C. 19 RECEIVE report concerning the final settlement of Roger A. Canady II vs. Contra Costa County and
AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed
$175,000, as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service
Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 20 RECEIVE report concerning the final settlement of Nancy Rayl vs. Contra Costa County and AUTHORIZE
payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $80,000 as
recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 21 DENY claims filed by Kelly Edlund, Julia Galves, Geico General Insurance Company, Tod and Alyse
Hickman, Lucy McCormick, Progressive Insurance on behalf of Shyra Krause, and Alex M. Studer. DENY
amended claim filed by CSAA Inusrance on belhalf of Vladimir Katsnelson, Julia Galvez and Roselyn May.
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
Honors & Proclamations
C. 22 ADOPT Resolution No. 2018/577 recognizing 41 County employees who completed the 2018 Contra Costa
County CSAC Institute, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 23 ADOPT Resolution No. 2018/588 recognizing Kathleen Conroy Famulener for her service on the Moraga
Orinda Fire Department 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, District V Supervisor Federal D. Glover
C. 24 ADOPT Resolution No. 2018/589 recognizing Bernard Bradley "Brad" Barber for his service on the Moraga
Orinda Fire Department Board of Directors, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
12-4-18 BOS Minutes 6
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 25 ADOPT Resolution No. 2018/590 recognizing Stephen Anderson for his service on the Moraga Orinda Fire
Department 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, District V Supervisor Federal D. Glover
C. 26 ADOPT Resolution No. 2018/591 recognizing Dominique Yancey for being selected as the 2018 San Ramon
Citizen of the Year, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 27 ADOPT Resolution No. 2018/605 recognizing Dave Trotter for his 25 years of service on the Moraga Town
Council, 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, District V Supervisor Federal D. Glover
C. 28 ADOPT Resolution No. 2018/606 recognizing Dean Orr for his dedicated service on the Orinda City Council,
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, District V Supervisor Federal D. Glover
C. 29 ADOPT Resolution 2018/607 recognizing Eve Phillips for her dedicated service on the Orinda City Council,
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, District V Supervisor Federal D. Glover
C. 30 ADOPT Resolution No. 2018/608 recognizing Rich Carlston for his dedicated service on the Walnut Creek
City Council, 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, District V Supervisor Federal D. Glover
Ordinances
C. 31 INTRODUCE Ordinance No. 2018-30 amending the County Ordinance Code Chapter 26-6 to dissolve the
Delinquency Prevention Commission and make technical changes to Chapter 26-6, WAIVE READING and FIX
December 18, 2018, for adoption; ADOPT Resolution No. 2018/597 increasing the size of the Juvenile Justice
Coordinating Council to 19 members and designating the Juvenile Justice Coordinating Council to coordinate
county-wide juvenile delinquency prevention activities, 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, District V Supervisor Federal D. Glover
Appointments & Resignations
C. 32 APPOINT Katherine Gillen to the Youth Representative seat of the Alamo Municipal Advisory Council, 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, District V Supervisor Federal D. Glover
12-4-18 BOS Minutes 7
C. 33 APPOINT Mark Forrette to the District II seat of the Emergency Medical Care Committee, as recommended
by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 34 APPOINT Jack Clapp to the C5 Public Provider Field Paramedic Representative seat and David Lilienstein to
the C6 Emergency Department Physicians Representative seat on the Emergency Medical Care Committee, as
recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 35 APPOINT members to the Community Corrections Partnership and the Community Corrections Partnership -
Executive Committee, as recommended by the Public Protection Committee. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Appropriation Adjustments
C. 36 Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No. 5030 authorizing new revenue
in the amount of $353,000 for the Sheriff's Forensic Services Unit to purchase a Liquid Chromatography with
tandem Mass Spectrometry and Nitrogen Generator 2 Gas Chromatograph Mass Spectrometry Instruments. (100%
Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 37 Contingency Reserve (0990): APPROVE Appropriation Adjustment No. 5032 transferring $2,000,000 in
appropriations to the Airport (0843), Animal Services (0366), Department of Information Technology (0147),
District Attorney (0242), Employment and Human Services (0501, 0588), Health Services (0853), Library (0620),
Probation (0308), Public Defender (0243), Conservation and Development (0280), and Public Works (0650) for
fiscal year 2018-19 Venture Capital Projects.(100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 38 Prevention and Early Intervention (PEI) First Hope (5727)/Fleet ISF (0064): APPROVE Appropriation and
Revenue Adjustment No. the 5036 authorizing the transfer of appropriations in the amount of $10,619 from
Behavioral Health Services Division – PEI First Hope (5727) to General Services - ISF Fleet Services (0064)
towards the purchase of (7) vehicles for transportation of First Hope clients. (100% Mental Health Services Act
funding)
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
Personnel Actions
C. 39 ADOPT Position Adjustment Resolution No. 22382 to reassign one Mental Health Clinical Specialist position
(represented) from Department # 0540 (Hospital Enterprise) to Department #0450 (Public Health) in Health
Services Department. (100% Whole Person Care Grant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 40 ADOPT Position Adjustment Resolution No. 22384 to reassign one Clerk-Senior level position (represented)
12-4-18 BOS Minutes 8
C. 40 ADOPT Position Adjustment Resolution No. 22384 to reassign one Clerk-Senior level position (represented)
from Teen Pregnancy Prevention Program to School Based Clinics Program in the Health Services Department.
(100% Federal Qualified Health Centers)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 41 ADOPT Position Adjustment Resolution No. 22385 to reassign one Senior Health Education Specialist
position (represented) from Public Health Clinics to Hospital in Health Services Department. (100% Health
Resources and Services Administrators)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of
fund and/or services:
C. 42 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the amount
of $5,000 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory Council, to
provide additional Rodeo Library services for the period January 1 through June 30, 2019, pursuant to the local
refinery Good Neighbor Agreement. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 43 APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and accept funding from The San
Francisco Foundation in the amount of $50,000, to support Contra Costa's Clean Slate Program to provide outreach
and services for reentry clients in Contra Costa County for 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, District V Supervisor Federal D. Glover
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment
effective November 1, 2018 with the California Department of Public Health, to increase the amount payable to the
County by $43,252 to a amount payable of $150,095 to provide additional sexually transmitted disease prevention
services, with no change to the original term ending June 30, 2019. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 45 ADOPT Resolution No. 2018/575 to approve and authorize the Employment and Human Serves Director, or
designee, to execute a contract with the California Department of Aging in an amount not to exceed $88,834 for
Medicare Improvements for Patients and Providers Act services for the period October 1, 2018 through September
29, 2020. (100% Federal, No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 46 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept grant funding
from the California Arts Council, a State agency, in an amount not to exceed $5,000 to enable the County to provide
the Poetry Out Loud Program for the period October 1, 2018 through May 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, District V Supervisor Federal D. Glover
C. 47 ADOPT Resolution 2018/587 authorizing the Sheriff-Coroner, or designee, to apply for and accept the 2018
12-4-18 BOS Minutes 9
C. 47 ADOPT Resolution 2018/587 authorizing the Sheriff-Coroner, or designee, to apply for and accept the 2018
Paul Coverdell Forensic Services Improvement Grant, with the Governor's Office of Emergency Services, as fiscal
agent, in an initial amount of $76,057 for support of forensic training for the period beginning January 1, 2019
through the end of the grant period. (100% Federal, No County Match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
mutual indemnification language with Bay Area Rapid Transit Police Department, to pay the County an amount not
to exceed $160,570 for County’s Coordinated Outreach Referral and Engagement Program to provide homeless
outreach services within the BART system for the period December 1, 2018 through November 30, 2019. ($56,033
County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the
purchase of equipment and/or services:
C. 49 ALLOCATE $20,000 from the Livable Communities Trust (District II portion) to the Public Works
Department and DIRECT the Public Works Director to execute a Memorandum of Understanding with the City of
San Ramon to participate in the San Ramon Valley Street Smarts Program for the period July 1, 2018 through June
30, 2019, as recommended by Supervisor Andersen. (100% Livable Communities Trust Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo
America, LLC, in an amount not to exceed $400,000 to provide management and oversight of the Food and
Nutrition Services Unit at Contra Costa Regional Medical Center and Health Centers for the period November 1,
2018 through October 31, 2019. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 51 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a contract with Net Transcripts in
an amount not to exceed $185,000 to provide translation and transcription services for the period September 1, 2018
through June 30, 2020. (36% General Fund, 64% State Asset Forfeiture)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with the Crowne Plaza Hotel Concord in an amount not to exceed $7,000 including modified
indemnification language requiring County assumption of liability for injuries and damages caused by attendees, for
the Heritage Project, Options for Recovery Program Caregivers Retreat and Training event scheduled for February
28, 2019. (75% Federal, 17.5% State, 12.5% County)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Leroy
Evan Custer, M.D., in an amount not to exceed $558,000 to provide radiology services at Contra Costa Regional
Medical Center and Health Centers for the period December 1, 2018 through November 30, 2021. (100% Hospital
Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
12-4-18 BOS Minutes 10
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 54 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Sheriff-Coroner,
a purchase order with Buchanan Food Service in the amount of $225,000 to provide bakery items as needed for the
West County, Martinez and Marsh Creek detention facilities for the period December 1, 2018 through November
30, 2019. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 55 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase
order with Producers Dairy Products, Inc., in an amount not to exceed $320,000 to procure dairy products as needed
for the West County, Martinez and Marsh Creek detention facilities for the period December 1, 2018 through
November 30, 2019. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 56 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase
order with Allen Packaging Company, in the amount of $180,000, to provide three-compartment trays for
Seal-a-Meal food to be used at the West County, Martinez, and Marsh Creek Detention Facilities for the period
January 1, 2019 through December 31, 2019. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 57 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase
order with National Food Group, Inc., in an amount to not exceed $430,000, to provide frozen/dry food and related
items as needed for the West County, Martinez and Marsh Creek detention facilities for the period January 1, 2019
through December 31, 2019. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 58 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the
Family and Children's Trust Committee to issue Request for Proposals #1165 in an amount not to exceed $700,000
to provide prevention and intervention services to abused and neglected children, children at risk of abuse or
neglect, and their families for the period July 1, 2019 through June 30, 2020. (50% State, 30% County, 20%
Donations)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 59 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with Aspiranet, a nonprofit corporation effective December 1, 2018, to increase the payment
limit by $72,000 to a new payment limit of $684,000 to provide coordination services of Home-based Early Head
Start programs throughout the County, with no change to the original term ending June 30, 2019. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 60 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract containing
mutual indemnification with the University of California, San Francisco to provide administrative data for research
as part of the Domestic Violence Homicide Prevention Demonstration Initiative for the period of November 1,
2018 through October 31, 2020. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
12-4-18 BOS Minutes 11
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment
with Mona Monelli, MFT, effective November 1, 2018, to increase the payment limit by $35,000 to a new payment
limit of $105,000 to provide additional specialty mental health services with no change to the original term ending
June 30, 2019. (50% Federal Medi-Cal, 50% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Perseus
Corporation in an amount not to exceed $150,260 to provide consultation and technical assistance to the Health
Services Department on third party cost reports for the period November 1, 2018 through October 31, 2019. (100%
Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vickie Lee
Scharr in an amount not to exceed $150,000 to provide consultation, technical support and planning services with
regard to transitioning the West Contra Costa Health Care District to County, for the period January 1, 2019 through
December 31, 2020. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Eighty 20
Healthcare Consulting, LLC, in an amount not to exceed $150,000 to provide consultation, technical support and
planning services for transitioning the West Contra Costa Health Care District to County, for the period January 1,
2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Optimum
Financial Consultants, Inc., in an amount not to exceed $150,000 to provide consultation, technical support and
planning services with regard to transitioning the West Contra Costa Health Care District to County, for the period
January 1, 2019 through December 31, 2020. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 66 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to reallocate State Local Revenue 2011
funds as described above, in an amount not to exceed $2,000,000, for the renewal period July 1, 2018 through June
30, 2019 and make related findings, as required by California Government Code Section 30025(f)(4)(A-E). (100%
2011 State Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 67 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a
purchase order amendment with Southern Counties Fuel to increase the payment limit by $300,000 to a new
payment limit of $1,200,000 for the purchase of unleaded and diesel fuel, with no change to the original term
February 1, 2018 through January 31, 2019 Countywide. (100% Fleet Internal Service Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 68 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a purchase order amendment
with Enterprise Rent-A-Car to increase the payment limit from $190,000 to a new payment limit of $400,000 for car
and light truck rentals, with no change to the original term November 1, 2017 through October 31, 2019,
Countywide. (100% Fleet Internal Service Fund)
12-4-18 BOS Minutes 12
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 69 APPROVE and AUTHORIZE the Public Works Director, or designee, to approve a purchase order with EAN
Services in an amount not to exceed $150,000 for car and light truck rentals, for the period of September 1, 2018
through August 31, 2019, Countywide. (100% Fleet Services Internal Service Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment
effective December 1, 2018 with California Predictive Imaging, LLC, to increase the payment limit by $500,000 to
a new payment limit of $3,000,000 for additional diagnostic imaging services for Contra Costa Health Plan
members, with no change to the original term ending October 31, 2019. (100% Contra Costa Health Plan Enterprise
II Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Steven A.
Harrison, M.D., A Professional Corporation, in an amount not to exceed $750,000 to provide ophthalmology
services to Contra Costa Health Plan members and county recipients for the period December 1, 2018 through
November 30, 2020. (100% Contra Costa Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sharon B.
Drager, M.D., Professional Corporation, in an amount not to exceed $150,000 to provide vascular surgery services
to Contra Costa Health Plan members and county recipients for the period December 1, 2018 through November
30, 2020. (100% Contra Costa Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo
Dialysis Access Center, A California Professional Medical Corporation, in an amount not to exceed $750,000 to
provide dialysis access services to Contra Costa Health Plan members and County recipients for the period
December 1, 2018 through November 30, 2020. (100% Contra Costa Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 74 ADOPT Resolution No. 2018/579 authorizing PACE Funding Group, LLC, to operate a Property Assessed
Clean Energy (PACE) financing program in the unincorporated area of the County and AUTHORIZE the
Conservation and Development Director, or designee, to execute an Operating Agreement with the California
Statewide Communities Development Authority and an Indemnification and Insurance Agreement with PACE
Funding Group, LLC. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area
Ophthalmic Medical Corporation (dba Turner Eye Institute), a corporation, in an amount not to exceed $200,000 to
provide ophthalmology services to Contra Costa Health Plan members and County recipients for the period
December 1, 2018 through November 30, 2020. (100% Contra Costa Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
12-4-18 BOS Minutes 13
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Abbas
Mahdavi, M.D., A Professional Corporation, in an amount not to exceed $1,000,000 to provide pediatric primary
care services to Contra Costa Health Plan members and County recipients for the period December 1, 2018 through
November 30, 2020. (100% Contra Costa Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Gretchen
D. Graves, M.D., in an amount not to exceed $500,000 to provide pediatric primary care services to Contra Costa
Health Plan members and county recipients for the period December 1, 2018 through November 30, 2020. (100%
Contra Costa Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Juan R.
Sequeira, M.D., in an amount not to exceed $500,000 to provide primary care services to Contra Costa Health Plan
members and county recipients for the period December 1, 2018 through November 30, 2020. (100% Contra Costa
Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 79 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief
Information Officer-Department of Information Technology, a purchase order with Integrated Archive Systems in
an amount not to exceed $116,398 for the renewal of Cisco Smartnet hardware and software maintenance of Cisco
switches and network infrastructure hardware, for the period December 1, 2018 through November 30, 2019.
(100% User fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jack E.
Dudler, M.D., in an amount not to exceed $150,000 to provide primary care services to Contra Costa Health Plan
members and county recipients for the period December 1, 2018 through November 30, 2020. (100% Contra Costa
Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Alexander
Gorodetsky, M.D., in an amount not to exceed $139,776 to provide outpatient psychiatric care services to adults at
the West County Adult Mental Health Clinic 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, District V Supervisor Federal D. Glover
C. 82 APPROVE and AUTHORIZE the District Attorney, or designee, to execute a contract with CoreLogic
Solutions, LLC, including modified indemnification language, in an amount not to exceed $10,800 annually, for real
property records software and services for the period December 4, 2018 through December 4, 2021. (100% Real
Estate Fraud Prosecution Trust Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
12-4-18 BOS Minutes 14
C. 83 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with
CivicPlus to extend the termination date from March 31, 2019 to June 30, 2019 with no change in the payment limit
for website enhancement services relating the County website redesign. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 84 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
purchase order with Aesculap Implant Systems, LLC, in an amount not to exceed $250,000 for the purchase of
surgical and medical instruments, tags, cards, neurological implants, disposables and other medical products for the
Contra Costa Regional Medical Center for the period February 1, 2019 through December 31, 2022. (100%
Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 85 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
purchase order amendment with R-Computer, Inc., to increase the payment limit by $100,000 to a new payment
limit of $200,000 for computer hardware including laptops, desktop computers, and ancillary equipment for the
Whole Person Care Pilot Program with no change to the original term ending January 18, 2020. (100% Whole
Person Care Pilot Program Grant)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 86 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment
effective July 1, 2018 with Edgar G. Ibarra, dba Fast Eddie's Auto Service, to increase the payment limit by $37,500
to a new payment limit of $112,500 and extend the term through June 30, 2019 to provide auto service technician
training and correspondence course for the AB 109 Innovation Program. (100% Realignment Local Innovation Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Accounting Principals, Inc., in an amount not to exceed $150,000 to provide temporary staffing for specialized
accounting and support services in the Health Services Department as needed for the period December 1, 2018
through November 30, 2020. (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, District V Supervisor Federal D. Glover
C. 88 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract with Ricoh, USA, Inc., in
an amount not to exceed $175,000 for scanning and indexing services for the term January 1, 2019 through
December 31, 2021. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 89 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
Purchase Order with Sam Clar Office Furniture, Inc., in an amount not to exceed $161,598 for furniture for the
Pharmacy at the Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 90 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a
purchase order amendment with Covidien Holding, Inc., to increase the payment limit by $750,000 to a new
payment limit of $2,250,000 for instruments and supplies for the Operating Rooms at the Contra Costa Regional
Medical Center, with no change to the original term ending January 31, 2020. (100% Hospital Enterprise Fund I)
12-4-18 BOS Minutes 15
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 91 APPROVE and AUTHORIZE the Director of Risk Management, or designee, to execute a contract with Tuell
& Associates in an amount not to exceed $500,000 to provide workers' compensation staffing services for the period
of November 1, 2018 through November 1, 2019. (100% Workers' Compensation Internal Service Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 92 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment
effective October 1, 2018 with Bright Path Therapists, a corporation, to increase the payment limit by $150,000 to a
new payment limit of $250,000 to provide medically necessary occupational therapy and physical therapy services
to children eligible for the California Children's Services Medical Therapy Program, with no change in the original
term ending June 30, 2019. (50% State California Children’s Services and 50% County General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert
Half International, Inc., in an amount not to exceed $150,000 to provide temporary staffing for specialized
accounting and support services in the Health Services Department as needed for the period December 1, 2018
through November 30, 2020. (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, District V Supervisor Federal D. Glover
C. 94 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with
Alcalde & Fay, effective December 4, 2018, to extend the term from December 31, 2018 through June 30, 2019
and increase the payment limit by $54,250 to a new payment limit of $688,142 for continued federal advocacy
services, subject to approval as to form by County Counsel. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 95 APPROVE and AUTHORIZE the County Administrator, or designee to execute a contract amendment with
Nielsen Merksamer Parrinello Gross & Leoni LLP, to extend the term from December 31, 2018 through June 30,
2019, and increase the payment limit by $90,000 to a new payment limit of $1,170,000 for continued state advocacy
services. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Oceanside
Laundry, LLC, a limited liability company, in an amount not to exceed $3,467,750 to provide linen rental and
laundering services for the Contra Costa Regional Medical and Health Centers for the period July 1, 2018 through
June 30, 2021. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Other Actions
C. 97 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and
most recently approved by the Board on November 6, 2018, regarding the issue of homelessness in Contra Costa
County, as recommended by the Health Services Director. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
12-4-18 BOS Minutes 16
C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
mutual indemnification language with the Town of Danville to provide congregate meal services for County's
Senior Nutrition Program for the period January 1 through June 30, 2019. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 99 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Sheriff-Coroner,
a purchase order with Dell, Inc. in an amount to not exceed $124,000, to provide replacement and expansion of
computer hardware equipment and software licenses for the Automated Regional Information Exchange System.
(100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.100 APPROVE the substantial amendment to the County's FY 2017/18 Community Development Block Grant
Program Action Plan, amending the scope of work for the improvements to the Oakley Senior Center located at 215
2nd Street Oakley, with no change to the funding allocation, as recommended by the Conservation and
Development Director. (100% Federal funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.101 ACCEPT report from the Employment and Human Services Department on aging and adult services,
including the progress made to address the issue of elder abuse in Contra Costa County, as recommended by the
Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.102 ACCEPT report from the Employment and Human Services Department on the oversight and activities of the
Community Services Bureau, as recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.103 ACCEPT report from the Employment and Human Services Director on the Department's use of technology
to support client services and staff efficiencies, as recommended by the Family and Human Services Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.104 APPROVE clarification of Board Action of October 9, 2018 (Item C.33), which authorized the Health
Services Director to execute a contract with the U.S. Department of Housing and Urban Development to provide the
County’s Homeless Destination Home Program, to reflect an amount payable to the County of $385,900 instead of
$317,135, with no change in the term of December 1, 2018 through November 30, 2019. (25% County General
Fund match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.105 DECLARE as surplus and AUTHORIZE the Purchasing Agent to dispose of fully depreciated vehicles and
equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal
impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.106 APPROVE and AUTHORIZE the Conservation and Development Department to initiate a General Plan
12-4-18 BOS Minutes 17
C.106 APPROVE and AUTHORIZE the Conservation and Development Department to initiate a General Plan
Amendment process to consider changing the General Plan land use designation from "Commercial" to
"Multiple-Family Residential-Very High Special" for a 0.98 acre parcel owned by the Housing Successor and
located at the North west corner of Willow Avenue and I-80 west bound on-ramp in the Rodeo area. (100%
Housing Successor funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.107 RECEIVE the Housing Successor Annual Report for Fiscal Years 2013-14 through 2016-17 and DIRECT
staff to file the report with the Department of Housing and Community Development and post the report on the
County website, as recommended by the Conservation and Development Director. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.108 APPROVE clarification of Board of Supervisors action of November 13, 2018, Item number (C.38) to reflect
the correct date of the foster parent caregiver recognition event from May 20, 2019 to May 16, 2019.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.109 APPROVE AND AUTHORIZE the Auditor-Controller, or his designee, to pay Garland/DBS, Inc. the amount
of $859,749 for the roofing maintenance services provided to the Public Works Department during the period July
1, 2018 through October 31, 2018, as recommended by the Public Works Director, Countywide. (100% General
Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.110 APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and Credentialing
Committee on November 6, 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, District V Supervisor Federal D. Glover
C.111 COMMIT to the temporary preservation of the historic original 1903 portion of the Downtown Martinez Jail
through April 30, 2021, as recommended by the County Administrator. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.112 Acting as the governing body for the Housing Authority of the County of Contra Costa, ADOPT Resolution
No. 5216 approving and authorizing the Executive Director to execute the Memorandum of Understanding with
Public Employees Union, Local #1/AFSCME establishing the salary levels to be effective the full pay period upon
Board approval and other employment terms for Housing Authority Clerical and Maintenance employees
represented by Local #1/AFSCME for the period July 1, 2018 through June 30, 2021; and ADOPT Resolution No.
5217 establishing comparable salary modifications for the unrepresented employees of the Housing Authority of the
County of Contra Costa to be effective the full pay period of Board approval. (100% U.S. Department of Housing
and Urban Development)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.113 APPROVE and AUTHORIZE the County Librarian, or designee, to close all branches of the County Library
in accordance with a 2019 holiday and training schedule. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
12-4-18 BOS Minutes 18
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.114 ACKNOWLEDGE that the Board of Supervisors will become the Board of Directors of the WCCHD
Financing Corporation and the WCCHD Financing Corporation II, both nonprofit public benefit corporations,
effective January 1, 2019 and DIRECT the County Administrator, or designee, to file a Statement of Information
(Form SI-100) with the California Secretary of State reporting the change in governance of each corporation and
AUTHORIZE payment of filing fees. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C.115 ADOPT Resolution No. 2018/604 authorizing the issuance and sale of "San Ramon Valley Unified School
District General Obligation Bonds, Election of 2012, Series C" in an amount not to exceed $60,005,000 by the San
Ramon Valley Unified School District on its own behalf pursuant to Sections 15140 and 15146 of the Education
Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator.
(No County fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane
Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
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
12-4-18 BOS Minutes 19
STANDING COMMITTEES
The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Wednesday of the month at 11:00
a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.
The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia) meets on the fourth Monday of
the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at 9:00 a.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the first Monday
of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the
month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 10:30
a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at
10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the
second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
Airports Committee February 13, 2019 11:00 a.m.See above
Family & Human Services Committee TBD TBD See above
Finance Committee TBD TBD See above
Hiring Outreach Oversight Committee TBD TBD See above
Internal Operations Committee December 10, 2018 1:00 p.m. See above
Legislation Committee December 10, 2018 NOTE Time Change 11:30 a.m.See above
Public Protection Committee TBD TBD See above
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
12-4-18 BOS Minutes 20
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
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
12-4-18 BOS Minutes 21
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
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
12-4-18 BOS Minutes 22
RECOMMENDATION(S):
CONCUR with Committee direction to include certain provisions in an ordinance to ban
polystyrene food and beverage containers.
DIRECT staff to prepare an ordinance for subsequent Committee review and Board
approval.
DIRECT staff to report to the Committee one year after approval on how the ordinance is
meeting the County’s goals.
FISCAL IMPACT:
The cost to develop a polystyrene ban is estimated to be $75,000. The annual cost to enforce
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Tim Jensen
925-313-2390
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D. 3
To:Board of Supervisors
From:Transportation Water and Infrastructure Committee
Date:December 4, 2018
Contra
Costa
County
Subject:Approve the Transportation, Water and Infrastructure Committee recommendations on the polystyrene ban provisions
12-4-18 BOS Minutes 23
FISCAL IMPACT: (CONT'D)
a polystyrene ban is estimated to be $25,000 for Option One, the option selected by the Committee.
These costs will be paid with Stormwater Utility Assessment funds. If the Board selects Option Two, the
cost will be more than Option One to administer and enforce the ordinance; how much more is hard to
determine given the variety of possible permutations of Option Two and the additional research required
depending on the permutation. The Sheriff’s Office has estimated it will cost an additional $94,000 each
year to switch from polystyrene food and beverage containers to an alternative material. This will be a
direct increase to their operating budget. There will likely be an operational cost increase for the hospital
and clinics as well.
BACKGROUND:
On November 8, 2018, the Committee considered the attached staff report on a proposed ban of
polystyrene food and beverage containers, and the policy implications and objectives of such a
ban. The staff report offered two options to consider, one a staff recommendation consistent with
the majority of surrounding cities that have a polystyrene ban, and a second option that included
additional polystyrene items to ban. Staff recommended Option One would ban the use of
polystyrene food and beverage containers and apply to any business that sells, or prepares and
sells, food or beverages to the public. Those impacted would include restaurants, stores,
convenience markets, and other similar businesses.
Option One is consistent with most of the 10 cities in the County that currently have a
polystyrene ban. A few cities ban more than just the use of food and beverage containers.
Richmond and San Pablo, for example, have ordinances with the most provisions, expanding the
ban to include the sale of polystyrene products, such as ice chests, packaging material, and
packing peanuts. The provisions in each city ordinance is shown on Exhibit 1 in the attached
staff report, along with both Option One and Option Two. Option One is also consistent with
what other counties are doing around the Bay Area, shown on the attached chart, which was not
included in the staff report but was reviewed and discussed at the Committee meeting.
The attached staff report includes extensive background information, the outreach effort that was
involved in requesting comments on the proposed polystyrene ban, the various measures and
goals in the County’s Climate Action Plan that would be enhanced with a polystyrene ban, key
public comments received, and a detailed description of each policy consideration. One other
key comment was received at the Committee meeting, the attached letter from Californians
Against Waste, dated November 6, 2018, supporting the ban and recommending the items
banned go beyond Option One to Option Two.
After a presentation by staff and public testimony, the Committee considered the two options
and decided Option One would be the best approach for the County’s polystyrene ban. The
Committee felt consistency with other cities within the County and with other counties in the
Bay Area was important, providing businesses a level playing field, especially businesses who
operate adjacent to other cities. Consistency also provides common rules for those that do
business in multiple jurisdictions. The Committee also requested staff include the Public
Information Officer when implementing the ordinance and to report back to the Committee one
year after approval, and suggested this item be brought up at the Mayors Conference to
encourage all remaining cities to adopt a polystyrene ban.
The Committee recommends Option One. However, if the Board elects to expand the ban
12-4-18 BOS Minutes 24
beyond Option One, the Board should consider the recommended stipulations presented by staff
at the Committee meeting for adding additional banned items or including combustible products:
Banned Items. Ban the items outlined in Option One.
Option Two: If this option is considered then specify additional items to be
banned beyond Option One.
Option Two: If this option is considered, staff recommends the ban of
additional items (beyond Option One) become effective 12 months after the
ordinance is adopted, and enforcement is on a complaint basis.
Compostables. Do not include compostable products at this time.
Conditional Adoption. If adding compostable products to the ordinance is
considered, staff recommends the introduction of compostable products as an
acceptable alternative material would occur after certain conditions are met, to
be outlined in the board order adopting the ordinance:
Compatible with SB 1383 regulations
Adequate local compost operator capacity
Uniform compostable collection service
CONSEQUENCE OF NEGATIVE ACTION:
The proposed ban of polystyrene food and beverage containers would not move forward, as staff would have no
direction on how to draft an ordinance.
CLERK'S ADDENDUM
DIRECTED staff to prepare an ordinance for subsequent Committee review and Board
approval to ban polystyrene food and beverage containers, applicable to a ny business that
sells, or prepares and sells, food or beverages to the public, and prohibit the retail sales of
said containers; DIRECTED that when staff return with the draft ordinance, they also provide
a report on what relevant measures have been taken on this issue by the Cities and a draft of
a letter for distribution to the cities to advise of the proposed county ordinance and offer
assistance; and REQUESTED the Office of Communications and Media work with staff to
prepare a public service announcement explaining why the measures are needed to protect
wildlife and prevent pollution of our waterways.
ATTACHMENTS
TWIC staff report
Ordinance Provisions by County
Californians Against Waste Letter
12-4-18 BOS Minutes 25
12-4-18 BOS Minutes 26
12-4-18 BOS Minutes 27
12-4-18 BOS Minutes 28
12-4-18 BOS Minutes 29
12-4-18 BOS Minutes 30
12-4-18 BOS Minutes 31
12-4-18 BOS Minutes 32
12-4-18 BOS Minutes 33
12-4-18 BOS Minutes 34
12-4-18 BOS Minutes 35
12-4-18 BOS Minutes 36
12-4-18 BOS Minutes 37
12-4-18 BOS Minutes 38
12-4-18 BOS Minutes 39
12-4-18 BOS Minutes 40
12-4-18 BOS Minutes 41
12-4-18 BOS Minutes 42
12-4-18 BOS Minutes 43
12-4-18 BOS Minutes 44
12-4-18 BOS Minutes 45
12-4-18 BOS Minutes 46
12-4-18 BOS Minutes 47
12-4-18 BOS Minutes 48
12-4-18 BOS Minutes 49
12-4-18 BOS Minutes 50
RECOMMENDATION(S):
OPEN the hearing of the costs of abating a public nuisance on the real property located at 725 Santa Maria
Rd., El Sobrante, California, Contra Costa County (APN: 425-013-022) owned by LV Investments, Inc.
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 $12,514.32.
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: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
D. 4
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 4, 2018
Contra
Costa
County
Subject:Cost Confirmation Hearing for Real Property Located at: 725 Santa Maria Rd., El Sobrante, CA 94803
12-4-18 BOS Minutes 51
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 to Comply and the Notice to Secure a Vacant Structure was posted on the above-referenced
property for a vacant residential property whose premises contained waste, rubbish and debris from the
interior structure and waste, rubbish and debris from the exterior of the property and was serviced on the
property owner and all person known to be in possession of the property by certified mail on May 10,
2018
The property owner did not file an appeal of the Notice to Comply and the Notice to Secure a Vacant
Structure. The County Abatement Officer abated the nuisance on July 10, 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 July 18, 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 Abatement Costs
Before and After Photos
12-4-18 BOS Minutes 52
CONTRA COSTA COUNTY
DATE: November 2, 2018
TO: Clerk of the Board
FROM: Department of Conservation & Development
By: Matthew Webster, 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: LV Investment LLC
POSSESSOR: N/A
MORTGAGE HOLDER: N/A
ABATEMENT ORDERED DATE: June 18, 2018
ABATEMENT COMPLETED DATE: July 10, 2018
SITE ADDRESS: 725 Santa Maria Rd., El Sobrante, CA
APN#: 425-013-022
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 (4 x $100 @) $ 400.00
PIRT (Title Search) $ 150.00
Certified Letter & Regular Mailings $ 21.57
Photos $ 10.00
Abatement Sign $ 25.00
Contractor hired for abatement $ 11,257.75
Final Site Inspection to Confirm Compliance 200.00
Compliance Report and Board Hearing $ 200.00
Total
$ 12,514.32
Abatement costs can be paid at or mailed to Department of
Conservation and Development, Building Inspection Division, 30 Muir
Rd., Martinez, CA 94553.
12-4-18 BOS Minutes 53
725 Santa Maria Rd.
El Sobrante, CA
Before Photos
12-4-18 BOS Minutes 54
12-4-18 BOS Minutes 55
12-4-18 BOS Minutes 56
725 Santa Maria Rd.
El Sobrante, CA
After Photos
12-4-18 BOS Minutes 57
12-4-18 BOS Minutes 58
12-4-18 BOS Minutes 59
RECOMMENDATION(S):
OPEN the hearing of the costs of abating a public nuisance on the real property located at 982 Kelvin Rd.,
El Sobrante, California, Contra Costa County (APN: 426-122-014) owned by Michael Allen Tomita;
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 $2,721.64.
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: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
D. 5
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 4, 2018
Contra
Costa
County
Subject:Cost Confirmation Hearing for Real Property Located at: 982 Kelvin Rd., El Sobrante, CA 94803
12-4-18 BOS Minutes 60
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 residential property
whose premises contained a hazardous / unsanitary condition on the premises that include but not
limited to an accumulation of vegetation and rodent harborages and was serviced on the property owner
and all person known to be in possession of the property by certified mail on May 1, 2018.
The property owner did not file an appeal of the Notice and Order to Abate. The County Abatement
Officer abated the nuisance on June 4, 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 July 11, 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.
ATTACHMENTS
Before and After Photos
Itemized Abatement Costs
12-4-18 BOS Minutes 61
982 Kelvin Rd.
El Sobrante, CA
Before Photos
12-4-18 BOS Minutes 62
12-4-18 BOS Minutes 63
12-4-18 BOS Minutes 64
982 Kelvin Rd.
El Sobrante, CA
After Photos
12-4-18 BOS Minutes 65
12-4-18 BOS Minutes 66
12-4-18 BOS Minutes 67
CONTRA COSTA COUNTY
DATE: November 2, 2018
TO: Clerk of the Board
FROM: Department of Conservation & Development
By: Matthew Webster, 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: Michael Allen Tomita
POSSESSOR: N/A
MORTGAGE HOLDER: N/A
ABATEMENT ORDERED DATE: June 4, 2018
ABATEMENT COMPLETED DATE: July 10, 2018
SITE ADDRESS: 982 Kelvin Rd., El Sobrante, CA
APN#: 426-122-014
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 (2 x $100 @) $ 200.00
Recording Fee $ 17.00
PIRT (Title Search) $ 150.00
Certified Letter & Regular Mailings $ 43.14
Photos $ 11.50
Contractor hired for abatement $ 1,650.00
Final Site Inspection to Confirm Compliance 200.00
Compliance Report and Board Hearing $ 200.00
Total
$ 2,721.64
Abatement costs can be paid at or mailed to Department of
Conservation and Development, Building Inspection Division, 30 Muir
Rd., Martinez, CA 94553.
12-4-18 BOS Minutes 68
RECOMMENDATION(S):
1. OPEN the public hearing and receive testimony on a proposed General Plan Amendment (GPA)
addressing air quality impacts and greenhouse gas emissions related to certain commercial and industrial
developments.
2. CLOSE the public hearing.
3. FIND the project to be exempt from the California Environmental Quality Act (CEQA), pursuant to
CEQA Guidelines Section 15061(b)(3), as it can be seen with certainty that there is no possibility that
adoption of the proposed GPA will have a significant effect on the environment.
4. ADOPT Board Resolution No. 2018/578, amending the Conservation Element of the 2005-2020 Contra
Costa County General Plan by adding Policy 8-113.
5. DIRECT the Department of Conservation and Development (DCD) Director or his designee to file a
Notice of Exemption with the County Clerk.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Will Nelson (925)
674-7791
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 6
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 4, 2018
Contra
Costa
County
Subject:General Plan Amendment Related to Air Quality
12-4-18 BOS Minutes 69
FISCAL IMPACT:
No impact to the General Fund. The cost of processing this GPA is covered 100% by the Department of
Conservation and Development (DCD) Land Development Fund.
BACKGROUND:
PROJECT DESCRIPTION
The project is a County-initiated GPA that would add a policy to the Conservation Element of the
2005-2020 County General Plan addressing air quality impacts and greenhouse gas emissions related to
certain types of commercial and industrial development.
ENVIRONMENTAL REVIEW
GPAs qualify as projects under CEQA and are therefore subject to environmental review. Staff
determined that the proposed project would not have a significant environmental impact for the
following reasons:
a. The proposed GPA would not grant an entitlement or approval for a development project with
potential to cause significant environmental impacts;
b. The proposed GPA would not increase existing or planned densities, alter existing or planned
development patterns, or allow development to occur in areas where it is currently prohibited; and
c. The proposed GPA is environmentally beneficial, as its purpose is to improve air quality and reduce
greenhouse gas emissions.
Pursuant to CEQA Guidelines Section 15061(b)(3), the proposed GPA is exempt from CEQA because it
can be seen with certainty that the project would not have a significant effect on the environment.
STAFF ANALYSIS
DCD has seen an influx of applications for development of light industrial projects, particularly in the
North Richmond community. While sometimes constructed for a known tenant, these buildings are also
developed "on spec," meaning they are built without a particular tenant or use committed to the project
at the time of construction. As such, they could eventually house any number of uses including
warehouses/distribution centers, food processing facilities, light manufacturing facilities, etc. These
uses, and the buildings they occupy, tend to have the following common characteristics:
1) High energy consumption, particularly electricity;
2) Large, flat roof surfaces and parking areas;
3) Generate significant amounts of truck traffic; and
4) Construction involves disturbance of large surface areas.
Certain retail uses, like big-box stores and shopping centers, have similar characteristics. Development
of this type can cause direct negative air quality impacts in surrounding communities, during
construction and operation, through emissions of particulate matter and other “criteria pollutants.”
Criteria Air Pollutants
Criteria air pollutants are the following pollutants for which the U.S. Environmental Protection Agency
(U.S. EPA) has set National Ambient Air Quality Standards (NAAQS) to protect public health and the
environment: Carbon Monoxide (CO), Nitrogen Oxides (NO X ), Particulate Matter (PM 10 and PM 2.5),
Sulfur Oxides (SOX), Ozone (O3), and Lead (Pb). The State of California has adopted its own, more
stringent standards known as California Ambient Air Quality Standards (CAAQS). The CAAQS include
the pollutants covered under the NAAQS as well as Hydrogen Sulfide (H2S), Sulfate, Vinyl Chloride,
12-4-18 BOS Minutes 70
the pollutants covered under the NAAQS as well as Hydrogen Sulfide (H2S), Sulfate, Vinyl Chloride,
and Visibility Reducing Particles. These pollutants are the typical focus of air quality impact studies
conducted as part of CEQA analyses.
During a project’s construction phase, principal sources of criteria pollutants are exhaust from
construction equipment, trucks, and automobiles, and ground-disturbing activities (e.g., excavation and
grading) that cause particulates to become airborne. During operation, emissions are dependent on the
use itself and the type and quantity of its associated traffic. Manufacturing and processing uses, uses
involving hazardous compounds, and uses that generate substantial truck traffic generally cause more
severe air quality impacts. Numerous published studies from bodies such as the U.S. EPA, California
Air Resources Board (CARB), Bay Area Air Quality Management District (BAAQMD), universities and
research institutes, and medical professionals have demonstrated a link between increased exposure to
diesel truck emissions (especially PM 2.5) and increased rates of asthma, bronchitis, certain types of
cancer, and other serious medical conditions.
Toxic Air Contaminants
CARB has identified numerous other compounds as toxic air contaminants (TACs). Some of these, such
as nickel, asbestos, chloroform, formaldehyde, and tobacco smoke are familiar to the general public.
Most are generally obscure compounds associated with industrial processes and manufacturing.
Particulate matter from diesel-fueled engines, which the proposed General Plan policy would address, is
an identified TAC.
Energy Consumption and Greenhouse Gas Emissions
Light industrial and large commercial uses tend to be significant consumers of electricity, and often
natural gas as well. This demand is typically related to machinery and equipment operation, processing
activities, and the need to illuminate, heat, and cool large-volume spaces. While air quality in the
vicinity of these uses may not necessarily be impacted by their high electrical demand, electricity
generation increases cumulative air pollutant and greenhouse gas concentrations whenever that
electricity is generated through fossil fuel combustion. Thus, reducing a project’s electrical demand, or
increasing its reliance on renewable energy sources, has a positive impact on overall air quality.
Combustion of natural gas, while cleaner than combustion of other fossil fuels such as coal and oil,
produces carbon dioxide (CO2), methane (CH4), nitrous oxide (N 2O), volatile organic compounds
(VOCs), NOx, SOx, CO, and trace amounts of PM. Several of these compounds are criteria pollutants,
while others (CO 2, N2O, and CH4) are greenhouse gases. Reducing a project’s demand for natural gas
therefore has a positive impact on overall air quality and localized air quality in the project vicinity.
Renewable Energy Potential and Solar-Ready Construction
Light industrial and commercial projects often have flat and expansive roofs and parking areas that offer
opportunities for renewable energy generation through installation of photovoltaic (PV [aka solar])
panels. For the largest projects, like distribution centers and shopping malls, these areas will encompass
dozens of acres. Utilizing this resource to its full potential requires thoughtful site planning and building
design to avoid unnecessarily obstructing or shading prime areas for solar installation. Buildings must
also be structurally capable of supporting solar panels and equipped with adequate conduit and electrical
panels. The comprehensive approach to preparing buildings for future solar installation is known as
“solar-ready” construction, and is already required by the State of California for certain types of
nonresidential buildings.[1] However, actual installation of PV panels is not a State requirement.
Board of Supervisors Direction to Amend the General Plan
On May 7, 2018, the Board’s Ad Hoc Committee on Sustainability accepted a report from DCD staff on
recent efforts to address the impacts and opportunities presented by light industrial development in the
12-4-18 BOS Minutes 71
recent efforts to address the impacts and opportunities presented by light industrial development in the
North Richmond community (see Attachment 2). The County Planning Commission’s March 14, 2018,
approval of a 482,000-square-foot warehouse/ distribution facility in North Richmond was highlighted
during the discussion because it included supplemental measures to reduce air quality impacts and
greenhouse gas emissions beyond what would normally be required under CEQA or BAAQMD
regulations.[2] The following is a partial list of the supplemental requirements included in that approval
(the full list is available in Attachment 2):
“Solar ready” construction and installation of solar panels sufficient to supply the
tenant's base electrical load.
Loading dock electrification to allow refrigeration trucks and future electric trucks
to be plugged in, reducing the need for unnecessary idling to keep the refrigeration
units powered.
Use of "clean fleet" vehicles and electric forklifts.
Periodic sweeping of driveways and parking areas to remove tire wear, brake dust,
and other particulates.
Restriction on truck idling on-site and in the surrounding neighborhood.
Payment of a fair-share contribution toward development of a solar project for the
benefit of North Richmond residents, as mitigation for increased truck emissions.
After accepting the report, the Committee directed DCD staff to draft language for inclusion in the
General Plan making it County policy to apply measures like those listed in Attachment B to light
industrial and commercial buildings/uses. On July 24, the full Board of Supervisors authorized DCD to
proceed with the GPA.
Proposed General Plan Policy
Section 8.14 of the General Plan Conservation Element enumerates the County’s goals and policies
related to air quality. They generally focus on achieving compliance with the NAAQS and CAAQS,
separating sensitive land uses from pollutant sources, and reducing vehicular emissions. None of the
goals and policies directly address land use types that are, or may potentially be, sources of significant
pollution.
Pursuant to the direction given by the Ad Hoc Committee on Sustainability and Board of Supervisors,
staff prepared the following draft policy for consideration by the Board:
8-113. New commercial and industrial projects exceeding 10,000 square feet of gross floor area shall incorporate
measures to reduce or eliminate otherwise preventable air quality impacts and greenhouse gas (GHG) emissions.
These measures may include, but are not limited to, requiring usage of zero-emission fleets and equipment, limiting
unnecessary truck and equipment idling, reducing on-site energy consumption, increasing on-site energy generation,
reducing fugitive dust emissions, and contributing toward development of renewable energy projects in impacted
communities.
With a 10,000-square-foot threshold, this policy would be applicable to all but the smallest new
industrial and commercial buildings throughout the unincorporated county. While example measures are
listed, the policy is intentionally nonprescriptive because different measures will be appropriate for
projects of different type and scale. The policy’s flexibility also is intended to allow for innovative
approaches, technological advancements, and future regulatory changes.
Support for the Contra Costa County Climate Action Plan
The County Climate Action Plan (CAP), adopted in December 2015, contains 23 measures aimed at
12-4-18 BOS Minutes 72
reducing greenhouse gas emissions in the unincorporated county to 1990 levels by 2020. Adopting the
proposed General Plan policy supports the following CAP measures:
Energy Efficiency 6: Energy-Efficient New Buildings. Support the statewide transition to zero
net energy (ZNE)[3] construction for new residential buildings by 2020 and nonresidential buildings by 2030. The
performance target is three new ZNE businesses by 2020.
Renewable Energy 1: Alternative Energy Installations. Promote installation of alternative energy
facilities on homes and businesses. The performance target is 10 new businesses with photovoltaic arrays by 2020.
Land Use and Transportation 3: Off-Road Vehicles and Equipment. Reduce emissions from
off-road vehicles and equipment. There is no performance target for commercial and industrial equipment specifically,
but reducing emissions from such equipment will help to achieve this measure’s overall reduction target of 10 metric
tons of CO 2 equivalent by 2020.
COUNTY PLANNING COMMISSION HEARING
The County Planning Commission considered the proposed GPA at a hearing on October 24, 2018. No
public testimony was given and no written comments were received. The Commission voted 4-0, with
three commissioners absent, to recommend that the Board of Supervisors find the project exempt from
the requirements of CEQA and adopt the proposed GPA.
CONCLUSION
Adopting the proposed GPA would establish policy for requiring implementation of supplemental
measures to reduce air quality impacts and greenhouse gas emission associated with new industrial and
commercial development. Adoption also supports implementation of the CAP. There are no significant
environmental impacts associated with this project. Therefore, staff recommends that the Board of
Supervisors find the project to be exempt from CEQA and adopt the proposed GPA.
ATTACHMENTS
1. General Plan Amendment No. GP18-0004
2. Subcommittee Report (Item 6), Ad Hoc Committee on Sustainability, May 7, 2018
[1] Solar-ready construction is currently required for hotels/motels and multiple-family residential
buildings with 10 or fewer stories, and all other nonresidential buildings with 3 or fewer stories.
[2] This project required its own GPA. The applicant agreed to the supplemental measures to support the
“public interest” finding for a GPA required under California Government Code section 65358.
[3] A zero-net-energy building is a building with zero net energy consumption, meaning the total
amount of energy used by the building on an annual basis is roughly equal to the amount of renewable
energy created on the site, or in some definitions, by renewable energy sources elsewhere.
CONSEQUENCE OF NEGATIVE ACTION:
The County General Plan currently does not contain policies directly addressing land uses that are, or
may potentially be, sources of significant air pollution and greenhouse gas emissions. Instead, the
General Plan indirectly addresses such uses with policies aimed at achieving compliance with State and
federal air quality standards. Adoption of the proposed GPA would establish policy for implementing
more stringent measures to control air pollution and greenhouse gas emissions from commercial and
industrial projects over 10,000 square feet in area. Rejection of the proposed GPA would maintain the
status quo.
CHILDREN'S IMPACT STATEMENT:
Adoption of the proposed GPA will establish policy for reducing air quality impacts and greenhouse gas
emissions related to certain types of commercial and industrial development. This supports outcomes 2
and 5 as established in the Children's Report Card adopted by the Board of Supervisors: 2) Children and
Youth are Healthy and Preparing for Productive Adulthood; and 5) Communities are Safe and Provide a
High Quality of Life for Children and Families.
12-4-18 BOS Minutes 73
AGENDA ATTACHMENTS
Resolution No. 2018/578
Attachment 1 - General Plan Amendment No. GP18-0004
Attachment 2 - Staff Report to Ad Hoc Committee on Sustainability
MINUTES ATTACHMENTS
Signed Resolution No. 2018/578
12-4-18 BOS Minutes 74
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/578
IN THE MATTER OF approving a General Plan Amendment addressing energy efficiency and air pollution related to certain commercial and industrial projects.
WHEREAS, on Tuesday, December 11, 2018, the Board of Supervisors held a public hearing to consider amending the Contra Costa County General Plan by adding a policy to the
Conservation Element addressing air quality impacts and greenhouse gas emissions related to certain types of commercial and industrial projects (County File No. GP18-0004).
WHEREAS, the proposed General Plan Amendment is the second consolidated General Plan Amendment for calendar year 2018.
NOW, THEREFORE, the Contra Costa County Board of Supervisors resolves as follows:
1. The Board finds that adoption of General Plan Amendment GP18-0004 is in the public interest, pursuant to California Government Code Section 65358(a), as it would establish policy
for imposing measures intended to reduce air quality impacts and greenhouse gas emissions related to certain types of industrial and commercial development.
2. The Board finds that adoption of General Plan Amendment GP18-0004 is consistent with the existing goals and policies contained in the General Plan, allowing the General Plan to
remain internally consistent.
3. The Board finds that adoption of General Plan Amendment GP18-0004 would not cause a violation of the 65/35 Land Preservation Standard or Urban Limit Line (ULL) because no
land would be redesignated from a non-urban to urban use.
4. The Board finds that adoption of General Plan Amendment GP18-0004 is consistent and complies with the requirements of the Growth Management Program administered by the
Contra Costa Transportation Authority.
5. The Board hereby adopts General Plan Amendment GP18-0004, amending the Conservation Element of the Contra Costa County General Plan to allow commercial/distribution-scale
solar energy generating facilities in areas with Light Industry, Heavy Industry, and Commercial land use designations, as set forth in Attachment 1 to the December 11, 2018, Board
Order authorizing approval of this General Plan Amendment.
Contact: Will Nelson (925) 674-7791
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
12-4-18 BOS Minutes 75
12-4-18 BOS Minutes 76
12-4-18 BOS Minutes 77
ATTACHMENT 1
General Plan Amendment No. 18-0004
Addition to the Text of the Conservation Element
12-4-18 BOS Minutes 78
GENERAL PLAN TEXT AMENDMENT
RELATED TO AIR QUALITY IMPACTS AND GREENHOUSE GAS EMISSIONS
The following text will be added to the “Air Resources Policies” portion of Conservation Element
Section 8.14, Air Quality:
8-113. New commercial and industrial projects exceeding 10,000 square feet of
gross floor area shall incorporate measures to reduce or eliminate otherwise
preventable air quality impacts and greenhouse gas (GHG) emissions. These
measures may include, but are not limited to, requiring usage of zero-
emission fleets and equipment, limiting unnecessary truck and equipment
idling, reducing on-site energy consumption, increasing on-site energy
generation, reducing fugitive dust emissions, and contributing toward
development of renewable energy projects in impacted communities.
12-4-18 BOS Minutes 79
ATTACHMENT 2
Staff Report to Ad Hoc Committee on Sustainability
May 7, 2018
12-4-18 BOS Minutes 80
AD HOC COMMITTEE ON SUSTAINABILITY 6.
Meeting Date:05/07/2018
Subject:CONSIDER staff report on strategies for reducing greenhouse gas emissions
associated with warehouse facilities in the unincorporated County
Department:Conservation & Development
Referral No.: N/A
Referral Name: N/A
Presenter: Brian Balbas, CCC Public Works
Dept.
Contact: Jody London (925)674-7871
Referral History:
The Contra Costa County Climate Action Plan (2015) establishes goals for reducing emissions of
greenhouse gases in the transportation sector and increasing the amount of renewable energy
generated in Contra Costa County. The Climate Action Plan discusses prohibiting unnecessary
idling of off-road and heavy equipment. It also establishes goals for zero net energy construction
and installing rooftop energy systems on commercial buildings, with a focus on warehouses or
other structures with large surface area roofs.
The Bay Area Air Quality Management District has adopted the following Best Management
Practices aimed at limiting emissions of greenhouse gases and other pollutants during a project's
construction phase. DCD staff includes these measures in project approvals as appropriates:
Air Quality
The following Bay Area Air Quality Management District, Basic Construction mitigation
measures shall be implemented during project construction and shall be included on all
construction plans:
All exposed surfaces (e.g., parking areas, staging areas, soil piles, graded areas, and
unpaved access roads) shall be watered two times per day.
a.
All haul trucks transporting soil, sand or other loose material off-site shall be covered.b.
all visible mud or dirt track-out onto adjacent public roads shall be removed using wet
power vacuum street sweepers at least once per day. The use of dry power sweeping is
prohibited.
c.
Sweep daily (with water sweepers) all paved access roads, parking areas and staging
areas at construction sites.
d.
Hydroseed or apply (non-toxic) soil stabilizers to inactive construction areas
(previously graded areas inactive for ten days or more).
e.
Enclose, cover, water twice daily or apply (non-toxic) soil binders to exposed
stockpiles (dirt, sand, etc.).
f.
Install sandbags or other erosion control measures to prevent silt runoff to publicg.
1.
12-4-18 BOS Minutes 81
Install sandbags or other erosion control measures to prevent silt runoff to public
roadways.
g.
Replant vegetation in disturbed areas as quickly as possible.h.
All vehicle speeds on unpaved roads shall be limited to 15 mph.i.
All roadways, driveways and sidewalks to be paved shall be completed as soon as
possible. Building pads shall be laid as soon as possible after grading unless seeding or
soil binders are used.
j.
Idling times shall be minimized either by shutting equipment off when not in use or
reducing the maximum idling time to 5 minutes (as required by the California airborne
toxics control measure Title 13, Section 2485 of California Code of Regulations
[CCR]). Clear signage shall be provided for construction workers at all access points.
k.
All construction equipment shall be maintained and properly in tuned in accordance
with manufacturer's specifications. All equipment shall be checked by a certified
mechanic and determined to be running in proper condition prior to operation.
l.
Post publicly visible sign with the telephone number and person to contact at the lead
agency regarding dust complaints. This person shall respond and take corrective action
within 48 hours. The Air District's phone number shall also be visible to ensure
compliance with applicable regulations.
m.
The following are examples of mitigation measures developed for recent projects that have
potential to generate substantial amounts of air pollutants:
Implement the following measures during all phases of the project.
30 days prior to applying for building permits for tenant improvement plans, the
applicant/tenant shall submit plans for review and approval of CDD staff, which
provide for a trucker's lounge appropriately sized for the square-footage/use intended
for the space being occupied.
a.
Applicant/tenant shall electrify all loading docks to accommodate diesel-powered
Transport Refrigeration Units (and similar pieces of equipment) and future use of
electric trucks. both semi-trucks and delivery trucks (e.g., installation of conduit
specifically designated for truck charging equipment in the future).
b.
All Transportation Refrigeration Units and similar pieces of equipment shall be
plugged-in as soon as feasibly possible when entering the property.
c.
Applicant/tenant shall inform all truck drivers that idling is strictly prohibited on the
warehouse property and adjacent streets in North Richmond.
d.
Applicant/tenant shall periodically sweep warehouse property to remove road dust/tire
wear/brake dust in parking lots.
e.
Applicant/tenant shall not use diesel back-up generators on property unless absolutely
necessary. If absolutely necessary, generators shall have Best Available Control
Technology (BACT) that meets CARB's Tier 4 emission standards or meet the most
stringent in-use standard, whichever has the least emissions.
f.
Applicant/tenant shall use "clean fleet" (e.g., Zero or very low emissions, high
efficiency, electric and/or alternative fuel vehicles) to the maximum extent possible. At
minimum, the applicant/tenant shall demonstrate compliance to the satisfaction of CD
staff, that all CARB requirements to control emissions from diesel engines have been
met.
g.
Install sound walls and/or vegetation, when appropriates, to effectively block diesel
emissions form nearby sensitive receptors (e.g., schools and residential neighborhoods).
h.
Within 30-days of occupancy, applicant/tenant shall demonstrate to the satisfaction of
CDD staff, that zero-emission technology forklifts (e.g., battery electric and hydrogen
i.
2.
12-4-18 BOS Minutes 82
fuel cell) are being used for all operations (both indoor and outdoor) on the subject
property.
Solar Power
Prior to building permit issuance, the applicant shall submit evidence to CDD staff for
review and approval, demonstrating that the subject buildings have been made solar ready
by meeting exceeding the current California Building Code (e.g., structurally able to support
solar panels on roofs, appropriately sized electrical panels and conduit, etc.).
3.
The project sponsor shall include with the tenant improvement building permit application,
sufficient solar panels to provide power for the tenant's base power use. Project sponsor shall
include analysis of projected power requirements and generating capacity for solar
installation. Completion of the solar project will be a condition of the occupancy of the
tenant's space. The minimum amount of solar installed will be sufficient for warehouse use
which is .06ks/SF or XXX kw.
4.
Prior to issuance of the initial building permit, the applicant shall also pay the Contra Costa
County, Department of Conservation and Development, Current Planning Division, a flat
not-to-exceed amount of $XXX as its fair share contribution towards the cost of planning
and/or constructing a Solar Project for the benefit of the North Richmond area. The Solar
Project must benefit North Richmond residents as mitigation for the constructions of a ware
house project with its associated emissions and truck traffic. The County will work with the
District One Supervisor and the North Richmond Community to define and develop the
Solar Project.
5.
Referral Update:
As the County has considered recent individual applications for new warehouse facilities, the
County has included in conditions of approval requirements that will mitigate emissions from the
operations of those facilities. The County also has included requirements for solar energy on
warehouse rooftops and other measures that have the potential to increase the amount of
renewable energy generated in Contra Costa County.
Recommendation(s)/Next Step(s):
CONSIDER staff report on strategies for reducing greenhouse gas emissions associated with
warehouse facilities in the unincorporated County and PROVIDE DIRECTION.
Fiscal Impact (if any):
No impact to the General Fund at this time.
Attachments
No file(s) attached.
12-4-18 BOS Minutes 83
RECOMMENDATION(S):
CONSIDER accepting the report on Winter Storm Preparedness in Contra Costa County, as recommended
by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (Michelle Cordis,
Public Works Department)
FISCAL IMPACT:
No fiscal impact.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Michelle Cordis, (925)
313-2381
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: David Twa, County Administrator, Susan Shiu, CCTV, Mike Carlson, Deputy Chief Engineer, Carrie Ricci, Deputy Public Works Director, Tim Jensen,
Flood Control, Michelle Cordis, Flood Control, Catherine Windham, Flood Control
D. 7
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:CONSIDER Report on Winter Storm Preparedness in Contra Costa County, Countywide.
12-4-18 BOS Minutes 84
BACKGROUND:
To remind our communities throughout the County about awareness and preparations for this winter’s rainy
season, the Contra Costa County Flood Control and Water Conservation District (Flood Control District)
has the following report:
Agency Preparations:
The County’s Public Works and Flood Control District crews have been working hard to prepare for this
winter, and they treat every winter as a potential heavy winter. Regional flood protection facilities and local
drainage systems are ready and expected to perform well during large storms, as they have in the past. Key
personnel are available to respond to emergencies at any time. As public agencies, we also value the eyes
and ears of our residents to identify potential problems, so we have in place 24/7 reporting via phone or
e-mail.
There are 14 Reclamation Districts responsible for the Delta area’s levees in eastern Contra Costa County.
They each perform a critical function to protect lives and property. Their staff has been preparing for this
winter via inspections, maintenance, restocking supplies, and training. The levees and pumps are ready, and
they have trained personnel on standby to respond to any issues that may arise. During storm events, levees
will be closely monitored.
Key personnel throughout the County are trained and ready to respond to any emergency at any time. In
preparation for this winter, the County’s Office of Emergency Services has been coordinating with local,
state, and federal agencies to ensure winter preparedness and disaster response. The various County
agencies, such as Sheriff, Fire, Health Services, Public Works, Flood Control District, Reclamation
Districts, and Animal Services, are partners in disaster preparedness and response. Coordination among
these agencies keeps our County in compliance with the National Weather Service’s “storm ready” rating.
Sandbag Stations:
Each year, the County and cities provide free sand and sandbags to local residents for use in protecting their
property from flooding. An up-to-date list of sandbag stations within the unincorporated County and within
cities is available online. A demonstration video is also available on our website on how to fill and use
sandbags. For more information, visit http://www.cccounty.us/5976/sandbags.
Creek and Channel Safety Awareness:
The County’s Creek and Channel Safety Awareness Program annual events continue, including; 1)
completing the annual outreach to schools 2) putting up student art class posters along flood control
channels and 3) coordinating with Contra Costa County Fire Protection District’s Swiftwater Rescue
operations. On October 11, Walnut Creek Intermediate School hosted their annual “Stay Out! Stay Alive!”
campaign regarding the Walnut Creek flood control channel that traverses its campus. For more
information, visit www.cccounty.us/creekandchannelsafety .
Community Outreach:
In an effort to get the word out to the community, we have worked with our Public Works Department’s
Public Information Officer to send out timely media alerts on being prepared for winter storms, flood, or
weather-related information that would be useful or interesting to the public. Examples include determining
if a property is in a flood-prone area, the location of sandbag stations, activities that people can undertake to
protect their property from flooding, emergency preparedness, flood forecasting information, or a message
from our Creek and Channel Safety Program.
We are providing our winter and flood preparation information to each Board Supervisor’s Chief of Staff to
be distributed across the County through their channels. The Flood Control District has a webpage
12-4-18 BOS Minutes 85
describing what citizens can do to prepare for this winter’s rainy season. The webpage can be found at
http://www.cccounty.us/5906/Flood-Preparedness. We’ve also increased our social media presence on
Facebook, Instagram, and Twitter for the Flood Control District and County Public Works pages.
Flood Forecasting:
In our area, localized heavy rains can happen unexpectedly and streams can rise rapidly, so paying attention
to the weather and utilizing forecasting resources is important. The Flood Control District monitors 30 rain
gauges and 15 stream gauges to provide information. Our data is used by the National Weather Service to
inform their forecasts. We continue to use our custom-made forecasting guide we call “7532 Flood!” We
have provided information about the guide online, discussed it at numerous agency and public meetings,
and have produced a short video on the guide. This information helps public agencies and residents predict
the potential for flooding in their community. The webpages are compatible with most mobile devices and
can be found at http://www.cccounty.us/RainMap.
Resource for Cities:
Flood Control District staff has combined the above messages into the flood preparedness webpages as a
resource for cities. Staff is also available to provide input on winter preparation messages produced by
cities, as well as to speak on winter preparedness at city-hosted meetings.
The above information will be sent to media outlets and community sites to coincide with this Board action.
Key staff members are available to answer questions, attend community meetings, or be interviewed upon
request.
The Chief Engineer, Flood Control District, recommends that the Board accept the above report, and the
personally-presented report, on flood preparedness in Contra Costa County.
CONSEQUENCE OF NEGATIVE ACTION:
If this Board Order is not adopted, members of the public may not receive important information about
flood preparedness and creek and channel safety.
CHILDREN'S IMPACT STATEMENT:
The Flood Control District will continue to work with schools and youth-based groups within the County to
educate children about safety regarding creeks and flood control channels.
12-4-18 BOS Minutes 86
RECOMMENDATION(S):
1. APPOINT the individuals identified in Attachment A to serve on the Racial Justice Oversight Body.
2. ACCEPT the response from the Racial Justice Task Force on Report recommendations #18 and #19: The
Racial Justice Task Force voted 10-1 at its meeting on November 14, 2018 to withdraw recommendations
#18 and #19 from the Final Report, recognizing that there is no legal means by which to establish an
independent grievance process for adults in custody in Contra Costa County or to establish an independent
monitoring body to oversee conditions of confinement in County adult detention facilities without the
cooperation of the Sheriff's Office.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
In July 2015, the Public Protection Committee (PPC) first considered this matter in response to an April
2015 letter from the Racial Justice Coalition to the Board of Supervisors . After PPC discussion and
direction, staff returned with a comprehensive report to the PPC
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Paul Reyes,
(925)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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 8
To:Board of Supervisors
From:PUBLIC PROTECTION COMMITTEE
Date:December 4, 2018
Contra
Costa
County
Subject:Racial Justice Oversight Body Appointments And Related Actions
12-4-18 BOS Minutes 87
BACKGROUND: (CONT'D)
in September 2015 with data related to race in the local justice system, the County’s Workplace
Diversity Training, and information regarding outside diversity and implicit bias trainings.
In November 2015, the PPC discussed the data from the September 2015 staff report and how it
compared to the County’s 2008 report on Disproportionate Minority Contacts (DMC) in the local
juvenile justice system. This led to joint recommendations to the PPC in December 2015 by the Chief
Probation Officer, District Attorney, and Public Defender that included:
1. The County convene a Task Force to revisit and expand upon the findings of the County’s 2008
juvenile justice DMC report,
2. The County enter into a contract for a facilitator to help guide the Task Force through this process, and
3. A researcher be paid to help the Task Force collect and analyze data during the process.
In April 2016, the Board of Supervisors accepted recommendations from the PPC to form a 17-member
Task Force and approved the composition in September 2016. In September 2016, County Administrator
staff worked to develop and release a Request for Proposals to secure “Facilitation and Data Analyst
Services” to help guide the work of the Task Force. In February 2017, Resource Development
Associates (RDA) was awarded a contract by the Board of Supervisors to provide the facilitation and
data analysis services to the Racial Justice Task Force. From April 2017 through June 2018, the Task
Force met to review data on local criminal and juvenile justice systems and processes, discuss best
practices and emerging practices for addressing racial disparities in those systems and processes, and
develop recommendations for action to address those disparities.
On July 24, 2018, the Board of Supervisors adopted the "Racial Justice Task Force - Final Report and
Recommendations" with the exclusion of recommendations #18 and #19, which included the
recommendation to create a Racial Justice Oversight Body. (Recommendations #18 and #19 were
referred to the Public Protection Committee for further input from the Racial Justice Task Force and the
Sheriff's Office.)
The Racial Justice Oversight Body will be composed of the following 18 representatives:
1. A representative from the Superior Court, as a non-voting member;
2. The Sheriff or his designee;
3. The Chief Probation Officer or his designee;
4. The Public Defender or her designee;
5. The District Attorney or her designee;
6. A representative from a local law enforcement agency, nominated by the Contra Costa County Police
Chiefs’ Association;
7. A representative from the Contra Costa County Office of Education;
8. A representative from a Local School District;
9. A representative from Contra Costa County Health Services Department; and
10. Nine community-based representatives, including: two members of the Contra Costa Racial Justice
Coalition, two individuals with prior personal criminal or juvenile justice system involvement, three
representatives from community-based organizations (CBO) that work with justice involved
populations, including at least one person who works directly with youth, one representative from a
faith-based organization, and one representative that is either a school age young person, or from a CBO
who provides services to school age youth.
12-4-18 BOS Minutes 88
On September 18, 2018, a six-week recruitment process was initiated to fill the seven (7)
community-based seats. The Racial Justice Coalition was allowed to select their two nominations. The
deadline for submissions was November 2, 2018 and the County received a total of 14 applications.
On November 13, 2018, the PPC approved the nominations for appointment to the Racial Justice
Oversight Body identified in Attachment A.
On November 14, 2018, the Racial Justice Task Force met with Assistant Sheriff Matthew Schuler and
Captain Steve Simpkins to further discuss the grievance and detention conditions oversight processes for
the Sheriff's Office. At the conclusion of the conversation, the Task Force voted (10-1) to recognize the
legal limitations in establishing an independent grievance process for individuals in custody in the
County's adult detention facilities and establishing an independent monitoring body to oversee
conditions of confinement without the cooperation of the Sheriff's Office. This legal limitation led to the
conclusion that recommendations #18 and #19 should be removed from the Report (approved 10-2).
ATTACHMENTS
Attachment A - RJOB Membership
Attachment B - RJTF Recommendations
12-4-18 BOS Minutes 89
ATTACHMENT A - 2019 RACIAL JUSTICE OVERSIGHT BODY
Seat Appointee Term Expiration
Superior Court representative James Paulsen, Director of Family Law and Probate ex-officio
Sheriff or designee John Lowden, Assistant Sheriff ex-officio
Chief Probation Officer or designee Mike Newton, Probation Director ex-officio
Public Defender or designee Robin Lipetzky, Public Defender ex-officio
District Attorney or disignee Diana Becton, District Attorney ex-officio
Local Law Enforcement representative Bisa French, Assistant Chief, Richmond Police Department December 31, 2020
Contra Costa County Office of Education representative Lynn Mackey, Superintendent Elect ex-officio
Local School District representative Debra Mason, Mount Diablo Unified School District December 31, 2020
Health Services Department representative Dr. William Walker ex-officio
CBO representative Seat 1 Tamisha Walker December 31, 2020
CBO representative Seat 2 Jeff Landau December 31, 2020
CBO representative Seat 3 Chala Bonner December 31, 2020
CBO representative Seat 4 Ledamien Flowers December 31, 2020
CBO representative Seat 5 Stephanie Medley December 31, 2020
CBO representative Seat 6 Cheryl Sudduth December 31, 2020
CBO representative Seat 7 Edward Williams December 31, 2020
CBO representative Seat 8 Jay LeVine December 31, 2020
CBO representative Seat 9 Tammy Appling-Cabading December 31, 2020
12-4-18 BOS Minutes 90
RJTF Recommendations
Oversight and Accountability
1) The Racial Justice Task Force recommends that the Board of Supervisors appoint a Racial Justice
Oversight Body (RJOB) to oversee the implementation of the recommendations made by the Task
Force, as specified by the Board of Supervisors. The RJOB would meet on a quarterly basis and
report to the Board on an annual basis. The RJOB shall be made up of the following members:
1. A representative from the Superior Court, as a non-voting member
2. The Sheriff or his designee
3. The Chief Probation Officer or his designee
4. The Public Defender or her designee
5. The District Attorney or her designee
6. A representative from a local law enforcement agency, nominated by the Contra Costa
County Police Chiefs’ Association
7. A representative from the Contra Costa County Board of Education
8. A representative from Contra Costa County Health Services
9. Eight community-based representatives, that include at a minimum:
a. Two members of the Racial Justice Coalition,
b. Two individuals with prior personal criminal or juvenile justice system
involvement,
c. Three representatives from community-based organizations that work with
individuals in the justice system, including at least one person who works
directly with youth
d. One representative from a faith-based organization
Any individual may meet more than one of these qualifications.
The RJTF further recommends that the work of this body be staffed by the County Office of
Reentry and Justice, and that funds for facilitation be allocated through an RFP process.
1) a. The RJOB should or a subcommittee thereof should review local criminal and juvenile justice data
in order to identify and report on racial disparities. This will include a review of use-of-force data,
as available from the California Department of Justice’s Open Justice data.
Diversion
2) With the goal of reducing racial disparities in the Contra Costa County criminal justice system,
form a committee to recommend countywide criteria and protocols for formal and informal
diversion. The recommendations shall be evidence-based and follow established best practices.
In considering what criteria and protocols to recommend, the committee shall
1. Develop separate recommendations for adult and juvenile populations.
2. Strive to ensure the broadest possible pool of eligible participants.
12-4-18 BOS Minutes 91
3. Strive to ensure that prior criminal justice involvement does not bar a person’s eligibility
for diversion.
4. Ensure that the inability to pay for the costs of diversion will not prohibit participation.
5. Recommend, as appropriate, partnerships between law enforcement agencies and
community-based organizations to provide diversion services and oversight.
This committee may be a subgroup of the Racial Justice Oversight Body (RJOB) and will report to
the RJOB.
3) Expand the use of crisis intervention teams, mobile crisis teams, and behavioral health assessment
teams so they are available across the County.
4) Local law enforcement agencies shall issue citations and establish non-enforcement diversion
programs as an alternative to arrests.
Data
5) All Contra Costa County criminal justice agencies and local law enforcement agencies shall
collect individual-level data on all individual encounters with criminal and juvenile justice
systems and processes. In so doing, they should consult best practices to balance data needs
with confidentiality regulations.
a. Office of Reentry and Justice shall publish race-specific data online on all of the above to
create greater transparency and accountability of the County criminal justice agencies
and local enforcement agencies.
b. All Contra Costa County criminal justice agencies and local law enforcement agencies shall
improve capacity for data collection and analysis including expanding staff with data
analysis capabilities.
c. Office of Reentry and Justice shall support analysis of interventions implemented
through the RJTF to measure efficacy and assess impact on racial disparities.
County Support for Local Agencies
6) The County shall work with local enforcement agencies to seek funds that support the integration
of de-escalation and behavioral health intervention trainings into local enforcement agency
regional academy and/or department orientations.
a. The County shall work with local enforcement agencies to seek funds to implement
improved procedural justice practices and implicit bias training.
i. Identify funding for procedural justice training utilizing the train the trainer
model.
ii. Work with the Chief’s Association to create a forum to share information and
strengthen promising practices around procedural justice and implicit bias
trainings.
7) In addition, local enforcement agencies in Contra Costa County should:
i. Ensure inclusion of de-escalation and behavioral health intervention trainings
into local enforcement agency regional academy and/or department orientations
12-4-18 BOS Minutes 92
ii. Provide procedural justice and implicit bias training to all staff
8) The County Office of Education shall provide resources to incentivize school districts to explore,
evaluate, implement or expand existing non-punitive discipline practices, such as Positive
Behavioral Interventions Support (PBIS) and Restorative Justice (RJ) practices.
i. Identify funding for continuous training and technical assistance to all schools in
the County to support implementation of PBIS and Restorative Justice, as well as
data collection to assess implementation and impact.
9) The County Office of Education shall work with school districts to provide behavioral health
services such as counseling, peer support, and early intervention services for youth presenting
signs of emotional, mental, and/or behavioral distress.
Community Engagement and Services
10) County criminal justice agencies shall establish formal partnerships with community-based
organizations to provide greater capacity for
i. diversion,
ii. reentry programs,
iii. alternatives to detention
iv. pretrial services
v. in custody programming
All community-based organizations receiving funding from the County shall be evaluated for
efficacy and effectiveness of program goals and objectives to ensure populations are
appropriately served. Community input shall be an integral part of this process.
11) Establish a community capacity fund to build the capacity of community-based organizations –
especially those staffed by formerly incarcerated individuals – to contract with the County and
provide services to reentry clients.
12) The County and/or RJOB shall collaborate with the Community Corrections Partnership- Executive
Committee (CCP-EC) to consider increasing realignment funding for community services.
Practices Related to Trial and Adjudication Processes
13) Encourage the Superior Court to return to the process of jury selection whereby jurors are called
to service to their local branch court for misdemeanor trials.
14) The Public Defender’s Office shall hire social workers who can assess clients’ psychosocial needs
and link them to services.
15) The Public Defender’s Office, either directly or through partnerships with community-based
organizations, should offer civil legal representation to clients. For youth, this should focus on
educational advocacy.
Confinement
16) Expand eligibility for Pre-Trial Services and increase Pre-Trial Services staffing, with a focus on
reducing racial disparities and replacing the money bail system.
12-4-18 BOS Minutes 93
17) Expand the current pre-release pilot to serve all individuals in custody.
18) Establish an independent grievance process for individuals in custody in County adult detention
facilities to report concerns related to conditions of confinement based on gender, race, religion,
and national origin. This process shall not operate via the Sheriff’s Office or require any review by
Sheriff’s Office staff.
19) Establish an independent monitoring body to oversee conditions of confinement in County adult
detention facilities based on gender, race, religion, and national origin and report back to the
Board of Supervisors.
Other
20) All County staff shall participate in and complete implicit bias training.
12-4-18 BOS Minutes 94
RECOMMENDATION(S):
AUTHORIZE the Chair of the Board of Supervisors to sign a letter to the 23rd Agricultural Association to
convey the Contra Costa County Board of Supervisors' support of a policy prohibiting the possession and
sale of firearms on the Contra Costa County Fairgrounds.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Contra Costa County Fairgrounds are owned and operated by the 23rd District Agricultural
Association. The 23rd District Agricultural Association is a “state institution” under Food and Agricultural
Code section 3953. Because the Fairgrounds are owned and operated by a state institution, the County is not
authorized to prohibit gun shows held on state property.
Alameda, Marin, Sonoma, San Mateo, Santa Clara, and Los Angeles have taken action through county
ordinance to prohibit gun shows at their respective county-owned fairgrounds. Earlier this year, there was
local interest in eliminating gun shows at the Cow Palace which is owned by Agricultural District 1-A, also
a state institution.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Paul Reyes,
925-335-1096
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 9
To:Board of Supervisors
From:PUBLIC PROTECTION COMMITTEE
Date:December 4, 2018
Contra
Costa
County
Subject:Letter to the 23rd Agricultural District Regarding the Sale of Firearms
12-4-18 BOS Minutes 95
BACKGROUND: (CONT'D)
That effort resulted in the need for special legislation (Senate Bill 221) to be carried by Senator Scott
Weiner and Assemblyman Phil Ting to disallow gun shows on the Cow Palace property. The bill passed
the legislature, but was vetoed by the Governor in September 2018.
On October 9, 2018, the Board of Supervisors referred to the Public Protection Committee to assist with
facilitating a public discussion as to whether or not Contra Costa County should pursue an effort to
disallow gun shows at the state-owned County Fairgrounds property and to determine whether
facilitating gun shows on public property is an appropriate message to be sending as the nation continues
to grapple with mass shootings.
On November 5, 2018, the Public Protection Committee considered the issue of banning guns shows
and acknowledged that there are limited options to pursue in prohibiting the possession or sales of
firearms on the County fairgrounds due to it being owned and operated by a state institution. The Public
Protection Committee is recommending that the County first send a letter to the Board of Directors of
the 23rd District Agricultural Association to convey the Board of Supervisors’ support of a policy
prohibiting the possession and sale of firearms on the Contra Costa County Fairgrounds.
CONSEQUENCE OF NEGATIVE ACTION:
The Contra Costa County Board of Supervisors's support of a policy prohibiting the possession and sale
of firearms on the Contra Costa County Fairgrounds will not be conveyed to the 23rd Agricultural
Association.
AGENDA ATTACHMENTS
Letter - BOS to 23rd District Agricultural Assoc.
MINUTES ATTACHMENTS
Signed Letter to 23rd District Agricultural Assoc
12-4-18 BOS Minutes 96
December 4, 2018
Robert Hoffner, President
23rd District Agricultural Association
1201 West 10th St.
Antioch, CA 94509
Subject: Firearm Possession and Sale on Contra Costa County Fairgrounds’ Property
Dear Mr. Hoffner,
In 1996, the Contra Costa County Board of Supervisors passed a resolution requesting the Contra Costa County
Fair Board discontinue gun shows at the Contra Costa County Fairgrounds. In 2004, the Board of Supervisors
conveyed to the 23rd District Agricultural Association the support of a policy prohibiting the sale of firearms and
ammunition. However, gun shows continue to be allowed at the Contra Costa County Fairgrounds
Gun violence and gun-related injuries and deaths continue to be critical public health concerns. The Board of
Supervisors continues to support a policy that would prohibit the Contra Costa County Fairgrounds from being
used in the proliferation of this critical public health hazard. As the nation grapples with the effects of mass
shootings, the 23rd District Agricultural Association has the responsibility to determine if facilitating guns shows
on public property is the message to be sending to the public.
Accidental discharge of a firearm is always a risk when handling firearms. Located near the Fairgrounds are a
number of sensitive public areas, including a Head Start facility (a kindergarten readiness program) that is located
on the Fairground property. Within 500 feet of the Fairgrounds property is Antioch High School and Fairview
Park. Also nearby is Live Oak High School, Antioch Middle School, and Fremont Elementary School.
Alameda, Marin, Sonoma, San Mateo, and Santa Clara counties have banned the possession of firearms and
ammunition at their county-owned fairgrounds, and Los Angeles County has banned firearm and ammunition
sales on its county-owned fairgrounds. The Board of Supervisors does recognize that the Contra Costa County
Fairgrounds is on state property governed by the 23rd Agricultural District Association whereas the
aforementioned counties own and control their respective fairgrounds. However, in September 2018, the 22nd
Agricultural District governing the Del Mar Fairgrounds recently voted to postpone gun shows for up to a year,
while it studies this same issue.
The Board of Supervisors respects the right of Contra Costa County residents to lawfully possess and use
firearms, but is also committed to supporting policies that promote the health and safety of all county residents.
On behalf of the Contra Costa County Board of Supervisors, I am requesting the Board of Directors of the 23rd
District Agricultural Association to consider prohibiting the possession of firearms and ammunition, including
the purchase, sale, and discharge of firearms and ammunition, on the Contra Costa County Fairgrounds’ property.
12-4-18 BOS Minutes 97
Sincerely,
Karen Mitchoff, Chair
Contra Costa County Board of Supervisors
Supervisor, District IV
Enclosure
12-4-18 BOS Minutes 98
12-4-18 BOS Minutes 99
12-4-18 BOS Minutes 100
12-4-18 BOS Minutes 101
12-4-18 BOS Minutes 102
12-4-18 BOS Minutes 103
RECOMMENDATION(S):
ADOPT Resolution No. 2018/576 approving the Side Letters between the County of Contra Costa and
AFSCME Local 512, AFSCME Local 2700, IFPTE Local 21, Public Employees Union Local 1, SEIU
Local 1021, and Western Council of Engineers providing for MOU extensions, wages, healthcare, and
reopener.
FISCAL IMPACT:
The estimated annual cumulative cost of the negotiated contract extensions for the six unions is $3.6
million for FY 2018/19 (healthcare subsidy increase for six months assuming no migration of plans); $27.2
million for FY 2019/20 ($17.5 million from the 4% wage increase and $9.7 million for the healthcare
subsidy changes); $47.0 million for FY 2020/21 ($30.6 million from the wage increases, $15.4 million for
the healthcare subsidy changes, and $1 million for the reopener); and $67.3 million for FY 2021/22 ($43.7
million from the wage increases, $21.6 million for the healthcare subsidy changes, and $2 million for the
reopener). For the 2020 year and beyond, projections are based on current enrollment and an average eight
percent medical inflation cost each year. The out-year on-going annual cost for the extensions of these six
unions is $70.3 million.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller, Dianne Dinsmore, Human Resources Director, All County Departments (via County Administration)
D.10
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:Resolution No. 2018/576 – Healthcare Coalition Side Letters Providing for MOU Extensions, Wages, Healthcare, and
Reopener
12-4-18 BOS Minutes 104
BACKGROUND:
This Side Letter arises out of a formal request to bargain as a Union Coalition over healthcare by
AFSCME Local 512, AFSCME Local 2700, Contra Costa Public Defenders Association, Deputy
District Attorneys Association, IFPTE Local 21, Physicians & Dentists Organization of Contra Costa,
Public Employees Union Local 1, SEIU Local 1021, and Western Council of Engineers. The County
agreed to discuss the issue in the context of a possible contract extension. Like the Coalition, the County
wanted to explore options that would meet the needs of our employees and provide financial stability for
the County. The Union Healthcare Coalition included nine unions/associations (AFSCME Local 512,
AFSCME Local 2700, Contra Costa Public Defenders Association, Deputy District Attorneys
Association, IFPTE Local 21, Physicians & Dentists Organization of Contra Costa, Public Employees
Union Local 1, SEIU Local 1021, and Western Council of Engineers). Six of these organizations had
current contracts, which were set to expire on June 30, 2019 (AFSCME Local 512, AFSCME Local
2700, IFPTE Local 21, Public Employees Union Local 1, SEIU Local 1021, and Western Council of
Engineers), and three had open contracts (Contra Costa Public Defenders Association, Deputy District
Attorneys Association, and Physicians & Dentists Organization of Contra Costa).
After efficacious bargaining, the County and Union Healthcare Coalition reached a Tentative Agreement
on healthcare for employees on November 13 (although bargaining as a Coalition over healthcare, those
organizations with open contracts continue to negotiate over other terms and conditions of employment).
The six unions with current contracts immediately began the process of conducting ratification votes.
The attached Side Letters are effective following ratification by the individual unions and approval of
the Board of Supervisors. Note that this action impacts six unions but there are eight side letters
recommended for Board approval because Local One and Local 1021 have separate MOUs for their
supervisor and rank and file units. In summary, the County and the unions agreed to modify three
sections and add one section to each MOU. All other terms and conditions of the MOUs between the
County and unions (July 1, 2016 – June 30, 2019) remain unchanged.
Duration of Agreement
The term of the agreements was extended through June 30, 2022.
1.
General Wages
Effective July 1, 2019, the base rate of pay for classifications represented by
the Unions will be increased by four percent (4%),
Effective July 1, 2020, the base rate of pay for classifications represented by
the Union will be increased by three percent (3%).
Effective July 1, 2021, the base rate of pay for classifications represented by
the Union will be increased by three percent (3%).
2.
Health, Life, & Dental Care
The County will adjust its monthly premium subsidies to cover at least the
increases for the 2019 plan year.
Beginning January 1, 2020, the County will provide a premium subsidy of up
to 75% of the second lowest priced non-deductible HMO plan (currently Kaiser
A) for Employee and Employee +1, and 76.5% for Employee +2 or more.
Beginning January 1, 2021, the County will provide a premium subsidy of up
to 78.5% of the second lowest priced non-deductible HMO plan for all tiers.
Beginning January 1, 2020, the County will provide a premium subsidy of up
to 80% of the second lowest priced non-deductible HMO plan for all tiers.
Annual contributions into an HSA for active employees who are enrolled in an
3.
12-4-18 BOS Minutes 105
Annual contributions into an HSA for active employees who are enrolled in an
eligible High Deductible Health Plan and who have an HSA.
Expanded purview of the Joint Labor/Management Benefits Committee.
Non-Healthcare/Non-General Wage Re-opener
During the months of August through October, 2020, the individual unions
may request to reopen their MOU for the limited purpose of negotiating over a
specific and finite list of non-healthcare/non-general wage/non-lump sum
issues identified by the union and agreed upon by the County. The total cost to
the County to address the issues that the union requests to negotiate about
during the re-opener will be limited to the union’s share of $2 million that will
be allocated among the nine unions of the 2018 Healthcare Coalition. The $2
million will be divided on a per capita basis of total union-represented
employees per union as of October 1, 2018. The $2 million will have a start
date no earlier than January 1, 2021.
4.
Permanent full-time and permanent part-time employees represented by Unions, who have finalized an
agreement for new medical plan rates for 2019, will be offered a Special Open Enrollment period from
December 4 – 6, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
Members will not receive wages nor benefits agreed to in the tentative agreement between the
Healthcare Coalition and the County.
AGENDA ATTACHMENTS
Resolution No. 2018/576
AFSCME 512 Side Letter dated 11/14/18
AFSCME 2700 Side Letter dated 11/14/18
IFPTE Local 21 Side Letter dated 11/14/18
PEU Local 1 Side Letter dated 11/14/18
PEU Local 1 CSB Site Supervisors Side Letter dated 11/14/18
SEIU 1021 Rank & File Side Letter dated 11/13/18
SEIU 1021 Service Line Supervisors Side Letter dated 11/13/18
Western Council of Engineers Side Letter dated 11/14/18
MINUTES ATTACHMENTS
Signed Resolution No. 2018/576
12-4-18 BOS Minutes 106
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/576
In the Matter of: The Side Letter Agreements between the County of Contra Costa and AFSCME Local 512, AFSCME Local 2700, IFPTE Local 21, Public Employees Union Local 1,
Public Employees Union Local 1 CSB Site Supervisors, SEIU Local 1021 Rank & File, SEIU Local 1021 Service Line Supervisors, and Western Council of Engineers providing for
MOU extensions, wages, healthcare, and reopener.
The Contra Costa County Board of Supervisors acting solely in its capacity as the governing board of the County of Contra Costa RESOLVES THAT:
Effective upon adoption, the attached Side Letters of Agreement dated November 13 and 14, 2018, between the County of Contra Costa and AFSCME Local 512, AFSCME Local 2700,
IFPTE Local 21, Public Employees Union Local 1, Public Employees Union Local 1 CSB Site Supervisors, SEIU Local 1021 Rank & File, SEIU Local 1021 Service Line Supervisors,
and Western Council of Engineers be ADOPTED.
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller, Dianne Dinsmore, Human Resources Director, All County Departments (via
County Administration)
12-4-18 BOS Minutes 107
12-4-18 BOS Minutes 108
12-4-18BOS Minutes109
12-4-18BOS Minutes110
12-4-18BOS Minutes111
12-4-18BOS Minutes112
12-4-18BOS Minutes113
12-4-18BOS Minutes114
12-4-18BOS Minutes115
12-4-18BOS Minutes116
12-4-18BOS Minutes117
12-4-18BOS Minutes118
12-4-18BOS Minutes119
12-4-18BOS Minutes120
12-4-18BOS Minutes121
12-4-18BOS Minutes122
12-4-18BOS Minutes123
12-4-18BOS Minutes124
12-4-18BOS Minutes125
12-4-18BOS Minutes126
12-4-18BOS Minutes127
12-4-18BOS Minutes128
12-4-18BOS Minutes129
12-4-18BOS Minutes130
12-4-18BOS Minutes131
12-4-18BOS Minutes132
12-4-18BOS Minutes133
12-4-18BOS Minutes134
12-4-18BOS Minutes135
12-4-18BOS Minutes136
12-4-18BOS Minutes137
12-4-18BOS Minutes138
12-4-18BOS Minutes139
12-4-18BOS Minutes140
12-4-18BOS Minutes141
12-4-18BOS Minutes142
12-4-18BOS Minutes143
12-4-18BOS Minutes144
12-4-18BOS Minutes145
12-4-18BOS Minutes146
12-4-18BOS Minutes147
12-4-18BOS Minutes148
12-4-18BOS Minutes149
12-4-18BOS Minutes150
12-4-18BOS Minutes151
12-4-18BOS Minutes152
12-4-18BOS Minutes153
12-4-18BOS Minutes154
12-4-18BOS Minutes155
12-4-18BOS Minutes156
12-4-18BOS Minutes157
12-4-18BOS Minutes158
12-4-18BOS Minutes159
12-4-18BOS Minutes160
12-4-18BOS Minutes161
12-4-18BOS Minutes162
12-4-18BOS Minutes163
12-4-18BOS Minutes164
12-4-18BOS Minutes165
12-4-18BOS Minutes166
12-4-18BOS Minutes167
12-4-18BOS Minutes168
12-4-18BOS Minutes169
12-4-18BOS Minutes170
12-4-18BOS Minutes171
12-4-18BOS Minutes172
12-4-18BOS Minutes173
12-4-18BOS Minutes174
12-4-18BOS Minutes175
12-4-18BOS Minutes176
12-4-18BOS Minutes177
12-4-18BOS Minutes178
12-4-18BOS Minutes179
12-4-18BOS Minutes180
12-4-18BOS Minutes181
12-4-18BOS Minutes182
12-4-18BOS Minutes183
12-4-18BOS Minutes184
12-4-18BOS Minutes185
12-4-18BOS Minutes186
12-4-18BOS Minutes187
12-4-18BOS Minutes188
12-4-18BOS Minutes189
12-4-18BOS Minutes190
12-4-18BOS Minutes191
12-4-18BOS Minutes192
12-4-18BOS Minutes193
12-4-18BOS Minutes194
12-4-18BOS Minutes195
12-4-18BOS Minutes196
12-4-18BOS Minutes197
12-4-18BOS Minutes198
12-4-18BOS Minutes199
12-4-18BOS Minutes200
12-4-18BOS Minutes201
12-4-18BOS Minutes202
12-4-18BOS Minutes203
12-4-18BOS Minutes204
12-4-18BOS Minutes205
12-4-18BOS Minutes206
12-4-18BOS Minutes207
12-4-18BOS Minutes208
12-4-18BOS Minutes209
12-4-18BOS Minutes210
12-4-18BOS Minutes211
12-4-18BOS Minutes212
12-4-18BOS Minutes213
12-4-18BOS Minutes214
12-4-18BOS Minutes215
12-4-18BOS Minutes216
12-4-18BOS Minutes217
12-4-18BOS Minutes218
12-4-18BOS Minutes219
12-4-18BOS Minutes220
12-4-18BOS Minutes221
12-4-18BOS Minutes222
12-4-18BOS Minutes223
12-4-18BOS Minutes224
12-4-18BOS Minutes225
12-4-18BOS Minutes226
12-4-18BOS Minutes227
12-4-18BOS Minutes228
12-4-18BOS Minutes229
12-4-18BOS Minutes230
12-4-18BOS Minutes231
12-4-18BOS Minutes232
12-4-18BOS Minutes233
12-4-18BOS Minutes234
12-4-18BOS Minutes235
12-4-18BOS Minutes236
12-4-18BOS Minutes237
12-4-18BOS Minutes238
12-4-18BOS Minutes239
12-4-18BOS Minutes240
12-4-18BOS Minutes241
12-4-18BOS Minutes242
12-4-18BOS Minutes243
12-4-18BOS Minutes244
12-4-18BOS Minutes245
12-4-18BOS Minutes246
12-4-18BOS Minutes247
12-4-18BOS Minutes248
12-4-18BOS Minutes249
12-4-18BOS Minutes250
12-4-18BOS Minutes251
12-4-18BOS Minutes252
12-4-18BOS Minutes253
12-4-18BOS Minutes254
12-4-18BOS Minutes255
12-4-18BOS Minutes256
12-4-18BOS Minutes257
12-4-18BOS Minutes258
12-4-18BOS Minutes259
12-4-18BOS Minutes260
12-4-18BOS Minutes261
12-4-18BOS Minutes262
12-4-18BOS Minutes263
12-4-18BOS Minutes264
12-4-18BOS Minutes265
12-4-18BOS Minutes266
12-4-18BOS Minutes267
12-4-18BOS Minutes268
12-4-18BOS Minutes269
12-4-18BOS Minutes270
12-4-18BOS Minutes271
12-4-18BOS Minutes272
12-4-18BOS Minutes273
12-4-18BOS Minutes274
12-4-18BOS Minutes275
RECOMMENDATION(S):
ADOPT Resolution No. 2018/563, which supersedes Resolution No. 2018/7 regarding compensation and
benefits for the County Administrator, County Elected and Appointed Department Heads, Management,
Exempt, and Unrepresented employees, to reflect specified changes.
FISCAL IMPACT:
The estimated annual cumulative cost of this action is $432,000 for FY 2018/19; $1.1 million for FY
2019/20; $1.5 million for FY 2020/21; and $2.2 million for FY 2021/22. For the 2020 year and beyond,
projections are based on current enrollment and an average eight percent medical inflation cost each year.
The out-year on-going annual cost is $2.5 million.
BACKGROUND:
Historically, the wages and benefits granted by the County to its department heads, managers, and
unrepresented employees have paralleled the wages and benefits negotiated by the County with its various
labor organizations. The Union Healthcare Coalition has recently negotiated contract extensions through
June 30, 2022. The agreements include significantly enhanced healthcare subsidies for employees. The
attached Resolution No. 2018/563, provides for enhanced healthcare subsidies to align unrepresented
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: All County Departments (via County Administration), Robert Campbell, County Auditor-Controller, Dianne Dinsmore, Human Resources Director, Mary
Ann McNett Mason, Chief Assistant County Counsel, Gail Strohl, Chief Executive Officer, CCERA
D.11
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:Revised Management Benefits Resolution No. 2018/563, which Supersedes Resolution No. 2018/7
12-4-18 BOS Minutes 276
BACKGROUND: (CONT'D)
>
employees with the agreement bargained with the Coalition. The modifications described below modify
and clarify the benefits for specified groups of unrepresented employees, and make technical
non-substantive corrections and clarifications.
The attached Management Benefits Resolution has been modified in the following ways:
Section 2.11 Health Plan Coverages has been amended to update the lists of
providers and health plans and address the availability of any replacement plans
selected by the County and the Joint Labor Management Benefits Committee.
1.
Section 2.12.1 Medical Plan Cost Sharing for Active Employees on and after
January 1, 2019 was amended to provide that for the 2019 plan year, at least the
premium increases for active eligible employees will be paid by the County. In
2020, the County will move to a percentage-based cost sharing approach for these
medical premium subsidies. The County will pay up to 75% of the medical plan
premium (by tier) for the second lowest priced non-deductible HMO plan, for all
medical plans for the Employee only and Employee + 1 dependent tiers. This same
formula will apply for the employee + 2 or more dependents tier, except that the
County’s subsidy percentage will be up to 76.5%. In 2021, the County will pay up to
78.5 % of the medical plan premium (by tier) for the second lowest priced
non-deductible HMO plan, for all medical plans and for all tiers, except as specified.
Beginning in 2022 and thereafter, the County will pay up to 80% of the medical
plan premium (by tier) for the second lowest priced non-deductible HMO plan, for
all medical plans and for all tiers, except as specified.
2.
Section 2.13 Retirement Coverage, subsection (a) (4) has been added to specify
when employees who were eligible for County retiree health/dental plan monthly
premium subsidies immediately prior to entering an unrepresented classification
may retain eligibility for such subsidies.
3.
Section 2.15, Health Plan Coverages and Provisions, subsection (a) was revised to
state which employees are eligible for health coverage under Section 2 Health,
Dental, and Related Benefits. Section 2.15, subsection (e) was amended to provide
for annual County contributions to a Health Savings Account for active employees
enrolled in a specified high deductible health plan and who have an HSA.
4.
Section 2.16 Family Member Eligibility Criteria, subsection (b) “Dental Insurance”
was amended to update the eligibility requirements for dependent dental insurance.
5.
Section 13.11 Special Benefit for Permanent Employees Hired on and after January
1, 2009, subsection (b) was added to state which employees are eligible for the
benefit.
6.
Non-substantive modifications to names of County benefits, departments, job titles,
and classification codes, to grammar, and/or updates to marital terminology were
made to sections 2.13, subsections (b) (4), (c); 2.14, subsection (a); 2.23, subsection
(b); section 6; section 29; and section 56.
7.
CONSEQUENCE OF NEGATIVE ACTION:
If the action is not approved, eligible, active unrepresented employees will not have access to enhanced
12-4-18 BOS Minutes 277
If the action is not approved, eligible, active unrepresented employees will not have access to enhanced
healthcare benefit subsidies.
AGENDA ATTACHMENTS
Resolution No. 2018/563
Body of Management Resolution 2018-563
MINUTES ATTACHMENTS
Signed Resolution No. 2018/563
12-4-18 BOS Minutes 278
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/563
In The Matter Of: Benefits and Other Compensation for County Elected and Appointed Department Heads, Management, Exempt, and Unrepresented Employees for the Period from
January 1, 2019, and Until Further Order
The Contra Costa County Board of Supervisors acting in its capacity as the governing board of the County of Contra Costa and the Board of Directors of the Contra Costa County Fire
Protection District RESOLVES THAT:
Effective January 1, 2019, and until further order of the Board, the Board adopts the attached program of compensation and benefits for County Elected and Appointed Department
Heads, Management Employees, Exempt Employees, and Unrepresented Employees. Except for Resolution No. 2002/608 (excluding inconsistent provisions concerning the amount of
employee contributions for retirement benefits), as amended, this Resolution supersedes all previous resolutions providing compensation and benefits for the employees listed herein,
including but not limited to Resolution No. 2018/7.
Unless expressly provided otherwise, this Resolution is subject to the provisions of resolutions providing general and pay equity salary adjustments, to the 1937 County Employees
Retirement Act, and to the Public Employees’ Pension Reform Act. This Resolution is also subject to the Administrative Bulletins, the County Salary Regulations, and the County
Personnel Management Regulations; however, to the extent this Resolution is inconsistent with any of these bulletins or regulations, the terms of this Resolution shall prevail. This
Resolution does not authorize compensation and benefits for any employee who is represented by an employee organization with a Memorandum of Understanding.
Management, Exempt, and Unrepresented employees include employees in Classified, Project, and Exempt classifications. Unless otherwise expressly provided, compensation and
benefits under this Resolution are authorized only for permanent and project employees who work full-time or part-time, twenty (20) or more hours per week.
The full text of this Resolution is attached. Also attached are the following exhibits and appendices:
I. BENEFITS FOR MANAGEMENT, EXEMPT AND UNREPRESENTED EMPLOYEES are provided for those classes listed in Exhibit A.
II. BENEFITS FOR MANAGEMENT AND EXEMPT EMPLOYEES are provided for those classes listed in Exhibit A, except for the classes listed in Exhibit B.
III. BENEFITS FOR ELECTED AND APPOINTED DEPARTMENT HEADS are provided for those classes listed in Exhibit C.
IV. SPECIAL BENEFITS FOR EMPLOYEES BY DEPARTMENT OR CLASS are provided as indicated in each section.
V. DEPARTMENT HEADS AND THEIR CHIEF ASSISTANTS for purposes of Section 23 are listed in Exhibit D.
VI. CALPERS HEALTH PLAN CLASSES for purposes of Section 2 are listed in Exhibit E.
VII.BENEFITS FOR UNREPRESENTED TEMPORARY AND PER DIEM EMPLOYEES are provided in Appendix I and affected classifications are identified in Exhibits F and
G.
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: June McHuen, Deputy
cc: All County Departments (via County Administration), Robert Campbell, County Auditor-Controller, Dianne Dinsmore,
Human Resources Director, Mary Ann McNett Mason, Chief Assistant County Counsel, Gail Strohl, Chief Executive Officer,
CCERA
12-4-18 BOS Minutes 279
12-4-18 BOS Minutes 280
TABLE OF CONTENTS
Resolution No. 2018/563
I. Benefits for Management, Exempt, and Unrepresented Employees
1. Leaves With and Without Pay
1.10 Holidays (list of holidays observed by the County)
1.11 Definitions
1.12 Holidays Observed
1.13 Holidays - Flexible, Alternate, 9/80, and 4/10 Work Schedules
1.14 Holidays Observed- Part-Time Employees
1.15 No County Overtime Pay, Holiday Pay, or Comp Time
1.16 Personal Holiday Credit
1.17 Vacation
1.18 Sick Leave
1.19 Part-Time Employees
1.20 Family Care Leave
1.21 Leave Without Pay - Use of Accruals
1.22 Accrual Usage Reporting
2. Health, Dental, and Related Benefits
2.10 Application
2.A. Employees in Classifications Who Receive Health Care Coverage from County
Plans
2.11 Health Plan Coverages
2.12 Monthly Premium Subsidy
2.12.1 Medical Plan Cost-Sharing for Active Employees On and After January 1,
2019
2.13 Retirement Coverage
2.14 Layoff and Other Loss of Coverage
2.15 Health Plan Coverages and Provisions
2.16 Family Member Eligibility Criteria
2.B. Employees in Classifications Who Receive Health Care Coverage from CalPERS
2.17 CalPERS Controls
2.18 Contra Costa Health Plan (CCHP)
2.19 CalPERS Medical Plan Monthly Premium Subsidy
2.20 CalPERS Retirement Coverage
2.21 CalPERS Premium Payments
2.22 Dental Plan - CalPERS Participants
12-4-18 BOS Minutes 281
2.C. All Employees
2.23 Dual Coverage
2.24 Life Insurance Benefit Under Health and Dental Plans
2.25 Supplemental Life Insurance
2.26 Catastrophic Leave Bank
2.27 Health Care Spending Account
2.28 PERS Long-Term Care
2.29 Dependent Care Assistance Program
2.30 Premium Conversion Plan
2.31 Voluntary Vision Plan
2.32 Prevailing Section
2.33 Health Benefit Access for Employees Not Otherwise Covered
3. Personal Protective Equipment
3.10 Safety Shoes
3.11 Safety Eyeglasses
4. Transportation Expense
4.10 Mileage Reimbursement
4.11 Commuter Benefit Program
5. Retirement Contributions
5.10 No County Subvention
5.11 414H2 Participation
6. PEPRA Retirement Plan
7. Training
7.10 Career Development Training Reimbursement
7.11 Management Development Policy
8. Bilingual Pay Differential
9. Higher Pay for Work in a Higher Classification
10. Workers’ Compensation and Continuing Pay
10.10 Waiting Period
10.11 Continuing Pay
10.12 Physician Visits
10.13 Labor Code §4850 Exclusion
12-4-18 BOS Minutes 282
11. Other Terms and Conditions of Employment
11.10 Overtime Exempt Exclusion
11.11 County Overtime
11.12 Pay Limitations
11.13 Length of Service Credits
11.14 Mirror Classifications
11.15 Deep Classes
11.16 Administrative Provisions
11.17 Timestamp
II. Benefits for Management and Exempt Employees
12. Management Longevity Pay
12.10 Ten Years of Service
12.11 Fifteen Years of Service
13. Deferred Compensation
13.10 Deferred Compensation Incentive
13.11 Special Benefit for Permanent Employees Hired on and after January 1, 2009
13.12 No Cross Crediting
13.13 Maximum Annual Contribution
13.14 Eligibility for Loan Program
14. Annual Management Administrative Leave
15. Management Life Insurance
16. Vacation Buy Back
16.10 Employees Hired Before April 1, 2011
16.11 Employees Hired, Promoted, or Rehired On and After April 1, 2011 and In
Specified Classifications
17. Professional Development Reimbursement
18. Sick Leave Incentive Plan
19. Computer Vision Care (CVC) Users Eye Examination
20. Long-Term Disability Insurance
12-4-18 BOS Minutes 283
III. Benefits for Elected and Appointed Department Heads
21. Executive Automobile Allowance
21.10 Elected Department Heads
21.11 Appointed Department Heads Appointed Prior to February 1, 2012
21.12 Appointed Department Head Appointed On and After February 1, 2012
21.13 Temporary Loss of Vehicle
22. Executive Life Insurance
23. Executive Professional Development Reimbursement
24. Appointed Department Heads
25. Elected Department Heads
26. Elected Department Head Benefits and Board of Supervisors Member Benefits
26.10 Elected Department Heads
26.11 Board of Supervisors Members
IV. Special Benefits for Employees by Department or Class
27. Accounting Certificate Differential
28. Animal Services Search Warrant
29. Animal Services Uniform Allowance
30. Attorney State Bar Dues and Professional Development Reimbursement
30.10 State Bar Dues Reimbursement
30.11 Professional Development Reimbursement
30.12 Law School Student Loan Reimbursement Program
30.13 Eligible Classes
31. Attorney Management Administrative Leave and Additional Longevity Pay
31.10 Attorney Management Administrative Leave
31.11 Additional Longevity Pay at 20 Years of County Service
31.12 Eligible Classes
32. Assessor Education Differential
33. Certified Elections/Registration Administrator Certification Differential
34. District Attorney Inspectors Longevity Differential
12-4-18 BOS Minutes 284
35. District Attorney Inspector P.O.S.T.
36. District Attorney Investigator - Safety Employees Retirement Tiers; Contribution
Toward Cost of Enhanced Retirement Benefit
36.10 Safety Tier A
36.11 Safety PEPRA Tier
36.12 Employees with more than 30 years of Service
36.13 Eligible Classes
37. Engineer Continuing Education Allowance
38. Engineer Professional Development Reimbursement
39. Library Department Holidays
40. Health Services Department On-Call Duty and Call Back Time
40.10 Eligible Classes
40.11 On Call Duty
40.12 Call Back Time
41. Reserved
42. Property Appraisers
42.10 Eligible Classes
42.11 Longevity Pay
42.12 Standards Division Differential
42.13 Probation Period
42.14 Educational Incentive
42.15 4/10 Summer Schedule
42.16 Life Insurance
42.17 Professional Development
42.18 Deferred Compensation Special Benefit
42.19 Personal Holiday Credit
42.20 Holidays Observed on Regular Day Off of Full-Time Employees on 4/10,
9/80, Flexible, and Alternate Work Schedule
42.21 State Disability Insurance
43. Probation- Longevity Differential
43.10 Longevity Pay at 20 Years of County Service
43.11 Eligible Classes
44. Probation - Safety Employees Retirement Tiers
44.10 Safety Tier A
12-4-18 BOS Minutes 285
44.11 Safety PEPRA Tier
44.12 Eligible Classes
45. Real Property Agent Advanced Certificate Differential
46. Sheriff Sworn Management P.O.S.T.
47. Sheriff Continuing Education Allowance
48. Sheriff Emergency Services Standby Differential
49. Sheriff Law Enforcement Longevity Differential
49.10 15 Years of Sworn County Service
49.11 20 Years of Sworn County Service
50. Sheriff Uniform Allowance
51. Sheriff - Detention Division Meals
52. Sheriff - Safety Employees Retirement Tiers
52.10 Safety Tier A
52.11 Safety Tier C
52.12 Safety PEPRA Tier
52.13 Employees with more than 30 years of Service
52.14 Retirement Tier Elections
52.15 Eligible Classes
53. Safety Employees Retirement Tiers (Miscellaneous Safety Classifications) Benefit
53.10 Safety Tier A
53.11 Safety PEPRA Tier
53.12 Eligible Classes
54. Treasurer-Tax Collector Professional Development Differential
55. Executive Assistant to the County Administrator Differential
56. Countywide Accounting Differential
V. Temporary and Per Diem Employees Excluded
[end]
12-4-18 BOS Minutes 286
I. BENEFITS FOR MANAGEMENT, EXEMPT, AND UNREPRESENTED EMPLOYEES
1. Leaves With and Without Pay
1.10 Holidays: The County will observe the following holidays during the term
covered by this Resolution:
New Year’s Day Labor Day
Martin Luther King Jr. Day Veterans’ Day
Presidents’ Day Thanksgiving Day
Memorial Day Day after Thanksgiving
Independence Day Christmas Day
Such other days as the Board of Supervisors may designate by Resolution as
holidays.
Any holiday observed by the County that falls on a Saturday is observed on
the preceding Friday and any holiday that falls on a Sunday is observed on
the following Monday.
For employees who work in twenty-four (24) hour facilities and who may be
assigned to work on a holiday, any holiday that falls on a Saturday will be
observed on a Saturday, and any holiday that falls on a Sunday will be
observed on a Sunday.
1.11 Definitions:
Regular Work Schedule: The regular work schedule is eight (8) hours per
day, Monday through Friday, inclusive, for a total of forty (40) hours per week.
Flexible Work Schedule: A flexible work schedule is any schedule that is not a
regular, alternate, 9/80, or 4/10 work schedule and where the employee is not
scheduled to work more than 40 hours in a “workweek” as defined below.
Alternate Work Schedule: An alternate work schedule is any work schedule
where the employee is regularly scheduled to work five (5) days per week,
but the employee’s regularly scheduled days off are NOT Saturday and
Sunday.
4/10 Work Schedule: A 4/10 work schedule is four (4) ten hour days in a
seven (7) day period, for a total of forty (40) hours per week.
9/80 Work Schedule: A 9/80 work schedule is where an employee works a
recurring schedule of thirty six (36) hours in one calendar week and forty four
(44) hours in the next calendar week, but only forty (40) hours in the
designated workweek. In the thirty six hour (36) calendar week, the
12-4-18 BOS Minutes 287
employee works four (4) nine (9) hour days and has the same day of the
week off that is worked for eight (8) hours in the forty four (44) hour calendar
week. In the forty four (44) hour calendar week, the employee works four (4)
nine (9) hour days and one eight (8) hour day. Requirements for the
evaluation, authorization, and implementation of 9/80 work schedules are set
forth in Administrative Bulletin 435.
Workweek for Employees on Regular, Flexible, Alternate, and 4/10
Schedules: For employees on regular, flexible, alternate, and 4/10 schedules,
the workweek begins at 12:01 a.m. on Monday and ends at 12 midnight on
Sunday. For employees who work in a twenty-four (24) hour facility in the
Contra Costa Regional Medical Center and who are not on a 9/80 work
schedule, the workweek begins at 12:01 a.m. Sunday and ends at 12:00
midnight on Saturday.
Workweek for Employees on a 9/80 Schedule: The 9/80 workweek begins on
the same day of the week as the employee’s eight (8) hour work day and
regularly scheduled 9/80 day off. The start time of the workweek is four (4)
hours and one (1) minute after the start time of the eight (8) hour work day.
The end time of the workweek is four (4) hours after the start time of the eight
(8) hour work day. The result is a workweek that is a fixed and regularly
recurring period of seven (7) consecutive twenty four (24) hour periods (168
hours).
1.12 Holidays Observed: Employees are entitled to observe a holiday (day off
work), without a reduction in pay, whenever a holiday is observed by the
County.
1.13 Holidays - Flexible, Alternate, 9/80, and 4/10 Work Schedules: When a
holiday falls on the regularly scheduled day off of any employee who is on a
flexible, alternate, 9/80, or 4/10 work schedule, the employee is entitled to
take the day off, without a reduction in pay, in recognition of the holiday.
These employees are entitled to request another day off in recognition of their
regularly scheduled day off. The requested day off must be within the same
month and workweek as the holiday and it must be pre-approved by the
employee’s supervisor. If the day off is not approved by the supervisor, it is
lost. If the approved day off is a nine (9) hour workday, the employee must
use one (1) hour of non-sick-leave accruals. If the approved day off is a ten
(10) hour workday, the employee must use two (2) hours of non-sick-leave
accruals. If the employee does not have any non-sick-leave accrual
balances, leave without pay (AWOP) will be authorized.
1.14 Holiday Observed - Part-Time Employees: When a holiday is observed by the
County, each part-time employee is entitled to observe the holiday in the
same ratio as his/her number of position hours bears to forty (40) hours,
multiplied by 8 hours, without a reduction in pay. For example, a part-time
12-4-18 BOS Minutes 288
employee whose position hours are 24 per week is entitled to 4.8 hours off
work on a holiday (24/40 multiplied by 8=4.8). Hereafter, the number of hours
produced by this calculation will be referred to as the “part-time employee’s
holiday hours.”
When the number of hours in a part-time employee’s scheduled work day that
falls on a holiday (“scheduled work hours”) is less than the employee’s part-
time employee’s holiday hours, the employee also is entitled to receive
flexible pay at the rate of one (1.0) times his/her base rate of pay (not
including differentials) for the difference between the employee’s scheduled
work hours and the employee’s part-time employee’s holiday hours.
When the number of hours in a part-time employee’s scheduled work day that
falls on a holiday (scheduled work hours) is more than the employee’s part-
time employee’s holiday hours, the employee must use non-sick leave
accruals for the difference between the employee’s scheduled work hours
and the employee’s part-time employee’s holiday hours. If the employee
does not have any non-sick leave accrual balances, leave without pay
(AWOP) will be authorized.
1.15 No County Overtime Pay, Holiday Pay, or Comp Time: Unrepresented,
management, and exempt employees are not entitled to receive County
overtime pay, holiday pay, overtime compensatory time, or holiday
compensatory time. Employees who are unable or not permitted to observe a
holiday (take the day off), are authorized to receive overtime pay ONLY IF the
employee is on the Overtime Exempt Exclusion List (see Section 11). The
prohibition against County overtime pay in this section does not preclude
payment of FLSA overtime to eligible employees as required by law.
1.16 Personal Holiday Credit: Employees are entitled to accrue two (2) hours of
personal holiday credit each month. This time is prorated for part time
employees. No employee may accrue more than forty (40) hours of personal
holiday credit. On separation from County service, employees are paid for
any unused personal holiday credit hours at the employee’s then current rate
of pay, up to a maximum of forty (40) hours.
1.17 Vacation: Employees are entitled to accrue paid vacation credit not to exceed
the maximum cumulative hours as follows:
Length of Service
Monthly
Accrual
Hours
Maximum
Cumulative
Hours
Under 11 years 10 240
11 years 10-2/3 256
12-4-18 BOS Minutes 289
12 years 11-1/3 272
13 years 12 288
14 years 12-2/3 304
15 through 19 years 13-1/3 320
20 through 24 years 16-2/3 400
25 through 29 years 20 480
30 years and up 23-1/3 560
However, for the Director of Employment and Human Services (job code
XAA2, County Welfare Director) only, the monthly accrual amount is 12 hours
for the first 13 years of County service and the maximum cumulative hours is
240 for the first 11 years of County service. Thereafter, the Director is subject
to the maximums set forth in the above chart.
Each employee is eligible to accrue increased vacation hours on the first day
of the month following the employee’s Service Award Date.
An employee’s Service Award Date is the first day of his/her temporary,
provisional, or permanent appointment to a position in the County. If an
employee is first appointed to a temporary or provisional position and then
later appointed to a permanent position, the Service Award Date for that
employee is the date of the first day of the temporary or provisional
appointment.
1.18 Sick Leave: Employees are entitled to accrue paid sick leave credit in
accordance with the provisions of the County Salary Regulations and
Adm inistrative Bulletin No. 411.8 (Sick Leave Policy) as periodically
amended.
1.19 Part-Time Employees: Part-time employees are entitled to accrue paid
vacation and sick leave credit on a pro-rata basis.
1.20 Family Care Leave: The provisions of Section 1006.3 of the Personnel
Management Regulations and Resolution No. 94/416, as amended, relating
to Leaves of Absence and Family Care Medical Leave apply to all employees
covered by this Resolution, except that such employees are not entitled to
Family Care or Medical Leave on a calendar year basis. Instead, such
employees are entitled to at least eighteen (18) weeks of leave in a “rolling”
twelve (12) month period, which period is to be measured backward from the
date the employee uses FMLA leave. Upon the birth or adoption of a child,
an employee eligible for baby-bonding leave pursuant to the California Family
Rights Act may use sick leave credits for such baby-bonding leave.
12-4-18 BOS Minutes 290
1.21 Leave Without Pay - Use of Accruals: The provisions of Section 1006.6 of the
Personnel Management Regulations, as amended, relating to the use of
accruals while on leave without pay, apply to all employees covered by this
Resolution.
1.22 Accrual Usage Reporting: Employees must report the use of accruals in one
minute increments.
2. Health, Dental, and Related Benefits
2.10 Application:
a. Employees in classifications who receive health care coverage from
County Plans: The following Sections apply to employees in
classifications covered by this Resolution who receive health care
coverage from County Plans and do not receive health plan coverage
through CalPERS: Section 2.11 “Health Plan Coverages,” Section 2.12,
“Monthly Premium Subsidy,” Section 2.12.1 “Medical Plan Cost-Sharing
on and after January 1, 2016,” Section 2.13 “Retirement Coverage,”
Section 2.14 “Layoff and Other Loss of Coverage,” Section 2.15 “Health
Plan Coverages and Provisions,” and Section 2.16 “Family Member
Eligibility Criteria.”
b. Employees in classifications who receive health care coverage from
CalPERS: The following Sections apply to employees in the classifications
listed in Exhibit E: Section 2.17 “CalPERS Controls,” Section 2.18 “Contra
Costa Health Plan (CCHP),” Section 2.19 “CalPERS Health Plan Monthly
Premium Subsidy,” Section 2.20 “CalPERS Retirement Coverage,”
Section 2.21 “CalPERS Premium Payments,” and Section 2.22 “Dental
Plan - CalPERS Participants.”
c. General provisions: The following Sections apply to employees in all the
classifications covered by this Resolution: Section 2.23 “ Dual Coverage,”
Section 2.24 “Life Insurance Benefit Under Health and Dental Plans,”
Section 2.25 “Supplemental Life Insurance,” Section 2.26 “Catastrophic
Leave Bank,” Section 2.27 “Health Care Spending Account,” Sections
2.28 “PERS Long-Term Care,” Section 2.29 “Dependent Care Assistance
Program,” Section 2.30 “Premium Conversion Plan,” Section 2.31
“Voluntary Vision Plan,” Section 2.32 “Prevailing Section,” and Section
2.33 “Health Benefit Access for Employees Not Otherwise Covered.”
2.A. Employees In Classifications Who Receive Medical & Dental Coverage From
County Plans
2.11 Health Plan Coverages:
12-4-18 BOS Minutes 291
a. The County will provide the medical and dental coverage for Management,
Exempt, and Unrepresented employees and for their eligible family
members, expressed in one of the Medical Plan contracts and one of the
Dental Plan contracts between the County and the following providers:
1. Contra Costa Health Plans (CCHP)
2. Kaiser Permanente Health Plan
3. Health Net
4. Delta Dental
Medical Plans:
The employees will have access to the following medical plans:
1. CCHP Plan A & Plan B
2. Kaiser Permanente Plan A & Plan B
3. Health Net HMO Plan A & Plan B
4. Health Net PPO Plan A
5. Kaiser High Deductible Health Plan
b. In the event that one of the medical plans listed above meets the criteria
for a high cost employer-sponsored health plan that may be subject to an
excise penalty (a.k.a. Cadillac Tax) under the federal Patient Protection
and Affordable Care Act (“ACA”) (42 U.S.C. § 18081), such plan(s) will be
eliminated for all employees. In the event that the Joint Labor
Management Benefits Committee (JLMBC) and the County agree to
replace any of the providers or plans listed above with an alternate
provider or plan, the replacement plan will be available for the employees
on the same date that the replacement plan is available for members of
the JLMBC.
2.12 Monthly Premium Subsidy:
a. The monthly premium subsidy in effect on January 1, 2015, for each
medical and/or dental plan, is a set dollar amount and is not a percentage
of the premium charged by the plan. The County will pay the following
monthly premium subsidy:
12-4-18 BOS Minutes 292
b. If the County contracts with a medical or dental plan that is not listed
above, the County will determine the monthly dollar premium subsidy that
it will pay to that health plan for employees and their eligible family
members.
c. In the event that the County premium subsidy amounts are greater than
one hundred percent (100%) of the applicable premium of any medical or
dental plan, for any plan year, the County’s contribution will not exceed
one hundred percent (100%) of the applicable plan premium.
2.12.1 Medical Plan Cost Sharing for Active Employees on and after January 1, 2019
a. Medical Plan Cost-Sharing for Active Employees for the 2019 Plan Year.
For active employees for the plan year that begins on January 1, 2019,
the County will pay the monthly premium subsidy for medical plans, stated
below:
Medical Plans Employee Employee +1
Dependent
Employee +2 or
More Dependents
Contra Costa Health Plans (CCHP), Plan A $641.65 $1,271.99 $1,980.17
Contra Costa Health Plans (CCHP), Plan B $672.58 $1,314.95 $2,106.48
Kaiser Permanente Health Plan A $600.00 $1,200.00 $1,825.00
Kaiser Permanente Health Plan B $600.00 $1,200.00 $1,825.00
Health Net HMO Plan A $986.18 $1,765.02 $3,230.62
Health Net HMO Plan B $882.34 $1,720.86 $2,721.74
Health Net PPO Plan A $1,226.79 $2,109.72 $4,251.97
Kaiser High Deductible Health Plan $559.68 $1,119.36 $1,679.04
b. Medical Plan Cost-Sharing for Active Employees on and after January 1,
2020.
Health & Dental Plans Employee Employee +1
Dependent
Employee +2 or
More Dependents
Contra Costa Health Plans (CCHP), Plan A $509.92 $1,214.90 $1,214.90
Contra Costa Health Plans (CCHP), Plan B $528.50 $1,255.79 $1,255.79
Kaiser Permanente Health Plans $478.91 $1,115.84 $1,115.84
Health Net HMO Plans $627.79 $1,540.02 $1,540.02
Health Net PPO Plans $604.60 $1,436.25 $1,436.25
Kaiser High Deductible Health Plan $478.91 $1,115.84 $1,115.84
Delta Dental PPO with CCHP A or B $41.17 $93.00 $93.00
Delta Dental PPO with Kaiser or Health Net $34.02 $76.77 $76.77
Delta Dental PPO without a Health Plan $43.35 $97.81 $97.81
DeltaCare HMO with CCHP A or B $25.41 $54.91 $54.91
DeltaCare HMO with Kaiser or Health Net $21.31 $46.05 $46.05
DeltaCare HMO without a Health Plan $27.31 $59.03 $59.03
12-4-18 BOS Minutes 293
1. For active employees for the plan year that begins on January 1, 2020,
the County will move to a percentage-based cost sharing approach for
medical care premium subsidies. The County will pay seventy-five
percent (75%) of the total medical plan premium for the Employee and
Employee + 1 Dependent tiers of the second lowest priced non-
deductible HMO plan. The County will pay seventy-six and one half
percent (76.5%) of the total medical plan premium for the Employee +
2 or more Dependents tier of the second lowest price non-deductible
HMO plan. These annual calculated dollar amounts will be applied to
all plans and tiers as described.
2. For active employees for the plan year that begins on January 1, 2021,
the County will pay seventy-eight and one half percent (78.5%) of the
total medical plan premium for each tier of the second lowest priced
non-deductible HMO plan. This annual calculated amount will be
applied to all plans and tiers, except Kaiser Permanente Health Plan
B.
3. For active employees for the plan year that begins on January 1, 2022,
and each year thereafter, the County will pay eighty percent (80%) of
the total medical plan premium for each tier of the second lowest
priced non-deductible HMO plan. This annual calculated amount will
be applied to all plans and tiers, except Kaiser Permanente Health
Plan B.
4. For active employees for the plan year that begins on January 1, 2021,
and each year thereafter, for the Kaiser Permanente Health Plan B,
employees will pay at least the following share of the total medical
plan premium:
Kaiser Permanente Health Plan B
Employee Monthly
Premium Cost
Employee $20.00
Employee +1 Dependent $40.00
Employee + 2 or More Dependents $60.00
5. In the event of a reduction in the premium for the second lowest priced
non-deductible HMO plan, the County will pay the premium subsidy for
medical plans that the County paid in the previous plan year.
2.13 Retirement Coverage:
a. Upon Retirement:
1. Upon retirement and for the term of this resolution, eligible employees
and their eligible family members may remain in their County
12-4-18 BOS Minutes 294
health/dental plan, but without County-paid life insurance coverage, if
immediately before their proposed retirement the employees and
dependents are either active subscribers to one of the County
contracted health/dental plans or if while on authorized leave of
absence without pay, they have retained continuous coverage during
the leave period. The County will pay the health/dental plan monthly
premium subsidies set forth in Section 2.12, subsection (a) for eligible
retirees and their eligible family members.
2. Any person who becomes age 65 on or after January 1, 2009 and who
is eligible for Medicare must immediately enroll in Medicare Parts A
and B.
3. For employees hired on or after January 1, 2009 and their eligible
family members, no monthly premium subsidy will be paid by the
County for any health or dental plan after they separate from County
employment. However, any such eligible employee who retires under
the Contra Costa County Employees’ Retirement Association
(“CCCERA”) may retain continuous coverage of a county health and/or
dental plan provided that (I) he or she begins to receive a monthly
retirement allowance from CCCERA within 120 days of separation
from County employment and (ii) he or she pays the full premium cost
under the health and/or dental plan without any County premium
subsidy. This provision does not apply to any member of the Board of
Supervisors who was a County employee when elected to the Board
of Supervisors with a County employee hire date that is earlier than
January 1, 2009.
4. If an employee was eligible for a retiree health/dental plan monthly
premium subsidy from the County immediately prior to entering into an
unrepresented classification (no break in service), the employee will
be deemed covered by section 2.13 subsection (a) (1), above.
b. Employees Who File For Deferred Retirement: Employees, who resign
and file for a deferred retirement and their eligible family members, may
continue in their County group health and/or dental plan under the
following conditions and limitations.
1. Health and dental coverage during the deferred retirement period is
totally at the expense of the employee, without any County
contributions.
2. Life insurance coverage is not included.
3. To continue health and dental coverage, the employee must:
12-4-18 BOS Minutes 295
i. be qualified for a deferred retirement under the 1937 Retirement
Act provisions;
ii. be an active member of a County group health and/or dental plan
at the time of filing their deferred retirement application and elect to
continue plan benefits;
iii. be eligible for a monthly allowance from the Retirement System
and direct receipt of a monthly allowance within twenty-four (24)
months of application for deferred retirement; and
iv. file an election to defer retirement and to continue health benefits
hereunder with the County Benefits Division within thirty (30) days
before separation from County service.
4. Deferred retirees who elect continued health benefits hereunder and
their eligible family members may maintain continuous membership in
their County health and/or dental plan group during the period of
deferred retirement by paying the full premium for health and dental
coverage on or before the 10th of each month, to the Contra Costa
County Human Resources Department-Employee Benefits Division.
When the deferred retirees begin to receive retirement benefits, they
will qualify for the same health and/or dental coverage pursuant to
subsection (a) above, as similarly situated retirees who did not defer
retirement.
5. Deferred retirees may elect retiree health benefits hereunder without
electing to maintain participation in their County health and/or dental
plan during their deferred retirement period. When they begin to
receive retirement benefits, they will qualify for the same health and/or
dental coverage pursuant to subsection (a) above, as similarly situated
retirees who did not defer retirement, provided reinstatement to a
County group health and/or dental plan will only occur following a
three (3) full calendar month waiting period after the month in which
their retirement allowance commences.
6. Employees who elect deferred retirement will not be eligible in any
event for County health and/or dental plan subvention unless the
member draws a monthly retirement allowance within twenty-four (24)
months after separation from County service.
7. Deferred retirees and their eligible family members are required to
meet the same eligibility provisions for retiree health/dental coverage
as similarly situated retirees who did not defer retirement.
8. This subsection (b) “Employees Who File for Deferred Retirement”
12-4-18 BOS Minutes 296
does not apply to any employee in any classification listed in Exhibit E.
c. Employees Hired After December 31, 2006 - Eligibility for Retiree Health
Coverage: Employees hired after December 31, 2006 are eligible for
retiree health/dental coverage pursuant to subsections (a) and (b), above,
upon completion of fifteen (15) years of service as an employee of Contra
Costa County. For purposes of retiree health eligibility, one year of
service is defined as one thousand (1,000) hours worked within one
anniversary year. The existing method of crediting service while an
employee is on an approved leave of absence will continue for the
duration of this Resolution.
d. Subject to the provisions of Section 2.13, subsections (a), (b), and (c), and
upon retirement and for the term of this resolution, the following
employees (and their eligible family members) are eligible to receive a
monthly premium subsidy for health and dental plans or are eligible to
retain continuous coverage of such plans: County Elected and Appointed
Department Heads, Management Employees, Exempt Employees,
Unrepresented Employees, and each employee who retired from a
position or classification that was unrepresented at the time of his or her
retirement.
e. For purposes of this Section 2.13 only, “eligible family members” does not
include Survivors of employees or retirees.
2.14 Layoff and Other Loss of Coverage:
a. If a married couple works for the County and one (1) spouse is laid off, the
remaining employee, if eligible, will be allowed to enroll or transfer into the
health and/or dental coverage combination of his/her choice.
b. An eligible employee who loses medical or dental coverage through a
spouse or partner not employed by the County will be allowed to enroll or
transfer into the County health and/or dental plan of his/her choice within
thirty (30) days of the date coverage is no longer afforded under the
spouse’s plan.
2.15 Health Plan Coverages and Provisions: The following provisions are
applicable to County Health and Dental Plan participation:
a. Health, Dental and Life Participation by Other Employees: Except as
provided in Section 2.33 “Health Benefit Access for Employees Not
Otherwise Covered,” Section 2, “Health, Dental, and Related Benefits”
does not apply to employees who work less than twenty (20) hours per
week.
12-4-18 BOS Minutes 297
b. Employee Contribution Deficiencies: The County’s contributions to the
Health Plan and/or Dental Plan premiums are payable for any month in
which the employee is paid. If an employee’s compensation in any month
is not sufficient to pay the employee share of the premium, the employee
must make up the difference by remitting the unpaid amount to the
Auditor-Controller. The responsibility for this payment rests solely with the
employee.
c. Leave of Absence: The County will continue to pay the County shares of
health and/or dental plan premiums for enrolled employees who are on an
approved paid or unpaid leave of absence for a period of thirty (30) days
or more provided the employee’s share of the premiums is paid by the
employee.
d. Coverage Upon Separation: An employee who separates from County
employment is covered by his/her County health and/or dental plan
through the last day of the month in which he/she separates. Employees
who separate from County employment may continue group health and/or
dental plan coverage to the extent provided by the COBRA laws and
regulations.
e. Health Savings Account:
1. Beginning no earlier than the 2017 plan year, active permanent full-
time and active permanent part-time employees who are enrolled in
the Kaiser High Deductible Health Plan may elect to enroll in a Health
Savings Account (HSA). Employees may contribute up to the
maximum annual contribution rate for HSAs as set forth in the United
States Internal Revenue Code. Funds contributed to the HSA are
invested as directed by the employee. The County does not provide
any recommendations or advice on investment or use of HSA
funds. Employees are responsible for paying any HSA account
management fees charged by the HSA administrator. The County
does not manage or administer the HSA. The HSA is not available to
temporary or permanent-intermittent employees.
2. For the 2019 Plan Year, the County will make a one-time contribution
of five hundred dollars ($500) into the HSA for active employees
employed as of January 1, 2019, who are enrolled in the Kaiser
Permanente High Deductible Health Plan for the 2019 plan year and
who have an HSA. The contribution will be made with the February
10, 2019 pay.
3. For the 2020 Plan Year and each year thereafter, the County will
contribute six hundred and twenty-five dollars ($625) annually into the
HSA for active employees employed as of January 1 who are enrolled
12-4-18 BOS Minutes 298
in the Kaiser Permanente High Deductible Health Plan and have an
HSA. The contribution will be made with the February 10 pay for the
plan year.
2.16 Family Member Eligibility Criteria: The following persons may be enrolled as
the eligible Family Members of a medical and/or dental plan Subscriber:
a. Health Insurance
1. Eligible Dependents:
i. Employee’s legal spouse
ii. Employee’s qualified domestic partner
iii. Employee’s child to age 26
iv. Employee’s disabled child who is over age 26, unmarried,
and incapable of sustaining employment due to a physical or
mental disability that existed prior to the child’s attainment of
age 19.
2. “Employee’s child” includes natural child, step-child, adopted child,
child of a qualified domestic partner, and a child specified in a
Qualified Medical Child Support Order (QMCSO) or similar court order.
b. Dental Insurance
1. Eligible Dependents – All dental plans:
i. Employee’s legal spouse
ii. Employee’s qualified domestic partner
iii. Employee’s disabled child who is over age 19, unmarried,
and incapable of sustaining employment due to a physical or
mental disability that existed prior to the child’s attainment of
age 19.
2. Delta Dental PPO Only – Employee’s unmarried child who is:
i. Under age 19; or
ii. Age 19, or above, but under age 24; and
A. Resides with the Employee for more than 50% of the year
excluding time living at school; and,
B. Receives at least 50% of support from Employee; and
C. Is enrolled and attends school on a full-time basis, as
defined by the School.
3. Delta Care HMO Only – Employee’s Child to age 26.
4. “Employee’s child” includes natural child, step-child, adopted child,
child of a qualified domestic partner, and a child specified in a
Qualified Medical Child Support Order (QMCSO) or similar court order.
12-4-18 BOS Minutes 299
2.B. Employees In Classifications Who Receive Health Care Coverage From
CalPERS
2.17 CalPERS Controls: The CalPERS health care program, as regulated by the
Public Employees’ Medical and Hospital Care Act (PEMHCA), regulations
issued pursuant to PEMHCA, and the administration of PEMHCA by
CalPERS, controls on all medical plan issues for employees who receive
medical care coverage from CalPERS, including, but not limited to, eligibility,
benefit plans, benefit levels, minimum premium subsidies, and costs.
2.18 Contra Costa Health Plan (CCHP): Because CCHP has met the minimum
standards required under PEMHCA and is approved as an alternative
CalPERS plan option, employees and COBRA counterparts may elect to
enroll in CCHP under the CalPERS plan rules and regulations.
2.19 CalPERS Medical Plan Monthly Premium Subsidy: The County’s subsidy to
the CalPERS monthly medical plan premiums is as provided below. The
employee must pay any CalPERS medical plan premium costs that are
greater than the County’s subsidies identified below.
a. County Medical Plan Premium Subsidy:
1. Beginning on January 1, 2010, and until December 31, 2016, the
amount of the County premium subsidy that is paid for employees and
eligible family members is a set dollar amount and is not a percentage
of the premium charged by the plan. The County will pay the
CalPERS statutory minimum employer monthly medical plan premium
subsidy or the following monthly medical plan premium subsidy,
whichever is greater:
Employee/Retiree/Survivor Only
$472.57
Employee/Retiree/Survivor & One Dependent
$945.13
Employee/Retiree/Survivor & Two or more Dependents
$1228.67
2. Beginning on January 1, 2017, the County premium subsidies that are
paid for employees and eligible family members will be the same
subsidies that the County pays by plan and tier for members of the
Deputy Sheriffs Association Management Unit in accordance with the
Memorandum of Understanding between the County and the
Association.
b. In the event that the County medical plan premium subsidy amounts are
12-4-18 BOS Minutes 300
greater than one hundred percent (100%) of the applicable premium of
any plan, for any plan year, the County’s contribution will not exceed one
hundred percent (100%) of the applicable plan premium.
2.20 CalPERS Retirement Coverage: Government Code section 22892 applies to
all employees in those classifications listed in Exhibit E.
2.21 CalPERS Premium Payments: Employee participation in any CalPERS
medical plan is contingent upon the employee authorizing payroll deduction
by the County of the employee’s share of the premium cost. If an employee’s
compensation in any month (including during a leave of absence) is not
sufficient to pay the employee’s share of the premium, the employee must
pay the difference to the Auditor-Controller. The responsibility for this
payment rests solely with the employee.
2.22 Dental Plan - CalPERS Participants:
a. Employees in the classifications listed in Exhibit E may participate in any
available County Group Dental Plan. The County may change dental plan
providers at any time during the term of this resolution.
b. Dental Plan Monthly Premium Subsidy: On and after January 1, 2010, the
provisions of Section 2.12 “Monthly Premium Subsidy,” relating to the
County subsidies for dental coverage, apply to all classifications listed in
Exhibit E.
c. As to dental coverage only, the following Sections apply to all
classifications listed in Exhibit E: Section 2.13 “Retirement Coverage,”
Section 2.14 “Layoff and Other Loss of Coverage,” Section 2.15 “Health
Plan Coverages and Provisions,” and Section 2.16 “Family Member
Eligibility Criteria.”
2.C. All Employees
2.23 Dual Coverage:
a. Each employee and retiree may be covered by only a single County
health (or dental) plan, including a CalPERS plan. For example, a County
employee may be covered under a single County health and/or dental
plan as either the primary insured or the dependent of another County
employee or retiree, but not as both the primary insured and the
dependent of another County employee or retiree.
b. All dependents, as defined in Section 2.16, Family Member Eligibility
Criteria, may be covered by the health and/or dental plan of only one
spouse or one domestic partner. For example, when both parents are
12-4-18 BOS Minutes 301
County employees, all of their eligible children may be covered as
dependents of either parent, but not both.
c. For purposes of this Section 2.23 only, “County” includes the County of
Contra Costa and all special districts governed by the Board of
Supervisors, including but not limited to, the Contra Costa County Fire
Protection District.
2.24 Life Insurance Benefit Under Health and Dental Plans: For employees who
are enrolled in the County’s program of medical or dental coverage as either
the primary or the dependent, term life insurance in the amount of ten
thousand dollars ($10,000) will be provided by the County.
2.25 Supplemental Life Insurance: In addition to the life insurance benefits
provided by this resolution, employees may subscribe voluntarily and at their
own expense for supplemental life insurance. Employees may subscribe for
an amount not to exceed five hundred thousand dollars ($500,000), of which
one hundred thousand ($100,000) is a guaranteed issue, provided the
election is made within the required enrollment periods.
2.26 Catastrophic Leave Bank: All employees are included in the Catastrophic
Leave Bank and may designate a portion of accrued vacation, compensatory
time, holiday compensatory time, or personal holiday credit to be deducted
from the donor’s existing balances and credited to the bank or to a specific
eligible employee.
a. The County Human Resources Department operates a Catastrophic
Leave Bank which is designed to assist any County employee who has
exhausted all paid accruals due to a serious or catastrophic illness, injury,
or condition of the employee or family member. The program establishes
and maintains a Countywide bank wherein any employee who wishes to
contribute may authorize that a portion of his/her accrued vacation,
compensatory time, holiday compensatory time or personal holiday credit
be deducted from those account(s) and credited to the Catastrophic
Leave Bank. Employees may donate hours either to a specific eligible
employee or to the bank. Upon approval, credits from the Catastrophic
Leave Bank may be transferred to a requesting employee’s sick leave
account so that employee may remain in paid status for a longer period of
time, thus partially ameliorating the financial impact of the illness, injury or
condition. Catastrophic illness or injury is defined as a critical medical
condition, a long-term major physical impairment or disability that
manifests itself during employment.
b. The plan is administered under the direction of the Director of Human
Resources. The Human Resources Department is responsible for
receiving and recording all donations of accruals and for initiating transfer
12-4-18 BOS Minutes 302
of credits from the Bank to the recipient’s sick leave account.
Disbursement of accruals is subject to the approval of a six (6) member
committee composed of three (3) members appointed by the County
Administrator and three (3) members appointed by the majority
representative employee organizations. The committee will meet once a
month, if necessary, to consider all requests for credits and will make
determinations as to the appropriateness of the request. The committee
will determine the amount of accruals to be awarded for employees whose
donations are non-specific. Consideration of all requests by the
committee will be on an anonymous requester basis.
c. Hours transferred from the Catastrophic Leave Bank to a recipient will be
in the form of sick leave accruals and will be treated as regular sick leave
accruals.
d. To receive credits under this plan, an employee must have permanent
status, have exhausted all time off accruals to a level below eight (8)
hours total, have applied for a medical leave of absence, and have
medical verification of need.
e. Donations are irrevocable unless the donation to the eligible employee is
denied. Donations may be made in hourly blocks with a minimum
donation of not less than four (4) hours from balances in the vacation,
holiday, personal holiday, compensatory time or holiday compensatory
time accounts. Employees who elect to donate to a specific individual will
have seventy-five percent (75%) of their donation credited to the individual
and twenty-five percent (25%) credited to the Catastrophic Leave Bank.
f. Time donated will be converted to a dollar value and the dollar value will
be converted back to sick leave accruals at the recipient’s base hourly
rate when disbursed. Credits will not be on a straight hour-for-hour basis.
All computations will be on a standard 173.33 basis, except that
employees on other than a forty (40) hour week will have hours prorated
according to their status.
g. Each recipient is limited to a total of one thousand forty (1040) hours or its
equivalent per catastrophic event; each donor is limited to one hundred
twenty (120) hours per calendar year.
h. All appeals from either a donor or recipient will be resolved on a final
basis by the Director of Human Resources.
i. No employee has any entitlement to catastrophic leave benefits. The
award of Catastrophic Leave is at the sole discretion of the committee,
both as to amounts of benefits awarded and as to persons awarded
benefits. Benefits may be denied, or awarded for less than six (6)
12-4-18 BOS Minutes 303
months. The committee may limit benefits in accordance with available
contributions and choose from among eligible applicants on an
anonymous basis those who will receive benefits, except for hours
donated to a specific employee. In the event a donation is made to a
specific employee and the committee determines the employee does not
meet the Catastrophic Leave Bank criteria, the donating employee may
authorize the hours to be donated to the bank or returned to the donor’s
account.
j. Any unused hours transferred to a recipient will be returned to the
Catastrophic Leave Bank.
2.27 Health Care Spending Account: After six (6) months of permanent
employment, full time and part time (20/40 or greater) employees may elect to
participate in a Health Care Spending Account (HCSA) Program designated
to qualify for tax savings under Section 125 of the Internal Revenue Code, but
such savings are not guaranteed. The HCSA Program allows employees to
set aside a predetermined amount of money from their pay, before taxes, for
health care expenses not reimbursed by any other health benefit plans.
HCSA dollars may be expended on any eligible medical expenses allowed by
Internal Revenue Code Section 125. Any unused balance is forfeited and
cannot be recovered by the employee.
2.28 PERS Long-Term Care: The County will deduct and remit monthly premiums
to the PERS Long-Term Care Administrator for employees who are eligible
and voluntarily elect to purchase long-term care at their personal expense
through the PERS Long-Term Care Program.
2.29 Dependent Care Assistance Program: The County will continue to offer the
option of enrolling in a Dependent Care Assistance Program (DCAP)
designed to qualify for tax savings under Section 129 of the Internal Revenue
Code, but such savings are not guaranteed. The program allows employees
to set aside up to five thousand dollars ($5,000) of annual salary (before
taxes) per calendar year to pay for eligible dependent care (child and elder
care) expenses. Any unused balance is forfeited and cannot be recovered by
the employee.
2.30 Premium Conversion Plan: The County will continue to offer the Premium
Conversion Plan (PCP) designed to qualify for tax savings under Section 125
of the Internal Revenue Code, but tax savings are not guaranteed. The
program allows employees to use pre-tax dollars to pay health and dental
premiums.
2.31 Voluntary Vision Plan: Beginning no earlier than the 2017 plan year, active
permanent full-time and active permanent part-time employees will be offered
the opportunity to enroll in a voluntary vision plan. Employees will pay the full
12-4-18 BOS Minutes 304
premium costs of the plan. The County will contract with a provider for a
voluntary vision plan with no co-pays. The vision plan is not available to
temporary or permanent-intermittent employees.
2.32 Prevailing Section: To the extent that any provision of this Section (Section 2.
Health, Dental, and Related Benefits) is inconsistent with any provision of any
other County enactment or policy, including but not limited to Administrative
Bulletins, the Salary Regulations, the Personnel Management Regulations, or
any other resolution or order of the Board of Supervisors, the provision(s) of
this Section (Section 2. Health, Dental, and Related Benefits) will prevail.
2.33 Health Benefit Access for Employees Not Otherwise Covered: To access
County health plans, an employee who is not otherwise eligible for health
coverage by the County, must be eligible to receive an offer of coverage from
the County under the federal Patient Protection and Affordable Care Act
(“ACA”) (42 U.S.C. § 18081). Employees eligible to receive an offer of
coverage (and qualified dependents), will be offered access to County health
insurance plans. Employees will be responsible for the full premium cost of
coverage.
3. Personal Protective Equipment: The County will reimburse employees for safety
shoes and prescription safety eyeglasses in those Management, Exempt and
Unrepresented classifications which the County Administrator has determined
eligible for such reimbursement.
3.10 Safety Shoes: The County will reimburse eligible employees for the purchase
and repair of safety shoes in an amount not to exceed two hundred seventy-
five dollars ($275) for each two (2) year period beginning on January 1, 2002.
There is no limit on the number of shoes or repairs allowed.
3.11 Safety Eyeglasses: The County will reimburse eligible Management, Exempt
and Unrepresented employees for prescription safety eyeglasses which are
approved by the County and are obtained from an establishment approved by
the County.
4. Transportation Expense:
4.10 Mileage Reimbursement: The County will pay a mileage allowance for the
use of personal vehicles on County business at the rate allowed by the
Internal Revenue Service (IRS) as a tax deductible expense, adjusted to
reflect changes in this rate on the date it becomes effective or the first of the
month following announcement of the changed rate by the IRS, whichever is
later.
4.11 Commuter Benefit Program: Prior to July 1, 2017, the County will offer
employees the option of enrolling in an employee-funded qualified
12-4-18 BOS Minutes 305
transportation (commuter) benefit program designed to qualify for tax savings
under Section 132(f) of title 26 of the Internal Revenue Service Code, but
such savings are not guaranteed. The Commuter Benefit Program will allow
employees to set aside pre-tax dollars for qualified transportation expenses to
the extent and amount allowed by the Internal Revenue Service.
5. Retirement Contributions:
5.10 No County Subvention: Effective on October 1, 2011, employees are
responsible for the payment of one hundred percent (100%) of the
employees’ basic retirement benefit contributions determined annually by the
Board of Retirement of the Contra Costa County Employees’ Retirement
Association without the County paying any part of the employees’
contribution. Employees are also responsible for the payment of the
employees’ contributions to the retirement cost-of-living program as
determined annually by the Board of Retirement without the County paying
any part of the employees’ contributions. Except as provided in Section 36
(District Attorney Investigator - Safety Employees Retirement Tier) Section 44
(Probation - Safety Employees Retirement Tiers) and Section 53 (Safety
Employees Retirement Tiers- Miscellaneous Safety Classifications), the County
is responsible for one hundred percent (100%) of the employer’s retirement
contributions determined annually by the Board of Retirement.
5.11 414H2 Participation: The County will continue to implement Section 414(h)
(2) of the Internal Revenue Code which allows the County Auditor–Controller
to reduce the gross monthly pay of employees by an amount equal to the
employee’s total contribution to the County Retirement System before
Federal and State income taxes are withheld, and forward that amount to the
Retirement system. This program of deferred retirement contribution will be
universal and non-voluntary as required by statute.
6. PEPRA Retirement Plan:
A. PEPRA for Employees who become CCCERA Members on or after January
1, 2013: For employees who, under the California Public Employees’ Pension
Reform Act of 2013 (PEPRA) (Chapters 296 and 297, Statutes of 2012),
become New Members of the Contra Costa County Employees Retirement
Association (CCCERA) on or after January 1, 2013, retirement benefits are
governed by PEPRA. To the extent that this resolution conflicts with any
provision of PEPRA, PEPRA governs.
B. COLA: For employees hired by the County on and after January 1, 2014,
who, under PEPRA, become New Members of CCCERA, the cost of living
adjustment to the retirement allowance will not exceed two percent (2%) per
year, and the cost of living adjustment will be banked.
12-4-18 BOS Minutes 306
C. Disability Standard: For employees, who under PEPRA, become New
Members of CCCERA, the disability provisions are the same as the current
Tier III disability provisions.
D. This section 6 does not apply to employees who are safety members of the
Contra Costa County Employees Retirement Association.
7. Training:
7.10 Career Development Training Reimbursement: All full-time employees
(excluding attorney classes) are eligible for career development training
reimbursement not to exceed seven hundred fifty dollars ($750) per fiscal
year. The reimbursement of training expenses includes books and is
governed by any Administrative Bulletins on Travel or Training.
7.11 Management Development Policy: Employees are authorized to attend
professional training programs, seminars, and workshops, during normal work
hours at the discretion of their Department Head, for the purpose of
developing knowledge, skills, and abilities in the areas of supervision,
management, and County policies and procedures. Up to thirty (30) hours of
such training time is recommended annually.
a. Departments are encouraged to provide for professional development
training exceeding thirty (30) hours annually for people newly promoted to
positions of direct supervision.
b. To encourage personal and professional growth, the County provides
reimbursement for certain expenses incurred by employees for job-related
training (required training and career development training/education).
Provision for eligibility and reimbursement is identified in Administrative
Bulletin 112.9.
c. The Department Head is responsible for authorization of individual
professional development reimbursement requests. Reimbursement is
through the regular demand process with demands being accompanied by
proof of payment (copy of invoice or canceled check).
8. Bilingual Pay Differential: A monthly salary differential will be paid to incumbents of
positions requiring bilingual proficiency as designated by the Appointing Authority
and the Director of Human Resources. The differential will be prorated for
employees working less than full time and/or on an unpaid leave of absence during
any given month. The differential is one hundred dollars ($100.00) per month.
Designation of positions for which bilingual proficiency is required is the sole
prerogative of the County, and such designations may be amended or deleted at any
time.
12-4-18 BOS Minutes 307
9. Higher Pay for Work in a Higher Classification: The County Salary Regulations
notwithstanding, when an employee is required to work in a higher paid
classification, the employee will receive the higher compensation for such work,
pursuant to the County Salary Regulations, plus any differentials and incentives the
employee would have received in his/her regular position. Unless the Board has by
Resolution otherwise specified, the higher pay entitlement will begin on the
completion of the 40th consecutive hour in the assignment, retroactive to the
beginning of the second full day of work in the assignment.
10. Workers’ Compensation and Continuing Pay: For all accepted workers’
compensation claims filed with the County on or after January 1, 2008, employees
will receive seventy five percent (75%) of their regular monthly salary during any
period of compensable temporary disability not to exceed one (1) year. Pay based
on accepted workers’ compensation claims filed before January 1, 2007, but after
December 31, 1999, will be paid as provided in Resolution No. 2006/22. Pay based
on accepted workers’ compensation claims filed before January 1, 2000, will be paid
as provided in resolution No. 96/488. If workers’ compensation benefits become
taxable income, the County will restore the former benefit level, one hundred percent
(100%) of regular monthly salary.
10.10 Waiting Period: There is a three (3) calendar day waiting period before
workers’ compensation benefits commence. If the injured worker loses any
time on the date of injury, that day counts as day one (1) of the waiting
period. If the injured worker does not lose time on the date of the injury, the
waiting period is the first three (3) days following the date of the injury. The
time the employee is scheduled to work during this waiting period will be
charged to the employee’s sick leave and/or vacation accruals. In order to
qualify for workers’ compensation, the employee must be under the care of a
physician. Temporary compensation is payable on the first three (3) days of
disability when the injury necessitates hospitalization, or when the disability
exceeds fourteen (14) days.
10.11 Continuing Pay: A permanent employee will receive the applicable
percentage of regular monthly salary in lieu of workers’ compensation during
any period of compensable temporary disability not to exceed one year.
“Compensable temporary disability absence” for the purpose of this Section,
is any absence due to work-connected disability which qualifies for temporary
disability compensation under workers’ compensation law set forth in Division
4 of the California Labor Code. When any disability becomes medically
permanent and stationary, the salary provided by this Section will terminate.
No charge will be made against sick leave or vacation for these salary
payments. Sick leave and vacation rights do not accrue for those periods
during which continuing pay is received. Employees are entitled to a
maximum of one (1) year of continuing pay benefits for any one injury or
illness.
Continuing pay begins at the same time that temporary workers’
12-4-18 BOS Minutes 308
compensation benefits commence and continues until either the member is
declared medically permanent/stationary, or until one (1) year of continuing
pay, whichever comes first, provided the employee remains in an active
employed status. Continuing pay is automatically terminated on the date an
employee is separated from County service by resignation, retirement, layoff,
or the employee is no longer employed by the County. In these instances,
employees will be paid workers’ compensation benefits as prescribed by
workers’ compensation laws. All continuing pay must be cleared through the
County Administrator’s Office, Risk Management Division.
10.12 Physician Visits: Whenever an employee who has been injured on the job
and has returned to work is required by an attending physician to leave work
for treatment during working hours, the employee is allowed time off, up to
three (3) hours for such treatment, without loss of pay or benefits. Said visits
are to be scheduled contiguous to either the beginning or end of the
scheduled workday whenever possible. This provision applies only to
injuries/illnesses that have been accepted by the County as work related.
10.13 Labor Code §4850 Exclusion: The foregoing provisions for workers’
compensation and continuing pay are inapplicable in the case of employees
entitled to benefits under Labor Code Section 4850.
11. Other Terms and Conditions of Employment
11.10 Overtime Exempt Exclusion: Employees who are exempt from FLSA overtime
in unrepresented, management, and exempt classifications may be made
eligible for County Overtime pay if their names are placed on the Overtime
Exempt Exclusion List by the County Administrator’s Office. Employees on
the Overtime Exempt Exclusion List are authorized to receive County
overtime pay only. Employees on the Overtime Exempt Exclusion List are
NOT eligible for Annual Management Administrative Leave for the quarter
they are on the Overtime Exempt Exclusion List. The policies and
procedures for the Overtime Exempt Exclusion List are set forth in
Administrative Bulletin 317.
11.11 County Overtime: Employees on the Overtime Exempt Exclusion List will be
compensated at one and one-half (1.5) times their base rate of pay (excluding
differentials) for authorized hours worked exceeding eight (8) hours in a day
or forty (40) hours in a week.
11.12 Pay Limitations: Employees are not entitled to receive hazard pay, shift pay
or County overtime pay (except as provided in this Section 11 Other Terms
and Conditions of Employment), or on-call duty pay or call-back pay (except
as provided in Section IV Special Benefits For Employees by Department or
Class.)
12-4-18 BOS Minutes 309
11.13 Length of Service Credits: Length of service credit dates from the beginning
of the last period of continuous County employment, including temporary,
provisional and permanent status and absences on an approved leave of
absence; except that when an employee separates from a permanent
position in good standing and is subsequently re-em ployed in a permanent
County position within two (2) years from the date of separation, the period of
separation will be bridged. Under these circumstances, the service credits
will include all credits accumulated at the time of separation but will not
include the period of separation. The service credits of an employee are
determined from employee status records maintained by the Human
Resources Department.
11.14 Mirror Classifications: As determined in the sole discretion of the Director of
Human Resources, employees in unrepresented job classifications that mirror
Management, represented or unrepresented job classifications may receive
the salary and fringe benefits that are received by employees in the mirror
classification.
11.15 Deep Classes: No provision of this Resolution regarding terms and conditions
of employment supersedes any provision of any Deep Class Resolution.
11.16 Administrative Provisions: The County Administrator may establish
guidelines, bulletins or directives as necessary to further define or implement
the provisions of this resolution.
11.17 Timestamp: Permanent Intermittent (hourly) employees must time stamp in
and out as they begin their work shifts, finish their work shifts, and take meal
periods.
II. BENEFITS FOR MANAGEMENT AND EXEMPT EMPLOYEES
Management and Exempt employees will receive the benefits set forth in Part I and also
the following additional benefits:
12. Management Longevity Pay:
12.10 Ten Years of Service:
a. Employees who have completed ten (10) years of service for the County
are eligible to receive a two and one-half percent (2.5%) longevity
differential effective on the first day of the month following the month in
which the employee qualifies for the ten (10) year service award.
b. Effective April 1, 2007, this section does not apply to members of the
Board of Supervisors, except those members who earned this benefit
while serving on the Board of Supervisors and were receiving this benefit
as of March 31, 2007.
12-4-18 BOS Minutes 310
c. Effective November 1, 2007, for employees who were employed by
Contra Costa County, became employees of the Contra Costa Superior
Court by operation of law, and thereafter are rehired by Contra Costa
County in the classification of District Attorney Manager of Law Offices
(JJGE), eligibility for this longevity differential will be determined by adding
together all service time with Contra Costa County and all service time
with the Contra Costa Superior Court. If this sum is more than ten (10)
years, this longevity differential will only be paid prospectively from the
date the employee is rehired by Contra Costa County.
12.11 Fifteen Years of Service:
a. Employees who have completed fifteen (15) years of service for the
County are eligible to receive an additional two and one-half percent
(2.5%) longevity differential effective on the first day of the month
following the month in which the employee qualifies for the fifteen (15)
year service award. For employees who completed fifteen (15) years of
service on or before January 1, 2007, this longevity differential will be paid
prospectively only from January 1, 2007.
b. This section does not apply to employees who are eligible to receive the
District Attorney Inspectors Longevity Differential set forth in Section 34 or
the Sheriff Law Enforcement Longevity Differential set forth in Section 49.
c. Effective April 1, 2007, this section does not apply to members of the
Board of Supervisors, except those members who earned this benefit
while serving on the Board of Supervisors and were receiving this benefit
as of March 31, 2007.
d. Effective November 1, 2007, for employees who were employed by
Contra Costa County, became employees of the Contra Costa Superior
Court by operation of law, and thereafter are rehired by Contra Costa
County in the classification of District Attorney Manager of Law Offices
(JJGE), eligibility for this longevity differential will be determined by adding
together all service time with Contra Costa County and all service time
with the Contra Costa Superior Court. If this sum is more than fifteen (15)
years, this longevity differential will only be paid prospectively from the
date the employee is rehired by Contra Costa County.
13. Deferred Compensation:
13.10 Deferred Compensation Incentive: The County will contribute eighty-five
dollars ($85) per month to each employee who participates in the County’s
Deferred Compensation Plan. To be eligible for this Deferred Compensation
Incentive, the employee must contribute to the deferred compensation plan
12-4-18 BOS Minutes 311
as indicated below.
Employees with
Current Monthly
Salary of:
Qualifying Base
Contribution
Amount
Monthly Contribution
Required to Maintain
Incentive Program Eligibility
$2,500 and below
$2,501 – 3,334
$3,335 – 4,167
$4,168 – 5,000
$5,001 – 5,834
$5,835 – 6,667
$6,668 and above
$250
$500
$750
$1,000
$1,500
$2,000
$2,500
$50
$50
$50
$50
$100
$100
$100
Employees who discontinue contributions or who contribute less than the
required amount per month for a period of one (1) month or more will no
longer be eligible for the eighty-five dollar ($85) Deferred Compensation
Incentive. To reestablish eligibility, employees must again make a Base
Contribution Amount as set forth above based on current monthly salary.
Employees with a break in deferred compensation contributions either
because of an approved medical leave or an approved financial hardship
withdrawal will not be required to reestablish eligibility. Further, employees
who lose eligibility due to displacement by layoff, but maintain contributions at
the required level and are later employed in an eligible position, will not be
required to reestablish eligibility.
13.11 Special Benefit for Permanent Employees Hired on and after January 1,
2009:
a. Beginning on April 1, 2009 and for the term of this resolution, the County
will contribute one hundred and fifty dollars ($150) per month to an
employee’s account in the Contra Costa County Deferred Compensation
Plan, or other tax-qualified savings program designated by the County, for
employees who meet all of the following conditions:
1. The employee must be hired by Contra Costa County on or after
January 1, 2009.
2. The employee must be appointed to a permanent position. The
position may be either full time or part time, but if it is part time, it must
be designated, at a minimum, as 20 hours per week.
3. The employee must have been employed by Contra Costa County for
at least 90 calendar days.
4. The employee must contribute a minimum of twenty-five dollars ($25)
12-4-18 BOS Minutes 312
per month to the Contra Costa County Deferred Compensation Plan,
or other tax-qualified savings program designated by the County.
5. The employee must complete and sign the required enrollment form(s)
for his/her deferred compensation account and submit those forms to
the Human Resources Department, Employee Benefits Services Unit.
6. The employee may not exceed the annual maximum contribution
amount allowable by the United States Internal Revenue Code.
b. This special benefit does not apply to any employee who is covered by
Section 2.13, subsection (a) (1).
13.12 No Cross Crediting: The amounts contributed by the employee and the
County pursuant to Section 13.11 do not count towards the “Qualifying Base
Contribution Amount” or the “Monthly Contribution Required to Maintain
Incentive Program Eligibility” in Section 13.10. Similarly, the amounts
contributed by the employee and the County pursuant to Section 13.10 do not
count towards the employee’s $25 per month minimum contribution required
by Section 13.11.
13.13 Maximum Annual Contribution: All of the employee and County contributions
set forth in Sections 13.10 and 13.11 will be added together to ensure that the
annual maximum contribution to the employee’s deferred compensation
account does not exceed the annual maximum contribution rate set forth in
the United States Internal Revenue Code.
13.14 Eligibility for Loan Program : All employees are eligible to apply for loans from
the Contra Costa County Deferred Compensation Plan loan program
established by the Board of Supervisors on June 26, 2012, by Resolution No.
2012/298.
14. Annual Management Administrative Leave:
A. On January 1st of each year, all full-time unrepresented, management, and
exempt employees in paid status will be credited with ninety four (94) hours of
paid Management Administrative Leave. All Management Administrative
Leave time is non-accruable and all balances will be zeroed out on December
31 of each year.
B. Permanent part-time employees are eligible for Management Administrative
Leave on a prorated basis, based upon their position hours. Permanent-
intermittent employees are not eligible for Management Administrative Leave.
C. Employees appointed (hired or promoted) to unrepresented, management, or
exempt positions are eligible for Management Administrative Leave on the
12-4-18 BOS Minutes 313
first day of the month following their appointment date and will receive
Management Administrative Leave on a prorated basis for that first year.
D. Unrepresented, management, and exempt employees on the Overtime
Exempt Exclusion List are authorized to receive overtime pay; therefore, their
Management Administrative Leave will be reduced by 25% each time the
employee is on the List. The 25% reduction will be deducted from the
employee’s current leave balance, but if there is no balance, it will be
deducted from future awarded Annual Management Administrative Leave.
This section does not apply to the unrepresented, management, and exempt
attorneys of the Offices of the District Attorney, County Counsel, and Public
Defender. (See Section 31.)
E. Employees eligible for FLSA overtime are not eligible for Management
Administrative Leave. Such Employees who have existing Management
Administrative Leave balances as of May 1, 2017 may use the leave through
December 31, 2017.
15. Management Life Insurance: Employees are covered at County expense by term
life insurance in the amount of fifty seven thousand dollars ($57,000) in addition to
the insurance provided in Section 2.24.
16. Vacation Buy Back:
16.10 Employees Hired Before April 1, 2011:
a. Employees hired before April 1, 2011, in classifications other than those
listed in Section 16.11(b) below, may elect payment of up to one-third
(1/3) of their annual vacation accrual, subject to the following conditions:
(1) the choice can be made only once every thirteen (13) months and
there must be at least 12 full months between each election; (2) payment
is based on an hourly rate determined by dividing the employee’s monthly
salary by 173.33; and (3) the maximum number of vacation hours that
may be paid in any one sale is one-third (1/3) of the annual accrual.
b. Lump Sum Payments: Where a lump-sum payment is made to employees
as a retroactive general salary adjustment for a portion of a calendar year
that is subsequent to the exercise by an employee of the vacation buy-
back provision herein, that employee’s vacation buy-back will be adjusted
to reflect the percentage difference in base pay rates upon which the
lump-sum payment was computed, provided that the period covered by
the lump-sum payment includes the effective date of the vacation buy-
back.
16.11 Employees Hired, Promoted or Rehired On and After April 1, 2011 and In
Specified Classifications:
12-4-18 BOS Minutes 314
a. Employees hired, promoted or rehired on and after April 1, 2011, into any
classification covered by this resolution are not eligible for the vacation
buy-back benefit. However, any employee who was eligible for the
vacation buy-back benefit before promoting into a classification (other
than those specified in subsection b. below) covered by this resolution will
retain that benefit after promoting into a classification covered by this
resolution.
b. Specified Classifications: Employees in the following classifications may
not elect payment of their vacation accruals under any circumstances:
CCRMC Chief Executive Officer- Exempt (VCB2)
Chief Medical Officer - Exempt (VPS4)
Chief Nursing Officer - Exempt (VWD2)
County Librarian (3AAA)
Medical Director (VCA2)
17. Professional Development Reimbursement: Employees (excluding Department
Heads, their Chief Assistant(s), Engineering Managers, and all Attorney classes) are
eligible for reimbursement of up to six hundred twenty-five dollars ($625) for each
two (2) year period beginning on January 1, 1999, for memberships in professional
organizations, subscriptions to professional publications, attendance fees at job-
related professional development activities and purchase of job-related computer
hardware and software (excludes automation connectivity, support, or subscription
fees) from a standardized County-approved list or with Department Head approval,
provided each employee complies with the provisions of the Computer Use and
Security Policy adopted by the Board of Supervisors and the applicable manuals. In
order to receive reimbursement, the employee must have been in an eligible
classification when the expense was incurred.
Each professional development reimbursement request must be approved by the
Department Head and submitted through the regular demand process. Demands
must be accompanied by proof of payment (copy of invoice or receipt). Certification
regarding compliance with the County’s computer use and security policy may be
required. Questions regarding the appropriateness of a request will be answered by
the Office of the County Administrator.
18. Sick Leave Incentive Plan: Employees may be eligible for a payoff of a part of
unused sick leave accruals at separation. This program is an incentive for
employees to safeguard sick leave accruals as protection against wage loss due to
time lost for injury or illness. Payoff must be approved by the Director of Human
Resources, and is subject to the following conditions:
A. The employee must have resigned in good standing.
12-4-18 BOS Minutes 315
B. Payout is not available if the employee is eligible to retire.
C. The balance of sick leave at resignation must be at least seventy percent
(70%) of accruals earned in the preceding continuous period of employment
excluding any sick leave use covered by the Family and Medical Leave Act,
the California Family Rights Act, or the California Pregnancy Disability Act.
D. Payout is by the following schedule:
Years of Payment
Continuous Service
Payment of Unused
Sick Leave Payable
3 – 5 years
5 – 7 years
7 plus years
30%
40%
50%
E. No payoff will be made pursuant to this section unless the Contra Costa
County Employees’ Retirement Association has certified that an employee
requesting a sick leave payoff has terminated membership in, and has
withdrawn his or her contributions from, the Retirement Association.
F. It is the intent of the Board of Supervisors that payments made pursuant to
this section are in lieu of County retirement benefits resulting from
employment by this County or by Districts governed by this Board.
19. Computer Vision Care (CVC) Users Eye Examination: Employees are eligible to
receive an annual eye examination on County time and at County expense provided
that the employee regularly uses a video display terminal at least an average of two
(2) hours per day as certified by their department.
Employees certified for examination under this program must make their request
through the Benefits Service Unit of the County Human Resources Department.
Should prescription CVC eyeglasses be prescribed for the employee following the
examination, the County agrees to provide, at no cost, basic CVC eye wear
consisting of a fifty dollar ($50) frame and single, bifocal or trifocal lenses.
Employees may, through individual arrangement between the employee and the
employees’ doctor and solely at the employee’s expense, include blended lenses
and other care, services or materials not covered by the Plan.
20. Long-Term Disability Insurance: The County will continue in force the Long-Term
Disability Insurance program with a replacement limit of eighty-five (85%) of total
monthly base earnings reduced by any deductible benefits.
12-4-18 BOS Minutes 316
III. BENEFITS FOR ELECTED AND APPOINTED DEPARTMENT HEADS
Department Heads will receive the benefits set forth in Part I and Part II and the following
additional benefits:
21. Executive Automobile Allowance:
21.10 Elected Department Heads:
The below-listed elected Department Heads are eligible to receive a $600 per
month automobile allowance plus mileage for miles driven outside Contra
Costa County at the rate per mile allowed by the Internal Revenue Service
(IRS) as a deductible expense.
Receipt of this automobile allowance means that the elected Department
Head must use a private automobile for County business.
Assessor (DAA1)
Auditor–Controller (SAA1)
Clerk–Recorder (ALA1)
District Attorney (2KA1)
Treasurer–Tax Collector (S5A1)
The Sheriff-Coroner (6XA1) is eligible to receive a $500 per month
automobile allowance plus mileage for miles driven inside and outside of
Contra Costa County at the rate per mile allowed by the Internal Revenue
Service (IRS) as a deductible expense. Receipt of this automobile allowance
means that the Sheriff-Coroner must use a private automobile for County
business.
21.11 Appointed Department Heads Appointed Prior to February 1, 2012:
The below-listed Department Heads who were appointed to their positions
prior to February 1, 2012 are eligible to receive a $600 per month automobile
allowance plus mileage for miles driven outside Contra Costa County at the
rate per mile allowed by the Internal Revenue Service (IRS) as a deductible
expense. Receipt of this automobile allowance means that the appointed
Department Head must use a private automobile for County business.
County Administrator (ADA2)
Chief Assistant County Administrator (ADB1)
County Counsel (2EA1)
County Probation Officer (7AA1)
Director of Animal Services (BJA1)
Director of Child Support Services (SMA1)
Director of Conservation and Development (4AA1)
12-4-18 BOS Minutes 317
Director of Health Services (VCA1)
Director of Information Technology (LTA1)
Public Defender (25A1)
Public Works Director (NAA1)
21.12 Appointed Department Heads Appointed On and After February 1, 2012:
Every appointed Department Head is ineligible to receive an automobile
allowance.
21.13 Temporary Loss of Vehicle:
If use of a County vehicle is temporarily required as the result of an
emergency, such as an accident or mechanical failure to the recipient’s
personal automobile, a County vehicle may be used if approved by the
County Administrator or his/her designee. The user’s department will be
charged for the costs of the temporary use of the County vehicle. Further, the
user of the County vehicle will not receive his/her automobile allowance while
using the County vehicle.
22. Executive Life Insurance: In lieu of the insurance provided under Section 15,
Department Heads are covered at County expense by term life insurance in the
amount of sixty thousand dollars ($60,000) additional to the insurance provided
under Section 2.24.
23. Executive Professional Development Reimbursement: Department Heads and
those chief assistants listed in Exhibit D (excluding Attorney classes) are eligible for
reimbursement of up to nine hundred twenty-five dollars ($925) for each two (2) year
period beginning January 1, 1999 for memberships in professional organizations,
subscriptions to professional organizations, subscriptions to professional
publications, attendance fees at job-related professional development activities, and
purchase of job-related computer hardware and software, such as blackberries,
iPhones, and treos (excluding automation connectivity, support, or subscription fees)
from a standardized County-approved list or with Department Head approval,
provided each employee complies with the provisions of the Computer Use and
Security Policy adopted by the Board of Supervisors and the applicable manuals. In
order to receive reimbursement, the employee must have been in an eligible
classification when the expense was incurred.
Each executive professional development reimbursement request must be approved
by the Department Head and submitted through the regular demand process.
Demands must be accompanied by proof of payment (copy of invoice or receipt).
Certification regarding compliance with the County’s computer use and security
policy may be required. Questions regarding the appropriateness of a request will
be determined by the Office of the County Administrator.
12-4-18 BOS Minutes 318
24. Appointed Department Heads: The Appointed Department Heads are the
Agricultural Commissioner/Director of Weights and Measures, Chief Assistant
County Administrator, County Counsel, County Finance Director, County Librarian,
County Probation Officer, County Veteran’s Services Officer, Director of Employment
and Human Services, Director of Animal Services, Director of Child Support
Services, Director of Conservation and Development, Director of Health Services,
Director of Human Resources, Director of Information Technology, Public Defender,
and the Public Works Director. (The Fire Chief of the Contra Costa County Fire
Protection District is also an appointed Department Head, but the benefits for the
Fire Chief are set forth in a separate Fire Management Resolution.)
25. Elected Department Heads: The Elected Department Heads are the Assessor,
Auditor–Controller, Clerk–Recorder, District Attorney, Sheriff–Coroner, and
Treasurer–Tax Collector.
26. Elected Department Head Benefits and Board of Supervisors Member Benefits:
Elected Department Heads will receive only the following benefits under Parts I, II,
and III, together with such benefits as may be authorized under Part IV, as specified:
26.10 Elected Department Heads:
a. All Elected Department Heads will receive the benefits set forth in Part I,
Sections 5, 6, 7, 8, 10, and 11.12.
b. Elected Department Heads will receive the benefits set forth in Part I,
Section 2, in accordance with the following:
1. Elected Department Heads other than the Sheriff receive health care
coverage from County health plans pursuant to Section 2 A.
i. Those Elected Department Heads who were County employees
when elected to County office with a County employee hire date
that is earlier than January 1, 2009, will receive the benefits set
forth in Part I, Section 2 A except the provisions set forth in
Section 2.13 (a) (3) do not apply.
ii. Those Elected Department Heads who were County employees
when elected to County office with a County employee hire date
that is on or after January 1, 2009, will receive all of the benefits
set forth in Part I, Section 2 A.
iii. Those Elected Department Heads who were not County
employees when elected to County office will receive all of the
benefits set forth in Part I, Section 2 A.
2. The Sheriff receives health care coverage from CalPERS pursuant to
12-4-18 BOS Minutes 319
Section 2 B.
3. All Elected Department Heads receive the benefits set forth in Section
2 C, excluding section 2.26.
c. All Elected Department Heads will receive the benefits set forth in Part II,
Sections 13, 19 and 20.
d. Elected Department Heads will not receive the benefits set forth in Part II,
Section 12. Elected Department Heads who are in their elected office
and receiving longevity pay as of October 1, 2010 are eligible for the
following benefit:
1. A five percent (5%) longevity differential upon the completion of ten
years of service effective on the first day of the month following the
month in which the official qualifies for the ten (10) year service award.
2. An additional two and one half (2.5%) longevity differential upon the
completion of fifteen (15) years of service effective on the first day of
the month following the month in which the official qualifies for the
fifteen (15) year service award.
e. As compensation for not accruing paid vacation credit, in addition to the
benefits of Part II, Section 13, twelve thousand dollars ($12,000) as a
deferred compensation contribution will be added to the elected
department head’s deferred compensation account effective July 1 of
each year (commencing July 1, 2007). If after July 1, but prior to June 30
of the next succeeding year, for any reason, the elected department
head’s occupancy of office terminates and/or expires, the elected
department head is entitled to an additional deferred compensation
account contribution prorated from July 1 to include the time period the
elected department head served prior to the next June 30. Further, if, for
any reason, all or part of such deferred compensation cannot be paid into
a deferred compensation account the elected department head is entitled
to an equivalent lump-sum payment. None of the County’s twelve
thousand dollar ($12,000) contribution may be used to establish eligibility
and qualification to receive the additional eighty-five dollars ($85) monthly
Deferred Compensation Incentive contribution otherwise provided by the
County.
f. All Elected Department Heads will receive the benefits set forth in Part III,
Sections 21, 22 and 23.
g. A County employee who becomes a County elected official may receive
payment for unused vacation accruals only at the rate of pay that the
elected official last earned as a County employee. The elected official
12-4-18 BOS Minutes 320
may not be paid for unused vacation accruals at the rate of pay earned as
an elected official.
h. Only the Board of Supervisors is authorized to prescribe the
compensation of County elected officials pursuant to Government Code
section 25300.
26.11 Board of Supervisors: Board of Supervisors members will receive only the
following benefits under Parts I, II, and III.
a. Part I: The benefits set forth in Sections 5, 6, 7, 10, and 11.12.
b. Part 1, Section 2: in accordance with the following, health care coverage
from County health plans pursuant to Section 2 A.
1. Those Supervisors who were County employees when elected to
County office with a County employee hire date that is earlier than
January 1, 2009, will receive the benefits set forth in Part I, Section 2
A except the provisions set forth in Section 2.13 (a) (3) do not apply.
2. Those Supervisors who were County employees when elected to
County office with a County employee hire date that is on or after
January 1, 2009, will receive all of the benefits set forth in Part I,
Section 2 A.
3. Those Supervisors who were not County employees when elected to
County office will receive all of the benefits set forth in Part I, Section 2
A.
c. Part I, Section 2 C, excluding Section 2.26.
d. Part II: The benefits set forth in Sections 13, 19, and 20.
e. Part III: The benefits set forth in Sections 22 and 23.
f. The provisions of Section 26.10(g) above apply to Board of Supervisors
Members.
IV. SPECIAL BENEFITS FOR EMPLOYEES BY DEPARTMENT OR CLASS
27. Accounting Certificate Differential: Incumbents of Management professional
accounting, auditing or fiscal officer positions who possess one of the following
certifications in good standing will receive a differential of five percent (5%) of base
monthly salary: (1) A valid Certified Public Accountant (CPA) license issued by the
State of California, Department of Consumer Affairs, Board of Accountancy; (2) a
Certified Internal Auditor (CIA) certification issued by the Institute of Internal
12-4-18 BOS Minutes 321
Auditors; (3) a Certified Management Accountant (CMA) certification issued by the
Institute of Management Accountants; or (4) a Certified Government Financial
Manager (CGFM) certification issued by the Association of Government
Accountants.
28. Animal Services Search Warrant: Employees in the management class of Deputy
Director of Animal Services (BJD1) will be compensated for time spent in assisting
law enforcement agencies in the serving of search warrants. The amount of special
compensation per incident is one hundred dollars ($100) and it will continue to be
equal to that paid to Animal Services Officers for performing this duty. Only
employees involved in actual entry team activities will be so compensated. The
department continues to retain the sole right to select and assign personnel to such
search warrant duty.
29. Animal Services Uniform Allowance: The uniform allowance for employees in the
management classes of Deputy Director of Animal Services (BJD1) and Animal
Services Captain-Exempt (BJD2) is eight hundred dollars ($800), payable one-
twelfth (1/12) of the yearly total in monthly pay warrants. Any other increase in the
Uniform Allowance, which may be granted to Animal Services Officers while this
Resolution is in effect, is granted to the Animal Services Management classes.
30. Attorney State Bar Dues and Professional Development Reimbursement:
30.10 State Bar Dues Reimbursement: The County will reimburse employees in the
classes set forth below for California State Bar Membership dues (but not
penalty fees) and, if annually approved in advance by the Department Head,
fees for criminal and/or civil specialization.
30.11 Professional Development Reimbursement: The County will reimburse
employees in the classes listed in Section 30.13 up to a maximum of seven
hundred dollars ($700) each fiscal year for the following types of expenses:
a. Purchase of job-related computer hardware and software.
b. Membership dues in legal professional associations.
c. Purchase of legal publications.
d. Training and travel costs for job-related educational courses.
e. Legal on-line computer services.
Any unused accrual may be carried forward to the next fiscal year up to a
maximum of eight hundred dollars ($800).
30.12 Law School Student Loan Reimbursement Program
a. Eligibility:
12-4-18 BOS Minutes 322
1. Only Employees in the classes listed in Section 30.13, excluding
County Counsel (2EA1), District Attorney (2KA1), and Public Defender
(25A1), are eligible. Payments will only be made to employees in paid
status as of July 2015, and thereafter.
2. Temporary employees are not eligible for payments. Time served as a
temporary employee does not count towards eligibility for payments.
b. Qualifying amount and terms: The employee must satisfy all of the
following criteria to be eligible for any payments through this Law School
Student Loan Reimbursement Program.
1. First Payment: The employee must have been hired into one of the
listed classes and have worked in one or more of those classes for at
least three (3) consecutive years from date of hire to be eligible for the
first payment. After completion of the third consecutive year of
employment in one or more of those classes, the employee may
receive $2,000 for purposes of reimbursement for law school student
loan payments.
2. Second Payment: For an employee who entered County service in
one of the listed classes, the employee must work in one or more of
those classes during the fourth year of employment from date of hire
to be eligible for the second payment. After completion of four (4)
years of employment with the County in one or more of those classes,
the employee may receive an additional $3,000 for purposes of
reimbursement for law school loan payments.
3. Third Payment: For an employee who entered County service in one
of the listed classes, the employee must work in one or more of those
classes during the fifth year of employment from date of hire to be
eligible for the third payment. After completion of five (5) years of
employment with the County in one or more of those classes, the
employee may receive an additional $4,000 for purposes of
reimbursement for law school loan payments.
4. For each requested payment: The employee must submit a request for
reimbursement on the County’s law school loan reimbursement form
and attach documentation that establishes to the satisfaction of the
department the existence of an outstanding law school student loan to
the employee from an educational entity, government entity, or
commercial lending institution and the annual payment record for the
law school student loan during the preceding twelve months showing
payments made by the employee. Employees may not request more
than one payment per year, and there must be at least twelve (12) full
months between each request for payment.
12-4-18 BOS Minutes 323
5. This program is not available to employees who paid off their law
school student loans prior to July 1, 2015, to those employees who did
not incur law school student loans from an educational entity,
government entity, or commercial lending institution, or to participating
employees once they have paid off their law school student loans.
6. The law school student loan reimbursement payments will not exceed
$2,000 for the first payment, $3,000 for the second payment, and
$4,000 for the third payment. No employee may receive more than a
total maximum lifetime reimbursement of $9,000.
7. The law school student loan reimbursement payments are subject to
applicable state and federal withholding, if any.
8. The terms and conditions of this law school student loan
reimbursement program are subject to procedures approved by the
County Auditor-Controller’s Office.
30.13 Eligible Classes:
This section applies only to the following classifications:
Assistant County Counsel-Exempt (2ED1)
Assistant District Attorney-Exempt (2KD3)
Assistant Public Defender-Exempt (25D2)
Chief Asst. County Counsel-Exempt (2ED2)
Chief Asst. Deputy District Atty-Exempt (2KD2)
Chief Assistant Public Defender-Exempt (25D1)
Chief Trial Deputy Public Defender (25DB)
Civil Litigation Attorney-Advanced (2ETG)
Civil Litigation Attorney-Standard (2ETF)
Civil Litigation Attorney-Basic (2ETE)
County Counsel (2EA1)
Deputy County Counsel-Advanced (2ETK)
Deputy County Counsel-Standard (2ETJ)
Deputy County Counsel-Basic (2ETH)
Deputy County Counsel-Advanced-Exempt (2ET3)
Deputy County Counsel-Standard-Exempt (2ET2)
Deputy County Counsel-Basic-Exempt (2ET1)
District Attorney (2KA1)
Public Defender (25A1)
12-4-18 BOS Minutes 324
Senior Deputy District Attorney-Exempt (2KD1)
Senior Financial Counsel-Exempt (2ED3)
Supervising Attorney-Child Support Services (29HA)
Attorney Basic-Child Support Services (29VA)
Attorney Advanced-Child Support Services (29TA)
Attorney Entry-Child Support Services (29WA)
31. Attorney Management Administrative Leave and Additional Longevity Pay:
31.10 Attorney Management Administrative Leave:
a. On January 1st of each year, the employees in the classes set forth below
who are in paid status, excluding fixed-term employees and contract
attorneys, will be credited with ninety four (94) hours of Management
Administrative Leave. Management Administrative Leave must be used
during the calendar year in which it is credited and any unused hours may
not be carried forward.
b. Attorneys appointed between January 1st and June 30th, inclusive, are
eligible for ninety four (94) hours of Management Administrative Leave on
the first succeeding January 1st and annually thereafter. Attorneys
appointed on or after July 1st are eligible for seventy one (71) hours of
Management Administrative Leave on the first succeeding January 1st and
are eligible for ninety four (94) hours annually thereafter.
c. Permanent part time attorneys are eligible for Management Administrative
Leave on a prorated basis, based upon their position hours, beginning on
January 1st following their appointment and in the same proportion on
each January 1st thereafter. Permanent-intermittent attorneys are not
entitled to Management Administrative Leave. Any attorney on a leave of
absence will have his/her Management Administrative Leave hours
prorated upon his/her return.
d. Unrepresented, management, and exempt attorneys on the Overtime
Exempt Exclusion List are authorized to receive overtime pay; therefore,
their Management Administrative Leave will be reduced by 25% each time
the attorney is on the List. The 25% reduction will be deducted from the
employee’s current leave balance, but if there is no balance, it will be
deducted from future awarded Management Administrative Leave.
31.11 Additional Longevity Pay at 20 Years of County Service:
In addition to the Longevity Pay provided in Section 12 of this resolution,
employees in the classes set forth below are eligible to receive an additional
two percent (2%) longevity differential effective on the first day of the month
12-4-18 BOS Minutes 325
following the month in which the employee qualifies for the twenty (20) year
service award, beginning on November 1, 2012. For those employees who
have twenty years of service on or before November 1, 2012, this longevity
differential will be paid prospectively only from November 1, 2012.
31.12 Eligible Classes:
This section applies only to the following classifications:
Assistant County Counsel-Exempt (2ED1)
Assistant District Attorney-Exempt (2KD3)
Assistant Public Defender-Exempt (25D2)
Chief Asst. County Counsel-Exempt (2ED2)
Chief Asst. Deputy District Atty-Exempt (2KD2)
Chief Assistant Public Defender-Exempt (25D1)
Chief Trial Deputy Public Defender (25DB)
Civil Litigation Attorney-Advanced (2ETG)
Civil Litigation Attorney-Standard (2ETF)
Civil Litigation Attorney-Basic (2ETE)
County Counsel (2EA1)
Deputy County Counsel-Advanced (2ETK)
Deputy County Counsel-Standard (2ETJ)
Deputy County Counsel-Basic (2ETH)
Deputy County Counsel-Advanced-Exempt (2ET3)
Deputy County Counsel-Standard-Exempt (2ET2)
Deputy County Counsel-Basic-Exempt (2ET1)
Public Defender (25A1)
Senior Deputy District Attorney-Exempt (2KD1)
Senior Financial Counsel-Exempt (2ED3)
Supervising Attorney-Child Support Services (29HA)
Attorney Basic-Child Support Services (29VA)
Attorney Advanced-Child Support Services (29TA)
Attorney Entry-Child Support Services (29WA)
32. Assessor Education Differential: Employees in the management class of
Assistant County Assessor-Exempt (DAB1) are entitled to a salary differential of two
and one-half percent (2.5%) of base monthly salary for possession of a certification
for educational achievement from at least one of the following:
A. American Institute of Real Estate Appraisers Residential Member
designation.
12-4-18 BOS Minutes 326
B. State Board of Equalization Advanced Appraiser Certification.
C. International Association of Assessing Officers Residential Evaluation
Specialist.
D. Society of Auditor-Appraiser Master Auditor-Appraiser designation.
E. Society of Real Estate Appraisers Senior Residential Appraiser designation.
F. Any other certification approved by the County Assessor and the Director of
Human Resources.
33. Certified Elections/Registration Administrator Certification Differential:
Employees in the classification of Clerk-Recorder (ALA1) are entitled to receive a
monthly differential in the amount of five percent (5%) of base monthly salary for
possession of a valid Certified Elections/Registration Administrator Certificate issued
by The Election Center-Professional Education Program. Verification of eligibility is
by the County Administrator or designee. Eligibility for receipt of the differential
begins on the first day of the month following the month in which the County
Administrator verifies eligibility.
34. District Attorney Inspectors Longevity Differential: Incumbents of the classes of
District Attorney Chief of Inspectors–Exempt (6KD1), District Attorney Director of
Forensic and Technical Services (6KDC), District Attorney Lieutenant of Inspectors
(6KNB), and Lieutenant of Inspectors–Welfare Fraud (6KWG) are eligible for a
differential of five percent (5%) of base monthly salary when the following conditions
are satisfied: The employee has (1) four (4) years of experience as a peace officer
with Contra Costa County; (2) fifteen (15) years of P.O.S.T. experience; and (3) has
reached the age of thirty-five (35).
35. District Attorney Inspector P.O.S.T.: Incumbents of the classes of District
Attorney Lieutenant of Inspectors (6KNB), District Attorney Director of Forensic and
Technical Services (6KDC), District Attorney Lieutenant of Inspectors–Welfare Fraud
(6KWG) and District Attorney Chief of Inspectors–Exempt (6KD1) who possess the
appropriate certificates beyond the minimum P.O.S.T. qualifications required in their
class may qualify for one of the following career incentive allowances:
A. A career incentive allowance of two and one-half percent (2.5%) of base
monthly salary will be paid to DA Lieutenant of Inspectors, DA Director of
Forensic and Technical Services, and DA Lieutenant of Inspectors-Welfare
Fraud for the possession of an Advanced P.O.S.T. certificate. This allowance
will be paid to the DA Chief of Inspectors-Exempt for possession of a
Management and/or Executive P.O.S.T. Certificate.
B. A career incentive allowance of five percent (5%) of base monthly salary will
be paid to DA Lieutenant of Inspectors, DA Director of Forensic and
Technical Services, and DA Lieutenant of Inspectors–Welfare Fraud for
possession of an Advanced P.O.S.T. certificate and an approved
12-4-18 BOS Minutes 327
Baccalaureate Degree. This allowance will be paid to the DA Chief of
Inspectors for possession of a Management and/or Executive P.O.S.T.
certificate and possession of an approved Baccalaureate Degree.
C. A career incentive allowance of seven and one-half percent (7.5%) of base
monthly salary will be paid to DA Lieutenant of Inspectors, DA Director of
Forensic and Technical Services, and DA Lieutenant of Inspectors–Welfare
Fraud for the possession of an Advanced P.O.S.T. certificate and possession
of an approved Master’s Degree. This allowance will be paid to the DA Chief
of Inspectors–Exempt for possession of an approved Management and/or
Executive P.O.S.T. certificate and possession of an approved Master’s
Degree. No continuing education is required in order to be entitled to any of
the foregoing allowances.
36. District Attorney Investigator - Safety Employees Retirement Tiers;
Contribution Toward Cost of Enhanced Retirement Benefit:
36.10 Safety Tier A: The retirement formula of “3 percent at 50" applies to
employees in the classifications set forth below who become members of the
Contra Costa County Employees Retirement Association (CCCERA) on or
before December 31, 2012 or who, under PEPRA, become reciprocal
members of CCCERA, as determined by CCCERA. The cost of living
adjustment (COLA) to the retirement allowances of these employees will not
exceed three percent (3%) per year. The final compensation of these
employees will be based on a twelve (12) consecutive month salary average.
This retirement benefit is known as Safety Tier A.
a. Until July 1, 2012, each employee in Tier A will pay nine percent (9%) of
his or her retirement base to pay part of the employer’s contribution for the
cost of Safety Tier A retirement benefits.
b. Effective on July 1, 2012, each employee in Tier A will pay three percent
(3%) of his/her retirement base to pay part of the employer’s contribution
for the cost of Safety Tier A retirement benefits.
c. Effective on June 30, 2016, these payments will cease.
The payments set forth above will be made on a pre-tax basis in accordance
with applicable tax laws. “Retirement base” means base salary and other
payments, such as salary differential and flat rate pay allowances, used to
compute retirement deductions.
36.11 Safety PEPRA Tier: For employees who become safety New Members of the
Contra Costa County Employees Retirement Association (CCCERA) on or
after January 1, 2013, retirement benefits are governed by the California
Public Employees’ Pension Reform Act of 2013 (PEPRA) (Chapters 296 and
12-4-18 BOS Minutes 328
297, Statutes of 2012) and Safety Option Plan Two (2.7% @ 57) applies. For
employees hired on or after July 1, 2014, who under PEPRA, become safety
New Members of CCCERA, the cost of living adjustment to the retirement
allowance will not exceed two percent (2%) per year and will be banked. To
the extent that this resolution conflicts with any provision of PEPRA, PEPRA
governs.
36.12 Employees with more than 30 years of Service: Commencing on July 1, 2007,
eligible employees in the classifications set forth below and designated by the
Contra Costa County Employees’ Retirement Association as safety members
with credit for more than thirty (30) years of continuous service as safety
members, will not make payments from their retirement base to pay part of
the employer’s contribution towards the cost of Safety Tier A.
36.13 Eligible Classes:
This section applies only to the following classifications:
District Attorney Chief of Inspectors-Exempt (6KD1)
District Attorney Lieutenant of Inspectors (6KNB)
Lieutenant of Inspectors-Welfare Fraud (6KWG)
District Attorney Director of Forensic and Technical Services (6KDC)
37. Engineer Continuing Education Allowance: Employees in the classification of
Deputy Public Works Director-Exempt (NAD0) are eligible to receive a one year
Continuing Education Allowance of two and one-half percent (2.5%) of base monthly
salary if they complete at least (60) hours of approved education or training or at
least three (3) semester units of approved college credit or approved combination
thereof, subject to the following conditions.
A. The specific education or training must be submitted in writing by the
employee to the Public Works Director or his designee prior to beginning the
course work.
B. The education or training must be reviewed and approved in advance by the
Public Works Director or his designee as having a relationship to the
technical or managerial responsibilities of the employee’s current or potential
County job classifications.
C. Employees who qualify for this allowance do so for a period of only twelve
(12) months, commencing on the first day of the month after proof of
completion is received and approved by the Public Works Director or his
designee. This allowance automatically terminates at the end of the twelve
(12) month period.
38. Engineer Professional Development Reimbursement: Engineering Managers
12-4-18 BOS Minutes 329
(Class Code NAD0) will be allowed reimbursement for qualifying professional
development expenses and professional engineering license fees required by the
employee’s classification up to a total of seven hundred dollars ($700) for each two
(2) year period beginning on January 1, 2000. Effective July 1, 2007, the allowable
reimbursement amount will be increased by one hundred fifty dollars ($150) for a
total of eight hundred fifty dollars ($850). Effective on January 1, 2008, Engineering
Managers will be allowed reimbursement for qualifying professional development
expenses and professional engineering license fees required by the employee’s
classification up to a total of nine hundred dollars ($900) for each two (2) year
period.
Allowable expenses include the following activities and materials directly related to
the profession in which the individual is engaged as a County employee:
A. Membership dues to professional organizations.
B. Registration fees for attendance at professional meetings, conferences and
seminars.
C. Books, journals and periodicals.
D. Tuition and text book reimbursement for accredited college or university
classes.
E. Professional license fees required by the employee’s classification.
F. Application and examination fees for registration as a professional engineer,
architect or engineer-in-training.
G. Certain job-related instruments, job-related computer hardware and software
from a standardized County approved list or with Department Head approval,
provided each Engineer complies with the provisions of the Computer Use
and Security Policy adopted by the Board of Supervisors and the applicable
manuals.
Individual professional development reimbursement requests require the approval of
the Department Head. Reimbursement occurs through the regular demand process
with demands being accompanied by proof of payment (copy of invoice or canceled
check).
In order to receive reimbursement, the employee must have been in an eligible
classification when the expense was incurred.
39. Library Department Holidays: For all management and unrepresented employees
in the County Library Department, the day after Thanksgiving is deleted as a holiday
and the day before Christmas is added as a holiday.
40. Health Services Department On-Call Duty and Call Back Time:
12-4-18 BOS Minutes 330
40.10 Eligible Classes:
Permanent full time and permanent part time employees employed in the
Health Services Department (A-18) in the following designated classifications
are entitled to On Call Duty and Call Back Time.
Designated Classifications:
Director of HazMat Program -Ex (VLD2)
Deptl Comm & Media Rel Coord (ADSH)
Director of Env Health Svcs-Ex (VLD1)
Asst Dir of Health Svcs (VCB1)
MH Medical Director-Ex (VPD1)
Emergency Medical Svcs Director (VBSC)
Chief Exec Officer CCCHP (VCB3)
Residency Director-Exempt (VPD5)
Chief Operations Officer-Exempt (VWD1)
40.11 On Call Duty: On Call Duty is when an employee is not scheduled to work on
County premises but is ready to immediately report to work. The employee
must make arrangements so that his/her supervisor can reach him/her within
ten (10) minutes’ notice or less.
The Department Head approves those employees who will be assigned to On
Call Duty.
An employee assigned to On Call Duty is paid one (1) hour of straight time
pay for each four (4) hours designated on call. If an employee’s On Call Duty
hours are not in increments of four (4) hours, the On Call Duty hours will be
prorated. For example, if the employee is assigned to On Call Duty for six (6)
hours, the employee would receive one hour and one half (1.5) straight time
pay for the six (6) hours designated on call (6/4).
If an employee designated to On Call Duty is called back to work, the On Call
Duty hours will not be deducted from the time the employee works.
40.12 Call Back Time: Call Back Time is when an employee is called back to work
on County premises. An employee called back to work is entitled to receive
pay at the rate of one and one half (1.5) times his/her base rate of pay (not
including differentials) for the actual Call Back Time hours worked plus one
(1) additional hour. An employee called back to work will be paid a minimum
of two (hours) for each Call Back Time.
41. (Reserved)
42. Property Appraisers:
12-4-18 BOS Minutes 331
42.10 Eligible Classes: Property Appraisers are those employees in the
classifications of Associate Appraiser (DATA), Assistant Appraiser (DAVA),
and Junior Appraiser (DAWA).
42.11 Longevity Pay: Employees who have completed ten (10) years of service for
the County are eligible to receive a two and one-half percent (2.5%) longevity
differential effective on the first day of the month following the month in which
the employee qualifies for the ten (10) year service award.
42.12 Standards Division Differential: Associate Appraisers assigned to the
Standards Division of the Assessor’s Office shall receive a monthly
differential in the amount of two and one-half percent (2.5%) of monthly base
pay for each month assigned. This differential is in recognition of the
additional responsibilities and duties required when assigned to the
Standards Division. The Associate Appraiser in the Standards Division who
is assigned the responsibility of providing lead direction and training to
subordinate Appraisers shall receive a monthly differential in the amount of
two and one-half percent (2.5%) of monthly base pay in addition to the
differential described above.
42.13 Probation Period: The classification of Junior Appraiser (DAVA) shall have a
probation period of one (1) year.
42.14 Educational Incentive: Employees are entitled to a monthly salary differential
of two and one-half percent (2.5%) of monthly base pay or a minimum of fifty
dollars ($50), whichever is greater, for possession of a certification for
educational achievement from at least one of the following:
a. American Institute of Real Estate Appraisers - Residential Member (RM)
designation;
b. State Board of Equalization - Advanced Appraiser certification;
c. International Association of Assessing Officers - Residential Evaluation
Specialist (RES);
d. Society of Auditor Appraisers - Master Auditor-Appraiser (MAA)
designation; and
e. Society of Real Estate Appraisers - Senior Residential Appraiser (SRA)
designation.
42.15 4/10 Summer Schedule: The Assessor will consider continuation of the
annual 4/10 summer schedule, which begins when the Assessor declares
and ends on October 31st of each year.
12-4-18 BOS Minutes 332
42.16 Life Insurance: Employees are covered at County expense by term life
insurance in the amount of forty-five thousand ($45,000) in addition to the
insurance provided in Section 2.24.
42.17 Professional Development: Employees are eligible for reimbursement of up to
four hundred dollars ($400) for each two year period for memberships in
professional organizations, subscriptions to professional publications,
attendance fees at job-related professional development activities and
purchase of job-related books, electronic calendars and organizers and
computer software and hardware from a standardized County approved list or
with Department Head approval, provided each employee complies with the
provisions of the Computer Use and Security Policy adopted by the Board of
Supervisors. Authorization for individual professional development
reimbursement requests shall be made by the Department Head.
42.18 Deferred Compensation Special Benefit: Permanent employees are eligible
for the deferred compensation Special Benefit provided in Section 13.11 and
the Loan Program provided in Section 13.14.
42.19 Personal Holiday Credit: Employees are eligible to accrue two (2) hours of
personal holiday credit each month in addition to those hours provided in
Section 1.16(b), for a total of four (4) hours of personal holiday credit monthly.
42.20 Holidays Observed on Regular Day Off of Full-Time Employees on 4/10,
9/80, Flexible, and Alternate Work Schedule:
a. When a holiday is observed by the County on the regularly scheduled day
off of an employee who is on a 4/10, 9/80, flexible, or alternate work
schedule, the employee is entitled to take eight (8) hours of flexible pay at
the rate of 1.0 times his/her base rate of pay (not including differentials) or
flexible compensatory time in recognition of his/her regularly scheduled
day off.
b. Flexible compensatory time may not be accumulated in excess of two
hundred eighty-eight (288) hours. After 288 hours are accrued by an
employee, the employee will receive flexible pay at the rate of 1.0 times
his/her base rate of pay. Flexible compensatory time may be taken on
those dates and times determined by mutual agreement of the employee
and the Department Head or designee.
c. Flexible compensatory time will be paid off only upon a change in status.
A change in status includes separation, transfer to another department,
reassignment to a permanent-intermittent position, or transfer assignment,
or promotion or demotion into a position that is not eligible for flexible
compensatory time.
12-4-18 BOS Minutes 333
d. Employees who elect to receive flexible compensatory time must agree to
do so for a full fiscal year (July 1 through June 30). The employee must
notify their departmental payroll staff of any change in the election by May
31 of each year.
e. The above provisions a-d of this Section supersede Section 1.13
“Holidays - Flexible, Alternate, 9/80, and 4/10 Work Schedules.”
42.21 State Disability Insurance (SDI):
a. General Provisions. Contra Costa County participates in the State
Disability Insurance (SDI) program, which is administered by the State of
California’s Employment Development Department (EDD) and is subject
to EDD’s rules and procedures. Determination of SDI payments and
eligibility to receive payments is at the sole discretion of the State of
California. SDI payments are sent directly to the employee by the State of
California. Employees in the Property Appraiser classifications identified
in Section 42.10 who are eligible for SDI are required to file an SDI claim
and to have any SDI payments integrated with the use of their sick leave
accruals as described below. Changes to the SDI program could affect
the County’s SDI Integration Program.
b. Sick Leave Integration. Employees are required to use their sick leave
accruals to the maximum extent possible to supplement the difference
between the amount of the SDI payment and the employee's regular
monthly salary. Integration of sick leave with SDI payments is automatic
and cannot be waived. Integration applies to all SDI payments. When
receiving SDI, the employee’s Departmental payroll staff will make
appropriate integration adjustments, including retroactive adjustments, if
necessary. Employees must inform their Department of their application
for SDI in a timely manner in order for the Department to make
appropriate integration adjustments.
When there are insufficient sick leave accruals available to fully
supplement the difference between the SDI payment and the employee’s
regular monthly salary, accruals other than sick leave may be used at the
employee’s option with the Department’s approval. Sick leave and other
accruals may be integrated only to the extent that the total combined SDI
and accrual payments do not exceed the employee’s regular monthly
salary. When sick leave accruals are exhausted and no other accruals
are used, integration with SDI payments terminates.
When SDI is exhausted, integration terminates. The employee then may
continue to use sick leave without integration and/or other accruals.
12-4-18 BOS Minutes 334
Employees whose SDI claims are denied must present a copy of their
claim denial to their Department. The Department will then authorize the
use of unused sick leave and/or other accruals as appropriate.
c. Method of Integration. For purposes of integration with SDI payments, all
full-time employees' schedules will be converted to eight (8) hour/five (5)
day weekly work schedules. Employees with a schedule that is less than
full-time will have their sick leave integration adjusted accordingly.
43. Probation – Longevity Differential:
43.10 Longevity Pay at 20 Years of County Service:
In addition to the Longevity Pay provided in Section 12 of this resolution,
employees in the classes set forth below are eligible to receive a one and a
half percent (1.5%) longevity differential effective on the first day of the month
following the month in which the employee qualifies for the twenty (20) year
service award. For those employees who have twenty years of service on or
before July 1, 2016, this additional longevity differential will be paid
prospectively only from July 1, 2016.
43.11 Eligible Classes:
This section applies only to the following classifications:
Assistant County Probation Officer- Exempt (7AB1)
Chief Deputy Probation Officer (7ADC)
Institutional Supervisor II (7KGA)
Probation Manager (7AGB)
Probation Director (7BFA)
44. Probation - Safety Employees Retirement Tiers:
44.10 Safety Tier A: The retirement formula of “3 percent at 50" applies to
employees in the classifications set forth below who become Safety members
of the Contra Costa County Employees Retirement Association (CCCERA)
on or before December 31, 2012 or who, under PEPRA, become reciprocal
members of CCCERA, as determined by CCCERA. The cost of living
adjustment (COLA) to the retirement allowances of these employees will not
exceed three percent (3%) per year. The final compensation of these
employees will be based on a twelve (12) consecutive month salary average.
a. Until July 1, 2012, each employee in Tier A will pay nine percent (9%) of
his/her retirement base to pay part of the employer’s contribution for the
cost of Tier A retirement benefits.
12-4-18 BOS Minutes 335
b. For the period of July 1, 2012 through and including December 31, 2014,
each employee in Tier A will pay four and one half percent (4.5%) of
his/her retirement base to pay part of the employer’s contribution for the
cost of Tier A retirement benefits.
c. For the period of January 1, 2015 through and including June 29, 2015,
each employee will pay two and one quarter percent (2.25%) of his/her
retirement base to pay part of the employer’s contribution for the cost of
Tier A retirement benefits.
d. Effective on June 30, 2015, each employee’s payment of two and one
quarter percent (2.25%) of his/her retirement base to pay part of the
employer’s contribution for the cost of Tier A retirement benefits will
cease.
The payments set forth above will be made on a pre-tax basis in accordance
with applicable tax laws. “Retirement base” means base salary and other
payments, such as salary differential and flat rate pay allowances, used to
compute retirement deductions.
44.11 Safety PEPRA Tier: For employees who become Safety New Members of the
Contra Costa County Employees Retirement Association (CCCERA) on or
after January 1, 2013, retirement benefits are governed by the California
Public Employees’ Pension Reform Act of 2013 (PEPRA) (Chapters 296 and
297, Statutes of 2012) and Safety Option Plan Two (2.7% @ 57) applies. For
employees who become Safety New Members of CCCERA on and after
January 1, 2016, the cost of living adjustment to the retirement allowance will
not exceed two percent (2%) per year and will be banked. To the extent that
this resolution conflicts with any provision of PEPRA, PEPRA governs.
44.12 Eligible Classes:
This section applies only to the following classifications:
Assistant County Probation Officer-Exempt (7AB1)
County Probation Officer-Exempt (7AA1)
Chief Deputy Probation Officer (7ADC)
Institutional Supervisor II (7KGA)
Probation Manager (7AGB)
Probation Director (7BFA)
45. Real Property Agent Advanced Certificate Differential: Employees in the
classifications of Assessor (DAA1), Assistant County Assessor-Exempt (DAB1), and
Real Estate Manager-Exempt (DYD1) are entitled to receive a monthly differential in
the amount of five percent (5%) of base monthly salary for possessing and
maintaining either a valid Senior Member Certificate issued by the International
Executive Committee of the International Right of Way Association (IRWA) or a
certification issued by the Building Owners and Managers Institute (BOMI) with a
12-4-18 BOS Minutes 336
designation as either a Real Property Administrator (RPA) or Facilities Management
Administrator (FMA). Verification of eligibility will be by the Department Head or
his/her designee. Eligibility for receipt of the differential begins on the first day of the
month following the month in which eligibility is verified by the Department Head.
All employees who qualify for the Senior Member certificate must recertify every five
(5) years with the International Right of Way Association in order to retain the Senior
Member designation and continue to receive the differential. In order to recertify, a
Senior Member must accumulate seventy-five (75) hours of approved education
which may include successfully completing courses, attending educational seminars
or teaching approved courses.
All employees who qualify for the RPA or FMA designation must recertify every three
(3) years with BOMI in order to retain the RPA or FMA designation and continue to
receive this differential. In order to retain certification, an employee must achieve
eighteen (18) points of continuing professional development, which may include
successfully completing courses, attending educational seminars, or teaching
approved courses related to the industry.
46. Sheriff Sworn Management P.O.S.T.:
A. Incumbents of the classes of Sheriff-Coroner (6XA1), Undersheriff–Exempt
(6XB4), Assistant Sheriff- Exempt (6XB2) and Commander–Exempt (6XD1)
who possess the appropriate certificates beyond the minimum P.O.S.T.
qualifications required in their class may qualify for one, and only one, of the
following career incentive allowances:
1. A career incentive allowance of two and one-half percent (2.5%) of
monthly base pay will be awarded for the possession of a Management
and/or Executive P.O.S.T. Certificate and possession of an approved
Baccalaureate Degree.
2. A career allowance of five percent (5%) of monthly base pay will be
awarded for the possession of a Management and/or Executive
P.O.S.T. Certificate and possession of an approved Master’s Degree.
B. Incumbents in the class of Chief of Police-Contract Agency-Exempt who
possess the appropriate certificates beyond the minimum P.O.S.T.
qualifications required in their class may qualify for one, and only one, of the
following career incentive allowances:
1. A career incentive allowance of two and one-half percent (2.5%) of
monthly base pay will be awarded for the possession of an Advanced
P.O.S.T. Certificate.
2. A career incentive allowance of five percent (5%) will be awarded for the
possession of an Advanced P.O.S.T. Certificate and possession of an
approved Baccalaureate or Master’s Degree.
12-4-18 BOS Minutes 337
47. Sheriff Continuing Education Allowance: Sheriff’s Department employees in the
classifications of Sheriff’s Fiscal Officer (APSA) and Sheriff’s Chief of Management
Services (APDC) are eligible to receive a Continuing Education Allowance of two
and one-half percent (2.5%) of base monthly salary for any fiscal year in which they
complete at least sixty (60) hours of education or training or at least three(3)
semester units of college credit or a combination thereof, approved by the
department, subject to all of the following conditions:
A. An application must be submitted in advance, to the Sheriff’s Department
prior to the fiscal year in which the education or training will occur.
B. The education or training must be directly related to the technical or
Management duties of the employee’s job.
C. The course must be reviewed and approved in advance by the Sheriff’s
Department Standards and Resources Bureau.
D. The employee must show evidence of completion with a passing grade.
48. Sheriff Emergency Services Standby Differential: Employees in the classification
of Emergency Planning Specialist–Exempt (9GS1) who perform standby duty for the
Office of Emergency Services at least one (1) week per month, are entitled to
receive a differential in the amount of two and one-half percent (2.5%) of base
monthly salary.
49. Sheriff Law Enforcement Longevity Differential:
49.10. 15 Years of Sworn County Service: Incumbents in the classifications of
Undersheriff-Exempt (6XB4), Assistant Sheriff- Exempt (6XB2), Commander-
Exempt (6XD1), and Chief of Police-Contract Agency-Exempt (6XF1) are
eligible for a differential of five percent (5%) of base monthly salary upon
completion of fifteen (15) years of County service as a full-time, permanent,
sworn law enforcement officer.
49.11. 20 Years of Sworn County Service: Incumbents in the classifications of
Undersheriff-Exempt (6XB4), Assistant Sheriff- Exempt (6XB2), Commander-
Exempt (6XD1), and Chief of Police-Contract Agency-Exempt (6XF1) are
eligible for a differential of two percent (2%) of base monthly salary upon
completion of twenty (20) years of County service as a full-time, permanent,
sworn law enforcement officer. For employees who completed twenty (20)
years of such service on or before September 1, 2013, this longevity
differential will be paid prospectively only from September 1, 2013.
50. Sheriff Uniform Allowance: The Sheriff-Coroner (6XA1), Undersheriff-Exempt
(6XB4), Assistant Sheriff- Exempt (6XB2), Commander-Exempt (6XD1), Chief of
Police-Contract Agency-Exempt (6XF1) and non-sworn management employees in
the Sheriff-Coroner’s Department will be paid a uniform allowance in the amount of
eight hundred seventy-two dollars ($872) per year effective July 1, 2007, payable
12-4-18 BOS Minutes 338
one-twelfth (1/12) of the yearly total in monthly pay warrants. The non-sworn
management employees eligible for this uniform allowance are: Sheriff’s Fiscal
Officer (APSA) and Sheriff’s Chief of Management Services (APDC/APD2).
51. Sheriff - Detention Division Meals: Employees assigned to the Detention Division
will have fifteen dollars ($15.00) per month deducted from their pay checks in
exchange for meals provided by the Department. The employee may choose not to
eat facility food. In that case, no fees will be deducted.
52. Sheriff - Safety Employees Retirement Tiers:
52.10. Safety Tier A: The retirement formula of “3 percent at 50" applies to
employees in the classifications set forth below, who are employed by the
County as of December 31, 2006. The cost of living adjustment (COLA) to
the retirement allowances of these employees will not exceed three percent
(3%) per year. The final compensation of these employees will be based on
a twelve (12) consecutive month salary average. Safety Tier A is closed to all
employees initially hired by Contra Costa County after December 31, 2006.
52.11 Safety Tier C: The retirement formula of “3 percent at 50" applies to
employees in the classifications set forth below, who are hired by the County
after December 31, 2006 and on or before December 31, 2012, or who, under
PEPRA, become reciprocal members of CCCERA, as determined by
CCCERA. The cost of living adjustment (COLA) to the retirement allowances
of these employees will not exceed two percent (2%) per year. The final
compensation of these employees will be based on a thirty-six (36)
consecutive month salary average.
52.12 Safety PEPRA Tier: For employees who become Safety New Members of the
Contra Costa County Employees Retirement Association (CCCERA) on or
after January 1, 2013, retirement benefits are governed by the California
Public Employees’ Pension Reform Act of 2013 (PEPRA) (Chapters 296 and
297, Statutes of 2012) and Safety Option Plan Two (2.7% @ 57) applies.
The cost of living adjustment to the retirement allowances of these employees
will not exceed two percent (2%) per year and will be banked. To the extent
that this resolution conflicts with any provision of PEPRA, PEPRA governs.
52.13 Employees with more than 30 years of Service: Commencing January 1,
2007, employees in the classifications set forth below and designated by the
Contra Costa County Employees’ Retirement Association as safety members
with credit for more than thirty (30) years of continuous service as safety
members, will not make payments from their retirement base to pay part of
the employer’s contribution towards the cost of Safety Tier A.
52.14 Retirement Tier Elections: If members of the Deputy Sheriffs’ Association
have the opportunity to elect different retirement tiers, employees in the
classifications set forth below and employed by the County as of December
31, 2012, will be offered the same opportunity to elect the new Safety PEPRA
12-4-18 BOS Minutes 339
Tier at the same time and on the same terms and conditions as are
applicable to members of the Deputy Sheriffs’ Association.
52.15 Eligible Classes.
This section applies only to the following classifications:
Sheriff-Coroner (6XA1)
Undersheriff-Exempt (6XB4)
Assistant Sheriff-Exempt (6XB2)
Commander-Exempt (6XD1)
Chief of Police-Contract Agency-Exempt (6XF1)
53. Safety Employees Retirement Tiers (Miscellaneous Safety Classifications)
Benefit
53.10 Safety Tier A: The retirement formula of “3 percent at 50" applies to
employees in the classifications set forth below who become Safety members
of the Contra Costa County Employees Retirement Association (CCCERA)
on or before December 31, 2012, or who under PEPRA, become reciprocal
members of CCCERA as determined by CCCERA. The cost of living
adjustment (COLA) to the retirement allowances of these employees will not
exceed three percent (3%) per year. The final compensation of these
employees will be based on a twelve (12) consecutive month salary average.
a. Until September 1, 2013, each employee in Tier A will pay nine percent
(9%) of his/her retirement base to pay part of the employer’s contribution
for the cost of Tier A retirement benefits.
b. For the period September 1, 2013, through and including December 31,
2014, each employee in Tier A will pay four and one half (4.5%) of his/her
retirement base to pay part of the employer’s contribution for the cost of
Tier A retirement benefits.
c. For the period January 1, 2015, through and including June 30, 2015,
each employee in Tier A will pay two and a quarter percent (2.25%) of
his/her retirement base to pay part of the employer’s contribution for the
cost of the Tier A retirement benefit.
d. Effective June 30, 2015, these payments will cease
The payments set forth above will be made on a pre-tax basis in accordance
with applicable tax laws. “Retirement base” means base salary and other
payments, such as salary differential and flat rate pay allowances used to
compute retirement deductions.
53.11 Safety PEPRA Tier: For employees who become safety New Members of the
Contra Costa County Employees Retirement Association (CCCERA) on or
after January 1, 2013, retirement benefits are governed by the California
12-4-18 BOS Minutes 340
Public Employees’ Pension Reform Act of 2013 (PEPRA) (Chapters 296 and
297, Statutes of 2012) and Safety Option Plan Two (2.7% @ 57) applies. For
employees hired by the County on or after January 1, 2014, who under
PEPRA, become safety New Members of CCCERA, the cost of living
adjustment to the retirement allowance will not exceed two percent (2%) per
year and will be banked. To the extent that this resolution conflicts with any
provision of PEPRA, PEPRA governs.
53.12 Eligible Classes.
This section applies only to the following classifications:
Assistant Chief Public Service Officer (64BA)
Director of Hazardous Materials Program-Exempt (VLD2)
54. Treasurer-Tax Collector Professional Development Differential: Treasurer-Tax
Collector employees in one of the classifications listed below are eligible to receive a
monthly differential equivalent to five percent (5%) of base salary for possession of
at least one (1) of the following specified professional certifications and for
completion of required continuing education requirements associated with the
individual certifications. Verification of eligibility for any such differential must be
provided to the Auditor in writing by the Treasurer-Tax Collector or his/her designee.
Under this program, no employee may receive more than a single five percent (5%)
differential at one time, regardless of the number of certificates held by that
employee.
This section applies only to the following classifications:
Treasurer-Tax Collector (S5A1)
Treasurer’s Investment Officer-Exempt (S5S3)
Assistant County Treasurer-Exempt (S5B4)
Assistant County Tax Collector (S5DF)
Chief Deputy Treasurer Tax Collector-Exempt (S5B2)
Qualifying Certificates:
Certified Cash Manager (C.C.M.)
Certified Financial Planner (C.F.P.)
Certified Government Planner (C.G.F.P.)
Certified Treasury Manager (C.T.M.)
Chartered Financial Analyst (C.F.A.)
55. Executive Assistant to the County Administrator Differential: At the discretion of
the County Administrator, an employee in the classification of Executive Assistant II
to the County Administrator- Exempt (J3H2) is eligible to receive a monthly
differential equivalent to five percent (5%) of base salary while the em ployee is
performing work on special project assignments. Verification of eligibility for any
12-4-18 BOS Minutes 341
such differential must be provided to the Auditor in writing by the County
Administrator or his/her designee.
56. Countywide Accounting Differential: Employees in the classifications of Auditor –
Controller Division Manager (SADD) and Assistant County Auditor Controller (SAB1)
working in the Office of the Auditor-Controller are eligible to receive a monthly
differential equivalent to five percent (5%) of base salary in recognition of the
increased responsibility involved in ensuring the system-wide fiscal integrity of the
County and its dependent special districts.
V. TEMPORARY AND PER DIEM EMPLOYEES EXCLUDED.
Parts I through IV above do not apply to temporary and per diem employees. Benefits
for temporary and per diem employees are only those provided in Appendix I “Benefits
for Temporary and Per Diem Employees,” attached.
[EXHIBITS AND APPENDIX ATTACHED]
12-4-18 BOS Minutes 342
Exhibit A
Job Code Classification
SADD AC Division Manager
AJGA Ada Manager
AP7A Administrative Aide-Deep Class
AP73 Administrative Aide-Project
APDB Administrative Svcs Officer
XQD2 Aging/Adult Svcs Director-Ex
BKS1 Animal Clinic Veterinarian-Ex
BJD2 Animal Services Captain-Ex
JJNG Assessor's Clerical Staff Mngr
VCS1 Assist To Hlth Svc Dir - Ex
9MD3 Assistant Director-Project
DATA Assoc Appraiser
BAB1 Asst Agr Com/Wts/Meas-Exempt
DAVA Asst Appraiser
LTB1 Asst Chief Info Officer - Ex
64BA Asst Chief Public Svc Officer
7AB1 Asst Co Prob Off - Exempt
ADB4 Asst County Administrator
DAB1 Asst County Assessor-Exe
SAB1 Asst County Auditor Controlle
ALB3 Asst County Clerk-Recorder -Ex
2ED1 Asst County Counsel-Exempt
3AB1 Asst County Librarian-Exempt
ALB1 Asst County Registrar-Exempt
S5DF Asst County Tax Collector
S5B4 Asst County Treasurer-Exempt
5AH5 Asst Dep Dir, Conserv & Dev-Ex
VCB1 Asst Dir Of Health Svcs
AGB1 Asst Dir Of Human Resources-Ex
XAD7 Asst Dir-Policy & Planning-Ex
2KD3 Asst District Attorney-Exempt
LBD4 Asst HS IT Dir-App Dev-Ex
LBD2 Asst HS IT Dir-Customer Supp-E
LBD7 Asst HS IT Dir-Info Security-E
LBD3 Asst HS IT Dir-Infrastruct-Ex
LBD1 Asst HS IT Dir-Project Mgmt-Ex
25D2 Asst Public Defender-Exempt
AJDP Asst Risk Manager
6XB2 Asst Sheriff-Exempt
ADBA Asst To The County Admin
29TA Attorney Advance-Chld Sppt Svc
29VA Attorney Basic-Child Sppt Svcs
29WA Attorney Entry-Child Sppt Svcs
J995 Bd Of Supvr Asst-Chief Asst
J992 Bd Of Supvr Asst-Gen Office
J993 Bd Of Supvr Asst-Gen Secretary
J994 Bd Of Supvr Asst-Specialist
ADT2 Capital Facilities Analyst-Prj
VPD4 CCHP Medical Director-Exempt
VCB2 CCRMC Chief Exec Ofc - Exempt
5ABD Chf, Anex And Econ Stm Prog
JJDA Chief Assistant Clerk-BOS
2ED2 Chief Asst County Counsel
SMBA Chief Asst Director/Dcss
Resolution No. 2018/563 Page 1 of 4
12-4-18 BOS Minutes 343
Exhibit A
Job Code Classification
2KD2 Chief Asst District Attorney-E
25D1 Chief Asst Public Defender
7ADC Chief Dep Probation Officer
AXD1 Chief Dep Public Admin-Exempt
S5B2 Chief Dep Treasure/Tax Coll-Ex
XAB1 Chief Deputy Director-Exempt
NAB1 Chief Deputy Pw Director-Ex
VCB3 Chief Executive Officer-CCHP-E
6EH1 Chief Investigator Pd-Exempt
S5BC Chief Investment Officer
LWS1 Chief IT Security Officer-Ex
VPS4 Chief Medical Officer - Exempt
VWD2 Chief Nursing Officer-Exempt
APDK Chief of Administrative Svcs
AGD3 Chief Of Labor Relations - Ex
VAD3 Chief of Plant Operations - Ex
BKD1 Chief of Shelter Medicine-EX
VWD1 Chief Operations Officer-Exemp
6XF1 Chief Police-Contract Agncy-Ex
ADS2 Chief Public Commun Officer-Ex
VAB2 Chief Quality Officer-Exempt
25DB Chief Trial Deputy Public Def
9JS2 Child Nutrt Div Nutri-Project
9JS3 Child Nutrt Food Oper Supv-Prj
9CDA Child Spprt Svcs Manager
XAD5 Children And Family Svcs Dir-E
9MH1 Children Svcs Mgr-Project
2ETG Civil Litig Atty-Advanced
2ETE Civil Litig Atty-Basic Lvl
2ETF Civil Litig Atty-Standard
AJD2 Cnty Cmpln HIPAA Pvcy Ofcr -Ex
6XD1 Commander-Exempt
CCD1 Community Svcs Director-Exempt
CCHA Community Svcs Personnel Admin
9J71 Community Svcs Personnel Tech
9MS7 Comprehensive Svcs Asst Mgr-Pr
9MS3 Comprehensive Svcs Man -Prj
NAF1 County Surveyor-Exempt
CJH3 Cs Mental Hlth Clin Supv-Proj
APDD DA Chief Of Administrative Svc
6KD1 DA Chief Of Inspectors-Exempt
6KDC DA Dir Of Forensic & Tech Svcs
6KNB DA Lieutenant Of Inspectors
JJGE DA Manager Of Law Offices
JJHG DA Office Manager
J3T7 DA Program Assistant-Exempt
4AD1 Dep Dir Of Conserv & Dev-Ex
APSA Departmental Fiscal Officer
ARVA Departmental HR Analyst I
ARTA Departmental HR Analyst II
APG1 Dept. Pers. Officer - Exempt
ADSH Deptl Comm & Media Rel Coord
JJHD Deputy Clerk-Board Of Supv
ALB2 Deputy Co Clerk-Recorder-Ex
Resolution No. 2018/563 Page 2 of 4
12-4-18 BOS Minutes 344
Exhibit A
Job Code Classification
2ETK Deputy Co Counsel-Advanced
2ET3 Deputy Co Counsel-Advanced-Ex
2ETH Deputy Co Counsel-Basic
2ET1 Deputy Co Counsel-Basic-Exempt
2ETJ Deputy Co Counsel-Standard
2ET2 Deputy Co Counsel-Standard-Ex
3AFE Deputy Co Librarian
3AFG Deputy Co Librarian-Supt Svcs
5AB2 Deputy Dir Com Dev/Curr-Ex
5AH2 Deputy Dir Com Dev/Trans-Ex
LTD1 Deputy Dir/Info Technology-Exe
ADD7 Deputy Director Of Orj-Project
2KWF Deputy District Attorney-Ft-Fl
VCD2 Deputy Executive Dir/CCHP-Ex
NAD8 Deputy General Svcs Director/E
NAD0 Deputy Public Works Director-E
VRG1 Dir Mktg/Mem Svcs & Pr-CCHP-Ex
VQD4 Dir Of Mental Health Svcs-Ex
VAD1 Dir Of Patient Fin Svcs-Exempt
ADD5 Dir Office Child Svcs - Ex
9BD1 Director Of Airports
VLD1 Director Of Env Health Svcs-Ex
VLD2 Director Of Haz Mat Program-Ex
5AB1 Director Of Redevel-Exempt
SMD1 Director Of Revenue Collection
ADSB Director Office Of Comm/Media
5AH6 Economic Dev Manager - Exempt
XAD9 EHS Chief Financial Off - Ex
XAD2 EHS Deputy Bureau Director-Ex
XAD6 EHS Director Of Admin-Exempt
X762 EHS Workforce Dev Youth Wkr-Pj
VAD2 Emerg Med Svcs Dir - Exempt
9GS1 Emergency Planning Spec-Exempt
AGVG Employee Benefits Analyst
AGD2 Employee Benefits Manager
AGSC Employee Benefits Specialist
AJHA Employee Benefits Supervisor
AJDB Equal Employment Oppt Officer
J3V2 Exec Asst I To Co Adminis-Ex
J3H2 Exec Asst II To Co Adminis-Ex
J3T6 Exec Secretary/ Merit Board
J3T5 Exec Secretary-Exempt
J3TJ Executive Secretary-Dcss
VPS2 Exempt Med Stf Podiatrist
LBSE Financial Systems Manager
APDE Fire District Chief/Admin Svcs
6CW1 Forensic Analyst-Project
VASH Health Equity Program Manager
VRGC Health Plan Dir Comp & Gov Rel
VCS3 Health Plan Services Asst-Ex
LBB3 Health Svcs IT Director-Ex
AGD4 HR Manager - Exempt
AGSE HR Systems Analyst
AGTG HR Systems Specialist
Resolution No. 2018/563 Page 3 of 4
12-4-18 BOS Minutes 345
Exhibit A
Job Code Classification
AGDG HRIS Administrator
AGVF Human Resources Consultant
AGDF Human Resources Project Mngr
AG7B Human Resources Technician
7KGA Inst Supervisor II
DAWA Junior Appraiser
ADSI Labor Relations Analyst I
ADSJ Labor Relations Analyst II
AD7C Labor Relations Assistant
ADD6 Labor Relations Manager-Exempt
5ASF Land Information Bus Ops Mngr
AJHC Leave And ACA Admin
6KWG Lieutenant Of Insp-Welf Fraud
ADVB Management Analyst
ADD4 Manager Cap Fac/Debt Mgmt-Ex
VCA2 Medical Director
SAHM Payroll Systems Administrator
AGDE Personnel Services Supervisor
AP7B Personnel Technician
ADNC Principal L/R Analyst
ADHB Principal Management Analyst
APDJ Probation Chief Of Admin Svcs
7BFA Probation Director
7AGB Probation Manager
STD1 Procurement Svcs Manager-Ex
ADS1 Public Information Officer
APDF Pw Chief Of Fiscal Services
5AH4 Redevelopment Proj Manager-Prj
APHB Research and Eval Manager
VPD5 Residency Director-Exempt
AJD1 Risk Manager
AJH1 Risk Mgmt Training Coord-Prj
AVS4 Sbdc Business Consultant-Prj
AVD3 Sbdc Director-Project
CCG1 School Readiness Prog Coor-Prj
J3S2 Secretary To Undersheriff
NSGA Senior Land Surveyor
ADTD Senior Management Analyst
APD2 Sheriff's Chf Of Mgnt Svcs -Ex
J3T0 Sheriff's Executive Asst-Ex
ADB5 Special Asst To The Co Admn-Ex
ADDH Sr Deputy County Admnistrator
2KD1 Sr Deputy District Attorney-Ex
2ED3 Sr Financial Counselor-Exempt
AGTF Sr Human Resources Consultant
29HA Supervising Attorney-Dcss
S5S3 Treasurer's Invest Officer-Ex
6XB4 Undersheriff-Exempt
EBW1 Voter Edu & Engmt Asst - Prj
EBV1 Voter Edu & Engmt Spec-Prj
9KN3 Weatherization/Hm Repair Supv
XAD4 Workforce Inv Bd Exc Dir-Ex
XAD3 Workforce Svcs Director-Exempt
Resolution No. 2018/563 Page 4 of 4
12-4-18 BOS Minutes 346
Exhibit B
Job Code Classification
DATA Assoc Appraiser
DAVA Asst Appraiser
9JS2 Child Nutrt Div Nutri-Project
2KWF Deputy District Attorney-Ft-Fl
X762 EHS Workforce Dev Youth Wkr-Pj
VPS2 Exempt Med Stf Podiatrist
6CW1 Forensic Analyst-Project
DAWA Junior Appraiser
EBW1 Voter Edu & Engmt Asst - Prj
Resolution No. 2018/563 Page 1 of 1
12-4-18 BOS Minutes 347
Exhibit C
Job Code Classification
BAA1 Agricultural Com-Dir Wts/Meas
DAA1 Assessor
SAA1 Auditor-Controller
ADA1 Bd Of Supvr Member
ADB1 Chief Asst County Admin
LTA1 Chief Info Off/Dir Of Info Tec
ALA1 Clerk Recorder
ADA2 County Administrator
2EA1 County Counsel
ADB6 County Finance Director-Ex
3AAA County Librarian
7AA1 County Probation Officer-Ex
96A1 County Veterans' Svcs Officer
4AA1 Dir Of Conservation & Devlp-Ex
BJA1 Director Of Animal Serv-Exempt
SMA1 Director Of Child Support Svcs
NAA2 Director Of General Services-E
VCA1 Director Of Health Services
AGA2 Director Of Human Resources-Ex
XAA2 Director-EHSD-Exempt
2KA1 District Attorney
RPA1 Fire Chief-Contra Costa
25A1 Public Defender
NAA1 Pw Director
6XA1 Sheriff-Coroner
S5A1 Treasurer-Tax Collector
Resolution No. 2018/563 Page 1 of 1
12-4-18 BOS Minutes 348
Exhibit D
Department Head
Job
Code Chief Assistant Department Head
Job
Code
Agricultural Commissioner/ Director of
Weights and Measures
BAA1 Assistant Deputy Agricultural Commissioner/Sealer
of Weights and Measures‐Exempt
BAB1
Assessor DAA1 Assistant County Assessor DAB1
Director of Human Resources AGA2 Assistant Director of Human Resources AGB1
Auditor‐Controller SAA1 Assistant County Auditor‐Controller SAB1
Board of Supervisors Member ADA1 No Chief Assistant
Chief Information Officer/ Director of
Information Technology
LTA1 No Chief Assistant
Clerk Recorder ALA1 Assistant County Registrar ALB1
Assistant County Clerk‐Recorder ALB3
Deputy County Clerk‐Recorder‐Exempt ALB2
County Administrator ADA2 Chief Assistant County Administrator ADB1
County Finance Director ADB6
County Counsel 2EA1 Excluded Classification
County Librarian 3AAA Deputy County Librarian ‐ Public Services 3AFE
Deputy County Librarian ‐ Support Services 3AFG
County Probation Officer 7AA1 Asst County Probation Officer 7AB1
County Veterans' Services Officer 96A1 No Chief Assistant
Director‐EHSD‐Exempt XAA2 Aging/Adult Svcs Director XQD2
Children and Family Svcs Director XAD5
Community Svcs Director CCD1
EHS Director of Admin XAD6
Workforce Inv Bd Exec Director XAD4
Director of Animal Services BJA1 Deputy Director of Animal Services BJD1
Director of Child Support Services SMA1 Chief Assistant Director of Child Support Services SMBA
Director of Conservation and Development 4AA1 Deputy Director of Community
Development/Transportation‐Exempt
5AH2
Deputy Director of Conservation and Development 4AD1
Director of Health Services VCA1 No Chief Assistant
District Attorney 2KA1 Excluded Classification
Public Defender 25A1 Excluded Classification
Public Works Director NAA1 Chief Deputy Public Works Director NAB1
Sheriff‐Coroner 6XA1 Undersheriff 6XB4
Treasurer‐Tax Collector S5A1 Chief Deputy Treasurer‐Tax Collector S5B2
Resolution No. 2018/563 Page 1 of 1
12-4-18 BOS Minutes 349
Exhibit E
Job Code Classification
6XB2 Asst Sheriff-Exempt
6XF1 Chief Police-Contract Agncy-Ex
6XD1 Commander-Exempt
6XA1 Sheriff-Coroner
6XB4 Undersheriff-Exempt
Resolution No. 2018/563 Page 1 of 1
12-4-18 BOS Minutes 350
APPENDIX I
Resolution No. 2018/563 Page 1 of 8
BENEFITS FOR UNREPRESENTED TEMPORARY AND PER DIEM EMPLOYEES
1. Definitions
1.10 Temporary Employment: Any employment which will require the services of an
incumbent for a limited period of time, paid on an hourly basis, not in an
allocated position or in permanent status.
1.11 Per Diem Employment: Per diem employment is any employment that requires
the services of a person on a daily basis, and that person is paid on an hourly
basis and his/her classification has "per diem" in its title.
1.12 Covered Units: This Appendix I applies to anyone who is a temporary or per
diem employee in one of the units listed on Exhibit G.
2. Days and Hours of Work
2.10 Schedule: Temporary and per diem employees are eligible to work a maximum
of twenty five (25) hours per week with the exception of the following:
1. Employees assigned to the Attorney classifications listed in Exhibit F.
2. Employees assigned to a classification listed in Exhibit G in unit BD-
Management, Classified and Exempt Department Heads.
3. Employees assigned to the classifications of: Deputy Sheriff-Per Diem
(6XWC); District Attorney Senior Inspector (6KVA); District Attorney
Senior Inspector Welfare Fraud (6KVD); and District Attorney Inspector-
Welfare Fraud (6KWF).
4. Employees in the Health Services Department assigned to the
classifications of: Nursing Shift Coordinator-Per Diem (VWHD);
temporary Exempt Medical Staff Physician (VPW9); Administrative
Intern (AP9A), but only if working in the Mental Health Program.
5. Employees in the Public Defender’s Office assigned to the classification
of Student Intern (998E), but only while such employees are working on
death penalty cases.
6. Student Interns (998 A-E) may work up to twenty (20) hours per week,
except for summer break. During summer break, Student Interns may
work up to forty (40) hours per week for up to twelve (12) weeks. For
purposes of this section 2.10, “summer break” means May through
September.
12-4-18 BOS Minutes 351
APPENDIX I
Resolution No. 2018/563 Page 2 of 8
7. Retiree temporary employees.
2.11 Workweek: The workweek begins at 12:01 a.m. on Monday and ends at 12
midnight on Sunday.
2.12 Time Reporting/Time Stamping: Temporary and per diem employees must
timestamp in and out as they begin their work shifts, finish their work shifts, and
take meal periods.
3. Salary Administration-Payment
3.10 Hourly Rate: The hourly rate paid to temporary and per diem employees will be
the “1.00 hourly rate” calculated on the salary schedule by dividing the
unrounded monthly salary at any step by 173.33.
3.11 New Employee Step: Except as otherwise permitted in deep class resolutions,
temporary and per diem employees will generally be appointed at the minimum
step of the salary range established for the particular class to which the
appointment is made. However, the Human Resources Director may authorize
an appointing authority to make a particular temporary appointment at a step
above the minimum of the range.
3.12 Payment: Temporary and per diem employees are paid on the 10th of each
month for the previous month (16th to end of the month) and on the 25th of
each month for the 1st to the 15th of the current month. Temporary and per
diem employees require “Positive” reporting of all hours to be paid.
3.13 Pay Warrant Errors: If an employee receives a pay warrant which has an error
in the amount of compensation to be received and if this error occurred as a
result of a mistake by the Auditor-Controller’s Office, it is the policy of the
Auditor-Controller’s Office that the error will be corrected and a new warrant
issued within forty-eight (48) hours, exclusive of Saturdays, Sundays and
Holidays from the time the department is made aware of and verifies that the
pay warrant is in error.
Pay errors discovered by the County in employee pay will be corrected
prospectively as soon as possible as to current pay rate.
No recovery of either overpayments or underpayments to an employee will be
made retroactively except for the six (6) month period immediately preceding
discovery of the pay error. This provision will apply regardless of whether the
error was made by the employee, the Appointing Authority or designee, the
Director of Human Resources or designee, or the Auditor-Controller or
designee. Recovery of fraudulently accrued over or underpayments are
excluded from this section for both parties.
12-4-18 BOS Minutes 352
APPENDIX I
Resolution No. 2018/563 Page 3 of 8
The County will notify an employee of an overpayment and repayment
schedule.
When the County notifies an employee of an overpayment and a proposed
repayment schedule, the employee may accept the proposed repayment
schedule or may request a meeting through the County Human Resources
Department. If requested, a meeting shall be held to determine a repayment
schedule which shall be no longer than three (3) times the length of time the
overpayment occurred.
3.14 Overtime Pay: Temporary and per diem employees will be paid overtime pay in
accordance with the Fair Labor Standards Act method for computing overtime
for any authorized work performed in excess of forty (40) forty hours per week.
Work performed does not include non–worked hours.
4. Salary Increments within Range
4.10 Increment Eligibility and Salary Review: All temporary and per diem employees
will accumulate a record of straight time hours worked for the purpose of a
salary review to determine whether the employee will be advanced to the next
higher salary step in the salary range for the classification. Advancement to a
higher step will be granted only on the affirmative recommendation of the
appointing authority, based on satisfactory performance by the employee. The
appointing authority may recommend either granting or denying the salary
increment for the increment.
Temporary and per diem employees hired at Step 1 of the salary range for their
classification will be eligible for a salary review as described above after
completion of 1040 straight time hours worked. Employees will be eligible for
additional salary review after accumulation of an additional 2080 straight time
hours.
No provision of this section will be construed to make the granting of salary
increments mandatory on the County.
4.11 Frequency of Increments: Increments within range will not be granted more
frequently than once per every 2080 straight time hours worked by a temporary
or a per diem employee.
4.12 Effective Date: Step increases resulting from an approved salary review will be
effective the first of the month following completion of 2080 straight time hours
worked and return of the salary review report to the Human Resources
Department.
12-4-18 BOS Minutes 353
APPENDIX I
Resolution No. 2018/563 Page 4 of 8
5. Special Pays and Benefits
Temporary and per diem employees, other than physicians, may be eligible for
certain special types of pays and benefits, in addition to wages, under
specifically defined circumstances. Those special pays and benefits that are
applicable to certain temporary and per diem employees are specified under
this Section 5 “Special Pay and Benefits.” If a special pay or benefit is not
listed in this Appendix then that special pay or benefit does not apply to
temporary or per diem employees.
5.10 Overtime Pay Nursing Shift Coordinator- Per Diem (VWHD): Per Diem
employees in the classification of Nursing Shift Coordinator- Per Diem (VWHD)
who work on a holiday are entitled to receive overtime pay at the rate of one
and one-half (1.5) times his/her hourly rate for all hours worked on the holiday,
up to a maximum of eight (8) hours.
5.11 Shift Differential: Temporary employees in the classification of Student Worker
(999E) and per diem employees in the classification of Nursing Shift
Coordinator- Per Diem (VWHD) will receive a shift differential of five percent
(5%) of base rate of pay when the employee is scheduled to work for four (4) or
more hours between 5:00p.m. and 9:00a.m.
In order to receive the shift differential, the employee must start work between
the hours of midnight and 5:00a.m. or between 11:00a.m. and midnight on the
day the shift is scheduled to begin. Hours worked in excess of the employee’s
scheduled workday will count towards qualifying for the shift differential, but the
employee will not be paid the shift differential on any excess hours worked.
5.12 Evening Shift Differential: Temporary employees in the classification of Family
Nurse Practitioner (VWSB) and a per diem employees in the classification of
Nursing Shift Coordinator- Per Diem (VWHD) will receive a shift differential of
twelve (12%) of the employee’s base hourly rate of pay for the employee’s
entire shift designation when the employee works four (4) or more hours
between 5:00 p.m. and 11:00 p.m. In order to receive the shift differential the
employee must start work between 11:00 a.m. and 12:00 midnight on the day
the shift is scheduled to begin. Hours worked in excess of the employee’s shift
designation will count towards qualifying for the shift differential but the
employee will not be paid the shift differential on any hours worked in excess of
the employee’s shift designation.
12-4-18 BOS Minutes 354
APPENDIX I
Resolution No. 2018/563 Page 5 of 8
5.13 Night Shift Differential: Temporary employees in the classification of Family
Nurse Practitioner (VWSB) and a per diem employee in the classification of
Nursing Shift Coordinator- Per Diem (VWHD) will receive a shift differential of
fifteen percent (15%) of the employee’s base hourly rate of pay for the
employee’s entire shift designation when the employee works four (4) or more
hours between 11:00 p.m. and 9:00 a.m. In order to receive the shift differential
the employee must start work between the hours of 7:00 p.m. and 12:00
midnight or 12:00 midnight and 8:00 a.m. on the day the shift is scheduled to
begin. Hours worked in excess of the employee’s shift designation will count
towards qualifying for the shift differential but the employee will not be paid the
shift differential on any hours worked in excess of the employee’s shift
designation.
5.14 Weekend Shift Differentials: Temporary employees in the classifications Library
Student Assistant-Exempt (3KW2) and Library Aide-Exempt (3KW4) may
receive a shift differential of five percent (5%) of the employee’s base hourly
rate of pay for all hours worked on a Saturday. Said five percent (5%)
differential will not apply to an overtime hours worked on Saturday.
Temporary employees in the classifications Library Student Assistant-Exempt
(3KW2) and Library Aide-Exempt (3KW4) may receive a shift differential of
seven and one-half percent (7.5%) of the employee’s based rate of pay for all
hours worked on a Sunday. Said seven and one-half percent (7.5%) differential
will not apply to overtime hours worked on Sundays.
5.15 Hospital and Clinics Division Weekend Shift Differential: Temporary employees
in the classification of Family Nurse Practitioner (VWSB) who work in the
Hospital and Clinic divisions will be paid an additional ten dollar ($10.00) per
hour if assigned a shift within the following timeframe, FRI 11PM TO SUN
11PM.
5.16 Morning Watch Shift Differential: Temporary employees in the classification of
Dispatcher I (64WK) and Dispatcher II (64WM) may receive Morning Watch
Shift Differential of three percent (3%) of base rate of pay for the employee’s
entire scheduled shift when the employee works four (4) or more hours
between the hours of 0000 and 0800.
The Morning Watch is defined as time worked between the hours of 0000 hours
and 0800 hours.
12-4-18 BOS Minutes 355
APPENDIX I
Resolution No. 2018/563 Page 6 of 8
5.17 Evening Watch Shift Differential: Temporary employees in the classification of
Dispatcher I (64WK) and Dispatcher II (64WM) may receive an Evening Watch
Shift Differential of five percent (5%) of base rate of pay for the employee’s
entire scheduled shift when the employee works four (4) or more hours
between 1600 and 0000 hours.
The Evening Watch is defined as time worked between 1600 hours and 0000
hours.
Hours worked in excess of the employee’s scheduled workday will count toward
qualifying for the Morning Watch Shift Differential and Evening Watch Shift
Differential, but the employee will not be paid the differential on any excess
hours worked.
5.18 Code Gray/STAT Team Differential: Per Diem employees in the classification of
Nursing Shift Coordinator- Per Diem (VWHD) who are assigned by hospital
administration to respond to emergency Code Gray calls as a member of the
STAT Team are entitled to a differential of ten percent (10%) of the employee’s
base rate of pay (not including differentials).
5.19 School Security Detail: Temporary employees in the classification of Deputy
Sheriff Reserve (6XW3) who are assigned to events held within the San Ramon
Valley School district will receive $20.00 per hour.
5.20 County Fair Assignment: Temporary employees in the classification of Deputy
Sheriff Reserve (6XW3) who are assigned to the annual Contra Costa County
Fair will receive $25.00 per hour.
6. Special Pays for Temporary Physicians
6.10 Emergency Room Pay: A temporary physician working in the Emergency
Room will be paid the following differentials in addition to his/her regular pay.
Monday – Thursday 7:00 am-11:00 pm $14 per hour
Friday 7:00 am-7:00 pm $14 per hour
Monday – Thursday 11:00 pm – 7:00 am $42 per hour
Friday, Saturday, Sunday 7:00 pm – 7:00 am $56 per hour
Saturday, Sunday 7:00 am – 7:00 pm $28 per hour
Holidays worked in the Emergency Room will be paid an additional $28 per
hour between 7:00 am and 7:00 pm. Holidays worked in the Emergency Room
will be paid an additional $56 per hour between 7:00 pm and 7:00 am.
12-4-18 BOS Minutes 356
APPENDIX I
Resolution No. 2018/563 Page 7 of 8
6.11 Weekend Rounds Differential: A temporary physician is eligible for this
differential when the temporary physician works unscheduled rounds at the
hospital between the hours of 11:00 pm on Friday and 11:00 pm on Sunday.
This differential is paid at the rate of 1.0 times his/her base rate of pay (not
including differentials) plus $42 per hour, with a minimum pay of three (3)
hours. However, only a single three (3) hour minimum will be allowed for each
24 hour period.
6.12 (Reserved)
6.13 Holiday Rounds Differential: A temporary physician is eligible for this differential
when the physician works unscheduled rounds at the hospital on a holiday
observed by the County.
This differential is paid at the rate of 1.0 times his/her base rate of pay (not
including differentials) plus $42 per hour, with a minimum pay of three (3)
hours. However, only a single three (3) hour minimum will be allowed for each
24 hour period.
6.14 Physician On-Call OBGYN In-House Differential: A temporary physician
assigned to the In-House OB GYN is eligible to receive the Physician On-Call
OBGYN In-House Differential under any one of the following conditions:
a. Between 5:00 pm and 6:30 am Monday through Friday;
b. Between 5:00 pm on Friday and 6:30 am on Monday; or
c. On a holiday observed by the County.
This differential is paid at the rate of 1.0 times his/her base rate of pay (not
including differentials) plus $10 per hour.
6.15 Physician Fall Back Differential: A temporary physician is eligible for this
differential when the physician works an extended-hours clinic in the Patients
Choice Program.
This differential is paid at the rate of 1.0 times his/her base rate of pay (not
including differentials) plus $42 per hour.
6.16 Call Back Differential: A temporary physician is eligible for this differential when
the physician is called back to work and the physician returns to work.
This differential is paid at the rate of 1.0 times his/her base rate of pay (not
including differentials) plus $42 per hour, with a minimum of three (3) hours of
pay for each call back.
12-4-18 BOS Minutes 357
APPENDIX I
Resolution No. 2018/563 Page 8 of 8
6.17 On Call at 1.0 (1:4) Differential: A temporary physician is eligible for this
differential when the physician is assigned additional On-Call obligations for
Anesthesia, Orthopedics, Surgery, Medicine, Pediatrics, OB Joint Venture
Health Plan or Advice first call, and other comparable on-call duties as
assigned by the appointing authority or his/her designee. This differential pay
ends in the event that the physician is called back and the physician returns to
the hospital.
This differential is paid at the rate of 1.0 times his/her base hourly rate of pay
(not including differential) for each four (4) hours On-Call.
6.18 On Call at 1.0 (1:8) Differential: A temporary physician is eligible for this
differential when the physician is assigned additional On-Call obligations for
Pathology, GI, Ophthalmology, Health Officer, Plastic Surgery, Hand Surgery,
Detention Medical, Psychiatry, Health Plan or Advice Backup, and other
comparable on-call duties as assigned by the appointing authority or his/her
designee. This differential pay ends in the event that the physician is called
back and the physician returns to the hospital.
This differential is paid at the rate of 1.0 times his/her base hourly rate of pay
(not including differentials) for each eight (8) hours On-Call.
6.19 Physician Evening Clinic: A physician is eligible for an additional $15 per hour
for working an evening clinic between the hours of 5:00 pm and 11:00 pm.
6.20 Physician Weekend Clinic: A physician is eligible for an additional $15 per hour
for working a weekend clinic between Friday 11:00 pm and Sunday 11:00 pm.
7. Sick Leave
Refer to Administrative Bulletin 413 “Twenty-four Hour Sick Leave Benefit”
8. Workers’ Compensation
Workers’ Compensation benefits will be provided pursuant to State Law.
9. Health Benefit Access for Employees Not Otherwise Covered
To access County health plans, an employee who is not otherwise eligible for
health coverage by the County must be eligible to receive an offer of coverage
from the County under the federal Patient Protection and Affordable Care Act
(“ACA”)(42 U.S.C. § 18081). Employees eligible to receive an offer of coverage
(and qualified dependents) will be offered access to County health insurance
plans. Employees will be responsible for the full premium cost of coverage.
12-4-18 BOS Minutes 358
Exhibit F
Job Code Classification
2ED1 Asst County Counsel-Exempt
2KD3 Asst District Attorney-Exempt
25D2 Asst Public Defender-Exempt
29TA Attorney Advance-Chld Sppt Svc
29VA Attorney Basic-Child Sppt Svcs
29WA Attorney Entry-Child Sppt Svcs
2ED2 Chief Asst County Counsel
2KD2 Chief Asst District Attorney-E
25D1 Chief Asst Public Defender
25DB Chief Trial Deputy Public Def
2ETG Civil Litig Atty-Advanced
2ETE Civil Litig Atty-Basic Lvl
2ETF Civil Litig Atty-Standard
2ETK Deputy Co Counsel-Advanced
2ET3 Deputy Co Counsel-Advanced-Ex
2ETH Deputy Co Counsel-Basic
2ET1 Deputy Co Counsel-Basic-Exempt
2ETJ Deputy Co Counsel-Standard
2ET2 Deputy Co Counsel-Standard-Ex
2KTG Deputy District Attorney-Adv
2KTF Deputy District Attorney-Basic
2KD1 Sr Deputy District Attorney-Ex
2ED3 Sr Financial Counselor-Exempt
29HA Supervising Attorney-Dcss
Resolution No. 2018/563 Page 1 of 1
12-4-18 BOS Minutes 359
Exhibit G
Barg Unit Classification
CC CS Child Devlpmt Mgmt-Project
CH CS Head Start Mgmt-Project
CL CS Living Free Mgmt-Project
XJ D.A. Investigators Unit
VA DSA Non-Sworn Mgmt Unit
VN Deputy Sheriff's Unit-NonSworn
VH Deputy Sheriff's Unit-Sworn
MA District Attorneys' Unit
QC Fam/Chld Svs Site Supv Unit
4N Fire Supression & Prevn Unit
C8 Management Project-Other
BT Merit System Fixed Term Mgmt
B8 Mgmt Classes-Classified & Exem
BD Mgmt Classified & Ex Dept Head
1X Phys & Dnts & Optometrist Unit
1P Physicians and Dentists Unit
51 Professional Engineers Unit
LT Public Health Nurse Unit
L3 Registered Nurses Unit
B1 Safety Unrep District Attorney
B3 Safety Unrep Misc Classes
B2 Safety Unrep Probation Classes
2I Service Line Supervisors Unit
BS Sheriff's Sworn Executive Mgmt
V# Sheriff's Sworn Mgmt Unit
FS Unrep Cl & Ex Student Workers
FK Unrep Cl & Ex-Com Svcs Other
FT Unrep Cl & Ex-Fixed Term
FW Unrep Cl & Ex-Sworn Peace Offc
F8 Unrep Classified & Exempt-Othr
FH Unrep Hd Start Classified & Ex
F2 Unrep Property Appraisers
DC Unrepresented Child Dev-Proj
DH Unrepresented Head Start-Proj
DL Unrepresented Living Free-Proj
DP Unrepresented PIC Special-Proj
D8 Unrepresented Proj Class-Other
Resolution No. 2018/563 Page 1 of 1
12-4-18 BOS Minutes 360
RECOMMENDATION(S):
ADOPT attached Resolution No. 2018/593, which replaces and supersedes Resolution No. 2016/603,
regarding compensation and benefits for employees of the In-Home Supportive Services Public Authority
(IHSS PA).
FISCAL IMPACT:
The IHSS Public Authority currently has fifteen employees, twelve of which enroll in County health plans.
The estimated annual cumulative cost of this action for the twelve employees is $13,000 for FY 2018/19;
$39,000 for FY 2019/20; $63,000 for FY 2020/21; and $84,000 for FY 2021/22. For the 2020 year and
beyond, projections are based on current enrollment and an average eight percent medical inflation cost
each year. The out-year on-going annual cost is $94,000.
BACKGROUND:
The IHSS-Public Authority employees' benefits have historically been linked to the resolution providing
benefits for unrepresented management and exempt employees of Contra Costa. The Board of Supervisors
adopted Resolution No. 2018/563, which provides for enhanced healthcare benefit subsidies for specified
active unrepresented management employees on December 4, 2018. This Resolution, No. 2018/593,
provides for the same benefits for IHSS/PA employees.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Lisa Driscoll, County Finance
Director - 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller, Dianne Dinsmore, Human Resources Director, Mary Ann McNett Mason, Chief Assistant County Counsel,
Gail Strohl, Chief Executive Officer, CCERA, Kathy Gallagher, EHSD Director
D.12
To:In-Home Supportive Services Public Authority
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:In-Home Supportive Services Public Authority Employee Resolution No. 2018/593, which Supersedes Resolution No.
2016/603
12-4-18 BOS Minutes 361
BACKGROUND: (CONT'D)
>
The Resolution is modified in the following ways:
Section 2.10 Health Plan Coverages has been amended to update the lists of
providers and health plans and address the availability of any replacement plans
selected by the County and the Joint Labor Management Benefits Committee.
1.
Section 2.17 Medical Plan Cost Sharing for Active Employees on and after January
1, 2019was amended to provide that for 2019 plan year, at least all premium
increases for active employees will be paid by the County. In 2020, the County will
move to a percentage-based cost sharing approach for these medical premium
subsidies. The County will pay up to 75% of the medical plan premium (by tier) for
the second lowest priced non-deductible HMO plan, for all medical plans for the
Employee only and Employee + 1 dependent tiers. This same formula will apply for
the employee + 2 or more dependents tier, except that the County’s subsidy
percentage will be up to 76.5%. In 2021, the County will pay up to 78.5 % of the
medical plan premium (by tier) for the second lowest priced non-deductible HMO
plan, for all medical plans and for all tiers, except as specified. Beginning in 2022
and thereafter, the County will pay up to 80% of the medical plan premium (by tier)
for the second lowest priced non-deductible HMO plan, for all medical plans and for
all tiers, except as specified.
2.
Section 2.12 Retirement Coverage, subsection (a) (4) has been added to specify
when employees who were eligible for County retiree health/dental plan monthly
premium subsidies immediately prior to entering an unrepresented classification
may retain eligibility for such subsidies.
3.
Section 2.14, Health Plan Coverages and Provisions, subsection (a) was revised to
state which employees are eligible for health coverage under Section 2 Health,
Dental, and Related Benefits. Section 2.14, subsection (e) was amended to provide
for annual County contributions to a Health Savings Account for active employees
enrolled in a specified high deductible health plan and who have an HSA.
4.
Section 2.15 Family Member Eligibility Criteria, subsection (b) “Dental Insurance”
was amended to update the eligibility requirements for dependent dental insurance.
5.
Section 11 Special Benefit for Permanent Employees Hired on and after January 1,
2009, subsection (A) was modified to state which employees are eligible for the
benefit.
6.
Non-substantive modifications to names of County benefits, departments, job titles,
and classification codes, to grammar, and/or updates to marital terminology were
made to sections 2.12, subsections (b) (4), (c); 2.13, subsection (a); 2.16, subsection
(b); section 5; and section 10.
7.
CONSEQUENCE OF NEGATIVE ACTION:
If the action is not approved, eligible, active unrepresented employees will not have access to enhanced
healthcare benefit subsidies.
AGENDA ATTACHMENTS
Resolution No. 2018/593 12-4-18 BOS Minutes 362
Resolution No. 2018/593
Body of IHSS PA Resolution No. 2018/593
MINUTES ATTACHMENTS
Signed Resolution No. 2018/593
12-4-18 BOS Minutes 363
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/593
In The Matter Of: Compensation and Benefits Authorized for Employees of the In-Home Supportive Services Public Authority for the Period of January 1, 2019, and Until Further
Order.
The Contra Costa County Board of Supervisors acting in its capacity as the governing body of the In-Home Supportive Services Public Authority RESOLVES THAT:
Effective January 1, 2019, until further order of the Board, the Board adopts the attached program of compensation and benefits for the employees of the In-Home Supportive Services
Public Authority. Except for Resolution No. 2002/608 (excluding inconsistent provisions concerning the amount of employee contributions for retirement benefits), this Resolution
supersedes all previous resolutions providing compensation and benefits for the employees of the In-Home Supportive Services Public Authority, including but not limited to Resolution
No. 2016/603. Unless expressly provided otherwise, this Resolution is subject to the provisions of resolutions providing general and pay equity salary adjustments, to the 1937 County
Employees Retirement Act, and to the Public Employees Pension Reform Act. This Resolution does not authorize compensation and benefits for any employee who is represented by an
employee organization with a Memorandum of Understanding. Unless otherwise expressly provided, compensation and benefits under this Resolution are authorized only for permanent
and project employees of the In-Home Supportive Services Public Authority who work full-time or part-time, twenty (20) or more hours per week.
The full text of this Resolution is attached. The following exhibits are also attached:
I. BENEFITS FOR ALL EMPLOYEES OF IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY (IHSS PA) are provided for those classes listed in Exhibit A.
II. BENEFITS ONLY FOR MANAGEMENT AND EXEMPT EMPLOYEES OF IHSS PA are provided for those classes listed in Exhibit A, except for the classes listed in Exhibit
B .
Contact: Lisa Driscoll, County Finance Director -
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, County Auditor-Controller, Dianne Dinsmore, Human Resources Director, Mary Ann McNett Mason,
Chief Assistant County Counsel, Gail Strohl, Chief Executive Officer, CCERA, Kathy Gallagher, EHSD Director
12-4-18 BOS Minutes 364
12-4-18 BOS Minutes 365
TABLE OF CONTENTS
Resolution No. 2018/593
I. Benefits for All Employees of In-Home Supportive Services Public
Authority (IHSS PA)
1. Leaves With and Without Pay
1.10 Holidays
1.11 Definitions
1.12 Holidays Observed
1.13 Holidays - 9/80 Work Schedules
1.14 Holidays - Part-Time Employees
1.15 Personal Holiday Credit
1.16 Vacation
1.17 Sick Leave
1.18 Part-Time Employees
1.19 Leave Without Pay - Use of Accruals
2. Health, Dental, and Related Benefits
2.10 Health Plan Coverages
2.11 Monthly Premium Subsidy
2.12 Retirement Coverage
2.13 Layoff and Other Loss of Coverage
2.14 Health Plan Coverages and Provisions
2.15 Family Member Eligibility Criteria
2.16 Dual Coverage
2.17 Medical Plan Cost-Sharing for Active Employees On and After
January 1, 2019
2.18 Life Insurance Benefit Under Health and Dental Plans
2.19 Supplemental Life Insurance
2.20 Health Care Spending Account
2.21 PERS Long-Term Care
2.22 Dependent Care Assistance Program
2.23 Premium Conversion Plan
2.24 Voluntary Vision Plan
2.25 Prevailing Section
2.26 Health Benefit Access for Employees Not Otherwise Covered
3. Mileage Reimbursement
12-4-18 BOS Minutes 366
4.Retirement Contributions
4.10 No IHSS PA Subvention
4.11 414H2 Participation
5.PEPRA Retirement Plan
6. Training
6.10 Career Development Training Reimbursement
6.11 Management Development Policy
7.Bilingual Pay Differential
8.Higher Pay for Work in a Higher Classification
9.Other Terms and Conditions of Employment
9.10 Length of Service Credits
9.11 Administrative Provisions
10. Computer Vision Care (CVC) Users Eye Examination
11.Special Benefit for Permanent Employees Hired on and after
January 1, 2009
II.Benefits Only for Management and Exempt Employees of IHSS PA
12.Overtime Provisions
12.10 No Overtime Pay, Holiday Pay, or Comp Time
12.11 Overtime Exempt Exclusion List
12.12 Overtime Pay
13.Management Longevity Pay
13.10 Ten Years of Service
13.11 Fifteen Years of Service
14.Deferred Compensation Incentive
12-4-18 BOS Minutes 367
15. Annual Management Administrative Leave
16. Management Life Insurance
17. Professional Development Reimbursement
18. Sick Leave Incentive Plan
19. Long-Term Disability Insurance
III. Special Benefits for Designated Classifications
20. Longevity Pay for Clerical Support Staff
12-4-18 BOS Minutes 368
I. BENEFITS FOR ALL EMPLOYEES OF IN-HOME SUPPORTIVE SERVICES PUBLIC
AUTHORITY (IHSS PA)
1. Leaves With and Without Pay
1.10 Holidays: The County will observe the following holidays during the term
covered by this Resolution:
New Year’s Day Labor Day
Martin Luther King Jr. Day Veterans’ Day
Presidents’ Day Thanksgiving Day
Memorial Day Day after Thanksgiving
Independence Day Christmas Day
Such other days as the Board of Supervisors may designate by Resolution as
holidays.
Any holiday observed by the County that falls on a Saturday is observed on the
preceding Friday and any holiday that falls on a Sunday is observed on the
following Monday.
1.11 Definitions:
Regular Work Schedule: The regular work schedule is eight (8) hours per day,
Monday through Friday, inclusive, for a total of forty (40) hours per week.
9/80 Work Schedule: A 9/80 work schedule is where an employee works a
recurring schedule of thirty six (36) hours in one calendar week and forty four
(44) hours in the next calendar week, but only forty (40) hours in the designated
workweek. In the thirty six hour (36) calendar week, the employee works four
(4) nine (9) hour days and has the same day of the week off that is worked for
eight (8) hours in the forty four (44) hour calendar week. In the forty four (44)
hour calendar week, the employee works four (4) nine (9) hour days and one
eight (8) hour day.
Workweek for Employees on Regular, Flexible, Alternate, and 4/10 Schedules:
For employees on regular, flexible, alternate, and 4/10 schedules, the
workweek begins at 12:01 a.m. on Monday and ends at 12 midnight on Sunday.
Workweek for Employees on a 9/80 Schedule: The 9/80 workweek begins on
the same day of the week as the employee’s eight (8) hour work day and
regularly scheduled 9/80 day off. The start time of the workweek is four (4)
hours and one (1) minute after the start time of the eight (8) hour work day.
The end time of the workweek is four (4) hours after the start time of the eight
(8) hour work day. The result is a workweek that is a fixed and regularly
recurring period of seven (7) consecutive twenty four (24) hour periods (168
hours).
1.12 Holidays Observed: Employees are entitled to observe a holiday (day off work),
12-4-18 BOS Minutes 369
without a reduction in pay, whenever a holiday is observed by the County.
1.13 Holidays - 9/80 Work Schedules: When a holiday falls on the regularly
scheduled day off of any employee who is on a 9/80 work schedule, the
employee is entitled to take the day off, without a reduction in pay, in
recognition of the holiday. These employees are entitled to request another
day off in recognition of their regularly scheduled day off. The requested day
off must be within the same month and workweek as the holiday and it must be
pre-approved by the employee’s supervisor. If the day off is not approved by
the supervisor, it is lost. If the approved day off is a nine (9) hour workday, the
employee must use one (1) hour of non-sick-leave accruals. If the approved
day off is a ten (10) hour workday, the employee must use two (2) hours of
non-sick-leave accruals. If the employee does not have any non-sick-leave
accrual balances, leave without pay (AWOP) will be authorized.
1.14 Holidays - Part-Time Employees: Permanent, part-time employees are entitled
to observe a holiday (day off work) in the same ratio as the number of hours in
the part time employee’s weekly schedule bears to forty (40) hours.
1.15 Personal Holiday Credit: Employees are entitled to accrue two (2) hours of
personal holiday credit each month. This time is prorated for part time
employees. No employee may accrue more than forty (40) hours of personal
holiday credit. On separation from employment, employees are paid for any
unused personal holiday credit hours at the employee’s then current rate of
pay, up to a maximum of forty (40) hours.
1.16 Vacation: Employees are entitled to accrue paid vacation credit not to exceed
the maximum cumulative hours as follows:
Length of Service
Monthly
Accrual
Hours
Maximum
Cumulative
Hours
Under 11 years 10 240
11 years 10-2/3 256
12 years 11-1/3 272
13 years 12 288
14 years 12-2/3 304
15 through 19 years 13-1/3 320
20 through 24 years 16-2/3 400
25 through 29 years 20 480
30 years and up 23-1/3 560
Each employee is eligible to accrue increased vacation hours on the first day
of the month following the employee’s Service Award Date.
An employee’s Service Award Date is the first day of his/her temporary,
12-4-18 BOS Minutes 370
provisional, or permanent appointment to a position in the County. If an
employee is first appointed to a temporary or provisional position and then later
appointed to a permanent position, the Service Award Date for that employee
is the date of the first day of the temporary or provisional appointment.
1.17 Sick Leave: The accrual and cancellation of sick leave credits is governed by
Section 9.3 of the Contra Costa County Salary Regulations. The use of sick
leave is governed by the IHSS PA Personnel Rules and the policies of the
Executive Director.
Credits to and charges against sick leave are to be made in increments of no
less than one-tenth of an hour (6 minutes).
1.18 Part-Time Employees: Part-time employees are entitled to accrue paid
vacation and sick leave on a pro-rata basis.
1.19 Leave Without Pay - Use of Accruals: The provisions of Section 1006.6 of the
Contra Costa County Personnel Management Regulations, as amended,
relating to the use of accruals while on leave without pay, apply to all
employees covered by this Resolution.
2. Health, Dental, and Related Benefits
2.10 Health Plan Coverages: The IHSS PA will provide the medical and dental
coverage for IHSS PA employees and for their eligible family members,
expressed in one of the Medical Plan contracts and one of the Dental Plan
contracts between the County and the following providers:
a. Contra Costa Health Plans (CCHP)
b. Kaiser Permanente Health Plan
c. Health Net
d. Delta Dental
Medical Plans:
All employees will have access to the following medical plans:
1. CCHP Plan A & Plan B
2. Kaiser Permanente Plan A & Plan B
3. Health Net HMO Plan A & Plan B
4. Health Net PPO Plan A
5. Kaiser High Deductible Health Plan
In the event that one of the medical plans listed above meets the criteria for a
high cost employer-sponsored health plan that may be subject to an excise
penalty (a.k.a. Cadillac Tax) under the federal Patient Protection and
Affordable Care Act (“ACA”) (42 U.S.C. § 18081), such plan(s) will be
eliminated for all employees. In the event that the Joint Labor Management
Benefits Committee (JLMBC) and the County agree to replace any of the
providers or plans listed above with an alternate provider or plan, the
replacement plan will be available for the employees on the same date that the
12-4-18 BOS Minutes 371
replacement plan is available for members of the JLMBC.
2.11 Monthly Premium Subsidy:
a. The IHSS PA’s monthly premium subsidy in effect on January 1, 2015, for
each medical and/or dental plan, is a set dollar amount and is not a
percentage of the premium charged by the plan. The IHSS PA will pay the
following monthly premium subsidy:
b. If the County contracts with a medical or dental plan that is not listed above,
the IHSS PA will determine the monthly dollar premium subsidy that it will
pay to that health plan for employees and their eligible family members.
c. In the event that the IHSS PA premium subsidy amounts are greater than
one hundred percent (100%) of the applicable premium of any health or
dental plan, for any plan year, the IHSS PA’s contribution will not exceed
one hundred percent (100%) of the applicable plan premium.
2.12 Retirement Coverage:
a. Upon Retirement:
1. Upon retirement and for the term of this resolution, eligible employees
and their eligible family members may remain in their County
health/dental plan, but without IHSS PA-paid life insurance coverage, if
immediately before their proposed retirement the employees and
dependents are either active subscribers to one of the County
contracted health/dental plans or if while on authorized leave of
absence without pay, they have retained continuous coverage during
the leave period. The IHSS PA will pay the health/dental plan monthly
premium subsidies set forth in Section 2.11(a) for eligible retirees and
their eligible family members.
Health & Dental Plans Employee Employee +1
Dependent
Employee +2 or
More
Dependents
Contra Costa Health Plans (CCHP), Plan A $509.92 $1,214.90 $1,214.90
Contra Costa Health Plans (CCHP), Plan B $528.50 $1,255.79 $1,255.79
Kaiser Permanente Health Plans $478.91 $1,115.84 $1,115.84
Health Net HMO Plans $627.79 $1,540.02 $1,540.02
Health Net PPO Plans $604.60 $1,436.25 $1,436.25
Kaiser High Deductible Health Plan $478.91 $1,115.84 $1,115.84
Delta Dental with CCHP A or B $41.17 $93.00 $93.00
Delta Dental with Kaiser or Health Net $34.02 $76.77 $76.77
Delta Dental without a Health Plan $43.35 $97.81 $97.81
DeltaCare (PMI) with CCHP A or B $25.41 $54.91 $54.91
DeltaCare (PMI) with Kaiser or Health Net $21.31 $46.05 $46.05
DeltaCare (PMI) without a Health Plan $27.31 $59.03 $59.03
12-4-18 BOS Minutes 372
2. Any person who becomes age 65 on or after January 1, 2009 and who
is eligible for Medicare must immediately enroll in Medicare Parts A and
B.
3. For employees hired on or after January 1, 2009 and their eligible family
members, no monthly premium subsidy will be paid by the IHSS PA for
any health or dental plan after they separate from IHSS PA
employment. However, any such eligible employee who retires under
the Contra Costa County Employees’ Retirement Association
(“CCCERA”) may retain continuous coverage of a county health and/or
dental plan provided that (I) he or she begins to receive a monthly
retirement allowance from CCCERA within 120 days of separation from
IHSS PA employment and (ii) he or she pays the full premium cost under
the health and/or dental plan without any IHSS PA premium subsidy.
4. If an employee was eligible for a retiree health/dental plan monthly
premium subsidy from the County immediately prior to entering into an
unrepresented classification (no break in service), the employee will be
deemed covered by section 2.12 subsection (a) (1), above.
b. Employees Who File For Deferred Retirement: Employees, who resign and
file for a deferred retirement and their eligible family members, may
continue in their County group health and/or dental plan under the following
conditions and limitations.
1. Health and dental coverage during the deferred retirement period is
totally at the expense of the employee, without any IHSS PA
contributions.
2. Life insurance coverage is not included.
3. To continue health and dental coverage, the employee must:
i. be qualified for a deferred retirement under the 1937 Retirement Act
provisions;
ii. be an active member of a County group health and/or dental plan at
the time of filing their deferred retirement application and elect to
continue plan benefits;
iii. be eligible for a monthly allowance from the Retirement System and
direct receipt of a monthly allowance within twenty-four (24) months
of application for deferred retirement; and
iv. file an election to defer retirement and to continue health benefits
hereunder with the County Benefits Division within thirty (30) days
before separation from IHSS PA service.
4. Deferred retirees who elect continued health benefits hereunder and
their eligible family members may maintain continuous membership in
their County health and/or dental plan group during the period of
12-4-18 BOS Minutes 373
deferred retirement by paying the full premium for health and dental
coverage on or before the 10th of each month, to the Contra Costa
County Human Resources Department-Employee Benefits Division.
When the deferred retirees begin to receive retirement benefits, they
will qualify for the same health and/or dental coverage pursuant to
subsection (a) above, as similarly situated retirees who did not defer
retirement.
5. Deferred retirees may elect retiree health benefits hereunder without
electing to maintain participation in their County health and/or dental
plan during their deferred retirement period. When they begin to receive
retirement benefits, they will qualify for the same health and/or dental
coverage pursuant to subsection (a) above, as similarly situated retirees
who did not defer retirement, provided reinstatement to a County group
health and/or dental plan will only occur following a three (3) full
calendar month waiting period after the month in which their retirement
allowance commences.
6. Employees who elect deferred retirement will not be eligible in any event
for IHSS PA health and/or dental plan subvention unless the member
draws a monthly retirement allowance within twenty-four (24) months
after separation from IHSS PA service.
7. Deferred retirees and their eligible family members are required to meet
the same eligibility provisions for retiree health/dental coverage as
similarly situated retirees who did not defer retirement.
c. Employees Hired After December 31, 2006 - Eligibility for Retiree Health
Coverage: Employees hired after December 31, 2006 are eligible for retiree
health/dental coverage pursuant to subsections (a) and (b), above, upon
completion of fifteen (15) years of service as an employee of the IHSS PA.
For purposes of retiree health eligibility, one year of service is defined as
one thousand (1,000) hours worked within one anniversary year. The
existing method of crediting service while an employee is on an approved
leave of absence will continue for the duration of this Resolution.
d. For purposes of this Section 2.12 only, “eligible family members” does not
include Survivors of employees or retirees.
2.13 Layoff and Other Loss of Coverage:
a. If a married couple both work for the IHSS PA and one (1) spouse is laid
off, the remaining employee, if eligible, will be allowed to enroll or transfer
into the health and/or dental coverage combination of his/her choice.
b. An eligible employee who loses medical or dental coverage through a
spouse or partner not employed by the IHSS PA will be allowed to enroll or
transfer into the County health and/or dental plan of his/her choice within
thirty (30) days of the date coverage is no longer afforded under the
12-4-18 BOS Minutes 374
spouse’s plan.
2.14 Health Plan Coverages and Provisions: The following provisions are applicable
to Health and Dental Plan participation:
a. Health, Dental and Life Participation by Other Employees: Except as
provided in Section 2.26 “Health Benefit Access for Employees Not
Otherwise Covered,” Section 2, “Health, Dental, and Related Benefits” does
not apply to employees who work less than twenty (20) hours per week.
b. Employee Contribution Deficiencies: The IHSS PA’s contributions to the
Health Plan and/or Dental Plan premiums are payable for any month in
which the employee is paid. If an employee’s compensation in any month
is not sufficient to pay the employee share of the premium, the employee
must make up the difference by remitting the unpaid amount to the Auditor-
Controller. The responsibility for this payment rests solely with the
employee.
c. Leave of Absence: The IHSS PA will continue to pay the IHSS PA shares
of health and/or dental plan premiums for enrolled employees who are on
an approved paid or unpaid leave of absence for a period of thirty (30) days
or more provided the employee’s share of the premiums is paid by the
employee.
d. Coverage Upon Separation: An employee who separates from IHSS PA
employment is covered by his/her County health and/or dental plan through
the last day of the month in which he/she separates. Employees who
separate from IHSS PA employment may continue group health and/or
dental plan coverage to the extent provided by the COBRA laws and
regulations.
e. Health Savings Account:
1. Beginning no earlier than the 2017 plan year, active permanent full-time
and active permanent part-time employees who are enrolled in the
Kaiser High Deductible Health Plan may elect to enroll in a Health
Savings Account (HSA). Employees may contribute up to the maximum
annual contribution rate for HSAs as set forth in the United States
Internal Revenue Code. Funds contributed to the HSA are invested as
directed by the employee. The County does not provide any
recommendations or advice on investment or use of HSA
funds. Employees are responsible for paying any HSA account
management fees charged by the HSA administrator. The County does
not manage or administer the HSA. The HSA is not available to
temporary or permanent-intermittent employees.
2. For the 2019 Plan Year, the County will make a one-time contribution of
five hundred dollars ($500) into the HSA for active employees employed
as of January 1, 2019, who are enrolled in the Kaiser Permanente High
12-4-18 BOS Minutes 375
Deductible Health Plan for the 2019 plan year and who have an HSA.
The contribution will be made with the February 10, 2019 pay.
3. For the 2020 Plan Year and each year thereafter, the County will
contribute six hundred and twenty-five dollars ($625) annually into the
HSA for active employees employed as of January 1 who are enrolled
in the Kaiser Permanente High Deductible Health Plan and have an
HSA. The contribution will be made with the February 10 pay for the
plan year.
2.15 Family Member Eligibility Criteria: The following persons may be enrolled as
the eligible Family Members of a medical and/or dental plan Subscriber:
a. Health Insurance
1. Eligible Dependents:
i. Employee’s legal spouse
ii. Employee’s qualified domestic partner
iii. Employee’s child to age 26
iv. Employee’s disabled child who is over age 26, unmarried, and
incapable of sustaining employment due to a physical or
mental disability that existed prior to the child’s attainment of
age 19.
2. “Employee’s child” inclules natural child, step-child, adopted child, child
of a qualified domestic partner, and a child specified in a Qualified
Medical Child Support Order (QMCSO) or similar court order.
b. Dental Insurance
1. Eligible Dependents – All dental plans:
i. Employee’s legal spouse
ii. Employee’s qualified domestic partner
iii. Employee’s disabled child who is over age 19, unmarried, and
incapable of sustaining employment due to a physical or
mental disability that existed prior to the child’s attainment of
age 19.
2. Delta Dental PPO Only – Employee’s unmarried child who is:
i. Under age 19; or
ii. Age 19, or above, but under age 24; and
A. Resides with the Employee for more than 50% of the year
excluding time living at school; and,
B. Receives at least 50% of support from Employee; and
C. Is enrolled and attends school on a full-time basis, as
defined by the School.
3. Delta Care HMO Only – Employee’s Child to age 26.
12-4-18 BOS Minutes 376
4. “Employee’s child” includes natural child, step-child, adopted child, child
of a qualified domestic partner, and a child specified in a Qualified
Medical Child Support Order (QMCSO) or similar court order.
2.16 Dual Coverage:
a. Each employee and retiree may be covered by only a single County health
(or dental) plan, including a CalPERS plan. For example, an IHSS PA
employee may be covered under a single County health and/or dental plan
as either the primary insured or the dependent of another County employee
or retiree, but not as both the primary insured and the dependent of another
County employee or retiree.
b. All dependents, as defined in Section 2.15 (Family Member Eligibility
Criteria) may be covered by the health and/or dental plan of only one
spouse or one domestic partner. For example, when both parents are
County employees, all of their eligible children may be covered as
dependents of either parent, but not both.
c. For purposes of this Section 2.16 only, “County” includes the IHSS PA, the
County of Contra Costa, and all special districts governed by the Board of
Supervisors, including but not limited to, the Contra Costa County Fire
Protection District.
2.17 Medical Plan Cost-Sharing for Active Employees on and after January 1, 2019:
a. Medical Plan Cost-Sharing for Active Employees for the 2019 Plan Year.
For active employees for the plan year that begins on January 1, 2019, the
County will pay the monthly premium subsidy for medical plans, stated
below:
Medical Plans Employee Employee +1
Dependent
Employee +2 or
More Dependents
Contra Costa Health Plans (CCHP), Plan A $641.65 $1,271.99 $1,980.17
Contra Costa Health Plans (CCHP), Plan B $672.58 $1,314.95 $2,106.48
Kaiser Permanente Health Plan A $600.00 $1,200.00 $1,825.00
Kaiser Permanente Health Plan B $600.00 $1,200.00 $1,825.00
Health Net HMO Plan A $986.18 $1,765.02 $3,230.62
Health Net HMO Plan B $882.34 $1,720.86 $2,721.74
Health Net PPO Plan A $1,226.79 $2,109.72 $4,251.97
Kaiser High Deductible Health Plan $559.68 $1,119.36 $1,679.04
b. Medical Plan Cost-Sharing for Active Employees on and after January 1,
2020.
1. For active employees for the plan year that begins on January 1, 2020,
the County will move to a percentage-based cost sharing approach for
medical care premium subsidies. The County will pay seventy-five
percent (75%) of the total medical plan premium for the Employee and
12-4-18 BOS Minutes 377
Employee + 1 Dependent tiers of the second lowest priced non-
deductible HMO plan. The County will pay seventy-six and one half
percent (76.5%) of the total medical plan premium for the Employee +
2 or more Dependents tier of the second lowest price non-deductible
HMO plan. These annual calculated dollar amounts will be applied to
all plans and tiers as described.
2. For active employees for the plan year that begins on January 1, 2021,
the County will pay seventy-eight and one half percent (78.5%) of the
total medical plan premium for each tier of the second lowest priced
non-deductible HMO plan. This annual calculated amount will be
applied to all plans and tiers, except Kaiser Permanente Health Plan B.
3. For active employees for the plan year that begins on January 1, 2022,
and each year thereafter, the County will pay eighty percent (80%) of
the total medical plan premium for each tier of the second lowest priced
non-deductible HMO plan. This annual calculated amount will be
applied to all plans and tiers, except Kaiser Permanente Health Plan B.
4. For active employees for the plan year that begins on January 1, 2021,
and each year thereafter, for the Kaiser Permanente Health Plan B,
employees will pay at least the following share of the total medical plan
premium:
Kaiser Permanente Health Plan B
Employee Monthly
Premium Cost
Employee $20.00
Employee +1 Dependent $40.00
Employee + 2 or More Dependents $60.00
5. In the event of a reduction in the premium for the second lowest priced
non-deductible HMO plan, the County will pay the premium subsidy for
medical plans that the County paid in the previous plan year.
2.18 Life Insurance Benefit Under Health and Dental Plans: For employees who are
enrolled in the County’s program of medical or dental coverage as either the
primary or the dependent, term life insurance in the amount of ten thousand
dollars ($10,000) will be provided by the IHSS PA.
2.19 Supplemental Life Insurance: In addition to the life insurance benefits provided
by this resolution, employees may subscribe voluntarily and at their own
expense for supplemental life insurance. Employees may subscribe for an
amount not to exceed five hundred thousand dollars ($500,000), of which one
hundred thousand ($100,000) is a guaranteed issue, provided the election is
made within the required enrollment periods.
2.20 Health Care Spending Account: After six (6) months of permanent employment,
full time and part time (20/40 or greater) employees may elect to participate in
a Health Care Spending Account (HCSA) Program designated to qualify for tax
12-4-18 BOS Minutes 378
savings under Section 125 of the Internal Revenue Code, but such savings are
not guaranteed. The HCSA Program allows employees to set aside a
predetermined amount of money from their pay, before taxes, for health care
expenses not reimbursed by any other health benefit plans. HCSA dollars may
be expended on any eligible medical expenses allowed by Internal Revenue
Code Section 125. Any unused balance is forfeited and cannot be recovered
by the employee.
2.21 PERS Long-Term Care: The IHSS PA will deduct and remit monthly premiums
to the PERS Long-Term Care Administrator for employees who are eligible and
voluntarily elect to purchase long-term care at their personal expense through
the PERS Long-Term Care Program.
2.22 Dependent Care Assistance Program: The IHSS PA will continue to offer the
option of enrolling in a Dependent Care Assistance Program (DCAP) designed
to qualify for tax savings under Section 129 of the Internal Revenue Code, but
such savings are not guaranteed. The program allows employees to set aside
up to five thousand dollars ($5,000) of annual salary (before taxes) per
calendar year to pay for eligible dependent care (child and elder care)
expenses. Any unused balance is forfeited and cannot be recovered by the
employee.
2.23 Premium Conversion Plan: The IHSS PA will continue to offer the Premium
Conversion Plan (PCP) designed to qualify for tax savings under Section 125
of the Internal Revenue Code, but tax savings are not guaranteed. The
program allows employees to use pre-tax dollars to pay health and dental
premiums.
2.24 Voluntary Vision Plan: Beginning no earlier than the 2017 plan year, active
permanent full-time and active permanent part-time employees will be offered
the opportunity to enroll in a voluntary vision plan. Employees will pay the full
premium costs of the plan. The County will contract with a provider for a
voluntary vision plan with no co-pays. The vision plan is not available to
temporary or permanent-intermittent employees.
2.25 Prevailing Section: To the extent that any provision of this Section (Section 2.
Health, Dental, and Related Benefits) is inconsistent with any provision of any
other County or IHSS PA enactment or policy, including but not limited to
Administrative Bulletins, the Salary Regulations, the Personnel Management
Regulations, or any other resolution or order of the Board of Supervisors acting
in any of its various capacities, the provision(s) of this Section (Section 2.
Health, Dental, and Related Benefits) will prevail.
2.26 Health Benefit Access for Employees Not Otherwise Covered: To access IHSS
PA health plans, an employee who is not otherwise eligible for health coverage
by the IHSS PA, must be eligible to receive an offer of coverage from the IHSS
PA under the federal Patient Protection and Affordable Care Act (“ACA”) (42
U.S.C. § 18081). Employees eligible to receive an offer of coverage (and
qualified dependents), will be offered access to IHSS PA health insurance
12-4-18 BOS Minutes 379
plans. Employees will be responsible for the full premium cost of coverage.
3.Mileage Reimbursement The IHSS PA will pay a mileage allowance for the use of
personal vehicles on IHSS PA business at the rate allowed by the Internal Revenue
Service (IRS) as a tax deductible expense, adjusted to reflect changes in this rate on
the date it becomes effective or the first of the month following announcement of the
changed rate by the IRS, whichever is later.
4.Retirement Contributions
4.10 No IHSS PA Subvention: Effective on October 1, 2011, employees are
responsible for the payment of one hundred percent (100%) of the employees’
basic retirement benefit contributions determined annually by the Board of
Retirement of the Contra Costa County Employees’ Retirement Association,
without the IHSS PA paying any part of the employees’ contributions.
Employees are also responsible for the payment of the employees’
contributions to the retirement cost-of-living program as determined annually
by the Board of Retirement without the County paying any part of the
employees’ contributions. The County is responsible for one hundred percent
(100%) of the employer’s retirement contributions determined annually by the
Board of Retirement.
4.11 414H2 Participation: The County, on behalf of the IHSS PA, will continue to
implement Section 414(h) (2) of the Internal Revenue Code which allows the
County Auditor–Controller to reduce the gross monthly pay of employees by
an amount equal to the employee’s total contribution to the County Retirement
System before Federal and State income taxes are withheld, and forward that
amount to the Retirement system. This program of deferred retirement
contribution will be universal and non-voluntary as is required by statute.
5.PEPRA Retirement Plan
A. PEPRA for Employees who become CCCERA Members on or after January 1,
2013. For employees who, under the California Public Employees Pension Reform
Act of 2013 (PEPRA) (Chapters 296 and 297, Statutes of 2012) become New
Members of the Contra Costa County Employees Retirement Association
(CCCERA) on or after January 1, 2013, retirement benefits are governed by
PEPRA. To the extent that this resolution conflicts with any provision of PEPRA,
PEPRA governs.
B. COLA. For employees hired on and after January 1, 2014, who under PEPRA,
become New Members of CCCERA, the cost of living adjustment to the retirement
allowance will not exceed two percent (2%) per year, and the cost of living
adjustment will be banked.
C. DISABILITY STANDARD. For employees, who under PEPRA, become New
Members of CCCERA, the disability provisions are the same as the current Tier III
disability provisions.
12-4-18 BOS Minutes 380
D. This section 5 does not apply to employees who are safety members of the Contra
Costa County Employees Retirement Association, if any.
6. Training
6.10 Career Development Training Reimbursement: All full-time employees are
eligible for career development training reimbursement not to exceed seven
hundred fifty dollars ($750) per fiscal year. The reimbursement of training
expenses includes books and is governed by any County Administrative
Bulletins on Travel or Training.
6.11 Management Development Policy: Employees are authorized to attend
professional training programs, seminars, and workshops, during normal work
hours at the discretion of the Executive Director, for the purpose of developing
knowledge, skills, and abilities, in the areas of supervision, management, and
County policies and procedures.
The Executive Director is responsible for authorization of individual
professional development reimbursement requests. Reimbursement is
through the regular demand process with demands being accompanied by
proof of payment (copy of invoice or canceled check).
7. Bilingual Pay Differential A monthly salary differential will be paid to incumbents of
positions requiring bilingual proficiency as designated by the Appointing Authority and
the Director of Human Resources. The differential will be prorated for employees
working less than full time and/or on an unpaid leave of absence during any given
month. The differential is one hundred dollars ($100.00) per month.
Designation of positions for which bilingual proficiency is required is the sole
prerogative of the IHSS PA, and such designations may be amended or deleted at
any time.
8. Higher Pay for Work in a Higher Classification The County Salary Regulations
notwithstanding, when an employee is required to work in a higher paid classification,
the employee will receive the higher compensation for such work, pursuant to the
County Salary Regulations, plus any differentials and incentives the employee would
have received in his/her regular position. Unless the Board has by Resolution
otherwise specified, the higher pay entitlement will begin on the completion of the 40th
consecutive hour in the assignment, retroactive to the beginning of the second full day
of work in the assignment.
9. Other Terms and Conditions of Employment
9.10 Length of Service Credits: Length of service credit dates from the beginning of
the last period of continuous IHSS PA employment, including temporary,
provisional and permanent status and absences on an approved leave of
absence; except that when an employee separates from a permanent position
in good standing and is subsequently re-employed in a permanent IHSS PA
position within two (2) years from the date of separation, the period of
12-4-18 BOS Minutes 381
separation will be bridged. Under these circumstances, the service credits will
include all credits accumulated at the time of separation but will not include the
period of separation. The service credits of an employee are determined from
employee status records maintained by the Human Resources Department.
9.11 Administrative Provisions: The IHSS Executive Director may establish
guidelines, bulletins or directives as necessary to further define or implement
the provisions of this resolution.
10. Computer Vision Care (CVC) Users Eye Examination Employees are eligible to
receive an annual eye examination on IHSS PA time and at IHSS PA expense
provided that the employee regularly uses a video display terminal at least an average
of two (2) hours per day as certified by their department.
Employees certified for examination under this program must make their request
through the Benefits Service Unit of the County Human Resources Department.
Should prescription VDT eyeglasses be prescribed for the employee following the
examination, the IHSS PA agrees to provide, at no cost, basic VDT eye wear
consisting of a fifty dollar ($50) frame and single, bifocal or trifocal lenses. Employees
may, through individual arrangement between the employee and the employees’
doctor and solely at the employee’s expense, include blended lenses and other care,
services or materials not covered by the Plan.
11. Special Benefit for Permanent Employees Hired on and after January 1, 2009
A. Beginning on April 1, 2009 and for the term of this resolution, the County will
contribute one hundred and fifty dollars ($150) per month to an employee’s
account in the Contra Costa County Deferred Compensation Plan, or other tax-
qualified savings program designated by the County, for employees who meet all
of the following conditions:
1. The employee must be hired by Contra Costa County on or after January 1,
2009.
2. The employee must be appointed to a permanent position. The position
may be either full time or part time, but if it is part time, it must be
designated, at a minimum, as 20 hours per week.
3. The employee must have been employed by Contra Costa County for at
least 90 calendar days.
4. The employee must contribute a minimum of twenty-five dollars ($25) per
month to the Contra Costa County Deferred Compensation Plan, or other
tax-qualified savings program designated by the County.
5. The employee must complete and sign the required enrollment form(s) for
his/her deferred compensation account and submit those forms to the
Human Resources Department, Employee Benefits Services Unit.
12-4-18 BOS Minutes 382
6. The employee may not exceed the annual maximum contribution amount
allowable by the United States Internal Revenue Code.
This special benefit does not apply to any employee who is covered by Section
2.12, subsection (a) (1).
B. No Cross Crediting: The amounts contributed by the employee and the County
pursuant to this Section do not count towards the “Qualifying Base Contribution
Amount” or the “Monthly Contribution Required to Maintain Incentive Program
Eligibility” set forth in Section 14. Similarly, the amounts contributed by the
employee and the County pursuant to Section 14 do not count towards the
employee’s $25 per month minimum contribution required by this Section.
C. Maximum Annual Contribution: All of the employee and County contributions set
forth in Sections 11 and 14 will be added together to ensure that the annual
maximum contribution to the employee’s deferred compensation account does not
exceed the annual maximum contribution rate set forth in the United States Internal
Revenue Code.
D. Eligibility for Loan Program: All employees are eligible to apply for loans from the
Contra Costa County Deferred Compensation Plan loan program established by
the Board of Supervisors on June 26, 2012, by Resolution No. 2012/298.
12-4-18 BOS Minutes 383
II. BENEFITS ONLY FOR MANAGEMENT AND EXEMPT EMPLOYEES OF IHSS PA
Management and Exempt employees of the IHSS PA will receive the benefits set forth in
Part I and also the following additional benefits:
12. Overtime Provisions
12.10 No Overtime Pay, Holiday Pay, or Comp Time: Management and exempt
employees are not entitled to receive overtime pay, holiday pay, overtime
compensatory time, or holiday compensatory time. Employees who are unable
or not permitted to observe a holiday (take the day off), are authorized to
receive overtime pay ONLY IF the employee is on the Overtime Exempt
Exclusion List.
12.11 Overtime Exempt Exclusion List: Employees in unrepresented, management,
and exempt classifications are overtime exempt and are not eligible for
overtime pay, holiday pay, overtime compensatory time, or holiday
compensatory time. Instead, these employees are awarded Annual
Management Administrative Leave in recognition of the extra burden their job
responsibilities may sometimes place on their work schedules. However,
unrepresented, management, and exempt employees may be made eligible for
overtime pay if their names are placed on the Overtime Exempt Exclusion List
by the County Administrator’s Office. Employees on the Overtime Exempt
Exclusion List are authorized to receive overtime pay, only. These employees
are NOT eligible for holiday pay, overtime compensatory time, or holiday
compensatory time. Employees on the Overtime Exempt Exclusion List are
also NOT eligible for Annual Management Administrative Leave for the quarter
they are on the Overtime Exempt Exclusion List. The policies and procedures
for the Overtime Exempt Exclusion List are set forth in the County
Administrator’s memo of November 6, 2002, as may be amended.
Employees may be approved for placement on the Overtime Exempt Exclusion
List if and when they are assigned to a special or temporary project or task that
requires persistent, excess work hours, without relief from their regular job
duties. Overtime pay will not be authorized as a means to address normal
staffing or operational issues.
12.12 Overtime Pay: Employees on the Overtime Exempt Exclusion List will be
compensated at one and one-half (1.5) times their base rate of pay (excluding
differentials) for authorized work exceeding eight (8) hours in a day or forty (40)
hours in a work week.
13. Management Longevity Pay
13.10 Ten Years of Service:
Employees who have completed ten (10) years of service for the IHSS PA are
eligible to receive a two and one-half percent (2.5%) longevity differential
effective on the first day of the month following the month in which the
employee qualifies for the ten (10) year service award.
12-4-18 BOS Minutes 384
13.11 Fifteen Years of Service:
Employees who have completed fifteen (15) years of service for the IHSS PA
are eligible to receive an additional two and one-half percent (2.5%) longevity
differential effective on the first day of the month following the month in which
the employee qualifies for the fifteen (15) year service award. For employees
who completed fifteen (15) years of service on or before January 1, 2007, this
longevity differential will be paid prospectively only from January 1, 2007.
14. Deferred Compensation.
A. Deferred Compensation Incentive. The IHSS PA will contribute eighty-five
dollars ($85) per month to each employee who participates in the County’s
Deferred Compensation Plan. To be eligible for this Deferred Compensation
Incentive, the employee must contribute to the deferred compensation plan as
indicated below.
Employees with
Current Monthly
Salary of:
Qualifying Base
Contribution
Amount
Monthly Contribution
Required to Maintain
Incentive Program Eligibility
$2,500 and below
$2,501 – 3,334
$3,335 – 4,167
$4,168 – 5,000
$5,001 – 5,834
$5,835 – 6,667
$6,668 and above
$250
$500
$750
$1,000
$1,500
$2,000
$2,500
$50
$50
$50
$50
$100
$100
$100
Employees who discontinue contributions or who contribute less than the
required amount per month for a period of one (1) month or more will no longer
be eligible for the eighty-five dollar ($85) Deferred Compensation Incentive. To
reestablish eligibility, employees must again make a Base Contribution Amount
as set forth above based on current monthly salary. Employees with a break
in deferred compensation contributions either because of an approved medical
leave or an approved financial hardship withdrawal will not be required to
reestablish eligibility. Further, employees who lose eligibility due to
displacement by layoff, but maintain contributions at the required level and are
later employed in an eligible position, will not be required to reestablish
eligibility.
B. Eligibility for Loan Program. Employees are eligible to apply for loans from the
Contra Costa County Deferred Compensation Plan loan program established
by the Board of Supervisors on June 26, 2012, by Resolution No. 2012/298.
15. Annual Management Administrative Leave
12-4-18 BOS Minutes 385
A. On January 1st of each year, full-time management and exempt employees in
paid status will be credited with ninety four (94) hours of paid Management
Administrative Leave. This time is non-accruable and all balances will be
zeroed out on December 31 of each year.
B. Permanent part-time employees are eligible for Management Administrative
Leave on a prorated basis, based upon their position hours. Permanent-
intermittent employees are not eligible for Management Administrative Leave.
C. Employees appointed (hired or promoted) to management or exempt positions
are eligible for Management Administrative Leave on the first day of the month
following their appointment date and will receive Management Administrative
Leave on a prorated basis for that first year.
D. Management and exempt employees on the Overtime Exempt Exclusion List
are authorized to receive overtime pay; therefore, their Management
Administrative Leave will be reduced by 25% each time the employee is on the
List. The 25% reduction will be deducted from the employee’s current leave
balance, but if there is no balance, it will be deducted from future awarded
Annual Management Administrative Leave.
16. Management Life Insurance Employees are covered at IHSS PA expense by
term life insurance in the amount of fifty seven thousand dollars ($57,000) in
addition to the insurance provided under Section 2.18.
17. Professional Development Reimbursement Management and exempt
employees are eligible for reimbursement of up to six hundred twenty-five dollars
($625) for each two (2) year period beginning on January 1, 1999, for memberships
in professional organizations, subscriptions to professional publications,
attendance fees at job-related professional development activities and purchase
of job-related computer hardware and software (excludes automation connectivity,
support, or subscription fees) from a standardized County-approved list or with
Executive Director approval, provided each employee complies with the provisions
of the Computer Use and Security Policy adopted by the Board of Supervisors and
the applicable manuals. In order to receive reimbursement, the employee must
have been in an eligible classification when the expense was incurred.
Each professional development reimbursement request must be approved by the
Executive Director and submitted through the regular County demand process.
Demands must be accompanied by proof of payment (copy of invoice or receipt).
Certification regarding compliance with the County’s computer use and security
policy may be required. Questions regarding the appropriateness of a request will
be answered by the Office of the County Administrator.
18. Sick Leave Incentive Plan Employees may be eligible for a payoff of a part of
unused sick leave accruals at separation. This program is an incentive for
employees to safeguard sick leave accruals as protection against wage loss due
to time lost for injury or illness. Payoff must be approved by the Director of Human
12-4-18 BOS Minutes 386
Resources, and is subject to the following conditions:
A. The employee must have resigned in good standing.
B. Payout is not available if the employee is eligible to retire.
C. The balance of sick leave at resignation must be at least seventy percent
(70%) of accruals earned in the preceding continuous period of
employment excluding any sick leave use covered by the Family and
Medical Leave Act, the California Family Rights Act, or the California
Pregnancy Disability Act.
D. Payout is by the following schedule:
Years of Payment
Continuous Service
Payment of Unused
Sick Leave Payable
3 – 5 years
5 – 7 years
7 plus years
30%
40%
50%
E. No payoff will be made pursuant to this section unless the Contra Costa
County Employees’ Retirement Association has certified that an employee
requesting a sick leave payoff has terminated membership in, and has
withdrawn his or her contributions from, the Retirement Association.
F. It is the intent of the Board of Supervisors that payments made pursuant to
this section are in lieu of County retirement benefits resulting from
employment by this County, the IHSS PA, or by Districts governed by this
Board.
19. Long-Term Disability Insurance The IHSS PA will continue in force the Long-
Term Disability Insurance program with a replacement limit of eighty-five (85%) of
total monthly base earnings reduced by any deductible benefits.
12-4-18 BOS Minutes 387
III. SPECIAL BENEFITS FOR DESIGNATED CLASSIFICATIONS
20. Longevity Pay for Clerical Support Staff
Effective on July 1, 2008, employees in the classifications listed below, who have
completed ten (10) years of service for the IHSS PA, are eligible to receive a two
and one-half percent (2.5%) longevity differential, effective on the first day of the
month following the month in which the employee qualifies for the ten (10) year
service award.
Eligible Classifications:
This section only applies to the following classifications:
8IH4 Office Manager/Secretary - PA
8IH6 Public Authority Benefits Clerk
8IH7 Public Authority Senior Benefits Clerk
8IH8 Public Authority 311 Benefits Clerk
12-4-18 BOS Minutes 388
Exhibit A
All Employees
Job Code Job Title
8IH9 Administrative Svcs Asst II-Pa
8IH4 Office Manager/Secretary-Pa
8IH3 PA Registry/Training Speclst
8IH2 Program Manager-Public Auth
8IH0 Pub Auth Secretary - Advanced
8IH8 Public Auth Ben Clerk Spec
8IH6 Public Auth Benefits Clerk
8IH5 Public Auth Benefits Clerk Sup
8IH1 Public Auth Executive Director
8IH7 Public Auth Sr Benefits Clerk
Page 1 of 1
Resolution No. 2018-593
12-4-18 BOS Minutes 389
Exhibit B
All Employees
Job Code Job Title
8IH9 Administrative Svcs Asst II-Pa
8IH4 Office Manager/Secretary-Pa
8IH3 PA Registry/Training Speclst
8IH2 Program Manager-Public Auth
8IH0 Pub Auth Secretary - Advanced
8IH5 Public Auth Benefits Clerk Sup
8IH1 Public Auth Executive Director
Page 1 of 1
Resolution No. 2018-593
12-4-18 BOS Minutes 390
RECOMMENDATION(S):
APPROVE the Byron Highway/Byer Road Safety Improvements Project (Project) and AUTHORIZE the
Public Works Director, or designee, to advertise the Project, Byron area. [County Project No.
0662-6R4147/Federal Project No. HSIPL 5928(143), DCD-CP# 18-04] (District III)
DETERMINE the Project is a California Environmental Quality Act (CEQA), Class 1(C) Categorical
Exemption, pursuant to Article 19, Section 15301 of the CEQA Guidelines, and
DIRECT the Director of Department of Conservation and Development to file a Notice of Exemption with
the County Clerk, and
AUTHORIZE the Public Works Director or designee to arrange for payment of a $25 fee to the Department
of Conservation and Development for processing, and a $50 fee to the County Clerk for filing the Notice of
Exemption.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Laura Cremin (925)
313-2015
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Ave Brown - Environmental Division Manager
C. 1
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:APPROVE the Byron Highway/Byer Road Safety Improvements Project and take related actions under CEQA.
12-4-18 BOS Minutes 391
FISCAL IMPACT:
Estimated Project cost: $1,198,000. (52% Highway Safety Improvement Program Grant, 24% Discovery
Bay Area of Benefit, 24% East County Area of Benefit Funds)
BACKGROUND:
The purpose of this Project is to install traffic safety improvements along approximately 2,000 feet of
Byron Highway between Byer Road intersection to Hoffman Lane.
The major components of the Project are to install a left turn pocket on southbound Byron Highway onto
Byer Road to improve the traffic circulation at the intersection; install a two-way left turn lane across
from Byron Elementary School to aid drivers leaving the School to merge with southbound Byron
Highway traffic; and widen the west side of Byron Highway approximately 12 feet to allow for the left
turn pocket and two-way left turn lane. The existing pavement striping will be shifted for 6-foot wide
paved shoulders on both sides, two 12-foot wide travel lanes and one 12- foot wide two-way left turn
lane/left turn pocket.
CONSEQUENCE OF NEGATIVE ACTION:
Delay in approving the project may result in a delay of design, construction, and may jeopardize funding.
ATTACHMENTS
CEQA
12-4-18 BOS Minutes 392
12-4-18 BOS Minutes 393
12-4-18 BOS Minutes 394
12-4-18 BOS Minutes 395
APN: 002-040-044
APN: 003-110-012
APN: 003-110-003
APN: 003-110-004
APN: 002-040-045
APN: 002-040-043 BYER ROADBYRON HIGHWAY
PROJECT LIMITSRELOCATE RRFB
12'12'12'003-110-005
APN: DATE PLOTTED =>$DATE
A
A
APN: 002-010-027
MIDDLE SCHOOL
EXCELSIOR (72 PM 1)
DEDICATION
OFFER OF
ALIGNMENT
1960 PRECISE
RELOCATE UTILITY POLERELOCATE UTILITY POLE
_
1:40 on 11x17
SCALE:DIRT ROADPROTECT IN PLACEPROTECT IN PLACE
465'
& 1' WIDE AC DIKE
5' WIDE AC PATH
EXISTING
RELOCATE
inlet at face of AC Dike)
(propose to add type J
REVIEW DRAINAGE APN: 700-311-044SAFETY IMPROVEMENTS
BYRON HIGHWAY / BYER ROAD
PROPOSED PROJECT LAYOUT
5 SHEET 1 OF DB: LL CB: MC DATE: JULY 2017255 GLACIER DRIVE MARTINEZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX: (925) 313-2333 FEDERAL ID NO.:
1:40 on 11x17
SCALE:
APN: 003-100-012
465' is drawn to allow for vehicles to cross the hashed tapered area.
maximum length of 500 ft per note 1 from HDM Figure 402.3 with tee intersection.
NOTE: Approached Taper =W*V = (12')(50MPH) = 600 ft long taper, but
Right of Way
PROPOSEDEXISTING
Sidewalk
Fence
Striping
DESCRIPTION
LEGEND
Toe of 4:1 Slope
5' Clear from EP
Edge of Pavement (EP)
Driveway Culvert
12-4-18 BOS Minutes 396
APN: 003-110-003
APN: 003-110-011
BYER ROADBYRON HIGHWAY
RELOCATE POWER POLERELOCATE RRFB
BARRICADE EXIT
12'12'12'
A
A
APN: 002-010-027
MIDDLE SCHOOL
EXCELSIOR
RELOCATE UTILITY POLERELOCATE UTILITY POLE
RELOCATE POWER POLE
DIRT ROADDIRT ROADRELOCATE POWER POLE
PROTECT IN PLACEPROTECT IN PLACE
& 1' WIDE AC DIKE
5' WIDE AC PATH
EXISTING
RELOCATE
SAFETY IMPROVEMENTS
BYRON HIGHWAY / BYER ROAD
PROPOSED PROJECT LAYOUT
5 SHEET 2 OF DB: LL CB: MC DATE: JULY 2017255 GLACIER DRIVE MARTINEZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX: (925) 313-2333 FEDERAL ID NO.:
1:40 on 11x17
SCALE:
APN: 003-100-012
Right of Way
PROPOSEDEXISTING
Sidewalk
Fence
Striping
DESCRIPTION
LEGEND
Toe of 4:1 Slope
5' Clear from EP
Edge of Pavement (EP)
Driveway Culvert
12-4-18 BOS Minutes 397
APN: 003-110-011
APN: 003-100-006
BYRON HIGHWAY
BARRICADE EXIT
12'12'12'
RELOCATE POWER POLE
RELOCATE POWER POLE
BARRICADE
DIRT ROADSAFETY IMPROVEMENTS
BYRON HIGHWAY / BYER ROAD
PROPOSED PROJECT LAYOUT
5 SHEET 3 OF DB: LL CB: MC DATE: JULY 2017255 GLACIER DRIVE MARTINEZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX: (925) 313-2333 FEDERAL ID NO.:
1:40 on 11x17
SCALE:
Right of Way
PROPOSEDEXISTING
Sidewalk
Fence
Striping
DESCRIPTION
LEGEND
Toe of 4:1 Slope
5' Clear from EP
Edge of Pavement (EP)
Driveway Culvert
12-4-18 BOS Minutes 398
APN: 003-100-006
APN: 002-010-026
EXCELSIOR MIDDLE SCHOOL
BYRON HIGHWAY 12'12'12'
RELOCATE UTILITY POLERELOCATE UTILITY POLE
RELOCATE UTILITY POLE
RELOCATE UTILITY POLE
SAFETY IMPROVEMENTS
BYRON HIGHWAY / BYER ROAD
PROPOSED PROJECT LAYOUT
5 SHEET 4 OF DB: LL CB: MC DATE: JULY 2017255 GLACIER DRIVE MARTINEZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX: (925) 313-2333 FEDERAL ID NO.:
1:40 on 11x17
SCALE:
Right of Way
PROPOSEDEXISTING
Sidewalk
Fence
Striping
DESCRIPTION
LEGEND
Toe of 4:1 Slope
5' Clear from EP
Edge of Pavement (EP)
Driveway Culvert
12-4-18 BOS Minutes 399
APN: 003-100-006
APN: 002-010-026
EXCELSIOR MIDDLE SCHOOL
APN: 002-010-005
BYRON HIGHWAY HOFFMAN LANEPROJECT LIMITSRELOCATE UTILITY POLE RELOCATE UTILITY POLE
333'
to Existing Grade
Fill Slope to Conform
SAFETY IMPROVEMENTS
BYRON HIGHWAY / BYER ROAD
PROPOSED PROJECT LAYOUT
5 SHEET 5 OF DB: LL CB: MC DATE: JULY 2017255 GLACIER DRIVE MARTINEZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX: (925) 313-2333 FEDERAL ID NO.:
1:40 on 11x17
SCALE:
NOTE: Approached Taper = 2/3*W*V = 2/3(12')(50MPH) = 333 ft long taper per HDM Figure 402.3 with left turn pocket
Right of Way
PROPOSEDEXISTING
Sidewalk
Fence
Striping
DESCRIPTION
LEGEND
Toe of 4:1 Slope
5' Clear from EP
Edge of Pavement (EP)
Driveway Culvert
12-4-18 BOS Minutes 400
12-4-18 BOS Minutes 401
RECOMMENDATION(S):
ADOPT Resolution No. 2018/572 accepting as complete the contracted work performed by Hess Concrete
Construction Co., Inc., for the Morgan Territory Road Bridges 4.30 and 4.40 Project, as recommended by
the Public Works Director, Clayton area. County Project No. 0662-6U4145 (District IV)
FISCAL IMPACT:
Project was funded by 100% Local Road Funds.
BACKGROUND:
The Public Works Director 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 November
5, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
The contractor will not be paid and acceptance notification will not be recorded.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 2
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Notice of Completion of Construction Contract for the Morgan Territory Road Bridges 4.30 and 4.40 Project, Clayton
area.
12-4-18 BOS Minutes 402
12-4-18 BOS Minutes 403
AGENDA ATTACHMENTS
Resolution No. 2018/572
MINUTES ATTACHMENTS
Signed: Resolution No.
2018/572
12-4-18 BOS Minutes 404
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 12/04/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren
Mitchoff, District IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/572
In the Matter of Accepting and Giving Notice of Completion of Contract for the Morgan Territory Road Bridges 4.30 and 4.40
Project, Clayton area. County Project No. 0662-6U4145 (District IV)
WHEREAS the Board of Supervisors RESOLVES that on May 22, 2018, the County contracted with Hess Concrete Construction
Co., Inc. for the work generally consisting of 525 feet of repairs and improvements to two bridges on Morgan Territory Road in
the Clayton area. Work included repairs to existing rock abutments, replacement of timber railings and installation of Midwest
guardrail systems, installation of rock slope protection on creek banks near abutments, and roadway repairs to asphalt pavement
at the bridges and approaches in the Clayton area, with Travelers Casualty & Surety Company of America as surety, for work
performed on the grounds of the County; and
The Public Works Director 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 November 5, 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board
of Supervisors
By: Stacey M. Boyd, Deputy
cc:
12-4-18 BOS Minutes 405
cc:
12-4-18 BOS Minutes 406
12-4-18 BOS Minutes 407
RECOMMENDATION(S):
ADOPT Resolution No. 2018/573 accepting as complete the contracted work performed by American
Pavement Systems, Inc., for the 2018 Asphalt Rubber Cape Seal Project, as recommended by the Public
Works Director, Bay Point, Clyde, Martinez and Walnut Creek areas. County Project No. 0672-6U2164-18
(Districts II and V)
FISCAL IMPACT:
Project was funded by 100% Local Road Funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 3
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Notice of Completion of Construction Contract for the 2018 Asphalt Rubber Cape Seal Project, Bay Point, Clyde,
Martinez and Walnut Creek areas.
12-4-18 BOS Minutes 408
BACKGROUND:
The Public Works Director 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
October 19, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
The contractor will not be paid and acceptance notification will not be recorded.
AGENDA ATTACHMENTS
Resolution No. 2018/573
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/573
12-4-18 BOS Minutes 409
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 12/04/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren
Mitchoff, District IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/573
In the Matter of Accepting and Giving Notice of Completion of Contract for the 2018 Asphalt Rubber Cape Seal Project, Bay
Point, Clyde, Martinez and Walnut Creek areas. County Project No. 0672-6U2164-18 (Districts II and V)
WHEREAS the Board of Supervisors RESOLVES that on April 10, 2018, the County contracted with American Pavement
Systems, Inc. for the work generally consisting of applying an asphalt rubber chip seal covered with a type II slurry seal to
various roads in the Bay Point, Martinez and Walnut Creek areas; select roads and trails in the Bay Point and Clyde areas only
required a type II slurry seal; work also included surface preparation (not including base failure repairs and crack sealing by
others), striping removal, and placement of thermoplastic striping and pavement markings in the Bay Point, Clyde, Martinez and
Walnut Creek areas, with Travelers Casualty and Surety Company of America as surety, for work performed on the grounds of
the County; and
The Public Works Director 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 October 19, 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board
of Supervisors
By: Stacey M. Boyd, Deputy
cc:
12-4-18 BOS Minutes 410
12-4-18 BOS Minutes 411
12-4-18 BOS Minutes 412
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute contract amendments to
the contracts with GradeTech, Inc., Hess Construction Co., Inc., and Engineered Soil Repairs, Inc., to
extend the completion dates for each contract from December 6, 2018 to December 6, 2019, for the 2017
On-Call Contract(s) for Various Road, Flood Control, and Airport Maintenance Work, with no change to
the payment limit, Countywide.
FISCAL IMPACT:
100% Local Road, Flood Control District, and Airport Enterprise Funds.
BACKGROUND:
On December 6, 2016, the County awarded three on-call contracts(s) for various road, flood control, and
airport maintenance work to supplement the maintenance crews’ routine and emergency work while they
are busy with other activities, and to perform work that is typically time-sensitive and may require
specialized equipment and skills. Contract Amendment #1 which was approved by the Board of Supervisors
on December 5, 2017, extended the completion dates for each
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Caroline Tom
925-313-7007
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 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:December 4, 2018
Contra
Costa
County
Subject:Contract Amendment #2 for the 2017 On-Call Contracts for Various Road, Flood Control, and Airport Maintenance
Work, Countywide
12-4-18 BOS Minutes 413
BACKGROUND: (CONT'D)
contract from December 6, 2017 to December 6, 2018. Contract Amendment #1 also increased the
maximum payment limits for GradeTech, Inc. and Hess Construction Co., Inc. from $500,000 to $1,000,000
each, and Engineered Soil Repairs, Inc. from $300,000 to $600,000.
These three on-call contracts became effective on December 6, 2016 and will expire on December 6, 2018.
To retain the services of GradeTech, Inc., Hess Concrete Construction Co., Inc., and Engineered Soil
Repairs, Inc., the Public Works Director recommends that the Board approve Contract Amendment #2 and
authorize the Public Works Director, or designee, to sign Contract Amendment #2 for the County. Contract
Amendment #2 will extend the completion dates for each contract from December 6, 2018 to December 6,
2019. There are no changes to the maximum payment limits.
CONSEQUENCE OF NEGATIVE ACTION:
These contracts originally had a term of one year, with the option of two one-year extensions. Contract
Amendment #1 authorized one one-year extension and Contract Amendment #2 authorizes the use of the
remaining one-year extension. Failure to approve Contract Amendment #2 may prevent the Public Works
Department from completing routine road, flood control, and airport maintenance work in a timely manner.
12-4-18 BOS Minutes 414
RECOMMENDATION(S):
ADOPT Resolution No. 2018/581 accepting as complete the contracted work performed by Kerex
Engineering, Inc., for the Orwood Road Culvert Replacement Project, as recommended by the Public
Works Director, Knightsen area. (County Project No. 0672-6U2342) (District III)
FISCAL IMPACT:
Project was funded by 100% Local Road Funds.
BACKGROUND:
The Public Works Director 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 October 24,
2018.
CONSEQUENCE OF NEGATIVE ACTION:
The contractor will not be paid and acceptance notification will not be recorded.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 5
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Notice of Completion of Construction Contract for the Orwood Road Culvert Replacement Project, Knightsen area.
12-4-18 BOS Minutes 415
AGENDA ATTACHMENTS
Resolution No. 2018/581
MINUTES ATTACHMENTS
Signed: Resolution No.
2018/581
12-4-18 BOS Minutes 416
Recorded at the
request of:Clerk of the Board
Return To:Public Works Dept., 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 12/04/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren
Mitchoff, District IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/581
In the Matter of Accepting and Giving Notice of Completion of Contract for the Orwood Road Culvert Replacement Project,
Knightsen area. County Project No. 0672-6U2342 (District III)
WHEREAS the Board of Supervisors RESOLVES that on August 7, 2018, the County contracted with Kerex Engineering, Inc.
for the work generally consisting of replacing a collapsed culvert and restoring the roadway. Work also included dewatering,
installing a new drainage inlet, removing trench plates and placing of rock slope protection on the road embankment in the
Knightsen area, with Developers Surety and Indemnity Company as surety, for work performed on the grounds of the County;
and
The Public Works Director 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 October 24, 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board
of Supervisors
By: Stacey M. Boyd, Deputy
cc:
12-4-18 BOS Minutes 417
12-4-18 BOS Minutes 418
RECOMMENDATION(S):
ADOPT Resolution No. 2018/536 approving the tenth extension of the Subdivision Agreement for
subdivision SD89-07267, for a project being developed by Morgan Capital Investment Properties, as
recommended by the Public Works Director, Walnut Creek area. (District IV)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The termination date of the Subdivision Agreement needs to be extended. The developer has not completed
the required improvements and has requested more time. (Approximately 38% of the work has been
completed to date.) By granting an extension, the County will give the developer more time to complete
improvements and keep the bond current.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jocelyn LaRocque - (925)
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Trixie Gothro - Design & Construction, Ruben Hernandez - DCD, Morgan Capital Investment Properties,
International Fidelity Insurance Company, T-2/20/2019, Randolf Sanders- Engineering Services, Alex Lopez - Engineering Services
C. 6
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Approving the tenth extension of the Subdivision Agreement for subdivision SD89-07267, Walnut Creek area.
12-4-18 BOS Minutes 419
CONSEQUENCE OF NEGATIVE ACTION:
The termination date of the Subdivision Agreement will not be extended and the developer will be in
default of the agreement, requiring the County to take legal action against the developer and surety to get
the improvements installed, or revert the development to acreage.
AGENDA ATTACHMENTS
Resolution No. 2018/536
Subdivision Agreement Extension
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/536
12-4-18 BOS Minutes 420
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/536
IN THE MATTER OF approving the tenth extension of the Subdivision Agreement for subdivision SD89-07267, for a project being developed by Morgan Capital Investment Properties,
as recommended by the Public Works Director, Walnut Creek area. (District IV)
WHEREAS the Public Works Director having recommended that he be authorized to execute the tenth agreement extension which extends the subdivision agreement between Morgan
Capital Investment Properties and the County for construction of certain improvements in subdivision SD89-07267, Walnut Creek area, through April 20, 2019.
APPROXIMATE PERCENTAGE OF WORK COMPLETE: 38%
ANTICIPATED DATE OF COMPLETION: Unknown
BOND NO.: CAIFSU 0318779 Date: March 6, 2003
REASON FOR EXTENSION: Stop work order in place because road was not built to County standards. Applicants to submit acceptable plans per County standards and obtain a
development permit approval prior to work recommencing.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: Jocelyn LaRocque - (925)
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the
date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Trixie Gothro - Design & Construction, Ruben Hernandez - DCD, Morgan
Capital Investment Properties, International Fidelity Insurance Company, T-2/20/2019, Randolf Sanders- Engineering
Services, Alex Lopez - Engineering Services
12-4-18 BOS Minutes 421
12-4-18 BOS Minutes 422
12-4-18 BOS Minutes 423
12-4-18 BOS Minutes 424
12-4-18 BOS Minutes 425
12-4-18 BOS Minutes 426
RECOMMENDATION(S):
ADOPT Resolution No. 2018/457 approving the Subdivision Agreement for subdivision SD87-06844, for a
project being developed by Seclusion Development Group, LLC, as recommended by the Public Works
Director, Lafayette area. (District V)
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
The property ownership has changed and a new subdivision agreement is required.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Randolf Sanders
(925)313-2111
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Alex Lopez - Engineering Services, Trixie Gothro - Design &
Construction, Mike Mann- Finance, Seclusion Development Group, LLC, Philadelphia Indemnity Insurance Company
C. 7
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Approving the Subdivision Agreement for subdivision SD87-06844, Lafayette area.
12-4-18 BOS Minutes 427
CONSEQUENCE OF NEGATIVE ACTION:
The Subdivision Agreement will not be in the name of the current owner, and the previous owner will
not receive a refund of the cash deposit.
AGENDA ATTACHMENTS
Resolution No. 2018/457
Subdivision Agreement w/security bond
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/457
12-4-18 BOS Minutes 428
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/457
IN THE MATTER OF: approving the Subdivision Agreement for subdivision SD87-06844, for a project being developed by Seclusion Development Group, LLC. Lafayette area (District
V)
WHEREAS, the following document was presented for Board approval this date a subdivision agreement with Seclusion Development Group, LLC, principal, whereby said principal
agrees to complete all improvements, as required in said Subdivision Agreement within 1 year(s) from the date of said agreement.
Said document was accompanied by security to guarantee the completion of road and drainage improvements, as required by Title 9 of the County Ordinance Code, as follows:
Cash Bond Performance Amount: $ 16,200.00
Auditor's Deposit Permit No. DP 766671 Date: July 23, 2018
Submitted by: Seclusion Development Group, LLC
Surety Bond Company: Philadelphia Indemnity Insurance Company
Bond Number: PB01798100096 Date: August 24, 2016
Performance Amount: $1,596,900.00
Labor and Materials Amount: $806,500.00
Principal: Seclusion Development Group, LLC
All deposit permits are on file with the Public Works Department.
NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement is APPROVED.
BE IT FURTHER RESOLVED the improvement security bonds with Reliez Valley Investors, LLC are EXONERATED and the Public Works Director is AUTHORIZED to refund the
cash deposit (Auditor's Deposit Permit No. 719209, dated September 6, 2016) in the amount of $16,200.00, plus interest in accordance with Government Code Section 53079, if
appropriate, to Reliez Valley Investors, LLC
Contact: Randolf Sanders (925)313-2111
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the
date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Alex Lopez - Engineering Services,
Trixie Gothro - Design & Construction, Mike Mann- Finance, Seclusion Development Group, LLC, Philadelphia Indemnity
Insurance Company
12-4-18 BOS Minutes 429
12-4-18 BOS Minutes 430
12-4-18 BOS Minutes 431
12-4-18 BOS Minutes 432
12-4-18 BOS Minutes 433
12-4-18 BOS Minutes 434
12-4-18 BOS Minutes 435
12-4-18 BOS Minutes 436
12-4-18 BOS Minutes 437
RECOMMENDATION(S):
ADOPT Resolution No. 2018/514 approving the sixth extension of the Subdivision Agreement for
subdivision SD03-08744, for a project being developed by Discovery Builders, Inc., as recommended by
the Public Works Director, Martinez area. (District V)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The termination date of the Subdivision Agreement needs to be extended. The developer has not completed
the required improvements and has requested more time. (Approximately 0% of the work has been
completed to date.) By granting an extension, the County will give the developer more time to complete
their improvements and keep the bond current.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Randolf Sanders
(925)313-2111
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Alex Lopez - Engineering Services, Trixie Gothro - Design &
Construction, Connie Sumpter - DCD, File, T-6/14/19, Discovery Builders, Inc., Safeco Insurance Company of America
C. 8
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Approving the sixth extension of the Subdivision Agreement for subdivision SD03-08744, Martinez area.
12-4-18 BOS Minutes 438
CONSEQUENCE OF NEGATIVE ACTION:
The termination date of the Subdivision Agreement will not be extended and the developer will be in
default of the agreement, requiring the County to take legal action against the developer and surety to get
the improvements installed, or revert the development to acreage
AGENDA ATTACHMENTS
Resolution No. 2018/514
Subdivision Agreement Extension
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/514
12-4-18 BOS Minutes 439
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/514
IN THE MATTER OF approving the sixth extension of the Subdivision Agreement for subdivision SD03-08744, for a project being developed by Discovery Builders, Inc., as
recommended by the Public Works Director, Martinez area. (District V)
WHEREAS the Public Works Director having recommended that he be authorized to execute the sixth agreement extension which extends the subdivision improvement agreement
between Discovery Builders, Inc. and the County for construction of certain improvements in subdivision SD03-08744, Martinez area, through August 14, 2019.
APPROXIMATE PERCENTAGE OF WORK COMPLETE: 0%
ANTICIPATED DATE OF COMPLETION: December 2020
BOND NO.: 6503332 Date: July 24, 2007
REASON FOR EXTENSION: Delay due to economic downturn, and product revised to address housing market.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: Randolf Sanders (925)313-2111
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the
date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Alex Lopez - Engineering Services,
Trixie Gothro - Design & Construction, Connie Sumpter - DCD, File, T-6/14/19, Discovery Builders, Inc., Safeco
Insurance Company of America
12-4-18 BOS Minutes 440
12-4-18 BOS Minutes 441
12-4-18 BOS Minutes 442
12-4-18 BOS Minutes 443
12-4-18 BOS Minutes 444
12-4-18 BOS Minutes 445
12-4-18 BOS Minutes 446
12-4-18 BOS Minutes 447
RECOMMENDATION(S):
APPROVE the Fiscal Year (FY) 2018/19 Dougherty Valley Maintenance County Service Area M-29
budget totaling $23,991,923 as summarized as Exhibit 1, as recommended by the Public Works Director,
San Ramon (Dougherty Valley) area. (District II)
FISCAL IMPACT:
100% County Service Area M-29 Funds.
BACKGROUND:
Dougherty Valley is an 11,000-unit development that was approved by, and is being processed through
Contra Costa County and is annexed into the City of San Ramon as Final Maps are approved and
improvements are accepted as complete. Dougherty Valley began construction in 1996 and currently 95%
of the homes have been annexed into San Ramon.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jocelyn LaRocque
(925)313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Slava Gospodchikov - Engineering Services , Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Liza Mangabay -
Finance, Shirley Lau - Finance, Chris Low - City of San Ramon, Candace Daniels - San Ramon Finance Manager, Eva Howard-Phelps- San Ramon, Robert
Campbell, Auditor Controller, Francisco & Associates, Inc., David Twa. CAO
C. 9
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:APPROVE the Fiscal Year 2018/19 Budget for Dougherty Valley Maintenance for County Service Area M-29, San
Ramon (Dougherty Valley) area
12-4-18 BOS Minutes 448
BACKGROUND: (CONT'D)
A 1994 Settlement Agreement that allowed for the development of Dougherty Valley also laid out a plan
to provide for the long-term operation and maintenance of the increased municipal services provided in
Dougherty Valley. These increased services include Police Protection, Parks Maintenance, Landscape
Maintenance, Street Lighting, increased Library Services, and the operation and maintenance of 3
Community Facilities Buildings (Community Center, Senior Center, and Service Center)
In a 1997 Memorandum of Understanding between Contra Costa County and the City of San Ramon, it
was decided that these increased services would be provided by the City of San Ramon, and reimbursed
through property tax and special assessment revenue of CSA M-29. CSA M-29 was created in 1998 to
collect property tax and special assessment revenue.
However, the Dougherty Valley Maintenance Budget includes all revenue from CSA M-29 in addition to
sales tax, real property transfer tax and contributions from the City of San Ramon General Fund. At the
end of the fiscal year funds are to be reimbursed to the City of San Ramon for various municipal
services provided within the Dougherty Valley area.
On December 20, 2005, the Board of Supervisors approved a Reimbursement Agreement between the
County, the City of San Ramon, Shapell Industries and Windemere BLC Land Company to provide
reimbursement to the City of San Ramon for providing services within the boundaries of Dougherty
Valley.
The Reimbursement Agreement outlined the annual process for the City of San Ramon to receive
reimbursement of funds for services rendered in Dougherty Valley. The process laid out in the
agreement calls for the annual budget for Dougherty Valley Maintenance to be approved at the San
Ramon City Council level and then subsequently approved at the County Board of Supervisors.
On May 22, 2018, by Resolution 2018-059, the San Ramon City Council approved the FY 2018/19
citywide operating and capital budgets including line items for the Dougherty Valley Maintenance which
totaled $23,991,923 in expenses.
CONSEQUENCE OF NEGATIVE ACTION:
The Dougherty Valley Maintenance budget will not be approved and the City of San Ramon will not
receive reimbursement for city services performed in Dougherty Valley as agreed to under terms of the
Reimbursement Agreement and the 1994 Settlement Agreement.
ATTACHMENTS
2018-19 Annual Budget
12-4-18 BOS Minutes 449
12-4-18 BOS Minutes 450
RECOMMENDATION(S):
ADOPT Resolution No. 2018/571 accepting Grant Deed of Development Rights (creek structure setback)
for land use permit LP09-02026, for a project being developed by the San Ramon Valley Fire Protection
District, as recommended by the Public Works Director, Alamo area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Grant Deed Of Development Rights (creek structure setback) is required per Condition of Approval
No. 59.
CONSEQUENCE OF NEGATIVE ACTION:
The Grant Deed Of Development
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Randolf Sanders
(925)313-2111
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Kara Schuh - Engineering Services, Renee Hutchins - Records, Karen Piona- Record, San
Ramon Valley Fire Protection District
C. 10
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Accept a Grant Deed Of Development Rights (creek structure setback) for land use permit LP09-02026, Alamo area.
12-4-18 BOS Minutes 451
CONSEQUENCE OF NEGATIVE ACTION: (CONT'D)
Rights (creek structure setback) will not be recorded.
AGENDA ATTACHMENTS
Resolution No. 2018/571
Grant Deed of Development Rights
MINUTES ATTACHMENTS
Signed: Resolution No. 2018/571
Signed: Grant Deed of Development Rights
12-4-18 BOS Minutes 452
Recorded at the
request of:Clerk of the Board
Return To:Public Works Dept- Simone Saleh
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren
Mitchoff, District IV SupervisorFederal D. Glover, District V Supervisor
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/571
IN THE MATTER OF accepting Grant Deed of Development Rights (creek structure setback) for land use permit LP09-02026,
for a project being developed by San Ramon Valley Fire Protection District, as recommended by the Public Works Director,
Alamo area. (District II)
NOW, THEREFORE, BE IT RESOLVED that the following instrument is hereby ACCEPTED:
INSTRUMENT: Grant Deed Of Development Rights (creek structure setback)
REFERENCE: APN 193-130-025 (LP09-02026)
GRANTOR: San Ramon Valley Fire Protection District
AREA: Alamo
DISTRICT: II
Contact: Randolf Sanders (925)313-2111
I hereby certify that this is a true and correct copy of an action
taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board
of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Kara Schuh - Engineering Services,
Renee Hutchins - Records, Karen Piona- Record, San Ramon Valley Fire Protection District
12-4-18 BOS Minutes 453
12-4-18 BOS Minutes 454
12-4-18 BOS Minutes 455
12-4-18 BOS Minutes 456
12-4-18 BOS Minutes 457
12-4-18 BOS Minutes 458
12-4-18 BOS Minutes 459
12-4-18 BOS Minutes 460
12-4-18 BOS Minutes 461
12-4-18 BOS Minutes 462
12-4-18 BOS Minutes 463
12-4-18 BOS Minutes 464
12-4-18 BOS Minutes 465
12-4-18 BOS Minutes 466
12-4-18 BOS Minutes 467
RECOMMENDATION(S):
ADOPT Resolution No. 2018/574 ratifying the prior decision of the Public Works Director, or designee, to
fully close a portion of Knightsen Avenue between Delta Road and Curlew Connex and all of 2nd Street on
December 2, 2018 from 2:00 PM through 7:00 PM, for the purpose of Knightsen Holiday Parade and Tree
Lighting, Knightsen area. (District III)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Applicant shall follow guidelines set forth by the Public Works Department.
CONSEQUENCE OF NEGATIVE ACTION:
Applicant will not have Board approval for completed road closure.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Bob Hendry (925)
674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander
C. 11
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Ratify the prior decision to fully close a portion of lane closures on December 2, 2018 from 2:00 PM through 7:00 PM,
Knightsen area.
12-4-18 BOS Minutes 468
12-4-18 BOS Minutes 469
AGENDA ATTACHMENTS
Resolution No. 2018/574
MINUTES ATTACHMENTS
Signed: Resolution No.
2018/574
12-4-18 BOS Minutes 470
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/574
IN THE MATTER OF ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of Knightsen Avenue between Delta Road and Curlew Connex and
all of 2nd Street, on December 2, 2018 from 2:00 PM through 7:00 PM, for the purpose of Knightsen Holiday Parade and Tree Lighting, Knightsen area. (District III)
RC18-18
NOW, THEREFORE, BE IT RESOLVED that permission is granted to Knightsen Garden Club / Supervisor Burgis to fully close Knightsen Avenue between Delta Road and Curlew
Connex and all of 2nd Street, except for emergency traffic, on December 2, 2018 for the period of 2:00 PM through 7:00 PM, subject to the following conditions:
1. Traffic will be detoured via neighboring streets 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. Knightsen Garden Club / Supervisor Burgis 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Jocelyn LaRocque- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander
12-4-18 BOS Minutes 471
12-4-18 BOS Minutes 472
RECOMMENDATION(S):
AUTHORIZE the Public Works Director, or designee, to submit an application requesting Community
Development Block Grant (CDBG) funds for improvements at Montalvin Park in San Pablo and accept
funds if application is approved. (District I)
FISCAL IMPACT:
If the application is approved the County may be granted up to $90,000 toward the project budget. County
Service Area M-17 funds will be used to match 25% of the total grant award for the project.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Carl Roner (925)
313-2213
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Carl Roner- Special Districts, Victoria Skerritt, Special Districts, Gabriel Lemus - DCD, Shirley Lau - Finance
C. 12
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:AUTHORIZE application requesting Community Development Block Grant funds for improvements at Montalvin
Park, San Pablo area.
12-4-18 BOS Minutes 473
BACKGROUND:
The purpose of this project is to improve the recreational sports facilities located on the upper level of
Montalvin Park in unincorporated San Pablo. These improvements will serve lower to moderate income
residents in the Montalvin neighborhood, who rely on Montalvin Park for outdoor activities. It will also
encourage youth to utilize the facilities in a positive way, and will enhance the overall aesthetic appearance
of the park.
The Public Works Department identifies grant funding opportunities to stretch local dollars to provide
additional improvements to the unincorporated communities in the County. The CDBG is intended to
develop viable urban communities by providing decent housing and a suitable living environment, and by
expanding economic opportunities, principally for low and moderate income persons. The program is
authorized under Title 1 of the Housing and Community Development Act of 1974 and is administered
through the United States Department of Housing and Urban Development.
CONSEQUENCE OF NEGATIVE ACTION:
Without authorization the Public Works Department will not have the opportunity to receive CDBG
funding for this project.
12-4-18 BOS Minutes 474
RECOMMENDATION(S):
APPROVE the conveyance of a Grant of Easement for storm drain purposes to Seclusion Development
Group, LLC, a California limited liability company pursuant to Government Code Section 25526.6. (Project
No. 4500-WL0072 (SD8706844))(CP#18-12)
DETERMINE that the conveyance of said easement is in the public interest and will not substantially
conflict or interfere with the County’s use of the property.
DETERMINE that this activity is not subject to the California Environmental Quality Act (CEQA) pursuant
to Article 5, Section 15061 (b)(3) of the CEQA Guidelines; and
DIRECT the Director of Conversation and Development (DCD), or designee, to file a Notice of Exemption
with the County Clerk; and
AUTHORIZE the Public Works Director, or designee, to arrange for payment of $25 fee to DCD for
processing, and a $50 fee to the County Clerk for filing the Notice of Exemption.
AUTHORIZE the Public Works Director, or designee, to execute the Grant of Easement on behalf of the
County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jewel Lopez
925-957-2485
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 13
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:APPROVE and AUTHORIZE Conveyance of a Grant of Easement with Seclusion Valley Development, LLC,
Lafayette area.
12-4-18 BOS Minutes 475
RECOMMENDATION(S): (CONT'D)
DIRECT the Real Estate Division of the Public Works Department to cause said Grant of Easement to
be delivered for recording in the Office of the County Clerk-Recorder.
FISCAL IMPACT:
100% Applicant Fees.
BACKGROUND:
In 1987, the Developer submitted plans that consisted of 29 lots. In 1991, the Developer reduced the
number of planned lots to 22 and conveyed right of way by Offer of Dedication on Reliez Valley Road
and the internal road, Lomas Verdes Place, per Conditions of Approval to Contra Costa County
(County). The Board of Supervisors (Board) approved the Final Map on August 6, 2002. Later in June
2016, the Developer further reduced the number of lots from 22 to 15, and as a result the length of the
internal road was also reduced making the original Offer of Dedication for Lomas Verdes Place no
longer applicable. On October 18, 2016, the County approved the SD6844 improvement plans for the
Seclusion Valley Development; the plans, as part of its drainage system, included an underground
detention system and trash capture system. The Board terminated and abandoned the initial Offer of
Dedication and accepted a new Offer of Dedication for Lomas Verdes Place on March 14, 2017.
A portion of the underground detention system and trash capture system is within County right of way.
Per County policy, the County does not accept maintenance responsibilities for underground detention
systems. The Real Estate division of the Public Works Department has determined that the value of the
easement is less than $25,000, and that the conveyance of the easement will not affect the County’s
ability to use, for County road purposes, the property encumbered by the easement. The easement to
Seclusion Development Group, LLC, is necessary so that the Developer and future home owner’s
association (HOA) can maintain the underground detention system.
CONSEQUENCE OF NEGATIVE ACTION:
The developer and future HOA will not be able to maintain their underground detention system within
the County right of way.
ATTACHMENTS
CEQA
Draft Grant of Easement & Exhibits
12-4-18 BOS Minutes 476
12-4-18 BOS Minutes 477
12-4-18 BOS Minutes 478
12-4-18 BOS Minutes 479
12-4-18 BOS Minutes 480
12-4-18 BOS Minutes 481
12-4-18 BOS Minutes 482
12-4-18 BOS Minutes 483
12-4-18 BOS Minutes 484
12-4-18 BOS Minutes 485
12-4-18 BOS Minutes 486
12-4-18 BOS Minutes 487
12-4-18 BOS Minutes 488
12-4-18 BOS Minutes 489
12-4-18 BOS Minutes 490
12-4-18 BOS Minutes 491
RECOMMENDATION(S):
AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease and development
terms between the County, as Landlord, and Montecito Development Company, LLC, as the developer, for
approximately 16 acres of land on the west side of the Buchanan Field Airport.
FISCAL IMPACT:
There is no negative impact on the General Fund. The Airport Enterprise Fund would realize lease and
other revenues. The County General Fund would realize sales tax and other revenues if a lease is
successfully negotiated.
BACKGROUND:
The development site is approximately 16 acres of vacant land owned by the County and located on the
west side of Buchanan Field Airport generally between Marsh Drive and Sally Ride Drive. The parcel is
currently designated for aviation use on the existing Buchanan Field
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Beth 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 14
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contra Costa Airports - Authorize to Negotiate Ground Lease & Development Terms for Approx. 16 Acres of
County-Owned Land-Buchanan Field Airport
12-4-18 BOS Minutes 492
BACKGROUND: (CONT'D)
Airport Master Plan. However, the Airports Division is in process of updating the Airport Layout Plan and
the associated aviation forecasts and facility needs analysis support re-designating it for non-aviation use.
As such, the Airport Division submitted a request to the Federal Aviation Administration’s Airports District
Office (ADO), which, if approved, will result in the parcel being re-designated for non-aviation use. An
aviation use can be located on land that is designated for non-aviation use.
The Airport Division of the Contra Costa County Public Works Department - Airports Division received a
letter of interest to lease and develop the property for non-aviation use.
In accordance with the Airport Division’s standard practices and at the request of the ADO, on October 25,
2018, the Airport Division solicited for competitive interest in developing the parcel prior to making a
developer selection. This solicitation of competitive interest was transmitted to the current commercial
tenants of both County airports and to those persons who have asked to be included on a list of developers
interested in developing land at either of the County airports. The County did not receive any additional
letters of interest to develop this property.
Consistent with the master developer selection process that was approved by the Board of Supervisors on
May 23, 2006, projects without a competitive interest are to proceed with the traditional environmental
review and lease development processes. The non-aviation development project will be presented to the
Aviation Advisory Committee, the Airport Committee, and any other stakeholder to enhance community
relations and collaborative relationships.
Development of this 16-acre vacant parcel would expand economic development activity at the Buchanan
Field Airport and lead to increased revenues to the Airport Enterprise Fund. The proposal submitted for a
non-aviation use, however, is subject to the Airport Division successfully completing the federal process in
order for the FAA to approve the County’s request for re-designation of the site.
A business proposal must also be consistent with the General Plan for consideration. When the FAA issues
a notice of intent to release the property for non-aviation use, Airports staff will work with the Department
of Conservation and Development to assess consistency with the General Plan and, if necessary, initiate a
General Plan Amendment.
The Board of Supervisors could consider approval of a non-aviation use lease at the Buchanan Field
Airport after the ADO releases the property for non-aviation use and, if necessary, completion of a General
Plan Amendment.
Unless and until a final lease agreement is fully executed by all parties, this Board Order, any draft lease
agreement, other communications or conduct of the parties shall have absolutely no legal effect, may not be
used to impose any legally binding obligation on the County and may not be used as evidence of any oral or
implied agreement between the parties or as evidence of the terms and conditions of any implied agreement.
CONSEQUENCE OF NEGATIVE ACTION:
Delay in initiating the developer selection process will result in a delay of developing vacant land at
Buchanan Field Airport and may negatively impact the Airport Enterprise Fund and County General Fund.
12-4-18 BOS Minutes 493
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water
Conservation District (FC District), or designee, to apply for grant assistance in the form of the San
Francisco Bay Restoration Authority Measure AA Grant Program, in an amount not to exceed $10,000,000,
for partial implementation of the North and South Reaches of the Lower Walnut Creek Restoration Project,
Martinez area.
FISCAL IMPACT:
Grant amount requested will be up to $10,000,000 from local Measure AA funds. Remaining project costs
will be funded by FC District Zone 3B funds (Fund 252000) or other state and federal grant funds. No
match requirement.
BACKGROUND:
Following the 2014 congressional “selective deauthorization” of the most downstream 4 miles of Walnut
and Pacheco Creeks, the FC District has completed a community-based planning process that identified a
preferred alternative for restoration work of Lower Walnut Creek. The project subsequently attracted grant
funding from the California Department of Fish and Wildlife and the U.S. Environmental Protection
Agency that covered CEQA, design, and regulatory
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Paul R. Detjens, (925)
313-2394
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Mike Carlson, Deputy Chief Engineer, Tim Jensen, Flood Control, Paul Detjens, Flood Control, Catherine Windham, Flood Control
C. 15
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Lower Walnut Creek — San Francisco Bay Restoration Authority Measure AA Grant. Project No. 7520-6B8285
12-4-18 BOS Minutes 494
BACKGROUND: (CONT'D)
permitting phases of work. Now the FC District is seeking grant funding for implementation of the
restoration project.
On June 7, 2016, 70% of voters in the nine Bay Area counties approved Measure AA: the San Francisco
Bay Clean Water, Pollution Prevention and Habitat Restoration Measure. This $12 parcel tax raises
approximately $25 million annually to fund shoreline projects that will protect and restore San Francisco
Bay. This program is administered by the San Francisco Bay Restoration Authority.
FC District staff has confirmed that the Lower Walnut Creek Restoration Project meets the eligibility
criteria for grant funding and the project delivers benefits that are aligned with the grant program’s
priorities. Alignment with this grant program has been a fundamental objective of the project’s planning
process.
Because the San Francisco Bay Restoration Authority Measure AA Grant Program is a good match for the
Lower Walnut Creek Restoration Project funding, the FC District intends to request up to $10,000,000 of
implementation funding. This represents a major portion of the FC District’s expected implementing
funding.
CONSEQUENCE OF NEGATIVE ACTION:
Without the Board of Supervisors’ approval, the FC District will not be able to apply for the San Francisco
Bay Restoration Authority Measure AA Grant described above.
12-4-18 BOS Minutes 495
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a consent to assignment
between the County and the current tenant, Pacific States Aviation, and the new tenant, to assign the lease
of County-owned property located at 51 and 101 John Glenn Drive, Concord to Threshold Technologies,
Inc. (100% Airport Enterprise Funds)
FISCAL IMPACT:
There is no negative impact on the General Fund. The Airport Enterprise Fund will continue to receive
lease and other revenues provided for in the Lease. The County General Fund will continue to receive
property, sales and possessory interest tax revenues from the Lease.
BACKGROUND:
Under a ground lease dated February 25, 2006, the County leased the subject property to Pacific States
Aviation, Inc. (PSA) for the purpose of providing services as a Fixed Base Operator (FBO) at Buchanan
Field Airport. The PSA FBO has aviation service obligations that
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Beth 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 16
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:December 4, 2018
Contra
Costa
County
Subject:Approve Director of Airports-Consent to Assig. Lease btwn CC County, Pacific States Aviation, Inc., and Threshold
Technologies,Inc for property at CCR
12-4-18 BOS Minutes 496
BACKGROUND: (CONT'D)
include a majority focus on services and activities for smaller (i.e., non-corporate) aviation users. In
addition to the FBO business, PSA also owns and operates a flight school and maintenance business at
Buchanan Field Airport.
PSA has entered into an asset purchase agreement with Threshold Technologies, Inc. (Threshold) for the
sale of PSA’s FBO business and assets to Threshold. To carry out the sale, PSA must assign its lease
with the County to Threshold. An assignment of the lease requires the prior written consent of the
County. This Board action would authorize the Director of Airports to execute a consent to assignment
of the Lease. Staff recommends the County consent to the assignment because Threshold is capable of
satisfying the financial and business requirements of the Lease.
The Lease will provide significant revenue to the Airport Enterprise Fund and County General Fund.
The Lease is comparable to other executed leases and is consistent with the Airport Master Plan.
CONSEQUENCE OF NEGATIVE ACTION:
PSA will not be able to assign the lease which will impair the sale of the business.
ATTACHMENTS
Consent to Assignment of Lease
Attachment A - Fully Executed Asset Purchase Agreement
12-4-18 BOS Minutes 497
12-4-18 BOS Minutes 498
12-4-18 BOS Minutes 499
12-4-18 BOS Minutes 500
12-4-18 BOS Minutes 501
12-4-18 BOS Minutes 502
12-4-18 BOS Minutes 503
12-4-18 BOS Minutes 504
12-4-18 BOS Minutes 505
12-4-18 BOS Minutes 506
12-4-18 BOS Minutes 507
12-4-18 BOS Minutes 508
12-4-18 BOS Minutes 509
12-4-18 BOS Minutes 510
12-4-18 BOS Minutes 511
12-4-18 BOS Minutes 512
12-4-18 BOS Minutes 513
12-4-18 BOS Minutes 514
12-4-18 BOS Minutes 515
12-4-18 BOS Minutes 516
12-4-18 BOS Minutes 517
12-4-18 BOS Minutes 518
12-4-18 BOS Minutes 519
12-4-18 BOS Minutes 520
12-4-18 BOS Minutes 521
12-4-18 BOS Minutes 522
12-4-18 BOS Minutes 523
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a Software and Services
Agreement with Grey Wall Software, LLC., in the amount of $50,000, for the term December 4, 2018, to
December 3, 2021, including modified indemnification language, to provide an airport administration and
operation software solution for the Buchanan Field and Byron Airport. Concord and Byron Areas (District
III and District IV).
FISCAL IMPACT:
There is no negative impact on the General Fund. 100% funded by the Airport Enterprise Fund.
BACKGROUND:
The contract will provide the airports a customizable software solution
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Beth 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: December 4, 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:Keith Freitas, Airports Director
Date:December 4, 2018
Contra
Costa
County
Subject:Authorization to Execute an Agreement with Grey Wall Software, LLC.; Buchanan Field and Byron Airport
12-4-18 BOS Minutes 524
BACKGROUND: (CONT'D)
to efficiently and effectively manage both airport administration and operations systems in a single solution.
Airport administration and operation systems include, but are not limited to, hangar and tenant management,
property maintenance, and airfield inspections. The vendor will host the software application and database
in the cloud.
Under the contract, the County agrees to defend and indemnify the vendor from and against claims brought
against vendor arising out of County’s breach of the agreement, claims the County’s data , or use of the
service in violation of the agreement, , or claims that vendor’s use of the County Data is not authorized.
CONSEQUENCE OF NEGATIVE ACTION:
If the County is unable to update the Buchanan Field and Byron Airport software solutions, the County will
not be able to improve administration and operations systems and efficiency.
12-4-18 BOS Minutes 525
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar
rental agreement with John Potter for a Shade hangar at Buchanan Field Airport effective December 1,
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: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Beth 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 18
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:December 4, 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
12-4-18 BOS Minutes 526
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
12-4-18 BOS Minutes 527
12-4-18 BOS Minutes 528
12-4-18 BOS Minutes 529
RECOMMENDATION(S):
RECEIVE this report concerning the final settlement of Roger A. Canady and AUTHORIZE payment from
the Workers' Compensation Internal Service Fund in an amount not to exceed $175,000, less disability
advances.
FISCAL IMPACT:
Workers' Compensation Internal Service Fund payment of $175,000, less permanent disability payments.
BACKGROUND:
Attorney Evan Daily, defense counsel for the County, has advised the County Administrator that within
authorization an agreement has been reached settling the workers' compensation claim of Roger A. Canady
II v. Contra Costa County. The Board's November 6, 2018 vote was: Supervisors Gioia, Andersen, Burgis,
Mitchoff and Glover - Yes. This action is taken so that the terms of the final settlements and the earlier
November 6, 2018 closed session vote of this Board authorizing its negotiated settlement is known publicly.
CONSEQUENCE OF NEGATIVE ACTION:
Case will not be settled.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Sharon Hymes-Offord
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 19
To:Board of Supervisors
From:Sharon Offord Hymes, Risk Manager
Date:December 4, 2018
Contra
Costa
County
Subject:Final Settlement of Claim, Roger A. Canady II vs. Contra Costa County
12-4-18 BOS Minutes 530
RECOMMENDATION(S):
RECEIVE this report concerning the final settlement of Nancy Rayl and AUTHORIZE payment from the
Workers' Compensation Internal Service Fund in an amount not to exceed $80,000, less disability advances.
FISCAL IMPACT:
Workers' Compensation Internal Service Fund payment of $80,000, less permanent disability payments.
BACKGROUND:
Attorney Mark A. Cartier, defense counsel for the County, has advised the County Administrator that
within authorization an agreement has been reached settling the workers' compensation claim of Nancy
Rayl v. Contra Costa County. The Board's November 6, 2018 vote was: Supervisors Gioia, Andersen,
Burgis, Mitchoff and Glover - Yes. This action is taken so that the terms of the final settlement and the
earlier November 6, 2018 closed session vote of this Board authorizing its negotiated settlement is known
publicly.
CONSEQUENCE OF NEGATIVE ACTION:
Case will not be settled.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Sharon Hymes-Offord
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 20
To:Board of Supervisors
From:Sharon Offord Hymes, Risk Manager
Date:December 4, 2018
Contra
Costa
County
Subject:Final Settlement of Claim, Nancy Rayl vs. Contra Costa County
12-4-18 BOS Minutes 531
RECOMMENDATION(S):
DENY claims filed by Kelly Edlund, Julia Galves, Geico General Insurance Company, Tod and Alyse
Hickman, Lucy McCormick, Progressive Insurance on behalf of Shyra Krause, and Alex M. Studer. DENY
amended claim filed by CSAA Inusrance on belhalf of Vladimir Katsnelson, Julia Galvez and Roselyn
May.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Kelly Edlund: Property claim for damage to vehicle windshield in the amount of
$100.
Julia Galves: Property claim for damage to vehicle in the amount of $1,800 as a
result of motor vehicle accident with County employee.
Geico General Insurance Company: Property claim by insurer for damage to
insured’s vehicle in the amount of $10,105.74 as a result of motor vehicle
accident with County employee.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 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:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:Claims
12-4-18 BOS Minutes 532
BACKGROUND: (CONT'D)
Tod & Alyse Hickman: Personal injury claim in the amount of $5,000,000.
alleging employment discrimination against one of the claimants.
Lucy McCormick: Property claim in the amount of $8,002.83 arising out of
dog's death.
Progressive Insurance on behalf of Shyra Krause: Property claim for damage to
vehicle in undisclosed amount as a result of motor vehicle accident with County
employee.
Alex M. Studer: Personal injury claim in the amount of $1,000,000 alleging the
use of excessive force by arresting deputies.
CSAA Insurance on behalf of Vladimir Katsnelson; Amended property claim by
insurer for damage to insured’s vehicle in the amount of $1,042.67 as a result of
motor vehicle accident with County employee.
Julia Galvez: Amended property claim for damage to a vehicle in the amount of
$1,800 as a result of motor vehicle accident with County employee.
Roselyn May: Amended personal injury claim for pain and suffering in the
amount of $1,500 arising out of conversation with her doctor about medication.
12-4-18 BOS Minutes 533
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Jami Napier
925.335.1908
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 22
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:2018 Contra Costa County CSAC Institute Graduates
12-4-18 BOS Minutes 534
AGENDA ATTACHMENTS
Resolution No. 2018/577
MINUTES ATTACHMENTS
Signed Resolution No.
2018/577
12-4-18 BOS Minutes 535
In the matter of:Resolution No. 2018/577
recognizing forty-one (41) County employees who completed the 2018 Contra Costa
County CSAC Institute
WHEREAS, the members of the Board of Supervisors of Contra Costa County are
pleased to extend congratulations to Abims Aguda, Stefanie Blanchette, Lia Bristol,
Steve Burdo, Dan Cabral, Buck Carmichael, Lisa Driscoll, Shanna Edwards, Laura
Garvey, Mark Goodwin, Ruben Hernandez, Ryan Hernandez, James Hicks, Glynis
Hughes, Timothy Jensen, Bela Kisamov, Sophie Lehman, James Lyons, Sharron
Mackey, Alvan Mangalindan, Vincent Manuel, Lavonna Martin, Linda Martinez,
Alison McKee, Will Nelson, Daniel Peddycord, Tina Pruett, Dave Rasmussen, Phyllis
Redmond, Barbara Riveira, Anna Roth, Janice Santos, Marc Shorr, Laura Strobel,
Emlyn Struthers, Marilyn Underwood, Pramod Walse, Holland White, Mark Williams,
Patrick Wilson, and Belinda Zhu for earning their CSAC California County Senior
Executive Credentials; and
WHEREAS, the California State Association of Counties (CSAC) Institute For
Excellence in County Government was created to provide a continuing education
resource for new and experienced California county officials and senior staff and to
meet demands from county supervisors and senior executives who have few
accessible opportunities for professional continuing education; and
WHEREAS, County officials recognize they don’t have the luxury of time to learn
on-the-job and can’t afford to be without the best leadership and knowledge capacities
to be as effective as possible; and WHEREAS, there are few available learning
opportunities where participants can interact with their peers, share experiences and
learn from each other.
WHEREAS, CSAC Institute courses are designed specifically to meet the continuing
education needs of County Supervisors and Senior Executives and Staff; and
WHEREAS, CSAC Institute courses are a cost-effective resource designed to help
participants ask better questions to get the information needed to quickly understand
issues and make better decisions, to give better answers to questions and more clearly
interpret county government and policy issues to constituents, the community,
employees, and to strengthen leadership practices and knowledge competencies
throughout the county organization and help prepare emerging leaders; and
WHEREAS, the Institute offers two credential opportunities to those who complete thirty (30) credits, the
Credentialed California County Supervisor (for elected county supervisors) and Credentialed California County Senior
Executive (for senior executives: CAO/CEO, deputy or assistant CAO/CEO, elected and appointed
department heads, senior analysts and other senior managers); and
WHEREAS , Contra Costa County, in partnership with the CSAC Institute, created the Contra Costa County CSAC
Institute three (3) years ago in January 2016, and each cohort participated in a program consisting of ten (10)
courses, running for ten (10) consecutive months from January through October; and
NOW, THEREFORE, BE IT RESOLVED that forty-one (41) County employees completed the third year
of the Contra Costa County CSAC Institute and earned their credentials.
___________________
KAREN MITCHOFF
Chair, District IV Supervisor
12-4-18 BOS Minutes 536
______________________________________
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: December 4, 2018
David J. Twa,
By: ____________________________________, Deputy
12-4-18 BOS Minutes 537
C22
12-4-18 BOS Minutes 538
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 23
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:Resolution recognizing Kathleen Conroy Famulener for her service on the Moraga Orinda Fire Department Board of
Directors
12-4-18 BOS Minutes 539
AGENDA ATTACHMENTS
Resolution No. 2018/588
MINUTES ATTACHMENTS
Signed Resolution No.
2018/588
12-4-18 BOS Minutes 540
In the matter of:Resolution No. 2018/588
recognizing Kathleen Conroy Famulener for her service on the Moraga Orinda Fire
District Board of Directors.
Kathleen Conroy Famulener has served in local law enforcement for the past 41 years,
serving as a prosecutor for the Alameda County District Attorney’s Office; and
Whereas, Kathleen was appointed as the first woman to serve on the Moraga Orinda
Fire District Board of Directors in June of 2013 and was subsequently elected in 2014;
and
Whereas, Kathleen was elected as the first female President of the MOFD Board in
2017; and
Whereas, Kathleen is a graduate of the California District Attorneys Association
Arson and Bomb School and the California Special Districts Association Leadership
Academy; and
Whereas, Kathleen is a member of the California Fire Chiefs and Directors
association, the Contra Costa Fire Directors Association and the Contra Costa Fire
Directors and Commissioners Association, where she served as President in
2017-2018.
Whereas, Kathleen has been an active Contra Costa volunteer for 35 years, serving as
the Treasurer of Yes for Libraries, Vice President of the Contra Costa Rape Crisis
Center Board of Directors, Vice-Chair of the De La Salle Board of Trustees, and Chair
of the Alameda County Sexual Assault Task Force.
that the Board of Supervisors of Contra Costa County does hereby honor and thank Kathleen Conroy
Famulener for her dedicated and outstanding service to Contra Costa County.
___________________
KAREN MITCHOFF
Chair, District IV Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS FEDERAL D. GLOVER
District III Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an
12-4-18 BOS Minutes 541
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: December 4, 2018
David J. Twa,
By: ____________________________________, Deputy
12-4-18 BOS Minutes 542
C.23
12-4-18 BOS Minutes 543
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 24
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:Resolution recognizing Bernard Bradley Barber for his service on the Moraga Orinda Fire Department Board of
Directors
12-4-18 BOS Minutes 544
AGENDA ATTACHMENTS
Resolution No. 2018/589
MINUTES ATTACHMENTS
Signed Resolution No.
2018/589
12-4-18 BOS Minutes 545
In the matter of:Resolution No. 2018/589
recognizing Bernard Bradley "Brad" Barber for his service on the Moraga Orinda Fire
Department Board of Directors.
Bernard Bradley “Brad” Barber represents Moraga-Orinda Fire District’s Division 4,
serving as Director and President; and
Whereas, Brad currently serves as the Treasurer for Episcopal Diocese of California,
Regent of Samuel Merritt University, a Member of the Advisory Board of the Division
of Earth and Life Sciences of the National Academies of Sciences, Chair of the
Friends of the Bancroft Library at UC Berkeley, Member of the Board of Directors of
the UC Trust in London and a member of UC Berkeley Advisory Boards; and
Whereas, Brad served three terms on the Vestry, St. Stephen’s Episcopal Church, he
served as the Co-Chair of the citizen’s committee “Fix Orinda’s Roads,” he served as
the Director of the California Alumni Association, Director of UCB International
House Board and several other University of California and community organizations;
and
Whereas, Brad earned a B.A. degree in History from U.C. Berkeley and a J.D. degree
from the U.C. Berkeley School of Law (Boalt Hall). He practiced law at the firm of
Brobeck, Phleger & Harrison in San Francisco with an emphasis on corporate, tax and
regulatory matters; and
Whereas, Brad has been an active community volunteer in a variety of capacities
since moving to Orinda in 1988.
that the Board of Supervisors of Contra Costa County does hereby honor and thank Bernard Bradley
Barber for his dedicated and outstanding service to Contra Costa County.
___________________
KAREN MITCHOFF
Chair, District IV Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS FEDERAL D. GLOVER
District III Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an
12-4-18 BOS Minutes 546
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: December 4, 2018
David J. Twa,
By: ____________________________________, Deputy
12-4-18 BOS Minutes 547
C.24
12-4-18 BOS Minutes 548
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 25
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:Resolution recognizing Stephen Anderson for his service on the Moraga Orinda Fire Department Board of Directors
12-4-18 BOS Minutes 549
AGENDA ATTACHMENTS
Resolution No. 2018/590
MINUTES ATTACHMENTS
Signed Resolution No.
2018/590
12-4-18 BOS Minutes 550
In the matter of:Resolution No. 2018/590
recognizing Stephen Anderson for his service on the Moraga Orinda Fire Department
Board of Directors.
Stephen Anderson served in the military as a Captain, US Army Ranger, serving in
Germany, Panama and Vietnam; and
Whereas, Stephen worked as a System Engineer after the military, subsequently
holding executive positions with national enterprise software companies; and
Whereas, Stephen successfully managed the enterprise growth cycle of multiple
businesses to include both mature and startups leading to fiscally successful exit
strategies; and
Whereas, Stephen has owned and or managed several IT companies, currently
serving as a Managing Partner of the Paladin Management Group, a business
consulting practice providing services to U.S. and international companies on business
processes, sales, and marketing strategies; and
Whereas, Stephen is an avid cross country skier including cross-Sierra ski treks, and
participates in triathlons, he is a member of the Yosemite Conservancy assisting in the
restoration of back country cabins within Yosemite National Park.
that the Board of Supervisors of Contra Costa County does hereby honor and thank Stephen Anderson for
his dedicated and outstanding service to Contra Costa County.
___________________
KAREN MITCHOFF
Chair, District IV Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS FEDERAL D. GLOVER
District III Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: December 4, 2018
David J. Twa,
12-4-18 BOS Minutes 551
By: ____________________________________, Deputy
12-4-18 BOS Minutes 552
C.25
12-4-18 BOS Minutes 553
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 26
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:Resolution recognizing Dominique Yancey for being selected as the 2018 San Ramon Citizen of the Year
12-4-18 BOS Minutes 554
AGENDA ATTACHMENTS
Resolution No. 2018/591
MINUTES ATTACHMENTS
Signed Resolution No.
2018/591
12-4-18 BOS Minutes 555
In the matter of:Resolution No. 2018/591
recognizing Dominique Yancey for being selected as the 2018 San Ramon Citizen of
the Year.
Dominique Yancey has lived in San Ramon for over 26 years, volunteering her time to
countless committees and organizations; and
Whereas, Dominique currently serves as a Director with the San Ramon Valley Fire
Protection District and has been a prosecutor for over 30 years with the Contra Costa
County District Attorney’s Office; and
Whereas, Dominique is a Board member and past President of Leadership San Ramon
Valley, she is also a Board member and Past President of the One Hundred Club of
Contra Costa County and was the Legal Coordinator for the 2018 East Bay Stand
Down; and
Whereas, Dominique is an active member of San Ramon Valley Rotary, Exchange
Club of the San Ramon Valley, Contra Costa County Sheriff’s Posse and Dublin San
Ramon Women’s Club; and
Whereas, Dominique was a member of the Parent Advisory Council for the
University of Alabama from 2013-2017 and has been Chairperson of the American
Heart Association’s Heart of Gold Ball as well as the California Symphony Ball; and
Whereas, From 2004 to 2017, Dominique was on the San Ramon Parks and
Community Services Commission and was Chairperson in 2007 and 2012.
that the Board of Supervisors of Contra Costa County does hereby honor and thank Dominique Yancey a s
she is recognized as San Ramon Citizen of the Year for her dedication and loyalty to San Ramon and
Contra Costa County.
___________________
KAREN MITCHOFF
Chair, District IV Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
______________________________________
DIANE BURGIS FEDERAL D. GLOVER
District III Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an
12-4-18 BOS Minutes 556
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: December 4, 2018
David J. Twa,
By: ____________________________________, Deputy
12-4-18 BOS Minutes 557
C.26
12-4-18 BOS Minutes 558
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 27
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:Resolution Recognizing Dave Trotter of the Moraga Town Council
12-4-18 BOS Minutes 559
AGENDA ATTACHMENTS
Resolution No. 2018/605
MINUTES ATTACHMENTS
Signed Resolution No.
2018/605
12-4-18 BOS Minutes 560
In the matter of:Resolution No. 2018/605
recognizing Dave Trotter of the Moraga Town Council.
Dave Trotter has lived in Moraga since 1988, and has been an active community
volunteer for the past 25 years, beginning in the 1990’s when he spent more than six
years as a member of the Moraga Planning Commission; and
Whereas, Dave Trotter was elected to the Town Council in November 2006 and was
re-elected to the Council in November 2010 and November 2014, serving as Mayor in
2009, 2013 and 2018; and
Whereas, Dave Trotter represented the Town of Moraga on the Contra Costa
Transportation Authority and as a member and 2018 Chair of the Southwest Area
Transportation Committee; he served on both the Lamorinda Fee and Finance
Authority; and on the Lamorinda Program Management Committee, addressing local
transportation and traffic management matters; and
Whereas, Dave represented the Town of Moraga as a member of the Central Contra
Costa Solid Waste Authority from December 2008 through 2017 and served as
chairman of the Authority in 2016-2017, he was elected and served as the Chair of the
Contra Costa County Mayors’ Conference in 2011 and in January of 2017 was
selected to serve as its appointment to the East Bay Regional Park District’s Park
Advisory Committee; and
Whereas, Dave’s service to Moraga has been varied and expansive beyond the Town
Council; he has served as director and president of the Moraga Historical Society from
1996 through 2002, and on the board of the Moraga Park Foundation from 2003-2005;
he has coached numerous LMYA and CYO youth basketball and soccer teams; and
Whereas, Dave Trotter’s longstanding leadership and his strong advocacy for Moraga,
for preserving its history and protecting its environment, has brought him praise as an
outstanding public servant; he and his wife Debby proudly raised their four children in
Moraga and have selflessly and tirelessly given back to their beloved community.
that the Board of Supervisors of Contra Costa County does hereby honor and thank Dave Trotter for more
than 25 years of dedication and loyalty to Moraga and its residents.
___________________
KAREN MITCHOFF
Chair, District IV Supervisor
______________________________________
JOHN GIOIA CANDACE ANDERSEN
District I Supervisor District II Supervisor
12-4-18 BOS Minutes 561
______________________________________
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: December 4, 2018
David J. Twa,
By: ____________________________________, Deputy
12-4-18 BOS Minutes 562
C.27
12-4-18 BOS Minutes 563
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 28
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:Resolution recognizing Dean Orr of the Orinda City Council
12-4-18 BOS Minutes 564
AGENDA ATTACHMENTS
Resolution No. 2018/606
MINUTES ATTACHMENTS
Signed Resolution No.
2018/606
12-4-18 BOS Minutes 565
In the matter of:Resolution No. 2018/606
recognizing Dean Orr of the Orinda City Council.
Dean Orr was first elected to the Orinda City Council in 2010, and again in 2014.
While serving on the Orinda City Council Dean always made it a priority to foster
input from residents about the issues facing Orinda; and
Whereas, Dean worked diligently to ensure that the community be involved in the
decision-making process of local government, creating opportunities for open and
active dialogue resulting in balanced and transparent decisions by the Orinda City
Council; and
Whereas, Dean helped pass two funding measures to rebuild roads and storm drains,
open new sports fields and outdoor recreation facilities, complete long-term
infrastructure projects like the Manzanita Bridge replacement and most importantly,
maintained a balanced city budget and emergency reserve fund; and
Whereas, Dean led efforts to support downtown merchants while looking ahead to
opportunities for new businesses and services benefitting the Orinda community while
staying committed to working in a transparent and collaborative manner.
Whereas, Dean and his wife Alissa are active community volunteers while raising
their two children, and have clearly demonstrated their appreciation and support of all
that Orinda has to offer.
that the District 2 Supervisor of Contra Costa County does hereby honor and thank Dean Orr for his
service and loyalty to Orinda 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
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: December 4, 2018
12-4-18 BOS Minutes 566
David J. Twa,
By: ____________________________________, Deputy
12-4-18 BOS Minutes 567
C.28
12-4-18 BOS Minutes 568
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 29
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:Resolution recognizing Eve Phillips of the Orinda City Council.
12-4-18 BOS Minutes 569
AGENDA ATTACHMENTS
Resolution No. 2018/607
MINUTES ATTACHMENTS
Signed Resolution No.
2018/607
12-4-18 BOS Minutes 570
In the matter of:Resolution No. 2018/607
recognizing Eve Phillips of the Orinda City Council.
Eve Phillips was elected to serve on the Orinda City Council in 2014, serving as
vice-mayor in 2016, and as mayor in 2017; and
Whereas, Eve worked hard to ensure that all Orinda voices were heard in City
Council discussions, making sure that the concerns of all residents were
acknowledged and addressed; and
Whereas, Eve Phillips worked diligently in conjunction with staff to ensure that the
Miner Road sinkhole was fixed in as short and efficient time as possible; and
Whereas, When serving as Mayor in 2017, Eve focused on the economic
development and long-range planning of Orinda, she was engaged with the
community to hear their concerns on environmental stability and quality of life for
current and future residents; and
Whereas, Eve’s interests included transportation and parking issues, serving as the
council’s liaison to BART; she is an avid supporter of sports facilities and open space,
while remaining sensitive to the desire to preserve and protect buildings, keeping the
interests of nearby resdients in mind; and
Whereas, Eve’s parents are 50-year Lamorinda residents, Eve enjoys living in Orinda
and being a wonderful mother to her beautiful daughter Cary.
that the District 2 Supervisor of Contra Costa County does hereby honor and thank Eve Phillips for her
dedication to Orinda 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
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
12-4-18 BOS Minutes 571
ATTESTED: December 4, 2018
David J. Twa,
By: ____________________________________, Deputy
12-4-18 BOS Minutes 572
C.2
12-4-18 BOS Minutes 573
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 30
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:Resolution recognizing Rich Carlston of the Walnut Creek City Council.
12-4-18 BOS Minutes 574
AGENDA ATTACHMENTS
Resolution No. 2018/608
MINUTES ATTACHMENTS
Signed Resolution No.
2018/608
12-4-18 BOS Minutes 575
In the matter of:Resolution No. 2018/608
Recognizing Rich Carlston of the Walnut Creek City Council.
Rich Carlston has lived in Walnut Creek for 35 years, and community service has
always been an important part of his life; and
Whereas, Rich Carlston was appointed to the Walnut Creek City Council in
November 2014 and served as Mayor in 2017; and
Whereas, Rich Carlston represented the City of Walnut Creek in a variety of
capacities including serving on the Recycle Smart Board of Directors; as a
Commissioner on the Walnut Creek Park, Recreation & Open Space Commission; he
served as a member of the Walnut Creek Chamber Board of Directors; a member and
presenter for the Financial Abuse Specialist Tea for Contra Costa County, focusing on
elder abuse; and a member on the Walnut Creek Library Bond Finance Committee;
and
Whereas, Rich’s service to Walnut Creek also extended to the Diablo Symphony
Board of Directors, a volunteer at Walnut Creek Community Service Day, and while
raising his sons David and Benjamin, Rich and his wife Sue focused on activities
surrounding them, including soccer coach, baseball coach and a Scout Master for three
years; and
Whereas, Rich is an active member and volunteer within his church serving as an
instructor, missionary, an organizer of numerous activities, an Elder’s Quorum
President and a High Priest Group Leader.
that the Board of Supervisors of Contra Costa County does hereby honor and thank Rich Carlston for his
dedication and loyalty to Walnut Creek 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
12-4-18 BOS Minutes 576
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: December 4, 2018
David J. Twa,
By: ____________________________________, Deputy
12-4-18 BOS Minutes 577
C.30
12-4-18 BOS Minutes 578
RECOMMENDATION(S):
1. INTRODUCE Ordinance No. 2018-30 amending the County Ordinance Code Chapter 26-6 to dissolve
the Delinquency Prevention Commission, WAIVE READING and FIX December 18, 2018, for adoption
2. ADOPT Resolution No. 2018/597, superseding Resolution No. 96/500 establishing the Juvenile Justice
Coordinating Council and any subsequent Board actions amending the Juvenile Justice Coordinating
Council, to increase the size of the Juvenile Justice Coordinating Council to 19 members;
3. DIRECT the Clerk of the Board to post the vacancies of the newly formed seats; and
4. TERMINATE referral to the Public Protection Committee on the issue of producing a Multi-Agency
Juvenile Justice Plan.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
In February 2018, the Board of Supervisors referred to the Public Protection Committee (the Committee) a
review of the production
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Paul Reyes, (925)
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 31
To:Board of Supervisors
From:PUBLIC PROTECTION COMMITTEE
Date:December 4, 2018
Contra
Costa
County
Subject:Ordinance 2018-30 Dissolving the Delinquency Prevention Commission and Reso. 2018/597 Adding Seats and Duties
to Juvenile Justice Coordinating Council
12-4-18 BOS Minutes 579
BACKGROUND: (CONT'D)
of the County’s Multi-Agency Juvenile Justice Plan, which included a review of advisory bodies that
provide juvenile justice oversight. The Committee identified two County advisory bodies, the
Delinquency Prevention Commission (DPC) and the Juvenile Justice Coordinating Council (JJCC), that
have been charged with similar duties. The Committee recommends that the JJCC assume the
obligations and duties of the DPC and that the DPC be dissolved to avoid confusion, duplication of
efforts, and to ensure that any delinquency prevention initiative is evaluated in tandem with other
juvenile justice initiatives from a policy and funding perspective.
The DPC is a multiagency advisory body charged with coordinating county-based juvenile delinquency
prevention initiatives. Like the DPC, the JJCC is also a multiagency advisory body. The JJCC, however,
is charged with creating and maintaining the comprehensive County Juvenile Justice Plan, which is
composed of a number of critical parts, including coordinating county-based juvenile delinquency
prevention initiatives. The Juvenile Justice Plan also includes recommendations on the allocations of
funds from the Youthful Offender Block Grant and Juvenile Justice Crime Prevention Act.
To ensure that the delinquency prevention initiatives are evaluated in tandem with other juvenile justice
initiatives from a policy and funding perspective, the Committee recommends the dissolution of the DPC
and that the JJCC assume the duties of coordinating juvenile delinquency prevention initiatives through
the annual multi-agency juvenile justice planning process.
The JJCC currently is composed of thirteen (13) members in the categories required by California
Welfare and Institutions Code, section 749.22, which includes: the chief probation officer, as chair; and
one representative each from the District Attorney's Office, the Public Defender's Office, the Sheriff's
Office, the Board of Supervisors, the Children and Family Services Department, the Behavioral Health
Department, the County’s Alcohol and Other Drugs program, a city police department, and the Contra
Costa Office of Education; one at-large community representative; and two representatives from
nonprofit community-based organizations.
To best carry out its duties, the Committee recommends that the JJCC’s membership be increased to
nineteen (19) members by adding one (1) representative from the County Public Health Department,
three (3) additional at-large community representatives, and two (2) at-large youth representatives.
CONSEQUENCE OF NEGATIVE ACTION:
The County will continue to have two advisory bodies that are charged with overlapping duties, one of
which is appointed by the Contra Costa County Superior Court.
AGENDA ATTACHMENTS
Resolution No. 2018/597
Ordinance No. 2018-30
MINUTES ATTACHMENTS
Signed Resolution No 2018/597
12-4-18 BOS Minutes 580
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/597
IN THE MATTER OF AUGMENTING THE MEMBERSHIP AND DUTIES OF THE JUVENILE JUSTICE COORDINATING COUNCIL
WHEREAS, pursuant to Section 749.22 of the California Welfare and Institutions Code, Contra Costa County’s Juvenile Justice Coordinating Council was created to develop and
implement a continuum of county-based responses to juvenile crime;
WHEREAS, the Juvenile Justice Coordinating Council is composed of thirteen members in the categories required by Welfare and Institutions Code section 749.22;
WHEREAS, the Delinquency Prevention Commission was created to coordinate countywide activities related to juvenile delinquency prevention;
WHEREAS, the Board of Supervisors intends to abolish the Delinquency Prevention Commission and to delegate the responsibilities of the Delinquency Prevention Commission to the
Juvenile Justice Coordinating Council;
WHEREAS, the Board of Supervisors desires to designate the Juvenile Justice Coordinating Council to coordinate on a county-wide basis the work of those community agencies
engaged in activities designed to prevent juvenile delinquency; and
WHEREAS, the Board of Supervisors desires to increase the number of members of the Juvenile Justice Coordinating Council by six additional members to include three additional At-
Large Community members, one Public Health Department representative, and two At-Large youth members.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS, in its capacity as governing Board of the County of Contra Costa, that:
1. Establishment of the Juvenile Justice Coordinating Council.
Pursuant to Section 749.22 of the California Welfare and Institutions Code and Resolution No. 96/500, the Juvenile Justice Coordinating Council (“Council”) was established. This
Resolution (No. 2018/597) supersedes Resolution No. 96/500 establishing the Council and any subsequent Board actions amending the Council.
2. Territorial Area.
The area the Council will serve is the County of Contra Costa.
3. Membership.
The Council will consist of nineteen (19) members:
a. Nine (9) ex-officio voting members:
(i) Chief Probation Officer, as Chair;
(ii) District Attorney’s Office representative;
(iii) Public Defender’s Office representative;
(iv) Sheriff’s Office representative;
(v) Board of Supervisors’ representative;
(vi) Employment and Human Services Department representative;
(vii) Behavioral Health Services representative;
(viii) Alcohol and Other Drugs Division representative; and
(ix) Public Health representative.
b. Ten (10) additional voting members are to be selected and appointed by the Board of Supervisors, as follows:
(i) City Police Department representative;
(ii) one County Office of Education or a School District representative;
(iii) four At-Large members, residing or working within County of Contra Costa;
(iv) two Community-Based Organization representatives; and
(v) two At-Large youth, fourteen to twenty-one years old and residing or working within County of Contra Costa.
c. The community based representatives should reflect the geographic, ethnic, and racial diversity of the County and should include youth or those providing restorative justice,
faith-based, or mentoring services, to justice, homeless, or foster involved youth.
4. Term of Office.
12-4-18 BOS Minutes 581
The term of office for the non-ex-officio members appointed by the Board of Supervisors will be two years. If a vacancy occurs, a replacement will be selected and appointed by the
Board of Supervisors upon the nomination of the entity that nominated the prior holder of the seat. The newly-appointed member will serve the remainder of the term of the prior holder
of the seat. Upon the expiration of a member’s term, the member is eligible to be reappointed by the Board of Supervisors.
5. Removal from Office.
Each non-ex-officio appointed member of the Committee serves at the pleasure of the Board of Supervisors and may be removed, at will, by a majority vote of the Board of Supervisors.
6. Council Purpose and Duties.
The Council will advise the Board of Supervisors on the development and implementation of a multi-agency juvenile justice plan composed of several critical parts, including, but not
limited to:
a. An assessment of existing law enforcement, probation, education, mental health, health, social services, drug and alcohol and youth services resources which specifically target at-risk
juveniles, juvenile offenders, and their families.
b. An identification and prioritization of the neighborhoods, schools, and other areas in the community that face a significant public safety risk from juvenile crime, such as gang activity,
daylight burglary, late-night robbery, vandalism, truancy, controlled substance sales, firearm-related violence, and juvenile alcohol use within the council’s jurisdiction.
c. A local action plan (LAP) for improving and marshaling the resources set forth in subdivision (a) to reduce the incidence of juvenile crime and delinquency in the areas targeted
pursuant to subdivision (b) above and the greater community.
d. Develop information and intelligence-sharing systems to ensure that county actions are fully coordinated, and to provide data for measuring the success of the grantee in achieving its
goals.
e. Identify outcome measures.
The Council will also coordinate on a countywide basis the work of those governmental and non-governmental organizations engaged in activities designed to prevent juvenile
delinquency.
7. Quorum and Vote Necessary for Action.
A quorum is a majority of the total number of authorized positions on the Council, not a majority of the total number of filled positions. The Council may only take action by a majority
vote of the quorum. (With 19 authorized positions, a quorum is 10 members; 6 affirmative votes are necessary for action.)
8. Compensation.
The non-ex-officio Council members shall serve without compensation of any kind, and the Board of Supervisors shall not provide funds for the payment of Council meeting stipends or
reimbursement of Council members’ expenses.
9. Administrative Support.
Administrative support will be provided to the Council by the County’s Probation Department.
10. Council Funds.
Any funds transferred to or received by the County for the Council may only be used for the benefit of the Council.
11. Council Operation and Procedural Rules .
Within the parameters of this Resolution, the Council may organize itself and operate as it determines but shall hold regular meetings, at intervals to be established by the Council, at an
established time and place. The Council may develop bylaws for the operation of the Council, but such bylaws must be approved by the Board of Supervisors to be effective. The
Council meetings are to be conducted in accordance with the provisions of the Brown Act (Government Code sections 54950 et seq.), including the pre-meeting posting of meeting
calendar notices, and the County Better Government Ordinance (County Ordinance Code, Division 25). In addition, the Council must fully comply with the Board of Supervisors’ policy
concerning conflict of interest and open meetings (Resolution No. 2002/376), and the Board’s policy governing appointments to boards, committees, and commissions (Resolution No.
2011/497), as applicable.
Contact: Paul Reyes, (925) 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
12-4-18 BOS Minutes 582
12-4-18 BOS Minutes 583
12-4-18 BOS Minutes 584
ORDINANCE NO. 2018-30
AN ORDINANCE AMENDING CHAPTER 26-6 OF THE COUNTY ORDINANCE CODE
TO REPEAL THE DELINQUENCY PREVENTION COMMISSION
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Summary.
This Ordinance amends Chapter 26-6 of the County Ordinance Code to fully dissolve
the Delinquency Prevention Commission, and to revise and bring current an outdated
citation to the California Welfare and Institutions Code under which the Probation
Department is designated as the department to coordinate county-based juvenile
delinquency prevention initiatives.
SECTION II. Findings and Purpose.
A. Ordinance No. 1959 established the Delinquency Prevention Commission of
Contra Costa County, codified in Section 26-6.004 (prior code § 2231) and
Section 26-6.006 (prior code § 2232) of Chapter 26-6 of the County Ordinance
Code.
B. This Ordinance dissolves the Delinquency Prevention Commission by repealing
both Section 26-6.004 and Section 26-6.006 of the County Ordinance Code,
and by changing the title of Chapter 26-6 from “DELINQUENCY PREVENTION
COMMISSION” to “DELINQUENCY PREVENTION.”
C. This Ordinance also corrects an outdated statutory citation in Section 26-6.002.
SECTION III. Section 26-6.002 of the County Ordinance Code is amended to read:
26-6.002 - Probation department assistance.
Pursuant to Section 232 of the Welfare and Institutions Code, the
Probation Department under the Probation Officer is hereby designated as
the department to cooperate with and assist in coordinating on a county-
wide basis the work of those community agencies engaged in activities
designed to prevent juvenile and adult delinquency. (Ord. 2018-30 § 3;
Ord. 1959; Ord. 1666; prior code § 2230).
SECTION IV. Section 26-6.004 of the County Ordinance Code is repealed in its
entirety.
12-4-18 BOS Minutes 585
SECTION V. Section 26-6.006 of the County Ordinance Code is repealed in its entirety.
SECTION VI. The title of Chapter 26-6 is amended to read:
DELINQUENCY PREVENTION
SECTION VII. Effective Date. This Ordinance becomes effective 30 days after
passage, and within 15 days after passage shall be published once with the names of
supervisors voting for or against it in the East Bay Times, a newspaper published in the
County of Contra Costa.
PASSED ON ___________________________________ by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: DAVID J. TWA, ____________________________
Clerk of the Board of Supervisors Board Chair
and County Administrator
By: ________________________ [SEAL]
Deputy
12-4-18 BOS Minutes 586
RECOMMENDATION(S):
APPOINT the following individual to the Youth Representative seat of the Alamo Municipal Advisory
Council for a term with an expiration date of December 31, 2020, as recommended by Supervisor Candace
Andersen:
Katherine Gillen
Alamo, CA 94507
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
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 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. 32
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:APPOINTMENT TO THE ALAMO MUNICIPAL ADVISORY COUNCIL
12-4-18 BOS Minutes 587
the Town of Danville and the San Ramon Valley Unified School District.
12-4-18 BOS Minutes 588
BACKGROUND: (CONT'D)
Supervisor Andersen recruited through public announcements for interested parties to apply to the Alamo
MAC Youth Representative Seat. Supervisor Andersen is pleased to recommend Ms. Gillen as the newest
Alamo MAC member.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
CHILDREN'S IMPACT STATEMENT:
NONE
12-4-18 BOS Minutes 589
RECOMMENDATION(S):
APPOINT the following individual to the District II Seat of the Emergency Medical Care Committee for a
two year term with an expiration date of September 30, 2020, as recommended by Supervisor Candace
Andersen:
Mark Forrette
Walnut Creek, CA 94595
FISCAL IMPACT:
NONE
BACKGROUND:
The duties of the Emergency Medical Care Committee (EMCC) are specified in the California Health and
Safety Code Section 1797.274 and 1797.276. Their duties are to review the operations of each of the
following at least annually:
1. Ambulance services operating within the county.
2. Emergency medical care offered within the county, including programs for training large numbers of
people in cardiopulmonary resuscitation and lifesaving first aid techniques.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: District 2 Supervisor, Maddy Book, EMCC, Appointee
C. 33
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 4, 2018
Contra
Costa
County
Subject:APPOINTMENT TO THE EMERGENCY MEDICAL CARE COMMITTEE
12-4-18 BOS Minutes 590
BACKGROUND: (CONT'D)
3. First aid practices in the County.
Additionally, the EMCC shall, at least annually, report to the Authority, and the local EMS Agency its
observations and recommendations relative to its review of the ambulance services emergency medical
care, and first aid practices, and programs for training people in cardiopulmonary resuscitation and
lifesaving first aid techniques, and public participation in such programs in the county. The EMCC shall
submit its observations and recommendations to the County Board of Supervisors which it serves and shall
act in an advisory capacity to the County Board of Supervisors, and to the County EMS Agency, on all
matters relating to emergency medical services as directed by the Board.
The Contra Costa County Board of Supervisors first established the EMCC in 1968 (Resolution 68/404) and
reconfirmed the EMCC in 1980 (Resolution 80/1019). The Board abolished the EMCC (Resolution
94/343), recognizing that the Health Services Director may wish to reconstitute such a committee. The
Board reinstated the EMCC as a Board advisory committee at its February 24, 1998 meeting, per SD2. The
membership of the EMCC was prescribed per C.30, June 9, 1998. Bylaws adopted April 24, 2001, per
C.190.
The EMCC consists of five consumer representatives, one from each of the five supervisorial districts, and
representatives of the following groups and organizations:
•American Heart Association
•American Red Cross
•California Highway Patrol
•Contra Costa Ambulance Provider
•Air Medical Transportation Provider
•Emergency Department Physicians
•Emergency Nurses Association
•Contra Costa Fire Chiefs' Association
•Field Paramedic (1 private/1public)
•County Health Services
•Hospital Council - Bay Area Division
•Contra Costa EMS Training Institution
•County Office of Emergency Services
•Contra Costa Police Chiefs' Association
•Contra Costa Public Managers' Association
•Sheriff-Coroner Communication Division
•Alameda-Contra Costa Medical Association
•Base Hospital
•Trauma Center
•Community Awareness and Emergency Response (CAER)
•Communications Center Managers Association
•EMS Director
Supervisor Andersen advertised the vacancy, received applications, met with all applicants and determined
that Mr. Forrette would make a positive addition to the Committee.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
CHILDREN'S IMPACT STATEMENT:12-4-18 BOS Minutes 591
CHILDREN'S IMPACT STATEMENT:
NONE
12-4-18 BOS Minutes 592
RECOMMENDATION(S):
APPOINT the following individuals to seats on the Emergency Medical Care Committee (EMCC) for a
two-year term with an expiration date of September 30, 2020:
C5 Public Provider Field Paramedic Representative: Jack Clapp, Hercules, CA 94547
C6 Emergency Department Physicians Representative: David Lilienstein, Walnut Creek, CA 94596
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The EMCC is a multidisciplinary committee appointed by the Board of Supervisors, to provide advice and
recommendations on Emergency Medical Services (EMS) related matters to the Board, Health Services
Director, and its EMS Agency. Membership consists of consumer representatives, and representatives of
EMS related organizations and groups.
CONSEQUENCE OF NEGATIVE ACTION:
If this Board Order is not approved, none of the requested positions on the EMCC will be filled.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Marcy Wilhelm, Rachel Morris
C. 34
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Appointments to the Emergency Medical Care Committee
12-4-18 BOS Minutes 593
ATTACHMENTS
12-4-18 BOS Minutes 594
RECOMMENDATION(S):
1. APPOINT the individuals identified in Exhibit A to serve on the 2019 Community Corrections
Partnership (CCP), pursuant to Penal Code § 1230(b)(2); and
2. APPOINT the individuals identified in Exhibit B to serve on the 2019 Community Corrections
Partnership Executive Committee, pursuant to Penal Code § 1230.1(b).
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
In 2011, the California Legislature passed Assembly Bill 109 (Chapter 15, Statutes of 2011) which
transferred responsibility for supervising certain lower-level inmates and parolees from the California
Department of Corrections and Rehabilitation to counties. Assembly Bill 109 (AB 109) realigned three
major areas of the criminal justice system. On a prospective basis, the legislation: (1) transferred the
location of incarceration for lower-level offenders (specified nonviolent, non-serious, non-sex offenders)
from state prison to local county jail and provides for
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Paul Reyes, 925
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 35
To:Board of Supervisors
From:PUBLIC PROTECTION COMMITTEE
Date:December 4, 2018
Contra
Costa
County
Subject:APPOINTMENT OF THE CY2019 COMMUNITY CORRECTIONS PARTNERSHIP (CCP) AND
CCP-EXECUTIVE COMMITTEE
12-4-18 BOS Minutes 595
BACKGROUND: (CONT'D)
an expanded role for post-release supervision for these offenders; (2) transferred responsibility for
post-release supervision of lower-level offenders (those released from prison after having served a
sentence for a non-violent, non-serious, and non-sex offense) from the state to the county level by
creating a new category of supervision called Post-Release Community Supervision (PRCS); and (3)
transferred the custody responsibility for parole and PRCS revocations to local jail, administered by
county sheriffs.
AB109 also created an Executive Committee of the local Community Corrections Partnership (CCP) and
tasked it with recommending a Realignment Plan (Plan) to the county Board of Supervisors for
implementation of the criminal justice realignment. The membership of the Community Corrections
Partnership is identified in statute as the following:
1. Chief Probation Officer (Chair)
2. Presiding Judge (or designee)
3. County supervisor, CAO, or a designee of the BOS
4. District Attorney
5. Public Defender
6. Sheriff
7. Chief of Police
8. Head of the County department of social services
9. Head of the County department of mental health
10. Head of the County department of employment
11. Head of the County alcohol and substance abuse programs
12. Head of the County Office of Education
13. CBO representative with experience in rehabilitative services for criminal offenders
14. Victims’ representative
Later in 2011, the Governor signed Assembly Bill 117 (Chapter 39, Statutes of 2011), which served as
“clean up” legislation to AB 109. Assembly Bill 117 (AB 117) changed, among other things, the
composition of the local CCP-Executive Committee. The CCP-Executive Committee is currently
identified in statute as the following:
1. Chief Probation Officer (Chair)
2. Presiding Judge (or designee)
3. District Attorney
4. Public Defender
5. Sheriff
6. A Chief of Police
7. The head of either the County department of social services, mental health, or alcohol and drug
services (as designated by the board of supervisors)
Although AB 109 and AB 117 collectively place the majority of initial planning activities for
Realignment on the local CCP, it is important to note that neither piece of legislation cedes powers
vested in a county Board of Supervisors’ oversight of and purview over how AB 109 funding is spent.
Once the Plan is adopted, the Board of Supervisors can choose to implement that Plan in any manner it
may wish.
Today’s recommended actions were approved by the Public Protection Committee (PPC) at the
November 5, 2018 meeting. The Committee recommends an appointment term of one-year for all non
12-4-18 BOS Minutes 596
ex-officio seats and will continue to make appointment/reappointment recommendations to the Board of
Supervisors annually. The PPC continues to acknowledge that, under California law, the Police Chief
seat is appointed by the Board of Supervisors and recommends that the appointee be rotated between the
cities with the highest number of AB 109 population (which currently are Richmond, Pittsburg, Antioch
and Concord). The PPC is recommending the appointment of Police Chief Tammany Brooks from the
City of Antioch to serve on the CCP and CCP-Executive Committees for calendar year 2019. In
addition, the PPC has directed staff to conduct a recruitment for the victim's representative seat. For this
reason, the PPC is not recommending an appointment to the victim's representative seat at this time.
ATTACHMENTS
Exhibit A - 2019 Community Corrections Partnership & Exhibit B - 2019 Community Corrections
Partnership Executive Committee
12-4-18 BOS Minutes 597
EXHIBIT A - 2019 COMMUNITY CORRECTIONS PARTNERSHIP
Seat Appointee Term Expiration
Chief Probation Officer (Chair)Todd Billeci ex-officio
Presiding Judge (or designee)Jim Paulsen (designee of Presiding Judge)ex-officio
County supervisor, CAO, or a designee of the BOS David J. Twa, County Administrator December 31, 2019
District Attorney Diana Becton ex-officio
Public Defender Robin Lipetzky ex-officio
Sheriff David O. Livingston ex-officio
Chief of Police Tamany Brooks, City of Antioch December 31, 2019
Head of the County department of social services Kathy Gallagher, Employment and Human Services Director ex-officio
Head of the County department of mental health Matthew White, Acting Director of Behavioral Health Services ex-officio
Head of the County department of employment Donna Van Wert, Executive Director-Workforce Development Board ex-officio
Head of the County alcohol and substance abuse programs Fatima Matal Sol, Director of Alcohol and Other Drugs ex-officio
Head of the County Office of Education Lynn Mackey, County Superintendent of Schools ex-officio
CBO representative with experience in rehabilitative services
for criminal offenders Patrice Guillory December 31, 2019
Victim's Representative Vacant December 31, 2019
12-4-18 BOS Minutes 598
EXHIBIT B - 2019 COMMUNITY CORRECTIONS PARTNERSHIP EXECUTIVE COMMITTEE
Seat Appointee Term Expiration
Chief Probation Officer (Chair)Todd Billeci ex-officio
Presiding Judge (or designee)Jim Paulsen (designee of Presiding Judge)ex-officio
District Attorney Diana Becton ex-officio
Public Defender Robin Lipetzky ex-officio
Sheriff David O. Livingston ex-officio
Chief of Police Tamany Brooks, City of Antioch December 31, 2019
Representative approved by BOS from the following CCP members:Kathy Gallagher, Employment and Human Services Director December 31, 2019
*Head of County department of Social Services
*Head of County department of mental health
*Head of County department of alcohol and substance abuse programs
12-4-18 BOS Minutes 599
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No. 5030 authorizing new revenue in the amount of
$353,000 for the Sheriff's Forensic Services Unit to purchase a Liquid Chromatography with tandem Mass
Spectrometry (LC-MS/MS) and Nitrogen Generator 2 Gas Chromatograph Mass Spectrometry (GC/MS)
Instruments.
FISCAL IMPACT:
This action increases revenue and appropriations by $353,000. No change in Net County Cost.
BACKGROUND:
The Contra Costa County Office of the Sheriff-Forensic Services Division (FSD) will use monies from the
Office of Traffic Safety Grant FY2018 to purchase two gas chromatography mass spectrometry (GCMS)
instruments, a liquid chromatography-tandem mass spectrometry (LC-MS/MS) instrument and nitrogen
generator.
The FSD is an accredited crime laboratory providing forensic services to more than 20 law enforcement
agencies in the County. The LC-MS/MS instrument will enable the laboratory to provide more meaningful
information on driving under the influence of drugs (DUID) and drug facilitated sexual assault
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle,
335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Liz Arbuckle, Heike Anderson, Paul Reyes
C. 36
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 4, 2018
Contra
Costa
County
Subject:Appropriation Adjustment - Office of the Sheriff LC-MS/MS & GC/MS Instruments
12-4-18 BOS Minutes 600
BACKGROUND: (CONT'D)
(DFSA) cases without the need for outside testing. Currently, the toxicology unit does not have up to
date sensitive equipment to keep pace with current and future legislation and drug trends. On January 1,
2014, changes to driving under the influence laws (Sections 23152 and 23153 of the Vehicle Code) went
into effect. With the prevalence of drivers driving under the influence on California roads and highways
rising, these changes were implemented in efforts for law enforcement to identify and ultimately increase
the prosecution of drug impaired driving cases. The section (e) that became operative on January 1,
2014 makes it unlawful for a person who is under the influence of any drug to drive a motor vehicle; this
not only includes illegal narcotics and stimulants, but also even legal prescriptions, herbs, and
over-the-counter drugs. In November 2016, California passed Proposition 64 (Adult Use of Marijuana
Act) that allows adults age 21 and over to possess, transport, purchase, consume and share up to one
ounce of marijuana and eight grams of marijuana concentrates. It is anticipated there will be an influx of
marijuana analysis requests for “DUID” cases. Recently there has been increased forensic and public
safety interest in newer or “emerging drugs” inclusive of “bath salts”, synthetic cannabinoids and
fentanyl analogs. A LC-MS/MS would enable the crime laboratory to increase the variety of drugs that
can be tested. This information will provide a comprehensive report to police agencies and the District
Attorney’s Office for prosecution purposes.
The project objectives include:
(1) Purchase and installation of two new GCMS instruments hardware and software which will be
supported by the manufacturer
(2) Upon approval from NHTSA, purchase and installation of new LC-MS/MS instrument hardware and
software which will be supported by the manufacturer
(3) Installation of a Nitrogen generator to be used with the LC-MS/MS instrument.
The anticipated outcomes of new GCMS and LC MS/MS instrumentation include:
(1) Replacing current instrumentation that is no longer supported by the manufacturer
(2) Continue to provide toxicology results to agencies for use in the criminal justice system
(3) Providing more meaningful information on driving under the influence of drugs (DUID) and drug
facilitated sexual assault (DFSA) cases to law enforcement (4) Increasing the variety of drugs tested at
the crime laboratory.
CONSEQUENCE OF NEGATIVE ACTION:
The crime laboratory currently provides limited toxicology analysis which does not meet the needs of
client agencies. The current instrumentation is not adequate for current legislation related to driving
under the influence of drugs or potential per se drug laws in the future. The unit is limited in the scope
of drugs that can be tested due to inadequate instrumentation. To meet the needs of law enforcement
agencies, many requests for analysis must be sent to an accredited outside laboratory. Any analysis
performed by an outside laboratory creates an increased burden and cost to Contra Costa County law
enforcement agencies and the District Attorney’s Office if the case is prosecuted.
AGENDA ATTACHMENTS
TC24/27 5030
MINUTES ATTACHMENTS
Signed: Appropriation & Adjustments No. 5030
12-4-18 BOS Minutes 601
12-4-18BOS Minutes602
12-4-18BOS Minutes603
12-4-18 BOS Minutes 604
12-4-18 BOS Minutes 605
RECOMMENDATION(S):
APPROVE Appropriation Adjustment No. 5032 transferring $2,000,000 in appropriations to the Airport
(0843), Animal Services (0366), Department of Information Technology (0147), District Attorney (0242),
Employment and Human Services (0501, 0588), Health Services (0853), Library (0620), Probation (0308),
Public Defender (0243), Conservation and Development (0280), and Public Works (0650) for fiscal year
2018-19 Venture Capital Projects.
FISCAL IMPACT:
Project funds are budgeted in the General Fund Contingency for FY 2018-19 (100% General Fund).
BACKGROUND:
The Board of Supervisors adopted a Budget Policy in 2006, which included a resource intended to improve
departmental operations. Per this policy, in FY 2018-19 funding was made available for technology projects
to be used to increase efficiencies and economies in departments that did not have resources available within
their normal operating budgets for such expense. Requests for these funds were submitted with the
Departments' baseline budgets. Departments included requests of $3,354,000 and the County Administrator
was able to approve $2,000,000.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Lisa Driscoll, (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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 37
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:Appropriation Transfer for Approved FY 18-19 Venture Capital Projects
12-4-18 BOS Minutes 606
BACKGROUND: (CONT'D)
>
FY 2018-19
Venture Capital Requests
Department Amount Project Title
Airport $93,000 Laserfische scanning project
Animal Services $21,000 Tiburon CAD balance
District Attorney $100,000 Replace all Desktop Computers
District Attorney $19,000 New Server - Discovery Transfer
DoIT $50,000 New Cameras 30 Douglas
DoIT $150,000 New Cameras - Hilltop Radio Sites
DoIT $167,000 Wifi Access Points - Continuation Project
EHSD $90,000 PeopleSoft Integration
EHSD $30,000 Remote Access - State Child Welfare System (CWS/CMS)
EHSD $95,000 Upgrade Online Court Report system
EHSD $75,000 Electronic Document Management System for Community Services
Health Services $350,000 Install Guest WiFi in 7 Clinics
Library $150,000 Bibliocommons Implementation
Library $74,000 Latop Kiosks & Laptops
Library $14,000 Digital Billboard Signage
Probation $35,000 iPhones
Probation $72,000 Replace Desktop Computers
Probation $11,000 Surface Pros for Juvenile Vists
Probation $24,000 Tranining Simulator Module
Public Defender $170,000 Sharepoint Online - Replace Line of Business Applications
Public Works/DCD $200,000 Accela & JBS System Upgrade - Contined Project
Public Works $10,000 Construction Plan Plotter/Scanner
TOTAL $2,000,000
CONSEQUENCE OF NEGATIVE ACTION:
Departments will not receive the resources needed to fund the aforementioned projects.
AGENDA ATTACHMENTS
AP 5032
MINUTES ATTACHMENTS
Signed: Appropriations & Adjustments No. 5032
12-4-18 BOS Minutes 607
12-4-18BOS Minutes608
12-4-18BOS Minutes609
12-4-18 BOS Minutes 610
12-4-18 BOS Minutes 611
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No. 5036 authorizing the transfer of appropriations in
the amount of $10,619 from the Behavioral Health Services Division – PEI First Hope (5727) to General
Services - ISF Fleet Services (0064) toward the purchase of (7) vehicles for transportation of First Hope
clients.
FISCAL IMPACT:
This action increases appropriations in General Services – Fleet Services (0064) and reduces appropriations
in PEI First Hope (5727) by $10,619. This purchase is funded 100% by Mental Health Service Act funds.
BACKGROUND:
First Hope currently leases 3 vehicles to provide services in the field (school meetings, home visits, hospital
meetings, etc.) and to transport clients and families who would otherwise be unable to access group therapy
and other treatments to the First Hope clinic. We seek to purchase 3 vehicles as a cost effective alternative
to continuing to lease. We also seek to purchase 4 additional vehicles to meet the needs of new clients with
First Episode Psychosis who will be enrolling in First Hope as part of our planned and approved expansion
of services. We anticipate the number of clients in First Hope to more than double as a result of our
expansion. The original amount of $191,462 was approved and the additional amount of $10,619 is to
cover the new year model cost of the vehicle.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Matthew White,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Marcy Wilhelm, Miu Tam
C. 38
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Appropriation Adjustment for Vehicles for First Hope
12-4-18 BOS Minutes 612
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase is not approved, the Department will not be able to provide adequate field-based
services or transportation support for clients with serious mental illnesses to attend treatment
appointments. The County would also incur higher expenses in continuing to lease the 3 current
vehicles rather purchasing vehicles outright.
AGENDA ATTACHMENTS
Vehicle Request
Appropriation & Revenue Adjustment 5036_HSD Vehicles
MINUTES ATTACHMENTS
Signed: Appropriation & Adjustments No. 5036
12-4-18 BOS Minutes 613
'EHiCLE AND EQUiPME ·r REQUEST rORM {See lnstruction Sheet)
U6f.lc;lrm,siTi:: _}=_l_�_::._l"ih_._B_e_r __ vi_·c_e;_s_-_B�sr-::h_s�v_-i_o_ra�l _H_s_a_lm_· __ • ___ _
.-7./?fl;,A--f..�/7 --
Date: 6/28/2048
Au!flori2sd Signarura: / 7 /--,-,:;------�►""'-_.;..--�---------Tslephone: _?_-?_54_6 _____ _
i.
2.
Reason and justification for vehicle request To trenspori cnsnis end families "lo group tllerqJy and olhsr iraa!rnsnts at Rrsi: Hope clinic.
To 5Upport "ihe expansion of First Hops asrfices such as ma First Episode Psychosis program.
Funding Source (Budge'! irriorma1fon .AD 00 usacJ '!O pr,,.pare Board OrtlerJ: MHSA Funds
ls an appropriation adjus·irnant nesdsd?
Fiscal Officer. Nama: Faye Ny
@ Yes
-------------
□No
Telephone: 925-957-5540
3 ..,__ · -· � hicl • . ·---1 · Ford Transit Connect Cargo . !.1•::1-31'....npuon or ve e or equ1pmarn: raciuest=i (rr appiii:-able, r:om�a an a=sorieil fcrm): _________ _
4.is gn sltamative fuel Yehicle accep!abie?□Yes
5.ff raplacerneiii, ·wt,ici, '.iehicie or aqulpment is baing rap!aC6d:
Vahicie/Equipment Numl:-er. _NJ_A ____ _
Typs: N/A
Odometer/Hours: N/A--------
6.Reason purchase cannot wait u;itii ne>-.1 budget cycle: The funds havs been budgeted in this fiscal year.
7.Cf\O Ref.sass to Pl/□No Dai:e: j/�/19 i
1.is vehicl-a/equipmerr, an edcmion to ihe '1leei?0 Yes □No
2.if vehic.sieql1ipmem is for rapiacement ain inspeciionie1JSiuation io be complsteci by Fleet Manager:
3.
4.
!Jara !nspw.ed: __________ _
Vahicle/Equipment Make: ________ _ Model: ___ _ Year. _______ _
Concimon of 'lahicie and/or squipmeni: snd life a�$1ncy: _________________ _
Accumula1-ad Depreciation: _________ _ Estimated Salvage Value: _______ _
Esi:irnated Cost or RsqLJest _________ _
Any uncieruiilized vshicles in existing clapartment flset? 0 Yas
F!eet lsn�1ger Signature: ________________ _ Dare: ______ _
C:\Us=\ww-..ra\AppDsta\Lccel\l'!Ii=ftl Winrlows\Tempo!".r/ ii-iternet Files\Content. Cutlook\L!-L:(.26ZQDI Vl'....HICLE AND EQUIPll.IBNT REQUEST FORM: -Final revisions MEr 2015.doc;;: 3-30--15
12-4-18 BOS Minutes 614
Vi=HICLE AND EQUIPMENT REQUEST FORM (See Instruction Sheet)
Depar,rnant Health Se. Aces - Behavioral Health Date: 6/28/2018
Authorized Signature: ,..Z?Y'-/ �Telephone: _7_-7_54_6 _____ _
Printeci Name: Mat thew · Vhite
1.
2.
Reason and justification for vehicle request: To transport clients and families to group therapy and other treatments at First Hope dinic.
To support the expansion of First Hope services such as the First Episode Psychosis program.
Funding Source (Budget Information will be used to prepare Board Order): MHSA Funds
Is an appropriation adjustment needed?
Fiscal Officer: Name: Faye Ny
[ZJ Yes
-------------
□No
Telephone: 925-957-5540
. . . . . I. . .
3.Description of vehicle or equipment requested (If applicable, complete an accessories form): Forti Fus10n Hybrid-5 passenger
4.
5.
Is an alternative fuel vehicle acceptable? D Yes Ill No
!f no, reason clean air vehicle will not work: Toe se!ectad vehicles the meet the program needs are not offered as en al1Bmative fuel whlde.
If replacement, which vehicle or equipment is being replaced:
Vehicle/Equipment Number. _N_/_A ____ _
Type: N/A
Odometer/Hours: N/A -------
6.Reason purchase cannot wait until next budget cycle: The funds have been budgeted in this fiscal year.
7.
1.
CAO Release to PWD Fleet Man-�ger: � □No
CAOSignature: ��
FOR PWD FLEET MANAGiE!� SE
Is vehicle/equipment an addition to the fleet? D Yes
Date: {;I 7df It:
2.if vehicle/equipment is for replacement, an inspectionievaluation to be completed by Fleet Manager:
3.
4.
Date Inspected: _________ _
Vehicle/Equipment: Make: _______ _ Model: ___ _ Year: ______ _
Condition of vehicle and/or equipment and life expectancy: _________________ _
Accumulated Depreciation: _________ _ Estimated Salvage Value: _______ _
Estimated Cost of Request: _________ _
Any underutilized vehicles in existing department fleet? D Yes
Fleet Manager Signature: _______________ _ Date: ______ _
C:\Users\m\Wlll\AppData\LocaI\Microsoft\ Windows\Tcmporary Internet Files\Content0utlook\4LKZ6ZQD\ VEHICLE AND EQUIPMENT REQUEST FORM -Final revisions Mar2015.docx 3-30-15
12-4-18 BOS Minutes 615
11/29/18
12-4-18 BOS Minutes 616
11/29/18
12-4-18 BOS Minutes 617
12-4-18 BOS Minutes 618
12-4-18 BOS Minutes 619
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22382 to reassign one Mental Health Clinical Specialist
(VQSB) position #16922 at salary plan and grade level TC2-1384 ($4,980 - $7,394) from Department #
0540 (Hospital Enterprise - Health Care For Homeless Program) to Department #0450 (Public Health -
Whole Person Care Program) in the Health Services Department. (Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $154,521 with pension costs of $33,788
already included. This cost is funded by 100% Whole Person Care Grant.
BACKGROUND:
The Health Services Department is reassigning the Mental Health Clinical Specialist position from Health
Care For Homeless Program to the Whole Person Care Program to deliver services to vulnerable Medi-Care
recipients and improve healthcare outcomes via coordinated health, behavioral health, and social services in
a patient centered manner.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Whole Person Care Program will not have adequate level of staffing in
the health centers which will negatively impact patient care services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Sabrina Pearson, (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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 39
To:Board of Supervisors
From:Anna Roth, Health Services
Date:December 4, 2018
Contra
Costa
County
Subject:Reassign one Mental Health Clinical Specialist postion #16922 and Incumbent in Health Services
12-4-18 BOS Minutes 620
AGENDA ATTACHMENTS
P300 22382 Reassign MH Clinical Spec from 0540 to 0450 in
HSD
MINUTES ATTACHMENTS
Signed P300 22382
12-4-18 BOS Minutes 621
POSITION ADJUSTMENT REQUEST
NO.
DATE 10/30/18
Department No./
Department Health Services Budget Unit No.0540 Org No.5754 Agency No. A18
Action Requested: Reassign one Mental Health Clinical Specialist position #16922 from Department #0540 (Health
Care For Homeless to Department #0450 (Whole Person Care) in the Health Services Department.
Proposed Effective Date:12/4/2018
Classification Questionnaire attached: Yes No / Cost is within Department ’s budget: Yes No
Total One-Time Cost s (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $154,521 Net County Cost 0
Total this FY $90,137 N.C.C. this FY $0
SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 100% Whole Person Care Grant
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Sabrina Pearson
______________________________________
(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
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources
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
12-4-18 BOS Minutes 622
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
12-4-18 BOS Minutes 623
12-4-18 BOS Minutes 624
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22384 to reassign Clerk-Senior Level (JWXC) position #9830
at salary plan and grade level 3RX-1033 ($3,406-4,350) from Department #0450 (Teen Pregnancy
Prevention) to Department #0540 (School Based Clinics) in Health Services Department. (Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $98,104 with pension costs of $19,878
already included. This is funded by 100% Federal Qualified Health Centers.
BACKGROUND:
The Health Services Department is reassigning one Clerk-Senior level position and incumbent from Teen
Pregnancy Prevention to School Based Clinics due to increase enrollment and expansion of services to help
those community programs. A few of the programs they will support are mobile clinics, permanent site at
school and dental care. We are moving the position as it is currently under Budget Org #5792, which no
longer has any funding attached it.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Sabrina Pearson, (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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 40
To:Board of Supervisors
From:Anna Roth, Health Services
Date:December 4, 2018
Contra
Costa
County
Subject:Reassign one Clerk-Senior level postion #9830 and Incumbent in Health Services
12-4-18 BOS Minutes 625
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the School Based Programs will not have appropriate level of staffing to
administer services to the community.
AGENDA ATTACHMENTS
P300 22384_Reassign Clerk Sr from 0450 to 0540 in HSD
MINUTES ATTACHMENTS
Signed P300 22384
12-4-18 BOS Minutes 626
POSITION ADJUSTMENT REQUEST
NO.
DATE 10/30/18
Department No./
Department Health Services Budget Unit No.0540 Org No.6418 Agency No. A18
Action Requested: Reassign one Clerk-Senior level position #9830 and Incumbent from Department #0450 (Teen
Pregnancy to Department #0540 (School Based Clinics) in the Health Services Department.
Proposed Effective Date: 12/4/2018
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 $98,100 Net County Cost 0
Total this FY $57,225 N.C.C. this FY $0
SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 100% Federal Qualified Health Centers
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Sabrina Pearson
______________________________________
(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
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources
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
12-4-18 BOS Minutes 627
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
12-4-18 BOS Minutes 628
12-4-18 BOS Minutes 629
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22385 to reassign one Senior Health Education Specialist
(VMWE) position #13766 at salary plan and grade level TC5-1543 ($5,658-$6,878) from Department
#0450 (Public Health Clinics) to Department #0540 (Hospital) in the Health Services Department.
(Represented)
FISCAL IMPACT:
Upon approval, this action has an annual cost of approximately $144,954 with a pension costs of $31,429
already included. This cost is funded by 100% Health Resources and Services Administrators.
BACKGROUND:
The Health Services Department is reassigning one Senior Health Education Specialist from Public Health
Clinics to the Contra Costa Regional Medical Center (Hospital). Health Care for the Homeless and
Medication Assisted Program is in need of a Senior Health Education position to take the lead role in
several areas of Administration and Health Education.
Specific tasks include planning, conducting, and evaluates the health education and health prevention
aspects of departmental programs and recommends polices to protect and promote public health.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Sabrina Pearson, (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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 41
To:Board of Supervisors
From:Anna Roth, Health Services
Date:December 4, 2018
Contra
Costa
County
Subject:Reassign one Senior Health Education Specialist position #13766 in the Health Services Department
12-4-18 BOS Minutes 630
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, Health Care for the Homeless and Medication Assisted Program will not
have the appropriate level of staffing with lead responsibilities and independence to implement
educational and health activities.
AGENDA ATTACHMENTS
P300 22385_Reassign Sr. Health Educ Spec from 0450 to 0540 in HSD
MINUTES ATTACHMENTS
Signed P300 22385
12-4-18 BOS Minutes 631
POSITION ADJUSTMENT REQUEST
NO.
DATE 10/31/18
Department No./
Department Health Services Budget Unit No.0540 Org No.6377 Agency No. A18
Action Requested: Reassign one Senior Health Education Specialist position #13766 from Department #0450 (Public
Health Clinics) to Department #0540 (Hospital) in the Health Services Department.
Proposed Effective Date: 12/4/2018
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 $114,954 Net County Cost 0
Total this FY $67,056 N.C.C. this FY $0
SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 100% Health
Resources and Service Administrators
Department mus t initiate necessary adjustment and submit to CAO.
Us e additional sheet for further explanations or com ments. Sabrina Pearson
______________________________________
(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
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources
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
12-4-18 BOS Minutes 632
REQUEST FOR PROJECT POSITIONS
Department Date 10/26/2018 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
12-4-18 BOS Minutes 633
12-4-18 BOS Minutes 634
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in the
amount of $5,000 from East Bay Community Foundation, administered by the Rodeo Municipal Advisory
Council, for Rodeo Library services, pursuant to the local refinery Good Neighbor Agreement for the
period January 1, 2019 through June 30, 2019.
FISCAL IMPACT:
No Library Fund match.
BACKGROUND:
The County currently funds 18 hours of library service at the Rodeo Library. If granted, the $5,000
received from Rodeo Municipal Advisory Council will be used by the Contra Costa County Library to fund
five additional hours of library service from January 1, 2019 through June 30, 2019, which will provide one
extra hour of service on Saturdays and evening hours on two weekdays for a total of five additional open
hours per week. These extended hours offer Rodeo residents more opportunities to make use of the
educational and recreational resources available in the library.
The Rodeo Municipal Advisory Committee is a strong supporter of the Rodeo Library and consistently
grants funds to the Library for extended open hours.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Walt Beveridge (925)
608-7730
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 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:Melinda Cervantes, County Librarian
Date:December 4, 2018
Contra
Costa
County
Subject:East Bay Community Foundation Grant Funds Administered by the Rodeo Municipal Advisory Council
12-4-18 BOS Minutes 635
CONSEQUENCE OF NEGATIVE ACTION:
If the grant proposal is not approved, the Rodeo Library will be open 18 hours per week instead of 23 hours
per week.
CHILDREN'S IMPACT STATEMENT:
Extending hours at the Rodeo Library will meet all five community outcomes established in the Children’s
Report Card. Research shows that early and positive experiences with books set the stage for a child’s
success in learning to read. Additionally, literacy skills are a strong predictor of health and employment
status. Extending hours at the Rodeo Library will draw more families to the library and encourage regular
exposure to reading and books, thus improving the quality of life for children and families in Rodeo.
12-4-18 BOS Minutes 636
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and execute a grant agreement
with the San Francisco Foundation, in the amount of $50,000 to support the Clean Slate Outreach program
for period January 1, 2019 through December 31, 2019.
FISCAL IMPACT:
If approved, the Public Defender's Office will receive $50,000 from The San Francisco Foundation. No
County match required.
BACKGROUND:
Clean Slate referrals have increased drastically since the passage of Proposition 47 in 2014, the passage of
Prop 64 in 2016, and the recent passage of other legislation expanding post-conviction relief in California.
As a result of our extensive community outreach, countywide Clean Slate events, and partnerships with
community-based organizations, the demand for Clean Slate services at the Public Defender’s Office
continues to be quite high. Our program’s success expanding our community outreach through clinics at
varied community sites and in obtaining Clean Slate relief for our clients has helped facilitate their reentry.
This grant will allow
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Joanne Sanchez-Rosa,
925-355-8065
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 43
To:Board of Supervisors
From:Robin Lipetzky, Public Defender
Date:December 4, 2018
Contra
Costa
County
Subject:Grant Application and Funding from The San Francisco Foundation for the Clean Slate Program
12-4-18 BOS Minutes 637
BACKGROUND: (CONT'D)
the Clean Slate unit to hire two Clean Slate seasonal clerks who will assist the Public Defender Clean Slate
team in deploying new legal remedies to provide critical post-conviction relief to those in need.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Public Defender's Office will not be able to accept the funds from the San Francisco
Foundation.
12-4-18 BOS Minutes 638
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Grant Amendment Agreement #28-888-1 (State #16 10711, A1) with the California Department of
Public Health, to increase the total amount payable to the County by $43,252 from $106,843 to a new
amount not to exceed $150,095 for the Core Sexually Transmitted Disease (STD) Management Project,
with no change in the original term of July 1, 2016 through June 30, 2019.
FISCAL IMPACT:
Approval of this Agreement will result in an additional amount payable to the County not to exceed $43,252
for a new total Payment Limit of $150,095 for the Core STD Management Project. No County match is
required.
BACKGROUND:
The purpose of this project is to implement evidence-based public health activities to proactively address
sexually transmitted diseases within Contra Costa County including prevention and control.
On November 15, 2016, the Board of Supervisors approved Standard Agreement #28-888 for the County to
participate
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: M Wilhelm
C. 44
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Approval of Grant Amendment #28-888-1 with the California Department of Public Health
12-4-18 BOS Minutes 639
BACKGROUND: (CONT'D)
in the Core STD Management Project, for the period from July 1, 2016 through June 30, 2019. This
agreement included agreeing to indemnify and hold harmless the State from any claims arising out of the
performance of this Agreement.
Approval of Grant Amendment Agreement #28-888-1 will allow the County to receive additional one-time
augmentation funds to enhance STD prevention services, through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not receive funds to provide enhanced STD prevention
services to residents of Contra Costa County.
12-4-18 BOS Minutes 640
RECOMMENDATION(S):
ADOPT Resolution No. 2018/575 to approve and authorize the Employment and Human Services Director,
or designee, to execute a contract with the California Department of Aging in an amount not to exceed
$88,834 for Medicare Improvement for Patients and Providers Act services for the period October 1, 2018
through September 29, 2020.
FISCAL IMPACT:
The County is to receive an amount not to exceed $88,834 from the California Department of Aging,
Agreement Number MI-1819-07. Funds will be 100% Federal, with no County match required.
BACKGROUND:
The California Department of Aging, Medicare Improvements for Patients and Providers Act (MIPPA)
funding will cover the cost of providing outreach and enrollment assistance to individuals who may be
eligible for part D Low Income Subsidy and Medicare Savings programs administered by Medi-Cal. These
activities will be performed by the Contra Costa County Health Insurance Counseling and Advocacy
program (HICAP).
CONSEQUENCE OF NEGATIVE ACTION:
Without funding, the County could not provide Medicare Improvements for Patients and Providers Act
services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres,
608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 45
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:California Department of Aging, Medicare Improvement for Patients & Providers Act Funding
12-4-18 BOS Minutes 641
12-4-18 BOS Minutes 642
AGENDA ATTACHMENTS
Resolution No. 2018/575
MINUTES ATTACHMENTS
Signed Resolution No.
2018/575
12-4-18 BOS Minutes 643
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/575
IN THE MATTER OF California Department of Aging, Medicare Improvements for Patients and Providers Act Funding
WHEREAS, the Contra Costa County Employment and Human Services Department provides Medicare Improvements for Patients and Providers Act (MIPPA) services to County
residents; and
WHEREAS, MIPPA funding will provide outreach and enrollment assistance to individuals who may be eligible for Part D low income subsidies and Medicare savings programs
administered by Medi-Cal; and
WHEREAS, the California Department of Aging has made funding in the amount of $88,834 available (Agreement No. MI-1819-07) to County for MIPPA services for the period
October 1, 2018 through September 29, 2020.
NOW, THEREFORE, BE IT RESOLVED the Contra Costa County Board of Supervisors approve and authorize the Employment and Human Services Director, or designee, to execute a
contract with the California Department of Aging for Medicare Improvements for Patients and Providers Act services in an amount not to exceed $88,834 for the period October 1, 2019
through September 29, 2020.
Contact: Elaine Burres, 608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
12-4-18 BOS Minutes 644
12-4-18 BOS Minutes 645
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept grant funding
from the California Arts Council, a State agency, in an amount not to exceed $5,000 for the County to
provide the Poetry Out Loud program for the period October 1, 2018 through May 31, 2019.
FISCAL IMPACT:
Upon approval, the County will be eligible for up to $5,000 in State grant funds to support the Poetry Out
Loud program. The grant does not require a match; however, the County typically contributes additional
funds to support this program. The Fiscal 2018-19 Budget included a General Fund allocation for the Arts
Commission to support this program. The Arts Commission always seeks in-kind donations of goods and
services to enhance the program.
BACKGROUND:
Poetry Out Loud (POL), a national recitation contest, is a high school program that AC5 has participated in
since 2008. POL is typically administrated by two AC5 Commissioners and a POL Coordinator. The
Coordinator conducts outreach and signs up schools to participate. The Coordinator also manages the
workflow of Poetry Teachers AC5 contracts with. The POL Coordinator meets with each school's teacher
coordinator to help plan their Poetry Teacher visits and school competition scheduling. Schools may receive
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Julia Taylor,
925.335.1043
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 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:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:Poetry Out Loud Grant from the California Arts Council
12-4-18 BOS Minutes 646
BACKGROUND: (CONT'D)
assistance with staffing each competition, including judges and a scorekeeper.
A "school winner" is chosen from each school. The Poetry Teachers work with these students to prepare
them for a countywide competition, which AC5 hosts in a theater venue to give students a professional
experience. County public access TV (CCTV) records the event and broadcasts it numerous times each
year. The Poetry Teachers work with the County winner to assure he/she is prepared for the State
competition. The community usually celebrates our winners at a meeting of the Board of Supervisors,
where they are often asked to recite their poems.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the County will not compete for grant funding that supports the advancement
of arts among County youth. The many High Schools interested in participating in Poetry Out Loud will not
be able to offer this enriching experience to their students.
12-4-18 BOS Minutes 647
RECOMMENDATION(S):
ADOPT Resolution 2018/587 authorizing the Sheriff-Coroner, or designee, to apply for and accept the
2018 Paul Coverdell Forensic Services Improvement Grant, with the Governor's Office of Emergency
Services, as fiscal agent, in an initial amount of $76,057 for support of forensic training for the period
beginning January 1, 2019 through the end of the grant period.
FISCAL IMPACT:
$76,057, 100% Federal; No County match required (CFDA #16.742)
BACKGROUND:
The purpose of the Paul Coverdell Forensic Services Improvement Grant Program is to improve the quality
and timeliness of forensic science services over current operations. The non-competitive funds are available
for distribution during the period beginning January 1, 2019, through the end of the grant period. The
Office of the Sheriff’s Forensic Services Division is an ANAB (ANSI-ASQ National Accreditation Board)
accredited laboratory that has on-going training requirements to fulfill the accreditation criteria. This grant
provides funding for the forensic staff to attend a variety of work-related training courses throughout the
year.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Sandra Brown
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 47
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 4, 2018
Contra
Costa
County
Subject:FY 2018 Coverdell Forensic Science Improvement Grants Program
12-4-18 BOS Minutes 648
CONSEQUENCE OF NEGATIVE ACTION:
The County will not receive grant funding for training necessary to retain ANAB accreditation.
AGENDA ATTACHMENTS
Resolution No. 2018/587
MINUTES ATTACHMENTS
Signed Resolution No. 2018/587
12-4-18 BOS Minutes 649
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/587
IN THE MATTER OF: Applying for and accepting the FY 2018 Coverdell Forensic Science Improvement Grants Program.
WHEREAS, the County of Contra Costa is seeking funds available through the U.S. Department of Justice for the FY 2018 Coverdell Forensic Science Improvement Grants Program;
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors: Authorizes the Sheriff-Coroner, Undersheriff or the Sheriff's Chief of Management Services, to execute for and
on the behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any actions necessary for the purpose of obtaining Federal assistance
related to the FY 2018 Coverdell Forensic Science Improvement Grants Program; provided by the U.S. Department of Justice.
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
12-4-18 BOS Minutes 650
12-4-18 BOS Minutes 651
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Grant Agreement #28-383 with the BART Police Department, to pay the County an amount not to
exceed $160,570 for County’s Coordinated Outreach Referral and Engagement (CORE) Program to provide
homeless outreach services within the BART system for the period December 1, 2018 through November
30, 2019.
FISCAL IMPACT:
Approval of this Agreement will result in a payment to the County of $160,570 for the Health, Housing, and
Homeless Department's CORE Program. A $56,033 County match is required.
BACKGROUND:
The CORE Program locates and engages homeless clients throughout Contra Costa County. CORE teams
serve as an entry point into the County’s coordinated entry system for unsheltered persons and work to
locate, engage, stabilize and house chronically homeless individuals and families.
Approval of Agreement #28-383 will allow County to receive funds for their CORE Program to provide
homeless outreach
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lavonna Martin,
925-608-6701
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm, L Walker
C. 48
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Agreement #28–383 with the Bay Area Rapid Transit (BART) Police Department
12-4-18 BOS Minutes 652
BACKGROUND: (CONT'D)
services within the BART system through November 30, 2019. This Contract includes mutual
indemnification to hold harmless both parties for any claims arising out of the performance of this Contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this Agreement is not approved, the County will not receive funds to provide homeless outreach services
within the BART system.
12-4-18 BOS Minutes 653
RECOMMENDATION(S):
ALLOCATE $20,000 from the Livable Communities Trust (District II portion) to the Public Works
Department and DIRECT the Public Works Director to execute, on behalf of the County, a Memorandum
of Understanding with the City of San Ramon for the County to participate in the San Ramon Valley Street
Smarts Program for the period July 1, 2018 through June 30, 2019, as recommended by Supervisor
Andersen.
FISCAL IMPACT:
No General Fund impact. This action allocates $20,000 from the District II portion of the Livable
Communities Trust Fund (Fund). The current balance in the District II portion of the Fund is
$1,513,726.40.
BACKGROUND:
The Livable Communities Trust Fund (Fund) is a Special Revenue Mitigation Fund that was established by
the Board of Supervisors on November 15, 2005, following the approval of the Camino Tassajara
Combined General Plan Amendment Project, also known as the Alamo Creek and Intervening Property
residential projects, and was required as a condition of approval. The Fund was established to implement
the County's Smart Growth Action Plan. The residential developers pay an $8,000 per unit fee (excluding
affordable housing portions of the projects) into the Fund. The Department of Conservation and
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Kristin Sherk, (925)
674-7887
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 49
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 4, 2018
Contra
Costa
County
Subject:Allocation of Funds from the Livable Communities Trust to Public Works to Participate in the San Ramon Valley
Street Smarts Program, San Ramon
12-4-18 BOS Minutes 654
BACKGROUND: (CONT'D)
Development administers the Fund. On December 3, 2013, the Board of Supervisors determined that
revenue from the Fund should be spent equally among supervisorial districts. At complete build-out,
deposits to the Fund will total $8,448,000. As of September 13, 2018, the account has collected
$8,040,000 in revenue fees and $520,922 in accrued interest with $6,059,447 remaining in uncommitted
funds. The approved expenditures to date are shown in Attachment A.
The San Ramon Valley Street Smarts Program ("Street Smarts Program") is a collaborative effort among
the County Public Works Department, the City of San Ramon, the Town of Danville, the San Ramon
Valley Unified School District, and the San Ramon Valley Fire Protection District to support traffic,
bicyclist and pedestrian safety for school children. It supports goal five of the Smart Growth Action Plan
to help fund transit and other transportation improvements that foster smart growth principles.The
County has participated in this program since 2004 by funding a share of the costs to implement the
program. During Fiscal Year 2018/19, the City of San Ramon is administering the program and is
requesting that the County fund a total of $20,000 for program support ($10,000) and administrative
support services ($10,000).
The Public Works Director, or designee, will execute on behalf of the County, a Memorandum of
Understanding (MOU) with the City of San Ramon to pay the City of San Ramon $20,000 to participate
in the Street Smarts Program for the period of July 1, 2018 through June 30, 2019. The MOU is attached
in its substantially final form and will be executed in a form approved by County Counsel.
The Street Smarts Program campaign is implemented through the collaborative effort of the Street
Smarts Advisory Committee ("Advisory Committee"), which meets periodically to implement program
components. The Advisory Committee has adopted several large-scale programs to be implemented.
They include the following:
- Street Smarts Media Annual Press Release: An annual press release will be sent out
at the beginning of the program year outlining the upcoming Street Smarts Program.
The release will encourage members of the media and the public to learn about
Street Smarts' traffic safety education activities for the upcoming school year.
-Traffic Safety Assemblies: Street Smarts devised an elementary school assembly
designed to teach students the basics of pedestrian and bicycle safety. On-site
assemblies educate students about the lessons of traffic safety in a fun and
entertaining environment. As an opportunity to continue learning, students and
parents together fill out and submit online a Traffic Safety Questionnaire for the
student to receive a participation prize, help their class win a larger prize and assist
their school with winning a Grand Prize, such as safety equipment (not to exceed
$250) presented by local Elected Officials and Platinum Sponsors at the "Grand
Prize" Award assembly. On average, twelve schools, including 8,400 students and
staff, are reached over the school year.
-Bike Rodeos: As a component of Street Smarts' Safe Routes to School Efforts, bike
rodeos are an after-school activity that allows elementary school students to practice
their cycling and traffic safety skills in a controlled, supervised environment. Bike
rodeos include an interactive bicycling course, bike maintenance station and
12-4-18 BOS Minutes 655
individual helmet check to ensure a proper fit. These activities reinforce street safety
concepts. On average, twelve schools have over 1,500 students participating each
school year. Over 6,000 parents and students are reached through direct advertising
of bike rodeo.
-"BMX" Middle School Safety Program: The Street Smarts Program introduced a
new educational bike safety program to middle school students in the spring and
have continued this program in the new school year. BMX Bike Safety Assemblies
are delivered to middle school students by presenting an entertaining demonstration
with an informative, safety message, through a combination of BMX skills and a
visual bike and helmet safety messages. On average, over 6,000 students and staff
view the presentation each school year.
-Street Smarts "Be Reel!" Video Contest: The annual video contest attracts middle
school students in small teams to create a 60-second PSA on a specific traffic safety
theme. An Annual Award Ceremony is held with a viewing and awarding of the top
finalists, where local Elected Officials and Platinum Sponsors present the awards to
the top placing students. Over 250 parents, staff and students attend the ceremony.
Over 6,400 students and staff members are reached through advertisement of the
contest and awards ceremony. Top placed videos are also played on Contra Costa
Television (CCTV).
-CHP "Street Smart" Teen Driver Safety Program: Street Smarts has partnered with
the California Highway Patrol to bring the "Street Smart" Program to local high
schools. The Street Smart Teen Driver Education presentation is delivered by CHP
Officers through a highly impactful and interactive teen driver safety class to
educate new drivers and their parents about safe driving practices. Presentations are
offered four times each school year at the four San Ramon Valley Unified School
District high schools with approximately 1,800 students and parents attending at
each event.
- Community Outreach Efforts: Street Smarts staff attends over two dozen
community events as part of its outreach efforts. At the events, Street Smarts
representatives staff an informational booth with traffic safety educational program
materials and activities for children and teen drivers.--
- Street Smarts Website: To advance its community outreach efforts, the Street
Smarts website (www.street-smarts.com) will continue to serve as a resource for the
community to learn about traffic safety and ongoing Street Smarts programs. In
August 2016, a revised and updated website was released for the benefit of parents,
students, and the general public in order to view program information and bike and
pedestrian safety resources. The new website is not only web user friendly, but also
mobile phone friendly.
12-4-18 BOS Minutes 656
The Street Smarts Program advances traffic, bicyclist, and pedestrian safety within the San Ramon
Valley. For these reasons, Supervisor Andersen recommends that the Board of Supervisors approve
participating in the program during Fiscal Year 2018/19, and allocating an award of $20,000 for program
support and administrative services.
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County will no longer be a participant in the Street Smarts Program.
CHILDREN'S IMPACT STATEMENT:
The Street Smarts Program supports Outcome 5: Communities are Safe and Provide a High Quality of
Life for Children and Families.
ATTACHMENTS
Street Smarts Mou
LCT Project List
12-4-18 BOS Minutes 657
12-4-18BOS Minutes658
12-4-18BOS Minutes659
12-4-18BOS Minutes660
Liveable Communities Trust Fund List of Projects
Number Board Date Project Amount Sup District Expenditures
Remaining
Balance
2013-01 10/22/2013 Northern Waterfront 250,000$ All 250,000.00$ -$
2016-01 6/14/2016 Heritage Point 1,432,830$ I 57,599.72$ 1,375,230.28$
2016-02 12/20/2016 Marsh Creek Trail 250,000$ III -$ 250,000.00$
2016-03 12/20/2016 Agriculture Policy Study 150,000$ III 150,000.00$ -$
2017-01 3/7/2017 Agra Tech Solar Light Greenhouse 50,000$ IV and V 50% each 10,132.81$ 39,867.19$
2017-02 3/14/2017 Rides for Veterans (Mobility Matters)33,458$ II 33,458.00$ -$
2017-02 3/14/2017 Rides for Veterans (Mobility Matters)50,187$ IV 50,187.00$ -$
2017-03 9/19/2017 Garden Park Apartments 125,000$ IV 125,000.00$ -$
2018-01 1/16/2018 SRV Street Smarts 2017/18 20,000$ II 20,000.00$ -$
2018-02 2/27/2018 Contra Costa Housing Security Fund 10,000$ II 10,000.00$ -$
2018-03 3/27/2018 Newell Avenue Pathway 75,000$ II 75,000.00$ -$
2018-04 3/27/2018 Tri Valley Rising Report 10,000$ II 10,000.00$ -$
2018-05 6/12/2018 RYSE Acquisition 25,000$ I 25,000.00$ -$
2018-06 12/4/2018 SRV Street Smarts 2018/19 20,000$ II -$ 20,000.00$
Total Allocated 2,661,475$ Total Expenditures 816,377.53$
12-4-18 BOS Minutes 661
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-606-15 with Sodexo America, LLC, a limited liability company, in an amount not to
exceed $400,000, to provide management and oversight of the Food and Nutrition Services Unit at Contra
Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period from November
1, 2018 through October 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On November 7, 2017, the Board of Supervisors approved Contract #26-606-14 with Sodexo America,
LLC, for the provision of management and oversight of the Food and Nutrition Services Unit at CCRMC,
for the period from November 1, 2017 through October 31, 2018.
Approval of Contract #26-606-15 will allow the Contractor to continue providing services through October
31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: D Morgan, M Wilhelm
C. 50
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #26-606-15 with Sodexo America, LLC
12-4-18 BOS Minutes 662
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contra Costa Regional Medical Center would be operating without
management oversight in the Food and Nutritional Services Unit and be out of compliance with the Centers
for Medicare and Medicaid Services requirements.
12-4-18 BOS Minutes 663
RECOMMENDATION(S):
APPROVE and AUTHORIZE the District Attorney, or designee, to execute a contract with Net
Transcripts, in an amount not to exceed $185,000, to provide translation and transcription services for the
period September 1, 2018 through June 30, 2020.
FISCAL IMPACT:
Up to $185,000. 36% General Fund, budgeted. 64% State asset forfeiture funds.
BACKGROUND:
Net Transcipts has provided the District Attorney's Office with transciption services and investigative
recordings which are essential to fulfilling our mission. Net Transcripts has been able to manage the high
volume of transcripts requested by the District Attorney's Office, including producing transcripts with as
little as 24-hour notice. Within the past year, there has been an increase in the utilization of Net Transcripts'
services due to the large scale Human Trafficking Operation done by the Task Force. The additional costs
due to the Human Trafficking Operation are investigative costs and will be covered by state asset forfeiture
funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Elizabeth Molera, (925)
957-2205
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 51
To:Board of Supervisors
From:Diana Becton, District Attorney
Date:December 4, 2018
Contra
Costa
County
Subject:Contract for Net Transcripts to Provide Translation and Transcription Services
12-4-18 BOS Minutes 664
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this contract would prevent the District Attorney's Office from successfully following
our mission and bringing cases to trial with increased confidence that justice will be served.
12-4-18 BOS Minutes 665
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract with the Crowne Plaza Hotel Concord, for the Heritage Project, Options for Recovery Program,
Caregivers Retreat and Training event, scheduled for February 28, 2019, in an amount not to exceed $7,000
and requiring County assumption of liability for injuries and damages caused by attendees.
FISCAL IMPACT:
The event cost is $7,000, funded by 75% Federal, 17.5% State, and 12.5% County funds.
BACKGROUND:
In response to issues related to pri-natal exposure to alcohol and drugs, a collaborative was formed with the
California Department of Alcohol and Drugs programs, including Developmental Services, Mental Health
Department, Health Services Department and Social Services agencies. This collaboration was entitled
Options for Recovery. The mission is to promote recovery of chemically dependent pregnant, postpartum
and parenting women, and enhance the health of children.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres
608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 52
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Heritage Project, Options for Recovery Program Retreat and Training Event
12-4-18 BOS Minutes 666
BACKGROUND: (CONT'D)
On February 28, 2019, the Employment and Human Services Department, Children and Family Services
Bureau, will host an intensive training event, entitled "Heritage Project, Options for Recovery Program
Caregivers Retreat and Training" for foster parents and relative caregivers. Crowne Plaza Hotel Concord
has requested the Contra Costa County Board of Supervisors approval in advance of the event.
Provision of food and beverage service during the event is included in this contract. These expenses are
allowable under Heritage Project funding guidelines, and will be consistent with the County Administrative
Bulletin No, 614, paragraph V. B. "appropriated funds are not available to provide food and/or beverages to
County employees or members of County committees".
The contract for this event includes language that requires the County to indemnify the hotel where the
training event is being held, for injuries and damages caused by the County during the event.
CONSEQUENCE OF NEGATIVE ACTION:
The Federal requirement for Heritage Project, Options for Recovery Program specialized training would not
be provided and may impact funding.
12-4-18 BOS Minutes 667
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-585-8 with Leroy Evan Custer, M.D., an individual, in an amount not to exceed
$558,000 to provide radiology services at Contra Costa Regional Medical Center (CCRMC) and Contra
Costa Health Centers, for the period from December 1, 2018 through November 30, 2021.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise I funds. (No rate increase)
BACKGROUND:
On December 8, 2015, the Board of Supervisors approved Contract #26-585-7 with Leroy Evan Custer,
M.D. to provide radiology services, including but not limited to consultation, training, clinic coverage,
on-call, supervision and interpretation of Computerized Tomography Scans, Ultrasounds and plain films, at
CCRMC and Health Centers, for the period from December 1, 2015 through November 30, 2018.
Approval of Contract #26-585-8 will allow the Contractor to continue to provide radiology services through
November 30, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A Floyd , Marcy Wilhelm
C. 53
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #26-585-8 with Leroy Evan Custer, M.D.
12-4-18 BOS Minutes 668
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contractor will not be able to provide radiology services at CCRMC and
Contra Costa Health Centers.
12-4-18 BOS Minutes 669
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute a purchase order on behalf of
the Sheriff-Coroner with Buchanan Food Service in the amount of $225,000 to provide bread loaves, rolls
and all related bakery items as needed for the West County, Martinez and Marsh Creek detention facilities
for the period of December 1, 2018 through Novemeber 30, 2019.
FISCAL IMPACT:
$225,000 maximum. 100% County General Fund; Budgeted in fiscal year 2018/2019.
BACKGROUND:
Buchanan Food Service is a General Services Department solicited bid that provides lower pricing for the
bread loaves, rolls and other related bakery items as needed to support the inmate feeding program
requirements of the West County, Martinez, and Marsh Creek detention facilities.
CONSEQUENCE OF NEGATIVE ACTION:
The Sheriff's Office will be unable to enter into a contract with Buchanan Food Service.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle, (925)
335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Liz Arbuckle, Heike Anderson, Paul Reyes
C. 54
To:Board of Supervisors
From:David O. Livingston, Office of the Sheriff
Date:December 4, 2018
Contra
Costa
County
Subject:Purchase Order - Buchanan Food Service
12-4-18 BOS Minutes 670
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a
purchase order with Producers Dairy Products Inc., in an amount not to exceed $320,000 for the purchase of
dairy products as needed for the West County (WCDF), Martinez (MDF) and Marsh Creek (MCDF)
detention facilities for the period December 1, 2018 through November 30, 2019.
FISCAL IMPACT:
$320,000. 100% County General Fund; Budgeted in fiscal year 2018/2019.
BACKGROUND:
The vendor is a Public Works Department-selected vendor providing the dairy products and other related
products needed by WCDF, MDF and MCDF to support the feeding program requirements of the inmate
population.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle,
335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Liz Arbuckle, Heike Anderson, Paul Reyes
C. 55
To:Board of Supervisors
From:David O. Livingston, Office of the Sheriff
Date:December 4, 2018
Contra
Costa
County
Subject:Purchase Order - Producers Dairy Products, Inc.
12-4-18 BOS Minutes 671
CONSEQUENCE OF NEGATIVE ACTION:
The Office of the Sheriff would be unable to acquire dairy products from Producer's Dairy Products for the
three detention facilities.
12-4-18 BOS Minutes 672
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a
purchase order with Allen Packaging Company in the amount of $180,000 to provide three-compartment
trays for Seal-a-Meal food to be used at the West County, Martinez, and Marsh Creek Detention Facilities
for the period January 1, 2019 through December 31, 2019.
FISCAL IMPACT:
$180,000; 100% County General Fund, Budgeted.
BACKGROUND:
Allen Packaging supplies the packaging equipment and supplies used for the seal-a-meal food central
production system at WCDF, where inmate meals are produced and distributed to MDF and MCDF. This
central production system has proven to increase efficiency and reduce costs for mandated provided meals
to inmates.
CONSEQUENCE OF NEGATIVE ACTION:
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle,
925-335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Heike Anderson, Liz Arbuckle, Paul Reyes
C. 56
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 4, 2018
Contra
Costa
County
Subject:Purchase Order - Allen Packaging Company
12-4-18 BOS Minutes 673
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee to execute, on behalf of the
Sheriff-Coroner, a blanket purchase order with National Food Group, Inc., in an amount to not exceed
$430,000, to provide frozen/dry food and related items as needed for the West County, Martinez and Marsh
Creek detention facilities for the period January 1, 2019 through December 31, 2019.
FISCAL IMPACT:
$430,000 maximum. 100% County General Fund; Budgeted.
BACKGROUND:
The vendor provides the Office of the Sheriff with opportunity buys, enabling the department to take
advantage of last minute deals from manufacturers for cut rates on high quality bulk food items, such as
frozen green beans, potato products and poultry items as needed by the three detention facilities to support
the feeding program requirements of the inmate population. This vendor has no strict minimums which also
makes it more convenient for ordering.
CONSEQUENCE OF NEGATIVE ACTION:
The Sheriff's Office will be unable to procure various food items for County adult detention facilities from
the vendor.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle, (925)
335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Heike Anderson, Liz Arbuckle, Paul Reyes
C. 57
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 4, 2018
Contra
Costa
County
Subject:Purchase Order - National Food Group, Inc.
12-4-18 BOS Minutes 674
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the
Family and Children's Trust Committee (FACT), to issue Request for Proposals #1165 for prevention and
intervention services to abused and neglected children, children at risk of abuse or neglect, and their
families, in an amount not to exceed $700,000 for the period July 1, 2019 through June 30, 2020.
FISCAL IMPACT:
The Request for Proposals funding amount not to exceed $700,000 is funded from 45% State Child Abuse
Prevention, Intervention and Treatment (CAPIT) funds; 5% State Community Based Child Abuse
Prevention (CBCAP) funds; 30% County Birth Certificate funds (AB 2994); and 20% donations to the Ann
Adler Family and Children's Trust fund.
BACKGROUND:
FACT developed Request for Proposals (RFP) #1165 following an extensive needs assessment process. The
process included surveys to service providers and consumers, meetings with key stakeholders, and a review
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres
608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 58
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Issue Family and Children's Trust Committee (FACT) Request for Proposals
12-4-18 BOS Minutes 675
BACKGROUND: (CONT'D)
of current needs assessment data and literature. The service categories to be solicited through the open bid
process, RFP #1165, include:
1) Parenting education services, including information and referral services that focus on teaching new
skills and knowledge to at-risk families;
2) Support for children with special needs and/or mental health needs and their families;
3) Early intervention services that focus on prevention, early intervention and elimination of child
maltreatment while in foster care, and on prevention and early intervention of abuse and domestic violence;
4) Education and training to agencies and/or service providers on the Center for the Study of Social Policy
(CSSP) protective and promotive factors framework and on the Adverse Childhood Experiences Study; and
5) Afterschool or school-based programs for children of families at risk of becoming involved with child
welfare.
All programs must support culturally and linguistically appropriate services. All programs must include
services for families involved with or at risk of becoming involved with child welfare. The period of
funding for the resulting contracts will be July 1, 2019 through June 30, 2020 with the option for a one-year
renewal pending service need, availability of funding, and provision of quality services with successful
outcomes as determined by FACT's ongoing monitoring and evaluation process.
CONSEQUENCE OF NEGATIVE ACTION:
By not authorizing the issuance of RFP #1165, funding for prevention and intervention services to abused
and neglected children, children at risk of abuse or neglect and their families could not be provided to
organizations, thereby, eliminating programs supported by FACT dollars.
CHILDREN'S IMPACT STATEMENT:
Contracts resulting from RFP #1165 will support the community outcomes established in the Children's
Report Card, 1) "Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and
Preparing for Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that
are Safe, Stable and Nurturing" and 5) "Communities that are Safe and Provide a High Quality of Life for
Children and Families" by reducing the occurrence of child abuse and neglect, and by providing support
services and guidance to strengthen the family unit.
12-4-18 BOS Minutes 676
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to execute a
contract amendment with Aspiranet, a nonprofit corporation, to increase the payment limit by $72,000 to a
new payment limit of $684,000 with no change to period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The contract is 100% funded by the U.S. Department of Health and Human Services, Administration for
Children and Families, Office of Head Start. County match is not required.
CFDA Number: 93.708
County Contract Number: 38-957-5
BACKGROUND:
Contra Costa County receives funds from the U.S. Department of Health and Human Services,
Administration for Children and Families, Office of Head Start, to provide Early Head Start program
services to program eligible County residents. The Employment and Human Services Department, in turn,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: CSB (925) 681-6346
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Monica DeVera, Haydee Ilan
C. 59
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:2018-19 Aspiranet Childcare Services Contract Amendment
12-4-18 BOS Minutes 677
BACKGROUND: (CONT'D)
contracts with a number of community-based organizations to provide a wider distribution of services. The
board approved a contract with Aspiranet to provide coordination services of Home-based Early Head Start
programs throughout the County on July 10, 2018 (c.56). The original contract provided services to 102
pregnant women and/or children ages birth to three years old. This amendment is to increase the childcare
slots from 102 to 118.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, fewer eligible families will be served by the County's Early Head Start
Enhancement program.
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department Community Services Bureau supports three of Contra
Costa County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,”
Outcome 3: “Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe,
Stable, and Nurturing.” These outcomes are achieved by offering comprehensive services, including high
quality early childhood education, nutrition, and health services to low-income pregnant women and
families throughout Contra Costa County.
12-4-18 BOS Minutes 678
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a Data Use Agreement
containing mutual indeminification with the University of California, San Francisco (UCSF) to provide
administrative data for research as part of the Domestic Violence Homicide Prevention Demonstration
Initiative (DVHPDI) for the period of November 1, 2018 through October 31, 2020.
FISCAL IMPACT:
No fiscal impact. The data collection is already being performed by existing Probation employees. No
additional expenses will be necessary.
BACKGROUND:
UCSF is the local researcher aiding in conducting a research project to evaluate the DVHPDI. This research
project requires UCSF to obtain administrative data collected and maintained by the Probation Department
regarding domestic violence and to transfer this data to the National Evaluator, Yale University. Data
provided by Probation will be securely obtained through a UCSF secure data management system and
transferred via the Yale Secure File transfer system to be stored electronically on a Yale encrypted and
password-protected server accessible only to research
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Danielle Fokkema,
925-313-4195
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 60
To:Board of Supervisors
From:Todd Billeci, County Probation Officer
Date:December 4, 2018
Contra
Costa
County
Subject:Agreement with the University of California, San Francisco for Data Sharing
12-4-18 BOS Minutes 679
BACKGROUND: (CONT'D)
staff.
The agreement contains mutual indemnification for any claims arising out of the performance of the
agreement.
CONSEQUENCE OF NEGATIVE ACTION:
Information that can only be provided by Probation will not be available to the research project.
CHILDREN'S IMPACT STATEMENT:
The information provided under this agreement will support two of the Contra Costa County’s community
outcomes: (4) “Families that are Safe, Stable and Nurturing”, and (5) “Communities that are Safe and
Provide a High Quality of Life for Children and Families” by providing research data on perpetrators of
domestic violence in our county.
12-4-18 BOS Minutes 680
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #74-184-51(5) with Mona Monelli, MFT, an individual, effective
November 1, 2018, to amend Contract #74-184-51(4), to increase the payment limit by $35,000, from
$70,000 to a new payment limit of $105,000, with no change in the term of July 1, 2017 through June 30,
2019.
FISCAL IMPACT:
This contract is funded 50% by Federal Medi-Cal and 50% by State Mental Health Realignment. (No rate
increase)
BACKGROUND:
In June 2017, the County Administrator approved and the Purchasing Services Manager executed Contract
#74-184-51(4), with Mona Monelli, MFT for the provision of Medi-Cal specialty mental health services for
the period from July 1, 2017 through June 30, 2019.
At the time of negotiations, the payment limit was based on target levels of utilization. However, the
utilization during the term of the Contract was higher than originally anticipated. Approval of Contract
Amendment Agreement #74-184-51(5) will allow the Contractor to provide additional mental health
services through June 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Matthew White, M.D.,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Robert Curotto, marcy wilhelm
C. 61
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Amendment #74-184-51(5) with Mona Monelli, MFT
12-4-18 BOS Minutes 681
12-4-18 BOS Minutes 682
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal
beneficiaries could be negatively impacted, including access to services, choice of providers, cultural
competency, language capacity, geographical locations of service providers, and waiting lists.
12-4-18 BOS Minutes 683
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #23-419-13 with Perseus Corporation, a corporation, in an amount not to exceed $150,260
to provide consultation and technical assistance to the Health Services Department on third party cost
reports, for the period from November 1, 2018 through October 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On September 26, 2017, the Board of Supervisors approved Contract #23-419-12 with Perseus Corporation,
for the period from November 1, 2017 through October 31, 2018, for the provision of consultation and
technical assistance on preparation and submission of third party cost reports including, acting as the
primary liaison between the Health Services Department and the State and Federal government with regard
to all interactions, audits, review of cost reports and/or claims filed.
Approval of Contract #23-419-13 will allow Contractor to continue providing services through October 31,
2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5410
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 62
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #23-419-13 with Perseus Corporation
12-4-18 BOS Minutes 684
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Contractor will not provide oversight and review of third party cost
reports that the Department is required to file with federal and state agencies.
12-4-18 BOS Minutes 685
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #23-648 with Vickie Lee Scharr, an individual, in an amount not to exceed $150,000, to
provide consultation, technical support and planning services with regard to transitioning the West Contra
Costa Health Care District (WCCHCD) to County, for the period from January 1, 2019 through December
31, 2020.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
Under Contract #23-648, the Contractor will provide consultation, technical support and planning services
to the Chief Operating Officer with regard to the transition of the WCCHCD to Contra Costa County
including but not limited to financial planning and operational improvement, through December 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Health Services Department will not be able to use Contractor’s
expertise in the transition of WCCHCD to Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5405
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 63
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #23-648 with Vickie Lee Scharr
12-4-18 BOS Minutes 686
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #23-646 with Eighty 20 Healthcare Consulting, LLC, a limited liability company, in an
amount not to exceed $150,000, to provide consultation, technical support and planning services with
regard to transitioning the West Contra Costa Health Care District (WCCHCD) to County, for the period
from January 1, 2019 through December 31, 2020.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
Under Contract #23-646, the Contractor will provide consultation, technical support and planning services
to the Chief Operating Officer with regard to the transition of the WCCHCD to Contra Costa County
including but not limited to financial planning and operational improvement, through December 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Health Services Department will not be able to use Contractor’s
expertise in the transition of WCCHCD to Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5405
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 64
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #23-646 with Eighty 20 Healthcare Consulting, LLC
12-4-18 BOS Minutes 687
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #23-647 with Optimum Financial Consultants, Inc., a corporation, in an amount not to
exceed $150,000, to provide consultation, technical support and planning services with regard to
transitioning the West Contra Costa Health Care District (WCCHCD) to County, for the period from
January 1, 2019 through December 31, 2020.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
Under Contract #23-647, the Contractor will provide consultation, technical support and planning services
to the Chief Operating Officer with regard to the transition of the WCCHCD to Contra Costa County
including but not limited to financial planning and operational improvement, through December 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Health Services Department will not be able to use Contractor’s
expertise in the transition of WCCHCD to Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patrick Godley,
925-957-5405
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 65
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #23-647 with Optimum Financial Consultants, Inc.
12-4-18 BOS Minutes 688
RECOMMENDATION(S):
FIND that a renewal for reallocating State Local Revenue 2011 funds within the Support Services Account,
from the Employment and Human Services Department Protective Services Subaccount to the Health
Services Behavioral Health Subaccount, in order to enhance and increase the provision of timely specialty
mental health services under the state Continuum of Care Reform Initiative (AB403), is the most cost
effective use of available resources to maximize client outcomes; and
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to reallocate State Local Revenue 2011
Funds within the Support Services Account (0296) from the Employment and Human Services Department
Protective Services Sub-account (Division 2993/Section 2773) to the Health Services Department
Behavioral Health Subaccount (Division 2991/Section 2784) in an amount not to exceed $166,667 per
month, and total payments not to exceed $2,000,000, for the renewal period of July 1, 2018 through June
30, 2019, as required by California Government Code Section 30025(f)(4)(A-E).
FISCAL IMPACT:
This action will result in the transfer of up to $2,000,000 from the Employment and Health Services
Department (EHSD) Protective Services Subaccount to the Health Services Department (HSD) Behavioral
Health Subaccount, both within Department 0296. This is 100% 2011 State Realignment funds and there is
no impact to the County General Fund.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Gina Chenoweth
8-4961
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 66
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Transfer of State Local Revenue 2011 Funds from Employment and Human Services Department to Health Services
Department
12-4-18 BOS Minutes 689
FISCAL IMPACT: (CONT'D)
Per California Government Code 30025(f)(4)(A-E), the reallocation of 2011 Realignment Support Services
Account funds may not exceed 10% of the amount deposited in the immediately preceding fiscal year in the
Support Service Account subaccount with the lowest balance. The total amount deposited into the
Behavioral Health Subaccount by the State in Fiscal Year 2017/18 was $35,744,963.85. This reallocation
does not exceed 10% of the deposit.
BACKGROUND:
The reallocation of 2011 Realignment funds from one subaccount to another is allowable, per California
Government Code section 30025(f)(4) (“Code”). The Code requires Board of Supervisor approval that the
decision to reallocate funds was based on the most costs effective use of available resources to maximize
client outcomes.
The funds reallocated from EHSD Protective Services Subaccount to the HSD Behavioral Health
Subaccount will be used to enhance and increase existing specialty mental health services for children
receiving services from EHSD-Children and Family Services (CFS) to support mental health services in
step down in placement care levels and/or to sustain children in family-based care under the state
Continuum of Care Reform Initiative (AB403). These funds can only be used for children who are
receiving foster care and/or in-home services from EHSD-CFS or for children whose families are involved
with Emergency Response and are referred for Mental Health services by EHSD-CFS.
CONSEQUENCE OF NEGATIVE ACTION:
EHSD-Children and Family Services and HSD - Children’s Mental Health Services will be unable to
provide the desired specialty mental health services for children who are receiving foster care and/or
in-home services, or children whose families are involved with Emergency Response.
CHILDREN'S IMPACT STATEMENT:
This action supports four of the community outcomes established in the Children's Report Card: 1)
Children Ready for and Succeeding in School; 2) Children and Youth Healthy and Preparing for Productive
Adulthood; 3) Families that are Safe, Stable and Nurturing; and 4) Communities that are Safe and Provide a
High Quality of Life for Children and Families, by supporting successful step-down placement and/or
sustaining children in family-based care.
12-4-18 BOS Minutes 690
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a
purchase order amendment with Southern Counties Fuel to increase the payment limit by $300,000 to a new
payment limit of $1,200,000 for the purchase of unleaded and diesel fuel, with no change to the original
term February 1, 2018 through January 31, 2019, Countywide.
FISCAL IMPACT:
100% Fleet Internal Service Fund
BACKGROUND:
Public Works Fleet Management is responsible for the County fueling station on Waterbird Way. They
purchase fuel for the station by accepting daily bids from fuel distributors. They have five vendors
currently submitting bids. They are set up to purchase from four of them. Any local vendors interested in
supplying fuel to the county are encouraged to visit the Public Works Materials counter and get the
necessary information to start submitting daily bids. Due to the raising price of fuels and additional internal
use at the Waterbird fueling site, the original annual
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 67
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:APPROVE a purchase order amendment with Southern Counties Fuel
12-4-18 BOS Minutes 691
BACKGROUND: (CONT'D)
estimate of $900,000 has been exhausted. Fleet is requesting the payment limit by increased by $300,000 to
complete the term.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, fuel for the Waterbird Fueling Facility will not be purchased.
12-4-18 BOS Minutes 692
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a purchase order
amendment with Enterprise Rent-A-Car to increase the payment limit from $190,000 to a new payment
limit of $400,000 for car and light truck rentals, with no change to the original term November 1, 2017
through October 31, 2019, Countywide. (100% Fleet Internal Service Fund)
FISCAL IMPACT:
100% Fleet Internal Service Fund
BACKGROUND:
Public Works Fleet Services is responsible for countywide vehicle rentals. There are various reasons for
requiring vehicle rentals. Departments request rental vehicles to temporarily replace vehicles with serious
problems or damage. Rental vehicles are also requested to fill the need for annual events such as elections
or book drives. Fleet Services has exhausted the original funds and is requesting to increase the purchase
order value.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, renting cars and light trucks through Enterprise Rent-A-Car will
discontinue.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 68
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:APPROVE a purchase order amendment with Enterprise Rent-A-Car
12-4-18 BOS Minutes 693
12-4-18 BOS Minutes 694
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to approve a purchase order with
EAN Services in an amount not to exceed $150,000 for car and light truck rentals, for the period of
September 1, 2018 through August 31, 2019, Countywide. (100% Fleet Internal Service Fund)
FISCAL IMPACT:
100% Fleet Internal Service Fund)
BACKGROUND:
Public Works Fleet Services is responsible for countywide vehicle rentals. Enterprises Rent-A-Car has split
itself into two entities. EAN Services is the commercial side of the new Enterprise. Fleet is now receiving
invoices from both Enterprise and EAN Services. As EAN has a unique vendor number and payment
address, Accounts Payable has requested a separate purchase order be established for them. Fleet Services is
requesting a purchase order for EAN Services.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, renting cars and light trucks through EAN Services will discontinue.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Stan Burton
925-313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 69
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:APPROVE a purchase order with EAN Services
12-4-18 BOS Minutes 695
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #27-282-6 with California Predictive Imaging, LLC, a limited
liability company, effective December 1, 2018, to amend Contract #27-282-4 , to increase the payment limit
by $500,000, from $2,500,000 to a new payment limit of $3,000,000 with no change in the original term of
November 1, 2017 through October 31, 2019.
FISCAL IMPACT:
This amendment is funded by 100% Contra Costa Health Plan (CCHP) Enterprise II Fund. (No rate
increase)
BACKGROUND:
On November 7, 2018, the Board of Supervisors approved Contract #27-282-4 with Antioch Magnetic
Imaging, for the provision of diagnostic imaging services for CCHP members, for the period from
November 1, 2017 through October 31, 2019. In July 2018, the County Administrator approved
Assignment #27-282-5 to assign the contract from Antioch Magnetic Imagine to California Predictive
Imaging, Inc.
Approval of Contract Amendment Agreement #27-282-6 will allow the Contractor to provide additional
diagnostic imaging services to CCHP members through October 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: N Garcia, M Wilhelm
C. 70
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Amendment #27-282-6 with California Predictive Imaging, LLC
12-4-18 BOS Minutes 696
12-4-18 BOS Minutes 697
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the Contractor will not be able to approval additional diagnostic imaging
services to CCHP members.
12-4-18 BOS Minutes 698
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-594-8 with Steven A. Harrison, M.D., A Professional Corporation, in an amount not to
exceed $750,000, to provide ophthalmology services to Contra Costa Health Plan (CCHP) members and
County Recipients for the period from December 1, 2018 through November 30, 2020.
FISCAL IMPACT:
This Contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 6, 2016, the Board of Supervisors approved Contract #27-594-7 with Steven A. Harrison,
M.D., A Professional Corporation, to provide ophthalmology services to CCHP members and County
Recipients, for the period from December 1, 2016 through November 30, 2018.
Approval of Contract #27-594-8 will allow Contractor to continue providing ophthalmology services
through November 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: N Garcia, M Wilhelm
C. 71
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #27-594-8 with Steven A. Harrison, M.D., A Professional Corporation
12-4-18 BOS Minutes 699
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members and county
recipients under the terms of their Individual and Group Health Plan membership contracts with the County
will not be provided.
12-4-18 BOS Minutes 700
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-261-16 with Sharon B. Drager, M.D., Professional Corporation, in an amount not to
exceed $150,000, to provide vascular surgery services to Contra Costa Health Plan (CCHP) members and
County Recipients for the period from December 1, 2018 through November 30, 2020.
FISCAL IMPACT:
This Contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 6, 2016, the Board of Supervisors approved Contract #27-261-15 with Sharon B. Drager,
M.D., Professional Corporation, to provide vascular surgery services to CCHP members and County
Recipients, for the period from December 1, 2016 through November 30, 2018.
Approval of Contract #27-261-16 will allow Contractor to continue providing vascular surgery services
through November 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: N Garcia, M Wilhelm
C. 72
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #27-261-16 with Sharon B. Drager, M.D., Professional Corporation
12-4-18 BOS Minutes 701
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members and county
recipients under the terms of their Individual and Group Health Plan membership contracts with the County
will not be provided.
12-4-18 BOS Minutes 702
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-704-6 with Diablo Dialysis Access Center, A California Professional Medical
Corporation, in an amount not to exceed $750,000, to provide dialysis access services to Contra Costa
Health Plan (CCHP) members and County recipients for the period from December 1, 2018 through
November 30, 2020.
FISCAL IMPACT:
This Contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 20, 2016, the Board of Supervisors approved Contract #27-704-5 with Diablo Dialysis
Access Center, A California Professional Medical Corporation, to provide dialysis access services to CCHP
members and County recipients, for the period from December 1, 2016 through November 30, 2018.
Approval of Contract #27-704-6 will allow Contractor to continue providing dialysis access services
through November 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: N Garcia, M Wilhelm
C. 73
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #27-704-6 with Diablo Dialysis Access Center, A California Professional Medical Corporation
12-4-18 BOS Minutes 703
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members and county
recipients under the terms of their Individual and Group Health Plan membership contracts with the County
will not be provided.
12-4-18 BOS Minutes 704
RECOMMENDATION(S):
ADOPT Resolution No. 2018/579 authorizing operation of the PACE Funding program within the County's
jurisdiction.
AUTHORIZE the Conservation and Development Director, or designee, to execute the Operating
Agreement with the California Statewide Communities Development Authority (CSCDA) to operate the
PACE Funding program in the unincorporated area of Contra Costa County.
AUTHORIZE the Conservation and Development Director, or designee, to execute the Indemnification and
Insurance Agreement with PACE Funding Group, LLC to provide indemnification and insurance protection
to the County related to PACE Funding program.
FISCAL IMPACT:
There is no fiscal impact to the County associated with this item.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 74
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 4, 2018
Contra
Costa
County
Subject:PACE Funding Group Property Assessed Clean Energy Financing (PACE) Program
12-4-18 BOS Minutes 705
BACKGROUND:
California law allows cities, counties, and other authorized public agencies to establish voluntary
financing districts to facilitate energy and water efficiency improvements to existing residential and
commercial properties. Such financing is commonly referred to as Property Assessed Clean Energy
(PACE) financing. Once established, property owners within the boundaries of such a district can
choose to enter into a voluntary agreement and borrow funds from the district to finance eligible
improvements on their property. The assessment is then repaid in installments on the property tax bill.
The California Statewide Communities Development Authority (CSCDA) is a joint powers authority
with the legal authority to establish (PACE) financing districts, and is the public agency sponsor of the
PACE Funding program. Contra Costa County is a member agency of CSCDA. CSCDA contracts with
PACE Funding Group, LLC, to administer day-to-day operations of the PACE Funding program.
On June 16, 2015, the Board of Supervisors approved the recommendation of the Internal Operations
Committee to direct the Department of Conservation and Development (DCD) to establish an application
process and accept applications from PACE providers to operate within the unincorporated area of the
County. The Board also approved the form of an Operating Agreement the County would require PACE
providers to enter into with the County as a condition of operations. The purpose of the Operating
Agreement is to protect the County and the general public from the potential costs and risks of PACE
programs. The Operating Agreement requires PACE providers to participate in the State PACE Loss
Reserve Program, disclose financial costs and risks to participating property owners, and indemnify the
County from legal claims arising from the operation of PACE programs.
CSCDA and PACE Funding Group, LLC, have submitted an application to operate the PACE Funding
program in the unincorporated area of the County. Staff has reviewed this application and recommends
the Board authorize the PACE Funding program to operate within the County's jurisdiction.
The Board of Supervisors has previously authorized three other PACE programs to operate within the
County's jurisdiction. If the Board approves the recommended actions, PACE Funding would become
the fourth PACE program authorized to operate within the unincorporated area of the County.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board of Supervisors does not approve the recommended actions, the PACE Funding program
will not be able to provide property owners in the unincorporated area of the County with financing for
energy and water efficiency improvements to their property.
AGENDA ATTACHMENTS
Resolution No. 2018/579
Operating Agreement
Indemnification and Insurance Agreement
MINUTES ATTACHMENTS
Signed Resolution No. 2018/579
12-4-18 BOS Minutes 706
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/579
RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CONSENTING TO THE INCLUSION OF PROPERTIES WITHIN THE
UNINCORPORATED AREA OF THE COUNTY IN THE CSCDA OPEN PACE PROGRAM KNOWN AS THE PACE FUNDING GROUP PROGRAM; AUTHORIZING THE
CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY TO ACCEPT APPLICATIONS FROM PROPERTY OWNERS, CONDUCT CONTRACTUAL
ASSESSMENT PROCEEDINGS AND LEVY CONTRACTUAL ASSESSMENTS WITHIN THE UNINCORPORATED AREA OF THE COUNTY; AND AUTHORIZING
RELATED ACTIONS.
WHEREAS, the California Statewide Communities Development Authority (CSCDA) is implementing Property Assessed Clean Energy (PACE) programs, which it has designated
CSCDA Open PACE programs each administered by a separate program administrator (collectively with any successors, assigns, replacements or additions, the "Programs"), to allow the
financing or refinancing of renewable energy, energy efficiency, water efficiency and seismic strengthening improvements, electric vehicle charging infrastructure and such other
improvements, infrastructure or other work as may be authorized by law from time to time (collectively, the "Improvements") through the levy of contractual assessments pursuant to
Chapter 29 of Division 7 of the Streets & Highways Code ("Chapter 29") within counties and cities throughout the State of California that consent to the inclusion of properties within
their respective territories in the Programs and the issuance of bonds from time to time; and
WHEREAS, the program administrators currently active in administering Programs are AllianceNRG Program (CounterPointe Energy Solutions (CA) LLC), PACE Funding Group LLC,
CaliforniaFirst (Renew Financial Group LLC), CleanFund Commercial PACE Capital and Petros PACE Finance and the Authority will notify the County in advance of any additions or
changes; and
WHEREAS, Chapter 29 provides that assessments may be levied under its provisions only with the free and willing consent of the owner or owners of each lot or parcel on which an
assessment is levied at the time the assessment is levied; and
WHEREAS, the County desires to allow the owners of property ("Participating Property Owners") within its jurisdiction to participate in the PACE Funding Group program administered
by PACE Funding Group, LLC, and to allow the Authority to conduct assessment proceedings under Chapter 29 within its territory and to issue bonds to finance or refinance
Improvements; and
WHEREAS, the territory within which assessments may be levied for the Programs shall include all of the unincorporated area within the County's official boundaries; and
WHEREAS, the Authority will conduct all assessment proceedings under Chapter 29 for the Programs and issue any bonds in connection with the Programs; and
WHEREAS, the County will not be responsible for the conduct of any assessment proceedings; the levy of assessments; and required remedial action in the case of delinquencies in such
assessment payments; or the issuance, sale or administrations of any bonds issued in connection with the Programs;
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County as follows:
Section 1. This Board of Supervisor hereby finds and declares that properties in the jurisdiction of the County will benefit from the availability of the PACE Funding Group
Program within the jurisdiction of the County and, pursuant thereto, the conduct of special assessment proceedings by the Authority pursuant to Chapter 29 and the issuance of
bonds to finance or refinance Improvements. This resolution shall only authorize the PACE Program administered by PACE Funding Group, LLC, known s the PACE Funding
Group program, to be available within the unincorporated area of Contra Costa County. Other program administrators under the Open PACE program may be available by the
County by adoption of a separate authorizing resolution.
Section 2. In connection with PACE Funding Group programs, the County hereby consents to the conduct of special assessment proceedings by the Authority pursuant to
Chapter 29 on any property within the jurisdiction of the County and the issuance of bonds to finance or refinance Improvements; provided that
The Participating Property Owners, who shall be the legal owners of such property, execute a contract pursuant to Chapter 29 and comply with other applicable
provisions of California law in order to accomplish valid levy of assessments; and
1.
The County will not be responsible for the conduct of any assessment proceedings; the levy of assessments; any required remedial action in the case of
delinquencies in such assessment payments; or the issuance, sale or administration of any bonds issued in connection with the Programs.
2.
Section 3. The following staff persons, together with any other staff persons chosen by the Conservation and Development Director of the County from time to time, are hereby
designated as the contact persons for the Authority in connection with the Program; Jason Crapo, Deputy Director.
Section 4. County staff are authorized to assist Authority staff to facilitate operation of the Programs within the County, including assisting in the levying, collecting, and
enforcement of the special tax lien.
Section 5. The Board of Supervisors hereby finds that adoption of this Resolution is not a "project" under the California Environmental Quality Act, because the Resolution is a
government fiscal activity that does not involve any commitment to a specific project which may result in a potentially significant physical impact on the environment, as
contemplated by Title 14, California Code of Regulations, Section 15378(b)(4).
Section 6. This Resolution shall take effect immediately upon its adoption. The Clerk of the Board of Supervisors is hereby authorized and directed to transmit a certified copy
of this resolution to the Secretary of the Authority at: Secretary of the Board, California Statewide Communities Development Authority, 1400 K Street, Sacramento, CA 958143
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
12-4-18 BOS Minutes 707
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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier, Deputy
cc:
12-4-18 BOS Minutes 708
12-4-18 BOS Minutes 709
12-4-18 BOS Minutes 710
12-4-18 BOS Minutes 711
12-4-18 BOS Minutes 712
12-4-18 BOS Minutes 713
12-4-18 BOS Minutes 714
12-4-18 BOS Minutes 715
12-4-18 BOS Minutes 716
12-4-18 BOS Minutes 717
12-4-18 BOS Minutes 718
12-4-18 BOS Minutes 719
12-4-18 BOS Minutes 720
12-4-18 BOS Minutes 721
www.pacefunding.com PACE Funding Program Disclosures
The California Statewide Communities Development Authority (the "Authority") PACE Funding Program (the
"Program") finances installation of renewable energy, energy or water efficiency products, or electric vehicle
charging infrastructure that are permanently fixed to a property owner’s real property ("Eligible Products"). Eligible
Products will be financed upon the signing of an assessment contract between the Authority and the property owner
("Assessment Contract"). The Authority has retained PACE Funding, LLC ("PACE Funding") to facilitate the Program,
and you will see this name throughout the Program materials. The Authority and PACE Funding are referred to
collectively therein as "Program Administrator."
Disclosures
The following describes some (but not all) characteristics and risks of participation in the Program as well as laws to
which the Program is subject. A full understanding of any item listed below can be gained only by reviewing the
relevant laws, policy statements, and/or the contractual documents related to the Program. The Program
Administrator is committed to your understanding each of the items listed below before you enter into an
Assessment Contract, and invites you to ask Program representatives any questions regarding these items or if you
need copies of any document related to the Program.
Program Disclosures and Disclaimers.1.
Existing Mortgage. The Program establishes the manner by which the Authority may finance,a.
pursuant to Chapter 29 of Part 3 of Division 7 of the California Streets and Highways Code
(commencing with Section 5898.10), the installation of Eligible Products. Eligible Products will be
financed pursuant to an Assessment Contract between you and the Authority.
BEFORE COMPLETING A PROGRAM APPLICATION, YOU SHOULD CAREFULLY REVIEW ANY MORTGAGE
AGREEMENT(S) OR OTHER SECURITY INSTRUMENT(S) WHICH AFFECT THE PROPERTY OR TO WHICH
YOU AS THE PROPERTY OWNER ARE A PARTY. ENTERING INTO A PROGRAM ASSESSMENT CONTRACT
WITHOUT THE CONSENT OF YOUR EXISTING LENDER(S) COULD CONSTITUTE AN EVENT OF DEFAULT
UNDER SUCH AGREEMENTS OR SECURITY INSTRUMENTS. DEFAULTING UNDER AN EXISTING
MORTGAGE AGREEMENT OR SECURITY INSTRUMENT COULD HAVE SERIOUS CONSEQUENCES TO YOU,
WHICH COULD INCLUDE THE ACCELERATION OF THE REPAYMENT OBLIGATIONS DUE UNDER SUCH
AGREEMENT OR SECURITY INSTRUMENT. IN ADDITION, FANNIE MAE AND FREDDIE MAC, THE OWNER
OF A SIGNIFICANT PORTION OF ALL HOME MORTGAGES, STATED THAT THEY WOULD NOT PURCHASE
HOME LOANS WITH ASSESSMENTS SUCH AS THOSE OFFERED BY the Authority. THIS MAY MEAN THAT
PROPERTY OWNERS WHO SELL OR REFINANCE THEIR PROPERTY MAY BE REQUIRED TO PREPAY SUCH
ASSESSMENTS AT THE TIME THEY CLOSE THEIR SALE OR REFINANCING.
If your lender requires an impound for your property taxes, please consider notifying them of the
annual assessment payment amount so they can adjust your impound amount.
Homeowners Associations. Properties within Homeowners Associations ("HOA") are eligible,b.
subject to HOA restrictions. It is the Property Owner(s) sole responsibility to ensure that the installed
products meet all HOA requirements. The Program and Program Administrators are not responsible
for any claims made by an HOA. If a HOA requires a Property Owner to remove and or modify any
improvements financed by the Program, the Property Owner is still responsible for making payments
as agreed in the PACE Assessment Contract.
Application ID: PACE Funding Program Disclosures
ATTACHMENT A
12-4-18 BOS Minutes 722
www.pacefunding.com PACE Funding Program Disclosures
Interest Rate. You will be charged a fixed interest rate on your total financed amount. Your interestc.
rate will be set at the time your financing documents are issued. Interest rates may change from the
approval date to the date the Assessment Contract is signed..
Program Origination Fee. At the time of closing, the Authority will charge you a one-timed.
administration fee of 6.99% of the principal amount of the assessment on the Property to cover the
costs of administering the Program. This fee will be added to the assessment amount
Lien Recording Fee. At the time of closing, the Authority will pass through the assessmente.
recording fee of $125.00 to you to cover the costs of recording the assessment. This fee will be
added to the assessment amount.
Loan Loss Reserve Account. At the time of closing, the Authority will pass through the assessmentf.
recording fee of $90.00 to you to cover the costs of maintaining a loss reserve account for all
assessments that are recorded under the Program.
Foreclosure Expense Reserve Account. At the time of closing, the Authority will pass through theg.
foreclosure expense reserve payment of $10.00 to you to cover the costs of participating in the state
PACE foreclosure loss recovery program.
Annual Assessment Administration Fee. Each year, an annual assessment administrative fee willh.
be added to the assessment lien amount on your property tax bill. Currently these costs are $45.00
and there will be adjustments in subsequent years for cost of living increases, not to exceed $95.00.
PACE Funding will provide at 90 days advance notice before modifying the Annual Assessment
Administration Fee.
Interest Before First Payment: Based on the date an assessment is recorded on your property thei.
payment of assessment installments may not begin until the following year’s property tax bill. As a
result interest will be added to the assessment amount for the period between your closing date and
the date of your first assessment payment. The maximum amount of interest will be listed on your
Final Payment Summary, which will be provided with your financing documents.
Automated Valuation Model Disclosure. You have the right to a copy of the automated valuationj.
model (AVM) report used in connection with your application for credit. If you want to obtain a copy,
please email or write to us at the address we have provided. We must hear from you no later than 90
days after we provide you with a notice of the action taken on your application or a notice of
incompleteness, or in the case of a withdrawn application, 90 days after the withdrawal. An AVM is
not an appraisal. It is a computerized property valuation system that is used to derive a real property
value.
Foreclosure. Not later than October 1 each year, the Authority shall determine whether any annualk.
assessment installment is not paid when due and shall have the right and obligation to order that
any such delinquent payment, penalties, interest, and associated costs be collected by an action
brought in Superior Court to foreclose the lien of such delinquent assessment installment in the
manner provided and to the extent permitted by applicable law.
Prepayment. You have the option to pay off your assessment in full or in any amount at any time;l.
however, partial prepayments in an amount less than $2,500 are subject to a fee for the cost of
administering the prepayment and the redemption of bonds. A prepayment is calculated to include
the principal amount of the assessment to be prepaid (Assessment Prepayment Amount) and interest
on the Assessment Prepayment Amount to the earlier of March 2nd or September 2nd occurring at
least 50 days following the date the prepayment is made.
No Endorsement, Warranty or Liability. The Authority and the Program do not endorse anym.
manufacturer, contractor, product, or system, or in any way warranty such equipment, installation, or
Application ID: PACE Funding Program Disclosures
12-4-18 BOS Minutes 723
www.pacefunding.com PACE Funding Program Disclosures
the efficiency or production capability of any equipment. The Authority and the Program make no
representations and have no responsibility regarding the equipment and its installation, including the
quality, safety, cost savings, efficiency or production capability of any equipment; or any compliance
of the equipment or its installation with any applicable laws, regulations, codes, standards or
requirements. Further, the Authority and the Program shall not be in any way liable for any incidental
or consequential damages resulting from the equipment or its installation.
Validation. The Program may validate that installed Eligible Products meet Program eligibilityn.
requirements including requiring the applicant to provide additional sales receipts, contractor
invoices, serial numbers or other identifying details, portions of packages or stickers originally
attached to the installed Eligible Products within 30 days of project completion beyond what the
Program already requires to be provided. The Program reserves the right to perform independent on-
site validation(s) of any Eligible Products financed by the Program up to 90 days after installation
even if permit inspections have already been completed. If a validation visit is required, Program
staff will schedule any such on-site validation visit with the property owner, at any reasonable time
and with reasonable notice. In addition, the Program reserves the right to perform online monitoring
of any installed renewable energy systems’ generation data, if applicable, as well the tracking of
energy consumption impacts and utility usage for any installed/financed product via property utility
bill data for the twelve months preceding and twelve months after project completion. You, by
submitting this application, consent to any such onsite validations, online monitoring, and utility bill
energy usage analysis. By submitting this application, you also agree to sign the authorization form
to participate in utility billing energy usage analysis to measure Program impact savings and
participant satisfaction.
Patriot Act Disclosure. To help the government fight the funding of terrorism and moneyo.
laundering activities, Federal law requires all financial institutions to obtain, verify, and record
information that identities each person who opens an account. What this means for you: As part of
applying to the Program, the Authority may be required to ask for your name, address, date of birth,
and other information that will allow it to identify you. The Authority may also need a copy of the
driver's license or other identifying documents from any and all borrowers and guarantors.
Communications with Legal Advisers. If you have any questions about any agreements orp.
security instruments which affect the Property or to which you are a party, or about your authority to
execute the Program Application or enter into an Assessment Contract with the Authority without the
prior consent of your existing lender(s), the Program strongly encourages you to consult with your
own legal counsel and your lender(s). Program staff cannot provide you with advice about existing
agreements or security instruments.
Monitoring and Recording Telephone Calls. The Program may monitor or record telephone callsq.
for security and customer service purposes. By applying for PACE Funding Financing, you consent to
have any phone conversations with the Program recorded or monitored.
Application ID: PACE Funding Program Disclosures
12-4-18 BOS Minutes 724
www.pacefunding.com PACE Funding Program Disclosures
Property Owner Signature(s)
I declare that (i) I have received, read and understand the risks and characteristics of the Program described in
the Property Owner Acknowledgments and Disclosures set forth in this Application and (ii) I have been informed
that I must take the sole responsibility to satisfy myself that executing the Assessment Contract, receiving
financing for Eligible Products, and consenting to the assessment levied against the Property will not constitute
a default under any other agreement or security instrument (specifically the terms of any mortgage on the
Property) which affects the Property or to which I am a party.
Property Owner 1 Signature:
__________________________________
Date:________________
Printed Name:
Application ID: PACE Funding Program Disclosures
12-4-18 BOS Minutes 725
T: (844) USE - PACE
F: 408-317-0381
www.pacefunding.com PACE Funding Right to Cancel
Notification of Your Right to Cancel
You are entering into an Assessment Contract with the California Statewide Communities Development Authority
(the "Authority") for PACE Funding Financing under the PACE Funding Program (the "Program") that will result in a
lien on the property at the below address. Under the Program, you may cancel this transaction, without cost, within
three (3) business days from the date on which you signed the Assessment Contract.
Property Owner(s):
Property Address:
Property Owner(s) Acknowledgement of Receipt
I/we, the undersigned, acknowledge reading and receiving a complete copy of this Right to Cancel.
Property Owner 1 Signature:_________________Date:
City: State: Zip:
Application ID: Application Date:
Assessment Contract Date: Expiration Date:
Printed Name:
Application ID: PACE Funding Right to Cancel
12-4-18 BOS Minutes 726
T: (844) USE - PACE
F: 408-317-0381
www.pacefunding.com PACE Funding Right to Cancel
How to Cancel
If you decide to cancel this transaction, you must notify the Authority in writing at:
PACE Funding Group, LLC
750 University Ave. #240
Los Gatos, CA, 95032
contracts@pacefunding.com
You may use any written statement that is signed and dated by you and states your intention to cancel, or you may
use this notice by dating and signing below. Please keep a copy of this notice for your records. If you cancel by mail,
fax, or email, you must send the notice no later than midnight of the third business day following the date on which
you signed the Assessment Contract. If you send or deliver your written notice to cancel some other way, it must be
delivered to the above address no later than the time indicated above.
I/We Wish to Cancel
ONLY SIGN HERE IF YOU ARE CANCELLING YOUR FINANCING.
Property Owner 1 Signature::___________________Date:
Application ID: PACE Funding Right to Cancel
Printed Name:
12-4-18 BOS Minutes 727
Agree to receive disclosures electronically
Before we may provide disclosures in an electronic format, we must obtain your consent. Carefully review the agreement,
and select the "I Accept" button. This agreement is only for the receipt of disclosures, not for the content of disclosures
themselves.
Your Consent To Do Business Electronically
The assessment for which you are applying involves various disclosures, records, and documents ("Assessment
Documents"), including this Agreement. The purpose of this Agreement is to obtain Your consent to receive certain
Assessment Documents from Us in electronic form rather than in paper form with Your consent, You will also be able to
sign and authorize these Assessment Documents electronically, rather than on paper.
Before We can engage in this transaction electronically, it is important that You understand Your rights and
responsibilities. Please read the following and affirm Your consent to conduct business with Us electronically. For
purposes of this Agreement, "Assessment Documents" means the Assessment Documents related to this transaction that
are provided electronically, "You" and "Your" mean the borrower(s) under the applicable assessment to which such
Assessment Documents apply, and "We", "Our" and "Us" mean the applicable mortgage broker(s), assessment
processor(s) or mortgage banker(s) with whom You are transacting business for such assessment(s).
SYSTEM REQUIREMENTS
In order to receive Assessment Documents electronically, You must have a computer with Internet access and an Internet
email account and address: an Internet browser using 128-bit encryption or higher, Adobe Acrobat 7.0 or higher. SSL
encryption and access to a printer or the ability to download information in order to keep copies of Your Assessment
Documents for Your records.
If the software or hardware requirements change in the future, and You are unable to continue receiving Assessment
Documents electronically, paper copies of such Assessment Documents will be mailed to You, once You notify Us that You
are no longer able to access the Assessment Documents electronically because of the changed requirements. We will use
commercially reasonable efforts to notify You before such requirements change. If You choose to withdraw Your consent
upon notification of the change. You will be able to do so without penalty.
HOW WE CAN REACH YOU
You must promptly notify Us if there is a change in Your email address or in other information needed to contact You
electronically. You can contact us at:
Phone: 844-USE-PACE
We will not assume liability for non-receipt of notification of the availability of Assessment Documents electronically in
the event Your email address on file is invalid; Your email or Internet service provider filters the notification as "spam" or
"junk mail’: there is a malfunction in Your computer, browser, Internet service and/or software; or for other reasons
beyond Our control.
Please initial at the bottom of the page to consent to do business electronically.
Address: 750 Univeristy Ave., Suite 240, Los Gatos, CA, 95032
12-4-18 BOS Minutes 728
Truth in Lending Disclosures
1
T: (844) USE - PACE
F: 408-317-0381
www.pacefunding.com
Property Owner(s) Information
Property Owner(s):
[Owner1 and Owner2]
Property Value (AVM):
[PropertyValuation]
Property Address:
[PropertyStreetAddress]
City:
[PropertyCityAddress]
State:
[PropertyState]
Zip:
[PropertyZIP]
Application ID:
[ProjectID]
Application Date:
[TodayDate]
Assessment Contract Date:
[TodayDate]
Expiration Date:
[[TodayDate] + 120 days]
PACE Funding Eligible Products
Eligible Product(s) Requested Product Amount
Product 1: [ProjectType1] [ProjectCost1]
Product 2: [ProjectType2] [ProjectCost2]
Product 3: [ProjectType3] [ProjectCost3]
Product 4: [ProjectType4] [ProjectCost4]
Product 5: [ProjectType5] [ProjectCost5]
Total Maximum Requested Project Amount: [TotalProjectCost]
Financing Summary
Your payments will be added to your property tax bill for [term] years. If your project is completed as evidenced by a fully-
executed Completion Certificate on or before June 15, 20XX, your first payment will be included on your November 20XX tax
bill. If your project funds after June 15, 20XX, your first payment will be included on your November 20XX tax bill. The
following terms are estimates and are subject to change upon completion of work. This summary does not include tax
deductions or energy savings. Estimated payment information on this document assumes all documentation is approved on
[ExpectedCompletionDate]
Term:
[Term]
Total Financed Amount (Assessment):
[TotalProjectCost]
Interest Rate:
[Rate]
Total Interest:
[CapInterest]
Annual Percentage Rate:
[APR]
Total Assessment Obligation Amount:
[Assessment]
Annual Amount Added to Property Tax Bill:
[AnnualPayment]
Annual Administrative Fee:
[AnnualAdminFee]
Total Estimated Administrative Expenses:
[AdminFeeTotal]
ATTACHMENT B
12-4-18 BOS Minutes 729
Truth in Lending Disclosures
2
T: (844) USE - PACE
F: 408-317-0381
www.pacefunding.com
Upfront Costs Totals
Program Origination:
[Origination]
Total Project Amount:
[TotalProjectCost]
Lien Recording:
[LienFee]
Plus Total Fees and Capitalized Interest Included in
Financed Amount:
[Upfront Costs]
Loan Loss Reserve Account:
[LoanLossReserve]
Equals Total Financed Amount:
[Assessment]
Foreclosure Expense Reserve Account:
[ReserveAccount]
Notes:
First Year Annual Administrative Fee:
[AnnualAdminFee]
a) This transaction will result in a lien being placed on
the property identified above.
b) If you pay early, you may have to pay a penalty
c) fee.
d) See your contract documents for additional
information regarding non-payment, default,
required repayment in full before scheduled date,
and prepayment penalties.
Capitalized Interest:
[CapInterest]
Other Considerations & Acknowledgements
Assumption If you sell or transfer this property to another person, we will allow
this person to assume this financing on the original terms.
I understand that if I refinance my home, my mortgage company
may require me to pay off the remaining balances on this PACE
assessment before refinancing the mortgage.
Property Owner 1:_______
Property Owner2: _______
Payments Your payments will be added to your property tax bill. Whether
you pay your property taxes through your mortgage payment,
using an impound account, or if you pay them directly to the tax
collector, you need to save an estimated $[AnnualPayment] for
your first payment in November 2016. After your first payment, if
you pay your property taxes through an impound account, your
monthly mortgage payment should adjust to cover your increased
property tax bill.
Property Owner 1:_______
Property Owner2: _______
Tax Benefits Consult your tax advisor regarding tax credits, tax deductibility,
and other tax benefits of PACE financing. You are responsible for
submitting appropriate documents with your tax return.
Property Owner 1:_______
Property Owner2: _______
Late Payments If your tax payment is late, you are subject to penalties and late
fees established by the tax collector.
Property Owner 1:_______
Property Owner2: _______
Contractor Fee I understand that the contractor is paying PACE Funding a fee of
$X,XXX.XX to offer me this rate.
Property Owner 1:_______
Property Owner2: _______
Insurance I understand that this home improvement project may add value
to the property and that it is my sole responsibility to contact my
home insurance provider to determine whether the improvement
to be financed by the PACE assessment is covered by my current
insurance plan.
Property Owner 1:_______
Property Owner2: _______
12-4-18 BOS Minutes 730
Truth in Lending Disclosures
3
T: (844) USE - PACE
F: 408-317-0381
www.pacefunding.com
Property Owner(s) Acknowledgement of Receipt
I/we, the undersigned, acknowledge reading and receiving a complete copy of this PACE Funding Financing Statement and
Summary.
Property Owner 1 Signature: __________________________________ Date: [TodaysDate]__
Printed Name: [Owner1]
Property Owner 2 Signature: _: __________________________________ Date: [TodaysDate]__
Printed Name: [Owner2]
12-4-18 BOS Minutes 731
EXHIBIT 1
CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY
OPEN PACE PROGRAM
ASSESSMENT CONTRACT
RECITALS
WHEREAS, the Authority is a joint exercise of powers authority, the members of which include
numerous cities and counties in the State of California;
WHEREAS, the Authority has established the California Statewide Communities Development Authority
Open PACE Program (the "Program") to allow the financing or refinancing of certain distributed
generation renewable energy sources, energy efficiency improvements, water efficiency improvements,
seismic strengthening improvements, electric vehicle charging infrastructure and such other work,
infrastructure or improvements as may be authorized by law from time to time that are permanently fixed
to real property (the "Authorized Improvements") through the levy of contractual assessments pursuant
to Chapter 29 of Division 7 of the California Streets & Highways Code ("Chapter 29") and the issuance of
improvement bonds under the Improvement Bond Act of 1915 (California Streets and Highways Code
Section 8500 and following) (the "1915 Act") upon the security of the unpaid contractual assessments;
WHEREAS, Chapter 29 provides that assessments may be levied under the provisions thereof only with
the free and willing consent of the owner of each lot or parcel on which an assessment is levied at the
time the assessment is levied pursuant to a contract between the property owner and the public agency;
WHEREAS, the Authority has conducted the proceedings required by Chapter 29 with respect to the
territory within the boundaries of the City or County identified in Exhibit A (the "Participating Entity");
WHEREAS, the Authority has appointed PACE Funding Group LLC, as a program administrator
(together with any successors thereto, the "Program Administrator") for the Program as it pertains to this
Contract;
WHEREAS, the Property is located in the boundaries of the Participating Entity, and the Participating
Entity has consented to (a) owners of property within its jurisdiction (the "Participating Property
Owners") participating in the Program and (b) the Authority conducting assessment proceedings under
Chapter 29 and issuing bonds under the 1915 Act to finance or refinance the Authorized Improvements;
and
WHEREAS, pursuant to Chapter 29, the Authority and the Property Owner desire to enter into this
Contract, pursuant to which the Property Owner will agree to pay an assessment in order to finance or
refinance the installation of the Authorized Improvements described in Exhibit B (the "Improvements")
and the Authority will agree to provide financing, all on the terms set forth in this Contract;
NOW, THEREFORE, in consideration of the foregoing and the material covenants hereinafter contained,
the Property Owner and the Authority formally covenant, agree and bind themselves and their successors
and assigns as follows:
uSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
THIS ASSESSMENT CONTRACT (this "Contract"), dated as of ______________, is by and between the
California Statewide Communities Development Authority (the "Authority"), and the record owner[s],
_______________ (the "Property Owner") of the fee interest in the real property described on Exhibit A
(the "Property").
ATTACHMENT C
12-4-18 BOS Minutes 732
AGREEMENT
Section 1. Purpose. The Property Owner and the Authority are entering into this Contract for
the purpose of financing or refinancing the installation of the Improvements identified on Exhibit B.
Section 2. The Property. This Contract relates to the Property, which is described on Exhibit A.
The Property Owner has provided to the Authority evidence that the Property Owner is the owner of the
fee interest in the Property and possesses all legal authority necessary to execute this Contract. The
Property Owner agrees not to suffer or permit any change in such ownership or legal authority prior to
completion of the Improvements.
Section 3. Assessment; Bonds;Installment;Prepayment;Collection.
(a). The Assessment. The Property Owner hereby freely and willingly agrees that an assessment in the
amount specified in Exhibit B (the "Assessment") shall be levied by the Authority on the Property
pursuant to Chapter 29. The Assessment set forth in Exhibit B is an estimate only and will be modified
and finalized by means of an Addendum to this Contract in substantially the form set forth as Exhibit C
hereto (the "Addendum") upon completion of the Improvements. If no Addendum is required then the
estimated Assessment set forth in Exhibit B shall become the final Assessment upon completion of the
Improvements. The amount of the Assessment shall be the amount specified in Exhibit B, which includes
an amount to pay the costs of the Improvements, an amount to pay incidental expenses and, if so
specified in Exhibit B, an amount for capitalized interest on bonds to be issued. The Property Owner
acknowledges and agrees that the amount of the Assessment does not exceed the special benefit
conferred on the Property by the installation of the Improvements thereon.
(b). Bonds. The Authority hereby determines that serial bonds, term bonds or both (the "Bonds") shall
be issued as provided in the 1915 Act to represent and be secured by the Assessment to pay the cost of
the Improvements. The per annum interest rate borne by the Bonds shall not exceed the Maximum
Interest Rate specified in Exhibit B. The final maturity date of the Bonds shall be no later than the Final
Maturity Date specified in Exhibit B.
(c). Interest; Assessment Installments. Interest on the Assessment shall begin to accrue as of the date
on which the Improvements are completed (as evidenced by a fully-executed "Completion Certificate"),
and shall be computed at the Maximum Interest Rate. For the period of time between when the
Completion Certificate is signed by the Property Owner and September 2, 2019, the accrued interest will
be calculated at the Maximum Interest Rate, capitalized and included in the amount of the Assessment
("Capitalized Interest"). The unpaid Assessment shall be payable in annual installments corresponding in
number and in a proportionate amount to the number of installments and principal amount of Bonds
maturing or becoming subject to mandatory prior redemption in each year. An annual proportion of the
Assessment shall be payable in each fiscal year preceding the date of maturity or mandatory prior
redemption date of each of the Bonds, sufficient to pay the pro rata share of the Bonds when due.
(d). Collection. The annual proportion of the Assessment coming due in any year, together with the
annual interest thereon, shall be payable in the same manner and at the same time and in the same
installments as the general taxes on real property are payable, and have the same priority, become
delinquent at the same time and in the same proportionate amounts and bear the same proportionate
penalties and interest after delinquency as do the general taxes on real property.
(e). Administrative Expenses. In addition to the annual installment of the Assessment described in
subsection (c) of this Section, the Authority shall, in accordance with and subject to the limitations
contained in Section 8682 and Section 8682.1 of the 1915 Act, add thereto amounts in order to pay for
the costs of collecting the Assessment, the annual administration of the Assessment, the annual
administration of the Bonds and other administrative costs (the "Annual Assessment Administrative Fee").
DocuSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
12-4-18 BOS Minutes 733
(f). Prepayment of the Assessment. The Assessment may be prepaid, in whole or in any amount at any
time upon the payment of (i) the amount of any delinquent installments of principal or interest on the
Assessment, together with penalties accrued to the date of prepayment, plus (ii) the whole or a portion of
the unpaid non-delinquent principal of the Assessment (the "Assessment Prepayment Amount"), plus
(iii) interest on the Assessment Prepayment Amount to the earlier of March 2 or September 2 occurring
at least 50 days following the date the prepayment is made, plus (iv) an amount equal to the redemption
premium, if any, necessary to redeem the principal amount of Bonds corresponding to the amount of the
Assessment Prepayment Amount, plus (v) a reasonable fee, if charged by the Authority or Program
Administrator, for the cost of administering the prepayment and the redemption of bonds, which shall be
waived if the prepayment amount is at least $2,500.
(g). No Reduction or Offset. The Property Owner hereby acknowledges and agrees that the Assessment
will not be subject to reduction, offset or credit of any kind in the event that the Improvements fail to
perform in any way or for any reason.
Section 4. Lien; Foreclosure.
(a). Lien. The Assessment, and each installment thereof and the interest and penalties thereon shall
constitute a lien against the Property until they are paid, which lien shall be coequal to and independent
of the lien for general taxes.
(b). Foreclosure. The Property Owner acknowledges and agrees that if any Assessment installment is
not paid when due, the Authority has the right to have such delinquent installment and its associated
penalties and interest stripped off of the secured property tax roll and immediately enforced through a
judicial foreclosure action that could result in a sale of the Property for the payment of the delinquent
installments, associated penalties and interest, and all costs of suit, including attorneys’ fees. The
Property Owner acknowledges that the Authority may obligate itself, through a covenant with the owners
of the Bonds, to exercise its judicial foreclosure rights with respect to delinquent Assessment installments
in the manner and within the time frame specified in such covenant.
Section 5. Financing or Refinancing of the Improvements. The parties hereby agree that the
net proceeds of the Bonds allocable to the Assessment shall be used to finance or refinance the
Improvements.
Section 6. Term; Contract Runs with the Land; Division. Except as otherwise set forth in
this Contract, this Contract shall expire upon the final payment or prepayment of the Assessment.
(a). This Contract establishes rights and obligations that are for the benefit of the Property and,
therefore, such rights and obligations run with the land pursuant to Civil Code Section 1462.
(b). The obligation to pay the Assessment is an obligation of the Property and no agreement or action
of the Property Owner shall be competent to impair in any way the Authority’s rights, including, but not
limited to, the right to pursue judicial foreclosure of the Assessment lien or the right to enforce the
collection of the Assessment or any installment thereof against the Property.
(c). In the event the Property is divided while the Assessment remains unpaid and all of the special
benefit of the Improvements remain with one subdivided parcel, then such parcel shall be apportioned
100% of the Assessment. In the event the Property is divided while the Assessment remains unpaid and
all of the special benefit of the Improvements does not remain with one subdivided parcel, then the
Assessment shall be prepaid in accordance with the terms hereof.
Section 7. Recordation of Documents. The Authority shall record or cause to be recorded in
uSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
12-4-18 BOS Minutes 734
the office of the County Recorder the various notices and other documents required by Chapter 29 and
other applicable laws to be recorded against the Property.
Section 8. Notice. To the extent required by applicable Law, the Property Owner shall provide
written notice to any subsequent purchaser of the Property, or a portion thereof, of the obligation to pay
the Assessment.
Section 9. Waivers, Acknowledgement and Contract.
(a). Since the Assessment is voluntary and imposed, in accordance with Chapter 29, pursuant to this
Contract, the Property Owner hereby waives any otherwise applicable requirements of Article XIIID of
the California Constitution, or any other provision of California law, for an engineer’s report, notice,
public hearing, protest or ballot.
(b). The Property Owner hereby waives its right to repeal the Assessment by initiative or any other
action, or to file any lawsuit or other proceeding to challenge any aspect of the Assessment or any aspect
of the proceedings of the Authority undertaken in connection with the Program. The Property Owner
hereby agrees that the Property Owner and its successors in interest to fee title in the Property shall be
solely responsible for the installation, operation and maintenance of the Improvements. The Property
Owner hereby acknowledges that the Property will be responsible for payment of the Assessment
regardless of whether the Improvements are properly installed, operated, maintained or perform as
expected.
(c). The Property Owner hereby agrees that the Authority is entering into this Contract solely for the
purpose of assisting the Property Owner with the financing or refinancing of the installation of the
Improvements, and that neither the Authority nor the Participating Entity has any responsibility of any
kind for, and shall have no liability arising out of, the installation, operation, financing, refinancing,
maintenance or performance of the Improvements. The Property Owner hereby waives the right to
recover from and fully and irrevocably releases the Authority, the Participating Entity and any and all
agents, employees, program administrators, attorneys, representatives and successors and assigns of the
Authority and the Participating Entity from any and all losses, liabilities, claims, damages (including
consequential damages), penalties, fines, forfeitures, costs and expenses (including all reasonable out-of-
pocket litigation costs and reasonable attorney’s fees), relating to the subject matter of this Contract that
the Property Owner may now have or hereafter acquire against the Authority, the Participating Entity
and any and all agents, employees, program administrators, attorneys, representatives and successors
and assigns of the Authority or the Participating Entity.
(d). To the extent that the foregoing waivers and agreements are subject to Section 1542 of the
California Civil Code or similar provisions of other applicable law, it is the intention of the Property
Owner that the foregoing waivers and agreements will be effective as a bar to any and all losses,
liabilities, claims, damages (including consequential damages), penalties, fines, forfeitures, costs and
expenses (including all reasonable out-of-pocket litigation costs and reasonable attorney’s fees), of
whatever character, nature and kind, known or unknown, suspected or unsuspected, and Property Owner
agrees to waive any and all rights and benefits conferred upon the Property Owner by the provisions of
Section 1542 of the California Civil Code or similar provisions of applicable law. Section 1542 reads as
follows:
"A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE
CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER FAVOR
AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN BY HIM OR
HER MUST HAVE MATERIALLY AFFECTED HIS OR HER SETTLEMENT
WITH THE DEBTOR."
DocuSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
12-4-18 BOS Minutes 735
BY INITIALING BELOW, OWNER HEREBY WAIVES THE PROVISIONS OF SECTION 1542 SOLELY
IN CONNECTION WITH THE MATTERS WHICH ARE THE SUBJECT OF THE FOREGOING WAIVERS
AND RELEASES.
Property Owner 1 Initials:
(e). Property Owner hereby represents that the total amount of all current annual property taxes and
assessments on the Property, including the Assessment, does not exceed five percent (5%) of the
Property's current market value.
(f). The waivers, releases, representations and agreements set forth in this Section shall survive
termination of this Contract.
Section 10. Indemnification.
(a). The Property Owner agrees to indemnify, defend, protect, and hold harmless the Authority, the
Participating Entity and any and all agents, employees, program administrators, attorneys,
representatives and successors and assigns of the Authority or the Participating Entity, from and against
all losses, liabilities, claims, damages (including consequential damages), penalties, fines, forfeitures,
costs and expenses (including all reasonable out-of-pocket litigation costs and reasonable attorney’s fees)
and any demands of any nature whatsoever related directly or indirectly to, or arising out of or in
connection with (i) the Property Owner’s participation in the Program, (ii) the Assessment, (iii) the
Improvements, or (iv) any other fact, circumstance or event related to the subject matter of this Contract,
regardless of whether such losses, liabilities, claims, damages (including consequential damages),
penalties, fines, forfeitures, costs and expenses (including all reasonable out-of-pocket litigation costs and
reasonable attorney’s fees) accrue before or after the date of this Contract.
(b). The provisions of this Section shall survive the termination of this Contract.
Section 11. Right to Inspect Property. The Property Owner hereby grants the Authority, its
agents and representatives the right to enter at any reasonable time, upon reasonable notice, to inspect
the Improvements. The Property Owner further hereby grants the Authority, its agents and
representatives the right to examine and copy any documentation relating to the Improvements.
Section 12. Carbon Credits. The Property Owner hereby agrees that any carbon credits
attributable to the Improvements shall be owned by PACE Funding Group LLC or its assignee.
Section 13. Program Application. The Property Owner hereby represents and warrants to the
Authority that the information set forth in the Program Application submitted to the Authority in
connection with its request for financing is true and correct as of the date hereof, and that the
representations set forth in the Program Application with respect to the Property and the Property Owner
are true and correct as of the date hereof as if made on the date hereof.
Section 14. Amendment. This Contract may be modified or amended only by means of the
Addendum or another written agreement of the Authority and the Property Owner.
Section 15. Binding Effect; Assignment. This Contract inures to the benefit of and is binding
upon the Authority, the Property Owner and their respective successors and assigns. The Authority has
the right to assign any or all of its rights and obligations under this Contract without the consent of the
DocuSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
12-4-18 BOS Minutes 736
Property Owner. The Authority intends to delegate certain of its functions under this Contract to the
Program Administrator and may pledge and assign this Contract to a trustee as security for the Bonds.
Section 16. Exhibits. Exhibits A, B and D attached to this Contract, and modified and finalized
by an Exhibit C Addendum, if any, are incorporated into this Contract by this reference as if set forth in
their entirety in this Contract.
Section 17. Severability. If any provision of this Contract is held invalid or unenforceable by
any court of competent jurisdiction, such holding will not invalidate or render unenforceable any other
provision of this Contract.
Section 18. Corrective Instruments. The Authority and the Property Owner shall, from time to
time, execute, acknowledge and deliver, or cause to be executed, acknowledged and delivered, such
supplements hereto and such further instruments as may reasonably be required in order to carry out the
expressed intention of this Contract.
Section 19. Governing Law: Venue. This Contract shall be construed in accordance with and
governed by the laws of the State of California applicable to contracts made and performed in the State
of California. This Contract shall be enforceable in the State of California, and any action arising
hereunder shall (unless waived by the Authority in writing) be filed and maintained in the Superior Court
of California, County of SACRAMENTO; provided, however, that actions to foreclose delinquent
installments of the Assessment shall be filed and maintained in the Superior Court of California in the
County identified in Exhibit A.
Section 20. Counterparts. This Contract may be executed in several counterparts, each of
which is an original and all of which constitutes one and the same instrument.
Section 21. Monitoring and Recording of Telephone Calls. The Program may monitor and/or
record telephone calls for security and customer service purposes. By agreeing to this Contract the
Property Owner agrees to have his, her or its telephone calls with the Program recorded.
Section 22. Electronic Signatures.
(a). The parties hereto acknowledge and agree that this Contract may be executed by one or more
electronic means ("Electronic Signatures"). Each party hereto agrees that Electronic Signatures provided
by such party shall constitute effective execution and delivery of this Contract by such party to all other
parties to or relying on this Contract. Each party hereto agrees that Electronic Signatures shall constitute
complete and satisfactory evidence of the intent of such party to be bound by those signatures and by the
terms and conditions of this Contract as signed. Each party hereto agrees that Electronic Signatures shall
be deemed to be original signatures for all purposes.
(b). Each party hereto agrees to accept Electronic Signatures provided by any and all other parties to
this Contract as (i) full and sufficient intent by such parties to be bound hereunder, (ii) effective execution
and delivery of this Contract, and (iii) constituting this Contract an original for all purposes, without the
necessity for any manually signed copies to be provided, maintained or to exist for back up or for any
other purpose.
(c). If Electronic Signatures are used to execute this Contract, each party hereto hereby accepts the
terms of, and intends and does sign, this Contract by its Electronic Signature hereto.
Section 23. Contract Documents.
12-4-18 BOS Minutes 737
(a). The Property Owner acknowledges and agrees that the entire agreement between Property Owner
and the Authority includes each and every document specified in the List of Documents contained in
Exhibit A (collectively, the "Contract Documents").
(b). By executing this Contract, the Property Owner acknowledges and agrees that:
(i). The Property Owner has had sufficient time to review and has reviewed each of the Contract
Documents and has had the opportunity to ask any questions of the Authority that Property Owner
may have regarding such Contract Documents;
(ii). The Property Owner has reviewed, understands and agrees to each and every additional
requirement and term contained in Appendix B to the Program Handbook (as defined in Exhibit A to
this Contract, the "Program Handbook");
(iii). The Property Owner has reviewed, understands, agrees to and affirms each and every
representation and warranty contained in the Property Owner’s application and the Program
Handbook; and
(iv). Prior to executing this Contract has read and understands the Property Owner’s
Acknowledgments and Disclosures contained in the (A) Application, (B) this Contract, (C) the Privacy
Notice, (D) the Program Handbook, and (E) the Notification of Your Right to Cancel.
Section 25. Mortgage Lender Treatment of PACE Assessments. The Property Owner
acknowledges that certain mortgage lenders may prohibit homeowners from participating in PACE
programs such as the Authority’s Program. See Exhibit D hereto for certain general information
concerning such restrictions.
Section 26. Reassessment Disclaimer. The Property Owner acknowledges and understands
that installation of the Improvements on the Property may cause the property to be reassessed for
property tax purposes, and neither the Authority nor the Program Administrator have any duty, obligation
or intention of providing such reassessment information to the Property Owner. The Property Owner
acknowledges and understands that it is the Property Owner’s responsibility to understand what state
and local reassessment rules and regulations, and exclusions therefrom, apply to the Property and the
Improvements. The Property Owner may obtain additional information from the State Board of
Equalization at www.boe.ca.gov
ocuSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
Section 24. Execution and Return of Contract. The Property Owner must execute and return
this Contract to the Authority at the address set forth in the "Notice Information" section of Exhibit A so
that it is received by the Authority not later than ___________ ___, 20__. If the Property Owner fails to
return thisContract so executed to the Authority by the indicated date, the Program reserves the right to
require theProperty Owner to enter into a new Contract. The signature of each person signing as or on
behalf of theProperty Owner must be notarized by a duly licensed notary unless all such persons have
previouslysuccessfully completed the identity verification process approved by the Authority.
12-4-18 BOS Minutes 738
IN WITNESS WHEREOF, the Authority and the Property Owner have caused this Contract to be
executed in their respective names by their duly authorized representatives, all as of the Effective Date.
The "Effective Date" is defined as the last date entered with the signatures of the parties below.
Property Owner 1:
Authority: Authorized Signatory
CSCDA
Name:
Signature
Date of Execution By Authority
DocuSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
________________Signature:
Date (Month/Day/Year):
Identity Verification Code:
12-4-18 BOS Minutes 739
EXHIBIT A
DESCRIPTION OF PROPERTY, NOTICE INFORMATION AND LIST OF
CONTRACT DOCUMENTS
Description of Property:
Notice Information:
PACE Funding Group, LLC
750 University Ave. #240
Los Gatos, CA, 95032
contracts@pacefunding.com
List of Contract Documents:
This Contract shall consist of the following documents:
This Contract and the exhibits hereto and any Addendum hereto;1.
The Application;2.
The Completion Certificate;3.
The Assessment Cost and Payment Summary;4.
The Notice of Assessment;5.
The Payment of Contractual Assessment Required;6.
The Program Handbook (CSCDA Program), Version 060116, dated June 1, 2016; and7.
The Program website located at pacefunding.com.8.
DocuSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
Property Owner(s) Name(s):
Property Address:
APN(s):
Legal Description:
Participating Entity:
County:
Property Owner Name
Address
City, State, Zip
email address
12-4-18 BOS Minutes 740
EXHIBIT B
DESCRIPTION OF IMPROVEMENTS, DISBURSEMENT, AND SCHEDULE OF
ANNUAL ASSESSMENT INSTALLMENTS, INCLUDING PRINCIPAL, INTEREST
AND ANNUAL ASSESSMENT ADMINISTRATIVE FEE
Description of Improvements:
The Improvements consist of the following:
Project
Type Manufacturer Model SKU Quantity Units Cost
Assessment:
Disbursement:
Funds equal to the cost of the Improvements will be disbursed directly to the Participating Contractor
(set forth in Exhibit A) on behalf of the Proper Owner(s) within 5 business days of the execution of the
Completion Certificate.
Maturity and Interest Rate:
DocuSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
Participating Contractor:
Total
The amount of the Assessment is $___________ (the "Assessment Amount"), of which $_____________ is
allocableto the cost of the Improvements, $_________ is allocable to incidental expenses and $________
is allocableto capitalized interest.
1. The Final Maturity Date of the Bonds shall be no later than September 02, 20___.
2. The Assessment bears interest at a rate equal to Maximum Interest Rate of the Bonds, which is
_____%.
4. 4.The total administrative fees, recording fees and other fees and costs added to your assessment
is $__________.
3. The Annual Percentage Rate (APR) attributable to the Assessment is ____%. APR is the Effective
Cost of Credit in consumer loans and real estate loans expressed as a percentage interest rate. The
annual percentage rate is the interest rate the borrower actually pays, including fees required in
order to participate in the Program.
12-4-18 BOS Minutes 741
Tax Year (commencing July 1)Interest Principal Total
Assessment
Annual
Administrative
Assessment
Fee*
Total
Estimated
Contractual
Assessment
Payment
* Estimated, will remain subject to change
UPON THE ISSUANCE OF THE BONDS, THE ACTUAL ANNUAL ASSESSMENT INSTALLMENTS
WILL BE DETERMINED IN ACCORDANCE WITH THE 1915 ACT, AS DESCRIBED IN THIS
CONTRACT. THESE FINAL INSTALLMENTS WILL NOT EXCEED THE TOTAL ASSESSMENT
PAYMENT LISTED ABOVE, BUT THE ANNUAL ADMINISTRATIVE ASSESSMENT FEES LISTED
ABOVE MAY CHANGE. THE SCHEDULE OF ANNUAL ASSESSMENT INSTALLMENTS SHALL BE
SPECIFIED IN THE "PAYMENT OF CONTRACTUAL ASSESSMENT REQUIRED" TO BE
RECORDED BY THE AUTHORITY IN THE OFFICE OF THE COUNTY RECORDER OF THE
COUNTY OF SACRAMENTO.
Prepayment:
The Assessment may be prepaid, in whole or in part, as described in Section 3(f) of this Contract.
DocuSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
Total $
12-4-18 BOS Minutes 742
EXHIBIT C
CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY
OPEN PACE PROGRAM
ADDENDUM TO THE ASSESSMENT CONTRACT
Addendum No. 1
RECITALS:
WHEREAS, the Authority and Property Owner have executed the Contract to finance the Improvements
installed at the Property; and
WHEREAS, (i) the Improvements, Improvement types, Improvement categories and/or other information
appearing in Exhibit B to the contract differ from those appearing in this Addendum, and/or (ii) the
Assessment Amount and/or other information appearing in this Addendum differ from those originally
listed in Exhibit B; and
NOW, THEREFORE, in consideration of the premises and the mutual agreements contained herein, the
parties hereto agree as follows:
Defined Terms. Capitalized terms used in this Addendum and not otherwise defined herein shall1.
have the meanings given to them in the Contract.
Addendum.2.
The information listed in this Addendum as Schedule 1 hereto shall replace in its entiretya.
the information listed in Exhibit B to the Contract, and shall become Exhibit B to the
Contract as if it originally appeared therein. If there are any inconsistencies between
Exhibit A to the Contract and Schedule 1 to this Addendum, Schedule 1 to this Addendum
shall govern.
The updates and clerical corrections and other additional or modified information (if any)b.
appearing in the signature block of this Addendum or elsewhere shall supersede and take
precedence over those originally appearing in the Contract and shall become part of, and be
incorporated into, the Contract as if they originally appeared therein.
Miscellaneous. The existing Contract, as amended by this Addendum, remains in full force and3.
effect. Any reference to the Contract from and after the date hereof shall be deemed to refer to the
Contract as amended hereby.
Representations and Warranties.4.
Property Owner hereby represents and warrants that (i) the terms, conditions anda.
information contained in this Addendum are true and correct, and (ii) the Property Owner
affirmatively authorized installation of the Improvements identified herein and in the fully
executed and final Completion Certificate.
Property Owner hereby confirms that (i) each of its representations, warranties andb.
All terms set forth below in this Addendum (i) shall supersede and take precedence over any term in the
Assessment Contract by and between the California Statewide Communities Development Authority, a
joint exercise of powers authority (the "Authority"), and _____________________ (the "PropertyOwner")
entered into on the Effective Date (defined within the Assessment Contract) (the "Contract") that conflicts
with, is not covered by, or is otherwise inconsistent with, the terms set forth herein and (ii) shall become
part of, and be incorporated into, the Contract, including Exhibit B thereto, as if they originally appeared
therein. For the avoidance of doubt, any updates and clerical corrections appearing below in this
Addendum shall become part of, and be incorporated into, the Contract as if they originally appeared
therein.
12-4-18 BOS Minutes 743
covenants set forth in the Contract, after giving effect to this Addendum is true and correct
as of the date first written above with the same effect as though each has been made as of
such date, and (ii) all terms and conditions of the Contract shall remain in full force and
effect and the Property Owner hereby ratifies the obligations there under.
12-4-18 BOS Minutes 744
SCHEDULE 1
(replacing Exhibit B to the Assessment Contract)
DESCRIPTION OF IMPROVEMENTS, DISBURSEMENT, AND SCHEDULE OF
ANNUAL ASSESSMENT INSTALLMENTS, INCLUDING PRINCIPAL, INTEREST
AND ANNUAL ASSESSMENT ADMINISTRATIVE FEE
Description of Improvements:
The Improvements consist of the following:
Project
Type Manufacturer Model SKU Quantity Units Cost
Assessment:
Disbursement:
Funds equal to the cost of the Improvements will be disbursed directly to the Participating Contractor
(set forth in Exhibit A) on behalf of the Proper Owner(s) within 5 business days of the execution of the
Completion Certificate.
Maturity and Interest Rate:
Total $
The amount of the Assessment is $___________ (the "Assessment Amount"), of which $____________ is
allocableto the cost of the Improvements, $________ is allocable to incidental expenses and $________ is
allocableto capitalized interest.
1. The Final Maturity Date of the Bonds shall be no later than September 02, 20___.
2. The Assessment bears interest at a rate equal to Maximum Interest Rate of the Bonds, which is
_____%.
4. 4.The total administrative fees, recording fees and other fees and costs added to your assessment
is $_________.
3. The Annual Percentage Rate (APR) attributable to the Assessment is ___%. APR is the Effective
Cost of Credit in consumer loans and real estate loans expressed as a percentage interest rate. The
annual percentage rate is the interest rate the borrower actually pays, including fees required in
order to participate in the Program.
12-4-18 BOS Minutes 745
Tax Year (commencing July 1)Interest Principal Total
Assessment
Annual
Administrative
Assessment
Fee*
Total
Estimated
Contractual
Assessment
Payment
UPON THE ISSUANCE OF THE BONDS, THE ACTUAL ANNUAL ASSESSMENT INSTALLMENTS
WILL BE DETERMINED IN ACCORDANCE WITH THE 1915 ACT, AS DESCRIBED IN THIS
CONTRACT. THESE FINAL INSTALLMENTS WILL NOT EXCEED THE TOTAL ASSESSMENT
PAYMENT LISTED ABOVE, BUT THE ANNUAL ADMINISTRATIVE ASSESSMENT FEES LISTED
ABOVE MAY CHANGE. THE SCHEDULE OF ANNUAL ASSESSMENT INSTALLMENTS SHALL BE
SPECIFIED IN THE "PAYMENT OF CONTRACTUAL ASSESSMENT REQUIRED" TO BE
RECORDED BY THE AUTHORITY IN THE OFFICE OF THE COUNTY RECORDER OF THE
COUNTY OF SAN DIEGO.
* Estimated, will remain subject to change
12-4-18 BOS Minutes 746
EXHIBIT D
ACKNOWLEDGEMENT OF FEDERAL HOUSING FINANCE AGENCY’S
POSITION ON PACE ASSESSMENTS AND ISSUES RELATED THERETO
In May, 2010, Fannie Mae and Freddie Mac, government sponsored enterprises that purchase a large
segment of conforming single family home mortgages from lending institutions, issued new instructions
to lending institutions on how to treat properties with assessments under Property Assessed Clean
Energy ("PACE") programs such as this one administered by PACE Funding Group, LLC. These letters,
and additional statements issued by the Federal Housing Finance Agency, the agency that regulates
single family home lenders among other things, instruct lenders to treat energy assessments as "loans"
instead of "assessments."
On August 31, 2010, the agencies issued additional instructions to lenders to the effect that Fannie
Mae and Freddie Mac "will not purchase mortgage loans secured by properties with an outstanding PACE
obligation."
These letters and statements may lead lenders to conclude the PACE assessment should be paid off
before a property transfers or is refinanced. In addition, it may lead some lenders to conclude that
participating in a PACE program is a violation of typical mortgage terms prohibiting senior liens without
lender consent. If you are selling your property, a buyer’s lender may refuse to finance the buyer’s first
mortgage loan unless the assessment is paid off. We urge you to carefully read the disclosure information
in the Program application, review your mortgage documents, evaluate the risks of proceeding with an
application at this time, and contact your lender if you have any concerns or for information regarding
any other financing options that may be available to you.
Electronic links to the copies of certain letters from the Federal Financing Housing Authority re: PACE
programs:
https://www.efanniemae.com/sf/guides/ssg/annltrs/pdf/2010/ll1006.pdf1.
http://www.freddiemac.com/singlefamily/guide/bulletins/pdf/iltr050510.pdf2.
http://www.fhfa.gov/Media/PublicAffairs/Pages/FHFA-Statement-on-Certain-Energy-Retrofit-Loan-P3.
rograms.aspx
http://www.fhfa.gov/Media/PublicAffairs/Pages/Statement-of-FHFA-Acting-Director-Edward-J-DeMa4.
rco-on-PACE-Programs.aspx
https://www.efanniemae.com/sf/guides/ssg/annltrs/pdf/2010/sel1012.pdf5.
http://www.freddiemac.com/singlefamily/guide/bulletins/pdf/bll1020.pdf6.
The Authority and Program Administrator make no representation that the foregoing information and
links are complete or up-to-date.
I/We have read this Exhibit D. All Property Owners on title must initial below:
______________
Initials Date
DocuSign Envelope ID: 7F8650CA-25B2-4A02-A701-270F5D08D5B7
12-4-18 BOS Minutes 747
EXHIBIT C
CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY
OPEN PACE PROGRAM
ADDENDUM TO THE ASSESSMENT CONTRACT
Addendum No. 1
RECITALS:
WHEREAS, the Authority and Property Owner have executed the Contract to finance the Improvements
installed at the Property; and
WHEREAS, (i) the Improvements, Improvement types, Improvement categories and/or other information
appearing in Exhibit B to the contract differ from those appearing in this Addendum, and/or (ii) the
Assessment Amount and/or other information appearing in this Addendum differ from those originally
listed in Exhibit B; and
NOW, THEREFORE, in consideration of the premises and the mutual agreements contained herein, the
parties hereto agree as follows:
Defined Terms. Capitalized terms used in this Addendum and not otherwise defined herein shall1.
have the meanings given to them in the Contract.
Addendum.2.
The information listed in this Addendum as Schedule 1 hereto shall replace in its entiretya.
the information listed in Exhibit B to the Contract, and shall become Exhibit B to the
Contract as if it originally appeared therein. If there are any inconsistencies between
Exhibit A to the Contract and Schedule 1 to this Addendum, Schedule 1 to this Addendum
shall govern.
The updates and clerical corrections and other additional or modified information (if any)b.
appearing in the signature block of this Addendum or elsewhere shall supersede and take
precedence over those originally appearing in the Contract and shall become part of, and be
incorporated into, the Contract as if they originally appeared therein.
Miscellaneous. The existing Contract, as amended by this Addendum, remains in full force and3.
effect. Any reference to the Contract from and after the date hereof shall be deemed to refer to the
Contract as amended hereby.
Representations and Warranties.4.
Property Owner hereby represents and warrants that (i) the terms, conditions anda.
information contained in this Addendum are true and correct, and (ii) the Property Owner
affirmatively authorized installation of the Improvements identified herein and in the fully
executed and final Completion Certificate.
Property Owner hereby confirms that (i) each of its representations, warranties andb.
All terms set forth below in this Addendum (i) shall supersede and take precedence over any term in the
Assessment Contract by and between the California Statewide Communities Development Authority, a
joint exercise of powers authority (the "Authority"), and _____________________ (the "PropertyOwner")
entered into on the Effective Date (defined within the Assessment Contract) (the "Contract") that conflicts
with, is not covered by, or is otherwise inconsistent with, the terms set forth herein and (ii) shall become
part of, and be incorporated into, the Contract, including Exhibit B thereto, as if they originally appeared
therein. For the avoidance of doubt, any updates and clerical corrections appearing below in this
Addendum shall become part of, and be incorporated into, the Contract as if they originally appeared
therein.
12-4-18 BOS Minutes 748
covenants set forth in the Contract, after giving effect to this Addendum is true and correct
as of the date first written above with the same effect as though each has been made as of
such date, and (ii) all terms and conditions of the Contract shall remain in full force and
effect and the Property Owner hereby ratifies the obligations there under.
12-4-18 BOS Minutes 749
SCHEDULE 1
(replacing Exhibit B to the Assessment Contract)
DESCRIPTION OF IMPROVEMENTS, DISBURSEMENT, AND SCHEDULE OF
ANNUAL ASSESSMENT INSTALLMENTS, INCLUDING PRINCIPAL, INTEREST
AND ANNUAL ASSESSMENT ADMINISTRATIVE FEE
Description of Improvements:
The Improvements consist of the following:
Project
Type Manufacturer Model SKU Quantity Units Cost
Assessment:
Disbursement:
Funds equal to the cost of the Improvements will be disbursed directly to the Participating Contractor
(set forth in Exhibit A) on behalf of the Proper Owner(s) within 5 business days of the execution of the
Completion Certificate.
Maturity and Interest Rate:
Total $
The amount of the Assessment is $___________ (the "Assessment Amount"), of which $____________ is
allocableto the cost of the Improvements, $________ is allocable to incidental expenses and $________ is
allocableto capitalized interest.
1. The Final Maturity Date of the Bonds shall be no later than September 02, 20___.
2. The Assessment bears interest at a rate equal to Maximum Interest Rate of the Bonds, which is
_____%.
4. 4.The total administrative fees, recording fees and other fees and costs added to your assessment
is $_________.
3. The Annual Percentage Rate (APR) attributable to the Assessment is ___%. APR is the Effective
Cost of Credit in consumer loans and real estate loans expressed as a percentage interest rate. The
annual percentage rate is the interest rate the borrower actually pays, including fees required in
order to participate in the Program.
12-4-18 BOS Minutes 750
Tax Year (commencing July 1)Interest Principal Total
Assessment
Annual
Administrative
Assessment
Fee*
Total
Estimated
Contractual
Assessment
Payment
UPON THE ISSUANCE OF THE BONDS, THE ACTUAL ANNUAL ASSESSMENT INSTALLMENTS
WILL BE DETERMINED IN ACCORDANCE WITH THE 1915 ACT, AS DESCRIBED IN THIS
CONTRACT. THESE FINAL INSTALLMENTS WILL NOT EXCEED THE TOTAL ASSESSMENT
PAYMENT LISTED ABOVE, BUT THE ANNUAL ADMINISTRATIVE ASSESSMENT FEES LISTED
ABOVE MAY CHANGE. THE SCHEDULE OF ANNUAL ASSESSMENT INSTALLMENTS SHALL BE
SPECIFIED IN THE "PAYMENT OF CONTRACTUAL ASSESSMENT REQUIRED" TO BE
RECORDED BY THE AUTHORITY IN THE OFFICE OF THE COUNTY RECORDER OF THE
COUNTY OF SAN DIEGO.
* Estimated, will remain subject to change
12-4-18 BOS Minutes 751
12-4-18 BOS Minutes 752
12-4-18 BOS Minutes 753
12-4-18 BOS Minutes 754
12-4-18 BOS Minutes 755
12-4-18 BOS Minutes 756
12-4-18 BOS Minutes 757
12-4-18 BOS Minutes 758
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-199 with Bay Area Ophthalmic Medical Corporation (dba Turner Eye Institute), a
Corporation, in an amount not to exceed $200,000, to provide ophthalmology services to Contra Costa
Health Plan (CCHP) members and County recipients for the period from December 1, 2018 through
November 30, 2020.
FISCAL IMPACT:
This Contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
Under Contract #77-199, the Contractor will provide ophthalmology services to CCHP members and
County recipients for the period from December 1, 2018 through November 30, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members and county
recipients under the terms of their Individual and Group Health Plan membership contracts with the County
will not be provided.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: N Garcia, M Wilhelm
C. 75
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #77-199 with Bay Area Ophthalmic Medical Corporation (dba Turner Eye Institute)
12-4-18 BOS Minutes 759
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-159-11 with Abbas Mahdavi, M.D., A Professional Corporation, in an amount not to
exceed $1,000,000, to provide pediatric primary care services to Contra Costa Health Plan (CCHP)
members and County recipients for the period from December 1, 2018 through November 30, 2020.
FISCAL IMPACT:
This Contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 6, 2016, the Board of Supervisors approved Contract #27-159-10 with Abbas Mahdavi,
M.D., Inc., A Professional Corporation, to provide pediatric primary care services to CCHP members and
County recipients, for the period from December 1, 2016 through November 30, 2018.
Approval of Contract #27-159-11 will allow Contractor to continue providing pediatric primary care
services through November 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: N Garcia, M Wilhelm
C. 76
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #27-159-11 with Abbas Mahdavi, M.D., Inc., A Professional Corporation
12-4-18 BOS Minutes 760
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members and county
recipients under the terms of their Individual and Group Health Plan membership contracts with the County
will not be provided.
12-4-18 BOS Minutes 761
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-188-8 with Gretchen D. Graves, an Individual, in an amount not to exceed $500,000,
to provide pediatric primary care services to Contra Costa Health Plan (CCHP) members and County
recipients for the period from December 1, 2018 through November 30, 2020.
FISCAL IMPACT:
This Contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 6, 2016, the Board of Supervisors approved Contract #27-188-7 with Gretchen D. Graves, to
provide pediatric primary care services to CCHP members and County recipients, for the period from
December 1, 2016 through November 30, 2018.
Approval of Contract #27-188-8 will allow Contractor to continue providing pediatric primary care services
through November 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: N Garcia, M Wilhelm
C. 77
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #27-188-8 with Gretchen D. Graves, M.D.
12-4-18 BOS Minutes 762
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members and county
recipients under the terms of their Individual and Group Health Plan membership contracts with the County
will not be provided.
CHILDREN'S IMPACT STATEMENT:
12-4-18 BOS Minutes 763
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-162-8 with Juan R. Sequeira, M.D., an individual, in an amount not to exceed
$500,000, to provide primary care services to Contra Costa Health Plan (CCHP) members and County
recipients for the period from December 1, 2018 through November 30, 2020.
FISCAL IMPACT:
This Contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 6, 2016, the Board of Supervisors approved Contract #27-162-7 with Juan R. Sequeira, M.D.
to provide primary care services to CCHP members and County recipients, for the period from December 1,
2016 through November 30, 2018.
Approval of Contract #27-162-8 will allow Contractor to continue providing primary care services through
November 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: N Garcia, M Wilhelm
C. 78
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #27-162-8 with Juan R. Sequeira, M.D.
12-4-18 BOS Minutes 764
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members and county
recipients under the terms of their Individual and Group Health Plan membership contracts with the County
will not be provided.
12-4-18 BOS Minutes 765
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief
Information Officer-Department of Information Technology, a purchase order with Integrated Archive
Systems in an amount not to exceed $116,398 for the renewal of Cisco Smartnet hardware and software
maintenance of Cisco switches and network infrastructure hardware, for the period December 1, 2018
through November 30, 2019.
FISCAL IMPACT:
100% User Fees, with costs charged to the receiving departments through DoIT's billing process.
BACKGROUND:
DOIT deploys Cisco computer network products throughout the county wide area network. These products
provide reliable high-speed networks connecting all of our County departments to the central computer
applications, email, and internet access. The requested purchase order will renew the Cisco annual
maintenance services, which are essential for ongoing performance and reliability of the countywide area
network by providing product software patches/updates and replacement of defective components. The
support services are provided by Cisco pursuant to the letter agreement between Cisco and the County of
Contra Costa dated August 10, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Joanne Buenger, Deputy CIO
925-313-1202
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of
the Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 79
To:Board of Supervisors
From:Marc Shorr, Chief Information Officer
Date:December 4, 2018
Contra
Costa
County
Subject:Cisco Smartnet Hardware and Software Maintenance Renewal
12-4-18 BOS Minutes 766
CONSEQUENCE OF NEGATIVE ACTION:
Cisco Smartnet helps reduce risk and downtime while increasing operational efficiency and security of the
county wide area network. Failure to renew this purchase order would put the County's communications and
technical infrastructure at risk.
12-4-18 BOS Minutes 767
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-517-12 with Jack E. Dudler, M.D., an individual, in an amount not to exceed $150,000,
to provide primary care services to Contra Costa Health Plan (CCHP) members and County recipients for
the period from December 1, 2018 through November 30, 2020.
FISCAL IMPACT:
This Contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 13, 2016, the Board of Supervisors approved Contract #27-517-11 with Jack E. Dudler, M.D.
to provide primary care services to CCHP members and County recipients, for the period from December 1,
2016 through November 30, 2018.
Approval of Contract #27-517-12 will allow Contractor to continue providing primary care services through
November 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: N Garcia, M Wilhelm
C. 80
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #27-517-12 with Jack E. Dudler, M.D.
12-4-18 BOS Minutes 768
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members and county
recipients under the terms of their Individual and Group Health Plan membership contracts with the County
will not be provided.
12-4-18 BOS Minutes 769
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #24-991-20 with Alexander Gorodetsky, M.D., an individual, in an amount not to exceed
$139,776, to provide outpatient psychiatric services to adults at the West County Adult Mental Health
Clinic for the period from January 1, 2019 through December 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% Mental Health Realignment.
BACKGROUND:
For a number of years the County has contracted with Medical, Dental, and Mental Health Specialists to
provide specialized professional services, which are not otherwise available.
Under Contract #24-991-20, the Contractor will provide outpatient psychiatric services to mentally ill
adults at the West County Adult Mental Health Clinic through December 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Matthew White, M.D.,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: D Morgan, M Wilhelm
C. 81
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #24-991-20 with Alexander Gorodetsky, M.D.
12-4-18 BOS Minutes 770
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County’s clients will not have access to Contractor’s professional outpatient
psychiatric services, reducing overall levels of service to the community.
12-4-18 BOS Minutes 771
RECOMMENDATION(S):
APPROVE and AUTHORIZE the District Attorney, or designee, to execute a Master Services Agreement
with CoreLogic Solutions, LLC, including modified indemnification language, in an amount not to exceed
$10,800 annually for real property records software and services for the period December 4, 2018 to
December 4, 2021.
FISCAL IMPACT:
100% funded from the Real Estate Fraud Prosecution Trust Fund.
BACKGROUND:
Entering in a Master Services Agreement with CoreLogic will provide the District Attorney's Office with
access to a database containing real estate records that will allow more effective prosecution of real estate
fraud, and seizures of real estate for victim restitution.
The Master Services Agreement obligates the County to indemnify CoreLogic for third party losses for
claims by third parties against Corelogic arising from use of services and data provided by CoreLogic to the
District Attorney's Office.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Elizabeth Molera, (925)
957-2205
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 82
To:Board of Supervisors
From:Diana Becton, District Attorney
Date:December 4, 2018
Contra
Costa
County
Subject:Master Services Agreement with CoreLogic
12-4-18 BOS Minutes 772
CONSEQUENCE OF NEGATIVE ACTION:
If this services contract is not approved, the District Attorney's Office ability to prosecute real estate fraud
will be detrimentally affected.
12-4-18 BOS Minutes 773
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment
with CivicPlus to extend the termination date from March 31, 2019 to June 30, 2019 with no change in the
payment limit for website enhancement services relating the County website redesign.
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
The Board of Supervisors approved a contract on February 6, 2018 for website enhancement services
relating to the County website redesign. The County Administrator's Office of Communications and Media,
is recommending an extension to the term of the contract to allow for a more realistic schedule of the new
County website redesign.
CONSEQUENCE OF NEGATIVE ACTION:
The County website redesign would need to be more limited in scope if the extension of term is not
approved.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Susan Shiu, (925)
313-1183
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 83
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:Extension to contract with CivicPlus for County website redesign
12-4-18 BOS Minutes 774
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
a Purchase Order with Aesculap Implant Systems, LLC, in an amount not to exceed $250,000 for the
purchase of surgical and medical instruments, tags, cards, neurological implants, disposables and other
medical products for the Contra Costa Regional Medical Center (CCRMC), for the period from February 1,
2019 through December 31, 2022.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I budget.
BACKGROUND:
Aesculap Implant Systems, LLC has provided surgical and medical instruments, central line tags and cards,
neurological implants, disposables and other medical products to the CCRMC for more than fifteen years.
Buying has increased as the population that CCRMC serves continues to rise, and CCRMCS needs to meet
growing demand as well as meet State and Federal regulations.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, then CCRMC will be unable to meet the needs of its surgical
patients or meet the State regulatory requirements.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: M Harris, L Walker, M Wilhelm
C. 84
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Purchase Order with Aesculap Implant Systems, LLC
12-4-18 BOS Minutes 775
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
an amendment to Purchase Order #010803 with R-Computer, Inc., to increase the payment limit by
$100,000 to a new payment limit of $200,000 for the purchase of computer hardware including laptops,
desktop computers, and ancillary equipment for the Whole Person Care Pilot Program, for the period from
January 1, 2018 through January 18, 2020.
FISCAL IMPACT:
Funded 100% by Whole Person Care Pilot Program Grant.
BACKGROUND:
In October 2016, $20 million in annual funding for this program was authorized and approved by the
Department of Health Care Services (DHCS).
The Whole Person Care Pilot Program is managed by the Public Health Department, which has hired
approximately 170 new employees. Staff will be providing care coordination services to patients throughout
Contra Costa County, with laptops in the field and desktop computers in the office to complete required
documentation for their work with patients.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm, Bill Sorrell
C. 85
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Amendment to Purchase Order with R-Computer, Inc.
12-4-18 BOS Minutes 776
BACKGROUND: (CONT'D)
This Board Order will allow for the purchase of new and replacement computer equipment.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the program risks not meeting the deliverables mandated by the State in
order to receive continued funding.
12-4-18 BOS Minutes 777
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee to execute a contract amendment with
Edgar G. Ibarra, dba Fast Eddie's Auto Service, effective September 1, 2018 to incease the payment limit
by $37,500 to a new payment limit of $112,500 to provide Auto Service Technician Training and
Correspondence Course for AB 109 Program and extend the term for December 31, 2018 through June 30,
2019.
FISCAL IMPACT:
100% Realignment Local Innovation Fund: Increase of $37,500 for Total Payment Limit $112,500.
BACKGROUND:
With the passage of SB 1020 in 2012, and beginning with fiscal year 2015-16, the County was required to
create a Public Safety Realignment "Local Innovation Subaccount" which is, according to the California
State Association of Counties' (CSAC) documentation, "intended to promote local innovation and county
decision making." The subaccount is funded by taking a ten percent share of four specified Public Safety
Realignment-related growth accounts: (1) The Trial Court Security Growth Special Account; (2) The
Community Corrections Growth Special Account; (3) The District Attorney and Public Defender Growth
Special Account; and (4) the Juvenile Justice Growth Special Account.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Lara DeLaney (925)
335-1097
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 86
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:Contract Amendment for Fast Eddie's Auto Service Technician Training and Correspondence Course for AB 109
12-4-18 BOS Minutes 778
BACKGROUND: (CONT'D)
CSAC advises that revenue deposited in this “Local Innovation Fund” must be used to support local needs,
and the law establishing the Local Innovation Subaccount provides the Board of Supervisors with the
authority to fund any activity that is otherwise allowable for any of the underlying accounts that fund the
subaccount .
In September 2016, the Quality Assurance Committee (QAC) of the Community Corrections Partnership
(CCP) initially discussed the development of recommendations for the use of Local Innovation revenue.
This matter was then forwarded to the CCP's Community Advisory Board (CAB) for their input. The
matter was further considered by the QAC in November 2016 as the CAB continued to formulate its input
on the recommendations. In June 2017 the CAB recommended that this revenue be used to fund a capacity
building project. The CAB recommended a project where a cohort of AB 109-funded community based
service providers would be guided through a self-assessment of their needs related to organizational
development. The cohort would then be provided individualized, tailored assistance to help participating
agencies build capacity in the critical areas identified through the self-assessment process.
The Office of Reentry and Justice (ORJ) received CAB’s input, developed additional considerations, and
returned to the QAC in September 2017 for direction to the ORJ to conduct a Request for Proposals (RFP)
process for the provision of up to $250,000, allocated between a capacity building project as recommended
by the CAB and an innovative reentry program to compliment the array of reentry services currently
offered in the County. On October 4, 2017, the ORJ published RFP #1709-252 for “Local Innovation Fund
Projects.” The RFP offered up to $75,000 for a “Capacity Building Project” to be implemented between
January 1, 2018 and December 31, 2018, and for up to $175,000 for an “Innovative Reentry Program” to be
provided during the period of January 1, 2018 through December 31, 2019. A Bidder’s Conference was
conducted by ORJ Deputy Director Blue on October 17, 2017 and streamed on-line as a webinar.
Final responses to the RFP were due November 8, 2017, and Review Panels were convened the week of
November 12, 2017 to review the submitted responses and provide the Board of Supervisors with contract
award recommendations. Award recommendations from the Review Panels were issued on November 17,
2017. At its special December 7, 2017 meeting, the Public Protection Committee accepted the contract
award recommendations and directed staff to utilize the balance of Local Innovation Subaccount funds for a
Capacity Building project.
Upon receipt of RFP responses, which numbered 5 for the Innovative Reentry Program and 1 for the
Capacity Building Services Project, the ORJ conducted a technical compliance review of each proposal; all
submitted proposals were provided, confidentially, to the appropriate Review Panel for review. Two
proposal, Fast Eddie’s Auto Service and Richmond Workforce Development Board were recommended and
subsequently funded.
Fast Eddie’s Auto Services proposed a 90-day correspondence for Automotive Service Technician. This
Program provides vocational training opportunities for incarcerated males and females in Contra Costa
County. The in-custody component is followed by a 4-week hands-on training program at Fast Eddie's Auto
Service. Participants are expected to complete one module of the curriculum each week for 12 weeks prior
to release from custody. Upon completion, participants receive a "work-ready" certificate for a Lube
Technician, Brake Technician, and Service Writer and be referred to the Job Developer for employment
placement services. Courses are offered on a quarterly basis via correspondence with onsite study sessions
that include one-on-one or small group support, depending on the facility access and participant needs. The
program provides services to up to 40 incarcerated individuals. This vocational training model, which
blends an in-custody and out-of-custody service approach, has not previously been offered in Contra Costa
County.
12-4-18 BOS Minutes 779
The contract term is being extended for a performing contractor to accommodate a procurement process
that will conclude with fiscal year (rather than calendar year) contracts.
CONSEQUENCE OF NEGATIVE ACTION:
The Auto Service technician's correspondence course will not be available to incarcerated residents.
12-4-18 BOS Minutes 780
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #72-116 with Accounting Principals, Inc., a corporation, in an amount not to exceed
$150,000, to provide temporary staffing for specialized accounting and support services in the Health
Services Department as needed, for the period December 1, 2018 through November 30, 2020
FISCAL IMPACT:
This Contract is funded 100% by County General Fund.
BACKGROUND:
Under Contract #72-116, Contractor will provide staffing for specialized accounting and support services in
the Health Services Department as needed, for the period December 1, 2018 through November 30, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Health Services Department will not have access to Contractor’s
services
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 87
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #72-116 with Accounting Principals, Inc.
12-4-18 BOS Minutes 781
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee to execute a contract with Ricoh, USA,
Inc., in an amount not to exceed $175,000 for scanning and indexing services for the term January 1, 2019
through December 31, 2021.
FISCAL IMPACT:
$175,000 General Fund; Budgeted.
BACKGROUND:
The Office of the Sheriff-Coroner will be moving out of 651 Pine Street in Martinez, and into the new
Public Safety Building located at Muir Road and Glacier Drive in Martinez. The Office of the
Sheriff-Coroner has a backlog of files currently kept at 651 Pine Street in Martinez that need to be scanned
and cataloged in preparation for the move to the new building. Scanning of the nearly 2 million files will
help to reduce the paper footprint of the Sheriff-Coroner and help the agency move to a digital filing
system. Due to the amount of scanning needed to be conducted, it is imperative to have an outside
contractor completed the work.
CONSEQUENCE OF NEGATIVE ACTION:
The Office of the Sheriff will be unable to scan the existing documents and reduce the paper footprint prior
to the completion of the new Public Safety Building. Moving all existing paper documents would increase
workload and reduce staff efficiency in the transition to a digital filing system.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Sandra Brown
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 88
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 4, 2018
Contra
Costa
County
Subject:Ricoh, USA, Inc.
12-4-18 BOS Minutes 782
12-4-18 BOS Minutes 783
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
a Purchase Order with Sam Clar Office Furniture, Inc., in the amount not to exceed $161,598 for the
purchase of new ergonomic furniture for the Pharmacy at the Contra Costa Regional Medical Center
(CCRMC).
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I budget.
BACKGROUND:
The Ergonomics Unit at CCRMC has recommended that the Pharmacy replace existing outdated furniture
with ergonomic furniture and workstations. Sam Clar Office Furniture, Inc. has previously supplied needed
furniture and installation for offices and other spaces at multiple Health Services Department locations.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, the CCRMC pharmacy personnel will not be able to have ergonomic
workstations or furnishings.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Margaret Harris, Marcy Wilhelm
C. 89
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Purchase Order with Sam Clar Office Furniture, Inc.
12-4-18 BOS Minutes 784
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
an amendment to purchase order F03096 with Covidien Holding Inc., to increase the payment limit by
$750,000 to a new payment limit of $2,250,000 for the purchase of instruments, sutures, and supplies for
the Operating Room at the Contra Costa Regional Medical Center (CCRMC), with no change in the
original term of February 1, 2016 through January 31, 2020.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I budget.
BACKGROUND:
Covidien Holding Inc. provides instruments, sutures, and supplies for the Surgical Unit to perform
procedures and operations at the CCRMC. Covidien Holding Inc. has been a reliable source of supplies for
the Operation Room (OR), providing a fast and steady replenishment of supplies.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order amendment is not approved, CCRMC will not be able to take care of the surgical
needs of the patient population of Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm, Margaret Harris
C. 90
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Purchase Order Amendment with Covidien Holding, Inc.
12-4-18 BOS Minutes 785
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Risk Management to execute a contract with Tuell &
Associates for workers' compensation staffing services for the period from November 1, 2018 through
November 1, 2019 in an amount not to exceed $500,000.
FISCAL IMPACT:
Costs for workers' compensation services are funded through the Workers' Compensation Internal Service
Fund.
BACKGROUND:
Tuell & Associates specializes in providing highly experienced workers' compensation claims adjusters and
clerical support staff for the County's claims processing. They will replace the current agency that provided
these specialized staffing services. Tuell & Associates is needed to make a smooth transition from one
vendor to another so that we can keep the current specialized staff and avoid a backlog of claims
processing. The specialized temporary staff is filling our vacant funded positions while we recruit to hire
permanent adjusters and clerical staff.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 91
To:Board of Supervisors
From:Sharon Offord Hymes, Risk Manager
Date:December 4, 2018
Contra
Costa
County
Subject:Contract with Tuell & Associates
12-4-18 BOS Minutes 786
CONSEQUENCE OF NEGATIVE ACTION:
Risk Management will not have adequate technical assistance and staff to process workers' compensation
claims in a timely manner and satisfy current regulations.
12-4-18 BOS Minutes 787
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #72-086-5 with Bright Path Therapists, a corporation, effective
October 1, 2018, to amend Contract #72-086-4, to increase the payment limit by $150,000, from $100,000
to a new payment limit of $250,000, with no change in the original term of July 1, 2018 through June 30,
2019.
FISCAL IMPACT:
This Contract is funded 50% State California Children’s Services and 50% County funds. (No rate increase)
BACKGROUND:
In August 2018, the County Administrator approved and Purchasing Services Manager executed Contract
#72-086-4 with Bright Path Therapists for the period from July 1, 2018 through June 30, 2019, for the
provision of medically necessary occupational therapy (OT) and physical therapy (PT) services to children
eligible for the California Children’s Services Medical Therapy.
Approval of Contract Amendment Agreement #72-086-5 will allow the Contractor to continue providing
medically necessary OT and PT services to children eligible for the CCS Medical Therapy Program through
June 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: D Morgan, M Wilhelm
C. 92
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Amendment #72-086-5 with Bright Path Therapists
12-4-18 BOS Minutes 788
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County’s clients will not receive services for occupational therapy and
physical therapy services to children eligible for California Children’s Services Medical Therapy Program.
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).
12-4-18 BOS Minutes 789
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #72-115 with Robert Half International, Inc., a corporation, in an amount not to exceed
$150,000, to provide temporary staffing for specialized accounting and support services in the Health
Services Department as needed, for the period December 1, 2018 through November 30, 2020.
FISCAL IMPACT:
This Contract is funded 100% by County General Fund.
BACKGROUND:
Under Contract #72-115, Contractor will provide staffing for specialized accounting and support services in
the Health Services Department as needed, for the period December 1, 2018 through November 30, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Health Services Department will not have access to Contractor’s
services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 93
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #72-115 with Robert Half International, Inc.
12-4-18 BOS Minutes 790
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment
with Alcalde & Fay, effective December 4, 2018, to extend the term from December 31, 2018 through June
30, 2019 and increase the payment limit by $54,250 to a new payment limit of $688,142 for continued
federal advocacy services, subject to approval as to form by County Counsel.
FISCAL IMPACT:
County General Funds have been budgeted for these services.
BACKGROUND:
Alcalde & Fay, minority-controlled/employee-owned firm, is the County’s current federal representative.
Paul Schlesinger, the County’s point person at Alcalde & Fay, has established the County’s presence in
Washington, D.C. and developed excellent relationships with staff of our congressional delegation. The
result has been a very positive “return on investment” for the County for its appropriation and authorization
requests.
The Legislation Committee considered
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: L. DeLaney,
925-335-1097
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 94
To:Board of Supervisors
From:LEGISLATION COMMITTEE
Date:December 4, 2018
Contra
Costa
County
Subject:Amend and Extend Federal Legislative Advocacy Contract with Alcalde & Fay
12-4-18 BOS Minutes 791
BACKGROUND: (CONT'D)
the matter of the advocacy contracts at its August 13, 2018 meeting and directed staff to extend the current
contracts through June 30, 2018 and to undertake a procurement process early in 2019 to establish new
fiscal-year based contracts to be effective July 1, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not have advocates in Washington D.C.
12-4-18 BOS Minutes 792
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee to amend a contract with Nielsen
Merksamer Parrinello Gross & Leoni LLP, effective December 4, 2018, to extend the term from December
31, 2018 through June 30, 2019 and increase the payment limit by $90,000 to a new payment limit of
$1,170,000 for continued state advocacy services, subject to approval as to form by County Counsel.
FISCAL IMPACT:
Funding for state advocacy services is included in the FY 18-19 budget. (100% General Fund)
BACKGROUND:
The firm of Nielsen, Merksamer, Parrinello, Gross & Leoni (“Nielsen Merksamer”) has extensive
experience in the field of governmental advocacy regarding legislative, administrative and legal issues
directly affecting counties. Nielsen Merksamer is recognized for its expertise in the broad area of state and
county relations, particularly fiscal relationships. The firm has been instrumental in the development and
advancement of the County's state legislative platform for many years.
The
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: L. DeLaney,
925-335-1097
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 95
To:Board of Supervisors
From:LEGISLATION COMMITTEE
Date:December 4, 2018
Contra
Costa
County
Subject:Amend and Extend State Legislative Advocacy Contract with Nielsen Merksamer Parrinello Gross & Leoni LLP
12-4-18 BOS Minutes 793
BACKGROUND: (CONT'D)
Legislation Committee (Chair Mitchoff, Vice Chair Burgis) considered the matter at its August 13, 2018
meeting and voted unanimously to recommend a contract extension through June 30, 2019, to allow staff
sufficient time to conduct a procurement process for new fiscal-year based contract effective July 1, 2019.
12-4-18 BOS Minutes 794
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-776-3 with Oceanside Laundry, LLC, a limited liability company, in an amount not to
exceed $3,467,750, for the provision of linen rental and laundering services for the Contra Costa Regional
Medical Center (CCRMC) and Health Centers, for the period from July 1, 2018 through June 30, 2021.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I Budget. (Rate increase)
BACKGROUND:
On August 18, 2015, the Board of Supervisors approved Contract #26-776-1 with Oceanside Laundry, LLC
to provide linen rental and laundering services, including pick-up of soiled linen delivery of clean garments
and other linen items for the CCRMC and Health Centers, through June 30, 2018.
Approval of Contract #26-776-3 will allow the Contractor to continue to provide linen rental and laundering
services at CCRMC and Health Centers, through June 30, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Jaspreet Benepal,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 96
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #26-776-3 with Oceanside Laundry, LLC
12-4-18 BOS Minutes 795
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contractor will not be able to continue providing rental, laundering,
pick-up and delivery services to Contra Costa Regional Medical Center and Contra Costa Health
Centers.
ATTACHMENTS
12-4-18 BOS Minutes 796
RECOMMENDATION(S):
CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999
regarding the issue of homelessness in Contra Costa County.
FISCAL IMPACT:
None.
BACKGROUND:
On November 16, 1999, the Board of Supervisors declared a local emergency, pursuant to the provisions of
Government Code Section 8630 on homelessness in Contra Costa County.
Government Code Section 8630 requires that, for a body that meets weekly, the need to continue the
emergency declaration be reviewed at least every 14 days until the local emergency is terminated. In no
event is the review to take place more than 21 days after the previous review. On November 6, 2018, the
Board of Supervisors reviewed and approved the emergency declaration. Since the Board meetings on
November 20th and 27th were cancelled and the next available Board meeting is December 4, 2018, the
time between board orders exceeded 21 days.
With the continuing
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Julie Enea, (925)
335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 97
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:CONTINUE EXTENSION OF EMERGENCY DECLARATION REGARDING HOMELESSNESS
12-4-18 BOS Minutes 797
BACKGROUND: (CONT'D)
high number of homeless individuals and insufficient funding available to assist in sheltering all homeless
individuals and families, it is appropriate for the Board to continue the declaration of a local emergency
regarding homelessness.
12-4-18 BOS Minutes 798
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Novation Contract #28–381 with the Town of Danville, a government agency, to provide
congregate meal services for County’s Senior Nutrition Program, for the period from January 1, 2019
through June 30, 2019. This Contract includes a three-month automatic extension through September 30,
2019.
FISCAL IMPACT:
No County funds are required.
BACKGROUND:
This Contract meets the social needs of County’s population by providing an average of 25 congregate
meals one day per week for senior citizens at the Town of Danville Senior Center. Under Contract #28–381
the Town of Danville will provide services through June 30, 2019. This Contract includes mutual
indemnification.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, senior citizens who depend on County’s Senior Nutrition Program will not
receive meals at Contractor’s facility.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: 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: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: D Morgan, M Wilhelm
C. 98
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Contract #28–381 with the Town of Danville
12-4-18 BOS Minutes 799
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the
Sheriff-Coroner, a purchase order with Dell, Inc., in an amount to not exceed $124,000, to provide
replacement and expansion of computer hardware equipment and software licenses for the Automated
Regional Information Exchange System (ARIES).
FISCAL IMPACT:
100% funded by Urban Areas Security Initiative (UASI) 2017 grant. No change in Net County Cost.
BACKGROUND:
The Automated Regional Information Exchange System (ARIES) is a software application owned by
Contra Costa County, and used by the County and other law enforcement agencies to manage criminal
justice data collected from law enforcement agencies. ARIES manages the data provided by local law
enforcement agencies that is stored on the County servers. ARIES serves more than 9,106 users from over
93 different agencies. The projects serve to renew critical infrastructure, enhance system redundancy and
expand capacity for growing demand. Dell is the vendor who will supply the equipment to support these
projects. Dell has experience partnering with government agencies of
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Liz Arbuckle,
335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Heike Anderson, Liz Arbuckle, Paul Reyes
C. 99
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 4, 2018
Contra
Costa
County
Subject:Purchase Order - Dell, Inc.
12-4-18 BOS Minutes 800
BACKGROUND: (CONT'D)
all sizes to help deliver IT services that improve delivery and reduce costs. In addition to Dell’s reputation
amongst government agencies, the Office of the Sheriff –Technical Services has a long history of working
with the Dell’s equipment and infrastructure environment. It would be to ARIES’ advantage to leverage the
knowledge, skills and experience that the Technical Services unit has accumulated over the years by
working with Dell.
CONSEQUENCE OF NEGATIVE ACTION:
Continued use of the servers after its manufacturer’s warranty has expired introduces the greatest danger to
ARIES’ continuity. If parts fail, ARIES has no guarantee parts can be procured. Security exploits may no
longer be patched. Vendors may stop supporting and offering software that the equipment needs and
depends on. Due to these reasons and more, it’s critical to replace the current expired infrastructure.
The purpose of enhancing system redundancy is to duplicate the critical components of ARIES system with
the intention of increasing reliability of the servers. Currently there is no redundancy infrastructure in place
to protect ARIES from destructive activity. If this purchase is not approved, there is no plan in place to
ensure that essential data processing operational tasks can be conducted after the disruption and unable to
facilitate the rapid restoration of a data processing system following an interruption.
12-4-18 BOS Minutes 801
RECOMMENDATION(S):
APPROVE a Substantial Amendment to the County's FY 2017/18 Community Development Block Grant
(CDBG) Program Action Plan, amending the scope of work for the improvements to the Oakley Senior
Center located at 215 2nd Street, Oakley.
FISCAL IMPACT:
CDBG funds are provided to the County on a formula allocation basis by the U.S. Department of Housing
and Urban Development (HUD) - CFDA #14.218. There is no fiscal impact to the County's General Fund.
BACKGROUND:
On July 18, 2017, the Board of Supervisors approved the Contra Costa County CDBG Action Plan for FY
2017/18 funds. Originally, the City of Oakley was allocated $98,000 in CDBG funds, under the
Infrastructure/Public Facilities (IPF) category, for improvements to the Oakley Senior Center located on
215 2nd Street, Oakley. More specifically, funding was to be used for Americans with Disabilities Act of
1990 (ADA) improvements to the front and rear entrances and doors, including ramps and railings,
widening of interior thresholds for ADA accessibility, interior finishes and painting, parking lot
improvements to address ADA accessibility, and roof repairs. The City of Oakley has requested, and
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Gabriel Lemus,
925-674-7882
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.100
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 4, 2018
Contra
Costa
County
Subject:Substantial Amendment to the County's FY 2017/18 CDBG Action Plan - Change in Scope to the Oakley Senior
Center Improvement Project
12-4-18 BOS Minutes 802
BACKGROUND: (CONT'D)
CDBG staff recommends, amending the scope of work to remove the roof repairs from the scope and to add
improvements to the existing bathrooms and creation of an additional bathroom for the senior center.
The City of Oakley requested this scope revision given that the bathroom capacity for the senior center
became a concern. The City of Oakley does intend to address the roof of the senior center; however, it is
not clear what level of repair would be needed or whether replacement of the roof would be recommended.
The City of Oakley will have an assessment of the roof conducted and move forward addressing the roof at
a later time based on the results of the assessment.
CONSEQUENCE OF NEGATIVE ACTION:
Not approving the Substantial Amendment will delay and/or prevent the improvements to the Oakley
Senior Center.
CHILDREN'S IMPACT STATEMENT:
The Oakley Senior Center furthers the Children's Report Card outcome of helping families to be safe,
stable, and nurturing.
12-4-18 BOS Minutes 803
RECOMMENDATION(S):
ACCEPT report from the Employment and Human Services Department on aging and adult services,
including the progress made to address the issue of elder abuse in Contra Costa County.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
On May 23, 2000, the Board of Supervisors referred to the Family and Human Services Committee (FHS)
an annual report on the progress made on the issue of elder abuse in Contra Costa County. Between 2000
and 2015, Committee has received an annual status report from the Employment and Human Services
(EHS) Department.
On December 14, 2015, the Family and Human Services Committee received a report from the EHS on this
referral. At the time of the report, the new Aging and Adult Services Director was a recent hire, having only
been with the department a couple of months. Since the new director had identified various strategies to
address some pending issues, such as staffing and crisis response times, and program changes were in
transition, the FHS agreed to postpone the annual report until such time as the department would be
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Victoria Tolbert (925)
608-4805
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: EHS Director, EHS Aging & Adult Svcs, CAO-H&HS Deputy, CAO
C.101
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:December 4, 2018
Contra
Costa
County
Subject:Adult Protective Services and Challenges for Aged & Disabled Populations
12-4-18 BOS Minutes 804
BACKGROUND: (CONT'D)
prepared to discuss a timeline addressing the program and operational challenges discussed.
FHS received the attached report on October 22, 2018. Aging and Adult Services Director Victoria
Tolbert reported that the two major challenges facing the aging population are housing insecurity and
poverty. Ms. Tolbert explained that Aging and Adult Services offers a continuum of services that
address a range of needs. Examples of services include putting safety features in the home, a Whole
Person Care program for individuals with significant medical issues, adult protective services, and “no
wrong door”. She reported that awareness of the support number (1-800-510-2020) has increased.
The program has struggled with a shortage of direct services staff, particularly social workers and
in-home support services staff. The Department is working on placing more energy into staff
development to internally build the needed knowledge and skill sets.
Aging and Adult Services is working to identify non-licensed facilities and help them achieve licensing
to increase supply. An option discussed was creating a County certification, so if they cannot obtain a
state license, they come out of the shadows and have some oversight.
Another issue discussed was hospitals lacking safe locations to which to discharge people. Aging and
Adult Services coordinates with discharge planners and hospitals to coordinate safe discharges. Possible
legislation would ban hospital discharges to shelters without an available bed. Senior specific shelters
would help to close the capacity gap.
EHS made a final request for the Board of Supervisors to engage in supporting and spreading awareness
about these services.
ATTACHMENTS
2018 Aging and Adult Services Bureau Report
Aging and Adult Services FHS Presentation
12-4-18 BOS Minutes 805
Aging and Adult
Services
Growth and Challenges
Victoria Tolbert, Aging & Adult Services Director
Employment and Human Services Department
10/4/18
12-4-18 BOS Minutes 806
65 and older projections
12-4-18 BOS Minutes 807
Federal Poverty Guildeline
$11,880
12-4-18 BOS Minutes 808
Continuum of Care
•Adult Protective
Services
•In Home
Supportive Services
•Public Authority
•Whole Person Care
•Area Agency on
Aging
•General Assistance
•Information and
Assistance
•SSI Advocacy
Basic economic
Support
Link to services
Prevention
Services to
maintain in the
community
Basic Social and
Support services
Advocacy and
Planning
Crisis intervention
Short term case
management
Link to higher
level care
Services to remain
safely in the home
Coordination with
health care
Prevention of
institutionalization
12-4-18 BOS Minutes 809
Coordination Goals
•No Wrong Door
•Reduced Duplication
•Coordination between Health Care, Long Term Care,
Community based Services and Behavioral Health
•Reduced premature institutionalization
•Reduced hospitalization
•Improved health outcomes
12-4-18 BOS Minutes 810
Program highlights
IHSS
9,940 Clients
(Elderly, adults with disabilities, disabled children)
Payroll 9,210 Providers
AAA
12,000 I&A Calls
3,139 HICAP clients
331,250 Home Delivered Meals
175,000 Congregate Meals
Ombudsman, Minor home modification,
falls prevention, case management, etc
APS
4,484 abuse reports
12-4-18 BOS Minutes 811
Challenges
Critical Staffing Issues
•Shortage of direct service staff
•Recruitment challenges
Planning and Coordination
•Need to focus on new mandates and the development of
innovative and effective projects
Achieving Program Mandates
•IHSS Assessment and Re-Assessment
•APS Multi Disciplinary Team and Tangible Services
12-4-18 BOS Minutes 812
Contributing Factors
•Growth of the aging population without commensurate
growth in funding
•2008 Recession Impacts
•Eliminating county overmatch
•Withdrawal from community partnerships and erosion of
mandated elder abuse reporting and investigation system
•Recruitment and retention of staff
12-4-18 BOS Minutes 813
Area Agency on Aging
•Area Agency on Aging (AAA) provides leadership in addressing
issues that relate to older Californians, develops community based
systems of care that provide services which support independence
and which protect the quality of life of older adults and persons with
disabilities. The AAA promotes citizen involvement in the planning
and delivery of service. The program is responsible for the
administration of Older Americans Act and Older Californians Act
funding and does this through multiple community based contracts
and direct service provision.
•Adult Day Care
•Case Management
•Ombudsman
•Family Caregiver Support
•Home Delivered and congregate meals
•Legal Services
•Fall Prevention
12-4-18 BOS Minutes 814
IHSS Critical Issues -
The IHSS Program will help pay for services provided to
assist seniors and persons with disabilities to remain safely in
their own home. IHSS is considered an alternative to out -of-
home care, such as nursing homes or board and care facilities.
Delayed intake assessments
Ongoing reassessments –Quality Improvement Action Plan
Workforce stability
Professional development
12-4-18 BOS Minutes 815
APS Critical Issues
Adult Protective Services (APS) is designed to investigate and
mitigate abuse, neglect or exploitation of elder adults (65 years
and older) and dependent adults (18-64 who are disabled)
APS also provides information and referral to other agencies and
educates the public about reporting requirements and
responsibilities under the Elder and Dependent Adult Abuse
Reporting Laws.
•34% increase in abuse reports over the past year.
•Increased awareness
•Complexity of cases
12-4-18 BOS Minutes 816
Integrated Call CenterCall CenterInformation and
Assistance
In Home Support
Services
Adult Protective
Services
12-4-18 BOS Minutes 817
Rebuilding Partnerships
•Contra Costa County Office of the Sheriff
•Family Justice Center
•Contra Costa Health Services Conservatorship/Guardianship
Program
•Contra Costa Regional Medical Center Mental Health/Psychiatry
•Contra Costa Behavioral Health Services Older Adult Mental
Health Services
•Ombudsman Services of Contra Costa
•Contra Costa Alliance to End Abuse
(Zero tolerance for Domestic Violence Initiative)
•Office of the District Attorney Contra Costa County
•Meals on Wheels
12-4-18 BOS Minutes 818
Cal OES Grant
Forensic Center
Elder abuse forensic centers are a new model of
multidisciplinary collaboration on elder abuse cases.
•APS, law enforcement and LTC Ombudsman and
community based partners join forces for the purpose of:
•Conducting evaluations,
•Lessening the burden of multiple interviews for alleged
abuse victims,
•Establishing integrated care plans
•Gather evidence for victims compensation or prosecution.
12-4-18 BOS Minutes 819
2nd Cal OES Grant –Elder
Financial Abuse
•Direct Services include:
•Immediate Health and Safety
•Mental Health Assistance
•Assistance with Participation in Criminal Justice
Proceedings
•Forensic Examinations
•Restorative Justice
•Skills Training for Staff
•Outreach
12-4-18 BOS Minutes 820
New services
New Opportunities
12-4-18 BOS Minutes 821
AAS Goals
•Develop data strategies to assure regulatory compliance
•Re-establish community partnerships and strengthen the
network of services
•Prepare AAS for new mandates through staff and
community training
•Improve customer service through program integration
•Maximize existing revenue streams to leverage
innovative programs
•Explore strategies for creating an aging-friendly county.
12-4-18 BOS Minutes 822
County Wide Planning for
Age Friendly/
Intergenerational
Aging and
Adult
Programs
Contra
Costa
Public
Services
Community
Based
Programs
12-4-18 BOS Minutes 823
Age Friendly Domains
•Communication and Information
•Community Support and Health Services
•Employment and Civic Participation
•Outdoor Spaces and Buildings
•Respect and Social Inclusion
•Social Participation
•Transportation
•Housing
12-4-18 BOS Minutes 824
An invitation
Age Friendly/Intergenerational Planning
Homelessness and Housing
Contra Costa County Area Plan
A picture paints a thousand words….
12-4-18 BOS Minutes 825
Questions?
12-4-18 BOS Minutes 826
Aging and
Adult Services
GROWTH AND CHALLENGES
VICTORIA TOLBERT, AGING & ADULT SERVICES DIRECTOR
EMPLOYMENT AND HUMAN SERVICES DEPARTMENT
10/4/18
12-4-18 BOS Minutes 827
65 and older projections
12-4-18 BOS Minutes 828
Federal Poverty
Guideline $11,880
12-4-18 BOS Minutes 829
Continuum of Care
•Adult Protective
Services
•In Home
Supportive Services
•Public Authority
•Whole Person Care
•Area Agency on
Aging
•General Assistance
•Information and
Assistance
•SSI Advocacy
Basic economic
Support
Link to services
Prevention
Services to
maintain in the
community
Basic Social and
Support services
Advocacy and
Planning
Crisis intervention
Short term case
management
Link to higher
level care
Services to remain
safely in the home
Coordination with
health care
Prevention of
institutionalization
12-4-18 BOS Minutes 830
Coordination Goals
No Wrong Door
Reduced duplication
Coordination between Health Care, Long Term
Care, Community based services and Behavioral
Health
Reduced premature institutionalization
Reduced hospitalization
Improved health outcomes
12-4-18 BOS Minutes 831
Program highlights
IHSS
9,940 Clients
(Elderly, adults with disabilities, disabled children)
Payroll 8,910 Providers
AAA
12,000 I&A Calls
3,139 HICAP clients
331,250 Home Delivered Meals
175,000 Congregate Meals
Ombudsman, Minor home
modification, falls prevention, case
management, etc.
APS
4,484 abuse
reports
12-4-18 BOS Minutes 832
Challenges
Critical Staffing Issues
•Shortage of direct service staff
•Recruitment challenges
Planning and Coordination
•Need to focus on new mandates and the development of innovative and
effective projects
•Homelessness
•Unlicensed board and care
•Discharge planning
Achieving Program Mandates
•IHSS Assessment and Re-Assessment
•APS Response
12-4-18 BOS Minutes 833
Contributing Factors
Growth of the aging population without
commensurate growth in funding
2008 Recession Impacts
Eliminating county overmatch
Withdrawal from community partnerships and erosion
of mandated elder abuse reporting and investigation
system
Recruitment and retention of staff
12-4-18 BOS Minutes 834
APS Critical Issues
Adult Protective Services (APS) is designed to investigate and mitigate
abuse, neglect or exploitation of elder adults (65 years and older) and
dependent adults (18-64 who are disabled)
APS also provides information and referral to other agencies and
educates the public about reporting requirements and responsibilities
under the Elder and Dependent Adult Abuse Reporting Laws.
34% increase in abuse reports over the past year.
Increased awareness
Complexity of cases
12-4-18 BOS Minutes 835
IHSS Critical Issues -
The IHSS Program will help pay for services provided to assist
seniors and persons with disabilities to remain safely in their own
home. IHSS is considered an alternative to out-of-home care,
such as nursing homes or board and care facilities.
Delayed intake assessments
Ongoing reassessments –Quality Improvement Action Plan
Workforce stability
Professional development
12-4-18 BOS Minutes 836
New services
New Opportunities
12-4-18 BOS Minutes 837
Cal OES Grant
Forensic Center
Elder abuse forensic centers are a new model of
multidisciplinary collaboration on elder abuse cases.
APS, law enforcement and LTC Ombudsman and
community based partners join forces for the
purpose of:
conducting evaluations,
lessening the burden of multiple interviews for
alleged abuse victims,
establishing integrated care plans, and
gathering evidence for victims compensation or
prosecution.
12-4-18 BOS Minutes 838
Rebuilding Partnerships
Contra Costa County Office of the Sheriff
Family Justice Center
Contra Costa Health Services Conservatorship/Guardianship Program
Contra Costa Regional Medical Center Mental Health/Psychiatry
Contra Costa Behavioral Health Services Older Adult Mental Health
Services
Ombudsman Services of Contra Costa
Contra Costa Alliance to End Abuse
(Zero Tolerance for Domestic Violence Initiative)
Office of the District Attorney Contra Costa County
Meals on Wheels
Senior Legal Services12-4-18 BOS Minutes 839
2nd Cal OES Grant –Elder
Financial Abuse
Direct Services include:
Immediate Health and Safety
Mental Health Assistance
Assistance with Participation in Criminal Justice
Proceedings
Forensic Examinations
Restorative Justice
Skills Training for Staff
Outreach
12-4-18 BOS Minutes 840
Multidisciplinary team
Ombudsman
Community Partners
Law Enforcement
Health Services
Older Adult Mental Health
12-4-18 BOS Minutes 841
Financial Abuse
Financial Institutions
Law Enforcement
Anti-Fraud Education
Partnership with Area Agency on Aging
Evidence
12-4-18 BOS Minutes 842
Elder Death Review
To examine the circumstances of an elders death
to identify gaps in services or in the system of care
and make recommendations for correction:
Coroners Office
Law Enforcement
Public Guardian
Ombudsman
Community Based Organizations
12-4-18 BOS Minutes 843
The end of a life…..
IHSS,APS, Law Enforcement, Hospital, Nursing Home, Family…..
Husband
diagnosed with
Alzheimer’s.
Life insurance
policies cashed
out.
Shows signs
of dementia
at time of
husband’s
death.
Son finds home in
disrepair, filthy.
Discovers credit
cards charged
up in suspicious
purchases. Car is
missing.
Son calls
IHSS for
help but
application
lost due to
a clerical
error.
County
investigates
suspected
fraud due to
errors on IHSS
application.
None found.
Placed in a
nursing home.
Research on
violations show
a pretty clean
slate…
Abuse/neglect
in nursing home
led to death.
Death
certificate
cause of
death... heart
failure.
12-4-18 BOS Minutes 844
AAS Goals
Develop data strategies to assure regulatory
compliance
Re-establish community partnerships and strengthen the
network of services
Prepare AAS for new mandates through staff and
community training
Improve customer service through program integration
Maximize existing revenue streams to leverage
innovative programs
Explore strategies for creating an aging-friendly county.
Facilitate the development of age friendly practices in
all Contra Costa County departments and programs.
12-4-18 BOS Minutes 845
County Wide Planning for
Age Friendly/
Intergenerational
Aging and
Adult
Programs
Contra
Costa
Public
Services
Community
Based
Programs
12-4-18 BOS Minutes 846
Age Friendly Domains
Communication and Information
Community Support and Health Services
Employment and Civic Participation
Outdoor Spaces and Buildings
Respect and Social Inclusion
Social Participation
Transportation
Housing
12-4-18 BOS Minutes 847
Steps to an Age Friendly
Contra Costa County
Assess
Listening Sessions
Key Informant Surveys
Senior Survey
Data Sharing
Planning
Domain Workgroups
Advisory Council on Aging
Implementation
Evaluation
12-4-18 BOS Minutes 848
Our Cities
Choice in Aging
City by city resolution
Listening sessions
Multi-Generational Approach
Community Garden
Multigenerational
Playground
Contact:
Debbie Toth
CHOICE IN AGING
490 Golf Club Road
Pleasant Hill, CA 94523
Phone: (925) 682-633012-4-18 BOS Minutes 849
An invitation
Age Friendly/Intergenerational Planning
Homelessness and Housing
Contra Costa County Area Plan
A picture paints a thousand words….
12-4-18 BOS Minutes 850
Questions?
12-4-18 BOS Minutes 851
RECOMMENDATION(S):
ACCEPT report from the Employment and Human Services Department on the oversight and activities of
the Community Services Bureau.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
Oversight of the Community Services Bureau and Head Start programs was originally referred to the
Family and Human Services Committee (FHS) on March 1, 2005. Since that time the program has provided
the Committee with annual updates on the programs and services provided. The last report was received by
the FHS Committee on October 30, 2017.
On October 22, 2018, FHS received the attached report from the Employment and Human Services
Department Community Services Bureau regarding its program accomplishments, special initiatives and
anticipated challenges.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Camilla Rand (925)
681-6300
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: EHS Director, Community Services Bureau Director, CAO-H&HS Deputy, CAO
C.102
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:December 4, 2018
Contra
Costa
County
Subject:Community Services Bureau/Head Start Oversight
12-4-18 BOS Minutes 852
BACKGROUND: (CONT'D)
Community Services Bureau Director Camilla Rand also reported on the closing of one Richmond child
service facility and seeking relocation for the Central Kitchen. The Kitchen currently produces about
40,000 meals each month.
A positive legislative change discussed was the consolidation of childcare licenses to requiring one for
ages 0 to 5.
The department is contending with a staffing shortage by initiating a Teacher Apprenticeship program.
Ms. Rand advised that three reviews are expected this year, and that members of the Board of
Supervisors will likely be interviewed as part of the review process.
ATTACHMENTS
2017/18 Community Services Bureau Report
12-4-18 BOS Minutes 853
CSB Report to FHS for 10.22.18 Page 1
40 Douglas Drive, Martinez, CA 94553 • (925) 608 5000 • Fax (925) 608-9748 • www.ehsd.org
To: Family and Human Services Committee
Contra Costa County Board of Supervisors
Date: October 22, 2018
From: • Kathy Gallagher, Department Director
• Camilla Rand, Community Services Bureau Director
Subject: FHS Referral #78 Community Services Bureau/Head Start Oversight (Consent Item)
I. Overview:
Please accept this annual update for the Employment and Human Services Department,
Community Services Bureau (CSB). Each member of the Board of Supervisors received
CSB’s 2017-18 annual report highlighting the years’ successes. This memo will highlight
key 2018 topics and challenges that continue as areas of focus in the year to come.
II. 2018 Key Highlights:
Implementation of 2017 Early Head Start grant in the amount of $3.6 million to serve
190 new infants and toddlers county-wide. This grant allowed for new partnerships
and the opening of new CSB classrooms.
Successful cost of living negotiations with PEU, Local One.
The closure of the Brookside Center in Richmond.
New funding to the Bureau:
M E M O R A N D U M
Kathy Gallagher, Director
12-4-18 BOS Minutes 854
CSB Report to FHS for 10.22.18 Page 2
III. Key 2018 Legislation Impacting the Bureau:
AB 605 – Signed by the Governor. Allows for one childcare license for center-
based programs rather than multiple licenses by age of children served.
AB 2370 – Signed by Governor. Expands mandatory lead testing of water to
childcare centers.
AB 2626 – Signed by the Governor. Increases eligibility, streamlines processes
and allows for 2 staff development days per year.
Budget trailer language – Signed by the Governor. Allows LEAs serving
preschool children to be exempt from licensing standards
Proposed Changes to Public Charge – early to determine, but our families are
recipients of programs being included in the proposal
IV. Ongoing Challenges:
Replacing CSB’s central kitchen: We have identified a space on 23rd Street in
Richmond which is the current Veteran’s Building. CSB is working with Public
Works to negotiate space needed for the kitchen and possibly Las Deltas
replacement.
Teaching staffing shortage: CSB continues to hover at a 10% shortage in our
Associate Teacher and Teacher positions, primarily in positions working with
infants and toddlers. There are three key reasons for the shortage:
o High cost of living in the Bay Area. Many of our staff struggle to make
ends meet.
* Source: Family of four includes two parents and a preschooler and school-aged child. Based on Self Sufficiency
Standard, Center for Women’s Welfare
$0
$20,000
$40,000
$60,000
$80,000
$100,000
$120,000
CCC 2018 Basic Cost of
Living*
Site Supervisor (CSB
Salary)
Master Teacher (CSB
Salary)
Teacher (CSB Salary)
2018 Contra Costa County Cost of Living vs CSB
Salaries
12-4-18 BOS Minutes 855
CSB Report to FHS for 10.22.18 Page 3
o Staff migration: Our greatest staffing shortage is in West County. Staff are
moving out of the county or farther east.
SB Staff Residence Percentage
WEST COUNTY 31%
EAST/ CENTRAL 58%
OTHER COUNTY 11%
o Transitional Kindergarten and other subsidized programs in the area.
o Nation-wide shortage: programs throughout the state/ nation are
experiencing staffing shortages.
Changing demographics of families: Just as our staff are moving east, our
families are also moving and with the high cost of living in the Bay Area, many
families who stay do not qualify for our program.
o Enrolled Families:
o Waitlisted Families:
Funding to support facility needs: we have been fortunate to receive Program
Improvement grants this year to address health and safety needs which are
approximately $600,000-$800,000 per year. The Las Deltas Center in North
Richmond will most likely be closing over the coming year as the Housing
Authority is selling the property and an alternate location will need to be
Location Total Percentage
WEST COUNTY 851 44%
EAST/ CENTRAL
COUNTY 1110
56%
Location Total Percentage
WEST COUNTY 2292 32%
EAST/CENTRAL
COUNTY 4924 68%
2018 POVERTY GUIDELINES FOR
THE 48 CONTIGUOUS STATES
AND THE DISTRICT OF
COLUMBIA
Persons in
family/household
Poverty
guideline
3 $20,780
4 $25,100
5 $29,420
12-4-18 BOS Minutes 856
CSB Report to FHS for 10.22.18 Page 4
determined. Several of our buildings and modulars are aging, and needing
multiple repairs such as roofing, painting and playground replacements.
V. Moving Forward:
Overall Funding:
o $200 million increase for federal Head Start and Early Head Start – COLA
and Early Head Start expansion in 2019.
o Securing funding to support the central kitchen.
o Advocating for more State funding to surpass the 2006-07 level (still $250
million lower in California) to include quality funds.
Investing in our staff:
o Growing our own through Teacher Apprentice and LINKED programs in
partnership with Contra Costa and Diablo Valley Colleges.
o Wage surveys
o Advocating for national, state and local investment in the workforce.
o Marketing and advertising in new and innovative ways
o Retention strategies that focus on staff competencies, trauma informed
practice, staff wellness, reflective supervision and practice and recognition
programs.
Revisiting program delivery of services county-wide.
Review year: We expect a Federal Focus Area One review and a State triennial
review before June 2019.
We continue to be the largest and high quality childcare provider in the county.
12-4-18 BOS Minutes 857
Teaching Positions Salary Comparison – February 2018
February 2018
Prepared using California Head Start Association 2017 Salary Survey Data
$0.00 $10,000.00 $20,000.00 $30,000.00 $40,000.00 $50,000.00 $60,000.00 $70,000.00
Site Supervisor
Associate Teacher
Infant Toddler Associate Teacher
Infant/Toddler Master Teacher
Infant/Toddler Teacher
Master Teacher
Teacher
Teacher Assistant Trainee
Teaching Positions Salary Comparison-February 2018
State
Cluster V
CSB
12-4-18 BOS Minutes 858
qualitychildcarematters.org
Community Services Centers Are High Quality
Fourteen Contra Costa County Community Services Bureau child care centers participate in Contra Costa’s
Quality Matters Program (QM), which helps child care programs offer the best care possible. Centers are
rated on their level of quality and receive training, incentives, coaching and support to raise their ratings.
HIGHLIGHTS:
Every center received the highest ratings possible.
CSB Centers received over $250,000 in grants in the 2017–2018 school year for the enhancement
of classrooms to maintain quality.
This year, over 800 preschoolers will leave CSB, ready for kindergarten, with the benefits of
high-quality preschool.
Ratings are based on elements such as child observation, developmental and health screenings,
lead teachers’ qualifications, effective teacher-child interactions (CLASS assessments), and program
environment rating scale (ERS) assessment.
RATINGS:
3 = Implementing Quality Standards | 4 = Mastering High-Quality Standards | 5 = Exceeding High-Quality Standards
CENTERS RATING
Ambrose, Bay Point 4
Balboa, Richmond 5
Bayo Vista, Rodeo 4
Contra Costa College, San Pablo 4
Crescent Park, Richmond 4
George Miller Center, Concord 4
George Miller III, Richmond 5
CENTERS RATING
Las Deltas, Richmond 4
Lavonia Allen, Bay Point 4
Los Arboles, Oakley 5
Los Nogales, Brentwood 4
Marsh Creek, Brentwood 5
Riverview, Bay Point 4
Verde, Richmond 4
October 201812-4-18 BOS Minutes 859
SESSION 1:
August — December 2018
ECHD 220: Child, Family, and
Community
&
ECHD 150: Infant Toddler Development
SESSION 2:
January—May 2019
ECHD 121: Child Growth, and
Development
&
ECHD 123: Creative Activities
In Partnership with: Contra Costa County Community Services
Bureau, YMCA of the East Bay and Contra Costa College
Monica De Vera,
Program Coordinator
925-681-6333
mdevera@ehsd.cccounty.us
12 TRANSFERRABLE UNITS IN EARLY CHILDHOOD
EDUCATION
A CHILD DEVELOPMENT ASSOCIATE TEACHER
PERMIT UPON COMPLETION
EDUCATIONAL SUPPORT AND TUTORING TO MEET
INDVIDUAL NEEDS
FREE TUITION WITH LAPTOPS AND TEXTBOOKS
AVAILABLE
THE HEAD START
Contact us to learn more:
Sessions will be held at Balboa
Children’s Center Tuesdays &
Thursdays from 4:30 –7:40 PM
PROGRAM PARTICIPANTS WILL RECEIVE:
12-4-18 BOS Minutes 860
RECOMMENDATION(S):
ACCEPT report from the Employment and Human Services Director on the Department's use of technology
to support client services and staff efficiencies.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
On June 7, 2016, the Board of Supervisors approved the Employment and Human Services Director's
recommendation to refer oversight on the impacts of technology on access to public benefits to the Family
and Human Services Committee (FHS), due to the department's reworking of its business processes and
development of technologies to make remote access of public benefits more common for its clients. This
became FHS Referral No. 114.
This is the third report to FHS on this referral. The last report was made in November 2017. Please see the
attached report from the Employment and Human Services Department with an update on the Department's
use of technology to support client services and staff efficiencies.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Mike Roetzer
925-608-4810
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: EHS Director, EHSD Administration, CAO-H&HS Deputy, CAO
C.103
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:December 4, 2018
Contra
Costa
County
Subject:Maximizing Technology for Customer Service & Administrative Efficiency in the Employment and Human Services
Department
12-4-18 BOS Minutes 861
BACKGROUND: (CONT'D)
Employment and Human Services Department, Administrative Services Director Michael Roetzer
presented the report. Mr. Roetzer reported on some of the technological advancements EHSD has made,
including: video conferencing for American Sign Language customers, redesigning the website,
expanding video conferencing in lieu of in-person or over the phone for increased efficiency and
effectiveness, using electronic signatures on certain forms, getting mobile devices to more in-home
supportive services staff, and encouraging clients to use My Benefits in CalWIN for case updates.
ATTACHMENTS
2018 EHSD Administrative Services Bureau Report
12-4-18 BOS Minutes 862
40 Douglas Drive, Martinez, CA 94553 • 925.608.5000 • Fax (925) 313-9748 • www.ehsd.org
To: Family and Human Services Committee Date: October 22, 2018
From: Kathy Gallagher, EHSD Director
Subject: #114 Maximizing Technology for Customer Service and Administrative Efficiency
The Employment and Human Services Department (EHSD) remains committed to using
technology to support our customers and to allow our staff to deliver an exemplary customer
experience. This goal is in our Values, our strategic plan and our culture. We cont inue to
seek out best practices in using technology to enhance service delivery. At the same time,
this year saw decrease in funding allocated by the State that previously allowed EHSD to be
on the leading edge of technology. EHSD staff has also been ac tive in working with the
State on significant changes in the major technology programs we use to manage our social
services programs. We have to deal with the impact of significant changes as the State
upgrades and modernizes mature systems that impact our service delivery. Even in the face
of declining revenue and competing priorities, we remain committed to implementing process
and technology improvements for our customers.
We implemented a number of improvements and changes highlighted below:
Workers that support our In-Home Supportive Services (IHSS) Program are mobile
and work in remote locations to support our IHSS recipients. Having case records
available on mobile devices greatly enhances their ability to serve our customers. At
the same time, not carrying paper records greatly enhances the security of customer
information. We have provided our workers with mobile technology and we put all our
IHSS case records into electronic files that can be accessed from any location. This
puts all the information the worker needs at their fingertips and when the customer
interaction is completed, to obtain an electronic signature if needed.
We know that over 95% of our customers receiving services in our District Offices
have smart devices. As a customer service and to ensure we can connect with them,
we have provided cell phone charging stations at all of our District Offices. These
charging stations allow several phones to be charged at the same time.
M E M O R A N D U M
Kathy Gallagher, Director
12-4-18 BOS Minutes 863
2
We recently completed implementation of a video conferencing solution to support
customers that communicate via American Sign Language (ASL). In the past, we had
to arrange for on-site ASL interpreters which had the potential to delay scheduling a
customer visit. This video conferencing solution is fast and provides a “personal”
touch by allowing the customer and the ASL interpreter to see each other. This
process was recognized by the State and shared with other counties.
We continue to work to bridge the digital divide for our social services customers. Our
continuing efforts in working with a nonprofit organization, we provided over 100
personal computers (PC) to our customers via our PC Donation Project. This is a
partnership between the nonprofit, Tech Exchange, and EHSD and has been in
operation for several years.
We opened four Navigation Centers and have Navigators in place to provide
information and services to our customers. EHSD implemented a software tool to
support worker interviews with customers, assess their needs, and provide a list of
services that the customer may be eligible to receive.
Designed and implemented an outbound call capability for CalWORKs to ensure a
one-stop capability to interact with the customer by phone, obtain the information
needed and obtain an audio recording of the customer’s signature, simplifying the
process for our workers and the customer.
While not directly supporting Contra Costa residents, EHSD staff deployed to support
residents of Sonoma County during the recent fires. These deployments we re in
support of requests from the State as well as the American Red Cross. We have been
able to use the information from these deployments to learn lessons that will greatly
benefit staff and customers when an emergency calls for us to provide services t o the
residents of Contra Costa County.
Redesigned www.ehsd.org to better promote the various programs, including home
page promotion of EHSD services and county hotlines. The services include HICAP,
Energy Assistance, VESTIA, Violence Prevention and the Workforce Development
Board.
Implemented an auto-callback feature for our Medi-Cal CalFresh Service Center. This
permits customers to avoid waiting on hold for the next available agent if lengthy wait
times are projected. Customers leave their callback number and are called back when
their turn comes up.
12-4-18 BOS Minutes 864
3
Publication 13 (Pub13), Your Rights Under California Welfare Programs, must be
available in all customer waiting and reception areas and must be distributed and
explained to all applicants and recipients at initial intake and reinvestigation of
eligibility. Pub 13 must be available in a large number of languages. The requirement
to provide this information to our customers is part of the State’s Civil Rights Program
and includes information on what customers can do if they have a complaint. EHSD
implemented an on-line tool for effective and timely delivery of this information. This
eliminated the search for recorders and equipment to play the audio recordings
provided by the state. This process was in use during a recent Civil Rights evaluation
of EHSD facilities and the California Department of Social Services (CDSS) is
recommending other counties follow Contra Costa’s lead.
EHSD is facing a number of challenges as it moves forward including:
Declining revenue due to state cuts in program allocations.
The need to reallocate technology staff to work on significant changes to state
systems.
The need to adjust business processes and models to changes in caseloads. With the
decline in State revenue, EHSD will need to adjust how we deliver services. We must
focus on the use of technology to better engage our customers.
Many of our customers are “tech savvy” and we are pursuing opportunities to gather
information on how we can enhance their ability to interact with us.
EHSD is planning or implementing technology initiatives that will continue to add value to our
ongoing effort to provide exceptional customer service and maximize the use to technology.
Some of these initiatives are:
Enhancing two way communications between workers and customers using text and
email messages.
Expanding the use of video conferencing. As previously reported we are using video
conferencing for CalWORKs customers but we are exploring the use of this tool for
other programs and to allow customers to video conference from any location using
smart devices.
Expanding the use of telephonic signatures for easier recertification of benefits.
Implement outbound calls for CalWORKs customers using auto-scheduling and auto-
call back to more quickly process customer applications.
Work with our translation service to offer video conferencing for non-English speaking
customers. This will ensure that we have a resource available at all times during
business hours in all the languages supported by the contractor.
We will continue to work with new and existing customers to encourage the use of My
Benefits CalWIN (MyBCW), an online portal that is available 24/7 and allows for the
completion of new applications, recertification, and checking on case status.
12-4-18 BOS Minutes 865
4
12-4-18 BOS Minutes 866
RECOMMENDATION(S):
APPROVE clarification of Board Action of October 9, 2018 (Item C.33), which authorized the Health
Services Director to execute Grant Agreement #29-540-5 with the Department of Housing and Urban
Development, to reflect the intent of the parties in which the amount payable to the County should read
$385,900 instead of $317,135 for the County’s Homeless Destination Home Program, with no change in the
term of December 1, 2018 through November 30, 2019.
FISCAL IMPACT:
Approval of this agreement will allow the County to receive an amount not to exceed $385,900 from the
U.S. Department of Housing and Urban Development for the County’s Homeless Destination Home
Program. A County match of 25% is required.
BACKGROUND:
The County’s Homeless Destination Home Program provides permanent supportive housing to adults
throughout Contra Costa County. The Program includes case management, assistance with enrolling in
benefits and services, including access to peer support groups are all part of a larger continuum of services
that allow individuals to work through many of the issues that
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Lavonna Martin,
925-313-7704
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: L Walker, M Wilhelm
C.104
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Approve Clarification of October 9, 2018 Board Order Item #C33 with the Department of Housing and Urban
Development
12-4-18 BOS Minutes 867
BACKGROUND: (CONT'D)
led to their homelessness, while simultaneously moving toward a more sustainable future. Other benefits of
the program include assistance in accessing benefits like Medi-Cal, Social Security Income and
Supplemental Security Disability Insurance, referral to services, health and life skills education, crisis
intervention and counseling. Participants enrolled will have access to County Behavioral Health
Services/Mental Health, County Health Care for the Homeless, and County Alcohol and Other Drug
Services.
On October 9, 2018, the Board of Supervisors approved Contract #29-540-5 with the U.S. Department of
Housing and Urban Development to receive funds for the County’s Homeless Destination Home Program
for the period from December 1, 2018 through November 30, 2019.
The purpose of this Board Order is to correct the amount payable to the County from $317,135 to $385,900,
to reflect the intent of the Parties.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, County will not receive funding and without such funding, the County’s
Homeless Destination Home Program may have to operate at a reduced capacity.
12-4-18 BOS Minutes 868
RECOMMENDATION(S):
DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated
vehicles and equipment no longer needed for public use, as recommended by the Public Works Director,
Countywide.
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
Section 1108-2.212 of the County Ordinance Code authorizes the Purchasing Agent to dispose of any
personal property belonging to Contra Costa County and found by the Board of Supervisors not to be
required for public use. The property for disposal is either obsolete, worn out, beyond economical repair, or
damaged beyond repair.
CONSEQUENCE OF NEGATIVE ACTION:
Public Works would not be able to dispose of surplus vehicles and equipment.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Nida Rivera, (925)
313-2124
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.105
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Disposal of Surplus Property
12-4-18 BOS Minutes 869
ATTACHMENTS
Surplus Vehicles & Equipment
12-4-18 BOS Minutes 870
ATTACHMENT TO BOARD ORDER DECEMBER 4, 2018
Department Description/Unit/Make/Model Serial No. Condition
A. Obsolete B. Worn Out
C. Beyond economical repair
D. Damaged beyond repair
COUNTY
ADMINISTRATOR 2002 FORD E-250 C. VAN #4607 (110657 MILES) 1FTNE24L12HA81666 B. WORN OUT
PUBLIC WORKS 1998 FORD E-250 C. VAN #4491 (104073 MILES) 1FTPE24L1WHB92104 B. WORN OUT
PUBLIC WORKS 2002 FORD F-450 DUMP TRUCK #6331 (125168
MILES) 1FDXF47F42ED67614 B. WORN OUT
SHERIFF 2014 FORD INTERCEPTOR SEDAN #2422 (118467
MILES) 1FAHP2MT6EG129721 B. WORN OUT
SHERIFF 2015 FORD INTERCEPTOR SUV #3505 (33678
MILES) 1FM5K8AT9FGC27187 D. DAMAGED BEYOND
REPAIR
SHERIFF 2009 FORD CROWN VICTORIA. #2960 (74341
MILES) 2FAHP71VX9X139039 B. WORN OUT
HEALTH SERVICES 2004 CHEVY S-10 BLAZER #3664 (80217 MILES) 1GNDT13X14K145203 B. WORN OUT.
PUBLIC WORKS 1999 DOT-SIGN DH1000 SLD #9146 ( ) 1A9H1210XXM157309 B. WORN OUT
12-4-18 BOS Minutes 871
RECOMMENDATION(S):
1. AUTHORIZE initiation of a General Plan Amendment (GPA) process to consider changing the General
Plan land use designation from "Commercial" (CO) to "Multiple-Family Residential-Very High Special"
(MS) for a .98-acre vacant parcel located on the 700 block of Willow Avenue in Rodeo, Assessor's Parcel
Number 357-120-074. (File #GP18-0007)
2. ACKNOWLEDGE that granting this authorization does not imply any sort of endorsement for the
application to amend the General Plan, but only that the matter is appropriate for consideration.
FISCAL IMPACT:
None. If the authorization is granted, the project applicant (County Housing Successor) will pay application
fees to cover the cost of processing the GPA.
BACKGROUND:
The County Housing Successor is the owner of a 0.98 acre vacant site, adjacent to the Rodeo Senior
Apartments, on the 700 block of Willow Avenue in Rodeo. The subject site,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Maureen Toms
(925)674-7878
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.106
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 4, 2018
Contra
Costa
County
Subject:General Plan Amendment Study-Rodeo Housing Successor Site
12-4-18 BOS Minutes 872
BACKGROUND: (CONT'D)
along with the site where the senior apartments are located, were acquired by the County
Redevelopment Agency in 1998 using Low Moderate Income Housing Funds (LMIHF). The site was
subdivided, with one acre being used for the senior apartments and the remaining parcel (subject parcel)
available for future development. Since the subject site was acquired using LMIHF, the site became an
asset of the Housing Successor after the dissolution of redevelopment.
A 50-unit senior housing development was completed on the adjacent parcel in 2002. The non-profit
housing developer of the senior housing project, EAH, is interested in expanding their project to include
the subject site. The County entered into an Exclusive Negotiating Agreement with EAH to explore the
potential. In addition to new housing units, EAH has been exploring the idea of constructing space for a
senior center which could replace the existing space currently owned by the County. Since the request to
explore senior center space was requested by the County and the site is an asset of the County Housing
successor, this is a County-initiated General Plan Amendment Study.
Staff emphasizes that authorization to proceed with the GPA process does not imply the Board's support
or endorsement for the application to amend the General Plan, but only that this matter is appropriate for
further consideration.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not authorize initiation of the GPA process, then an application to amend the General
Plan cannot be filed and the subject site will retain its CO land use designation.
ATTACHMENTS
Rodeo San Pablo Ave Hwy 80 map
12-4-18 BOS Minutes 873
§¨¦80
§¨¦80
Hercules Parker AveWil
low
A
v
e
San Pablo AveW
i
l
l
o
w
A
v
e
San Pablo
Ave
Parker AveSan Pablo Ave4th St
7th StVaqueros Ave3rd St
1st St
Napa Ave2nd St
Elm DrGarretson AveHawthorne DrVallejoAveLake AveRodeo AveMariposa St Ca
lif
o
r
n
ia
S
t
Mahoney St
PacificAve
6th St
R
e
g
a
t
t
a
P
o
i
n
t
SuisunAveSonomaAveSeascape CirVictoria
Cres
WHarris AveSpruce CtEdwa
rd
W
e
r
th
D
r
Craftsman DrViewpointBlvdN
S
h
e
l
t
e
r
B
a
y
L a urelCt
5th StRailroad AveJohn StSShelterBay
Linus
Paulin
g
Dr BeachpointWaySharon AveVi
c
t
o
r
i
a
P
a
r
k
Lantern
B
a
y
S a n P a b lo A v e
Pinole AveTrig g e r R d
R
o
ck
H
arb
or
P
oint
MaritimeTer Demp
s
e
y
W
a
y
P
aradise D rVict
o
r
i
a
C
r
e
s
E
W
averlyCir
W atermark
T
er
H a rborWaySh
o
r
e
b
i
r
d
D
r Tu lli bee Rd
D o c ksideBayCoralR i dgeCir
Tormey Ave
Barne s W a y
NauticalCoveSa
l
t
S
p
r
a
y
T
e
r
Jacaranda CtInvestment St
Camelia CtBowspirit Ln2nd St
6th St
2nd St
Suisun AveLake AveJohn St
Victoria
P
ark
3rd St
1st St
Rodeo AveC
a
l
i
f
o
r
n
i
a
S
tRailroad AveMap Created 11/26/2018by Contra Costa County Department ofConservation and Development, GIS Group30 Muir Road, Martinez, CA 9455337:59:41.791N 122:07:03.756WI06251,250312.5 Feet 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.
12-4-18 BOS Minutes 874
RECOMMENDATION(S):
RECEIVE the Housing Successor Annual Report for Fiscal Years 2013-14 through 2016-17 and DIRECT
staff to file the report with the Department of Housing and Community Development and post the report on
the County website.
FISCAL IMPACT:
There is no impact to the General Fund related to receiving and filing this annual report on the County’s
activities as the housing successor to the former Contra Costa County Redevelopment Agency.
BACKGROUND:
The County is the housing successor to the former Contra Costa County Redevelopment Agency
(“Redevelopment Agency”), which was dissolved on February 1, 2012. Each housing successor is required
to prepare an annual report on how it is meeting requirements imposed by Health and Safety Code Section
34176.1.
The annual report is required to contain the following: (1) a summary of housing successor duties; (2) the
balance of the Low and Moderate Income Housing Asset Fund (“Housing Asset Fund”); (3) an inventory of
properties held in the Housing Asset Fund;
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Maureen Toms (925)
674-7878
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.107
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 4, 2018
Contra
Costa
County
Subject:Housing Successor Annual Report for Fiscal Years 2013-14 to 2016-17
12-4-18 BOS Minutes 875
BACKGROUND: (CONT'D)
and (4) reports on performance thus far in meeting the income and age proportionality requirements of
Health and Safety Code Section 34176.1.
The report is due to the California Department of Housing and Community Development by April 1st
each year and must be posted on the County’s website. This report brings the Housing Successor into
compliance with reporting requirements. The report for Fiscal Years 2013-14 to 2016-17 is being
presented to the Board of Supervisors for its reference.
The County is meeting all requirements imposed by Health and Safety Code Section 34176.1. The
County’s progress on major requirements is summarized below.
The balance in the fund as of June 30, 2017 was approximately $10.8 million, of which $7.0 million are
bond proceeds issued prior to dissolution for affordable housing purposes. Revenues received during the
period were modest with three exceptions. Proceeds from bond financings that were conducted before
dissolution were allowed to be transferred to the Housing Successor in 2013-14. Secondly, the
repayment of a loan from the Housing Fund to the Former Agency prior to dissolution was repaid
through the ROPS process in 2015-16 (“SERAF Loan”). Finally, during 2016-17, the Agency received
nearly $3 million in land sale proceeds. The specific amounts deposited are shown for each fiscal year
on Table 1 of the report.
As the housing successor, the County owns 58 parcels with a statutory value of $7.67 million. Three
parcels owned by the housing successor (1250 Las Juntas) were sold to the Habitat for Humanity for the
development of affordable housing within the city limits of Walnut Creek.
The amount the Housing Successor is spending for housing monitoring and administrative costs is well
below the then current limit as required by Health and Safety Code 34176.1(a)(1). Allowable
administrative expenses for fiscal years 2013-14 and 2014-15 were limited to an amount equal to 2.0
percent of the total of the amount of loans receivable and statutory value of land held for resale.
Commencing in 2015-16, that limit increased from 2.0 percent to 5.0 percent. Table 1 of the report
shows actual expenditures and the maximum allowable for each fiscal year.
Non-administrative expenditures from the Housing Fund were focused on expenditures related to
Heritage Point Affordable Housing Project. This project will consist of a four story 42 unit multifamily
apartments with one to three bedrooms which will be available to Very Low Income Households.
CONSEQUENCE OF NEGATIVE ACTION:
The County will be out of compliance with the requirements of Health and Safety Code Section 34176.1.
ATTACHMENTS
Housing Successor Report
12-4-18 BOS Minutes 876
County of Contra Costa
as Housing Successor to the
Contra Costa Redevelopment Agency
Annual Housing Report
Fiscal Years 2013-14 to 2016-17
October 24, 2018
Prepared for:
the Contra Costa County
Housing Successor by:
DHA Consulting
Long Beach, CA
12-4-18 BOS Minutes 877
Annual Report
County of Contra Costa
Housing Successor
Introduction
This document represents the annual report of the Housing Successor of the County of Contra Costa,
acting as housing successor to the former Contra Costa County Redevelopment Agency, which entity
was dissolved in 2012 (“Former Agency”). This report is required pursuant to Section 34176.1 of the
Health and Safety Code which was effective January 1, 2014 and replaces other types of annual
reporting required of former redevelopment agencies. The report summarizes revenues, expenditures
and fund balances included in the County’s Consolidated Annual Financial Report (“CAFR”) and also
includes a review of Housing Successor’s status on meeting certain housing related requirements. The
items to be included in this annual report are specific and are enumerated in Section 34176.1(f) of the
Health and Safety Code. Changes to the reporting requirements in Section 34176.1(f) were included in
SB 107, which was enacted in September 2015 and became effective immediately. This annual report
includes the reporting requirements added by SB 107 and covers fiscal years 2013-14, 2014-15, 2015-16
and 2016-17.
Redevelopment Dissolution Act
In December 2011, the California Supreme Court issued its opinion in the case of California
Redevelopment Association, et al., v. Matosantos, et al. The Court upheld the right of the state to
dissolve redevelopment agencies pursuant to Part 1.85 (commencing with Section 34170) of Division 24
of the California Health and Safety Code, enacted by AB x1 26, and as amended on June 27, 2012 by AB
1484 (the “Dissolution Act”). Based on modified time lines approved by the Court, all redevelopment
agencies, including the Former Agency, were dissolved effective February 1, 2012. The County of
Contra Costa elected to serves as the governing body for the Former Agency’s low and moderate income
housing assets (“Housing Successor”). Under the Dissolution Act, successor agencies are charged with
winding down the affairs of the former redevelopment agencies and paying their obligations. Housing
successors are different legal entities and have different duties under the Dissolution Act. Housing
successors received the non-cash housing assets1 of former redevelopment agencies and are charged
with monitoring and maintaining existing low-and moderate income housing assets and meeting
outstanding requirements for former redevelopment agencies.
Under the Dissolution Act, housing successors have no ongoing revenue source except for program
income (revenue generated by non-cash housing assets) and 20 percent of loan repayments, if any,
made by successor agencies to cities as repayment of loans the cities made to the former redevelopment
agencies under the special repayment provisions of the Health and Safety Code (Section 34191.4). In
the County of Contra Costa, there are not any loans from the County to the Former Agency that are
subject to the provisions of Section 34191.4.
Definition of Income Levels
Housing successors are required to spend their funds to assist low income households obtain decent,
safe and sanitary housing. These requirements define various types of low income households. The
definitions categorize households with like incomes into groups and label them according to how their
income compares to the median income of households in the region. These categorizations are as
follows:
1 In addition to non-cash housing assets, the Successor/County was able to retain any cash that was encumbered for specific
housing obligations.
12-4-18 BOS Minutes 878
Annual Report
Contra Costa County Housing Successor
Extremely Low
Income
incomes at or below 30% of area median income, adjusted
for family size
Very Low
Income
incomes between 31% and 50% of area median income,
adjusted for family size
Low Income incomes between 51% and 80% of area median income,
adjusted for family size
Moderate
Income
incomes between 81% and 120% of area median income,
adjusted for family size
Current Housing Successor Requirements
SB 341 was enacted in 2013 and imposed new housing requirements on entities acting as housing
successors to former redevelopment agencies beginning January 1, 2014, including but not limited to
new reporting requirements. Specifically, SB 341 amended Section 34176 and added Section 34176.1 to
the Health and Safety Code, which clarified the provisions for the Health and Safety Code that pertain to
housing successors and outlined some significant new housing-related requirements. These
requirements apply to unencumbered funds held by housing successors and provide that these funds
must be used as was previously required for monies in former redevelopment agencies’ low and
moderate income housing funds. This clarification was needed because the 2012 dissolution of all
redevelopment agencies in the state, including the Former Agency, raised a number of questions as to
which part of the housing provisions of the Health and Safety Code were applicable to housing
successors.
SB 341, as amended by SB 107 in 2015 made a number of changes to the regulations governing housing
related expenditures. Five of the biggest changes that impact this report include:
Administrative Costs: Administrative costs can equal up to 5.0 percent of a housing
successor’s real property value. From January 1, 2014 to January 1, 2015, administrative costs
were capped at 2.0 percent of a housing successor’s real property value. Prior to January 1,
2014, the amount spent on administration needed to be “reasonable”, but was not quantified.
Senior Housing: The formula for limiting senior housing is loosened somewhat from previous
requirements, and is discussed under “Expenditure Targeting by Age, Section 34176.1(f)(11)”
below.
Excess Surplus: The formula for excess surplus and the requirements for housing successors
that have a surplus were revised and are discussed under “Excess Surplus, Section
34176.1(f)(12)” below.
Time Limitations for Land: The requirements for the length of time Housing Successors may
hold land purchased were modified somewhat from prior law and are discussed under “Duration
of Land Held: 34176.1(f)(8)” below.
Expenditure Targeting: Dollar targeting requirements were significantly tightened and
essentially prohibit expenditures for moderate income households. In addition, the new
requirements provide new targets on which income levels housing successors must spend their
funds to assist. Eighty percent of unencumbered funds must be geared for those households
earning 60 percent or less of the median income. The balance is to be spent on households
earning 61 to 80 percent of median income. This differs from previous requirements when
percentages were different and expenditures for Moderate Income households were permitted.
Demonstration of compliance with these requirements is not required to be reported until 2019.
12-4-18 BOS Minutes 879
Annual Report
Contra Costa County Housing Successor
As discussed above, the Contra Costa County Redevelopment Agency was dissolved as of February 1,
2012. This process ceased the Agency’s receipt of 20 percent of tax increment revenues to fund housing
projects. In addition, unencumbered cash in the possession of the Former Agency as of dissolution was
required to be distributed to the base year taxing entities rather than be used for additional housing
projects. The only source of annual funding available to the Housing Successor is income received from
assets held: principal and interest payments on any funds the Agency/Successor has loaned, land sale
proceeds, and interest income. In addition, the Housing Successor has available for eligible expenditures
the proceeds of bonds that were issued by the Former Agency for housing purposes.
Reporting for Section 34176.1
The current Section 34176.1 reporting requirements include 13 separate items on which the Successor
must report. Many of the requirements involve simply reporting a number or numbers included in the
Successor’s latest audited financial statements, which are included in the County’s Consolidated Annual
Financial Report (CAFR). This report is based on the CAFR for the 2013-14 through 2016-17 fiscal years
and includes specific reporting for the Housing Successor. For the convenience of the reader, responses
to all 13 items are included in Table 1. Those items which require additional calculations to document are
included in Tables 2 through 5 and Appendix A. A brief description of each of the reporting requirements
as they apply in Contra Costa County is also included below.
County Loan Repayments: 34176.1 (f) (1)
SB 107 added an additional requirement to the reporting requirements outlined by SB 341. The annual
report is to include any housing revenue housing successors received from successor agencies.
Specifically, an amount equal to 20 percent of certain loan repayments between cities and successor
agencies that are subject to Health and Safety Code Section 34191.4 is to be reported. This requirement
is not applicable for Contra Costa County as there is no outstanding loan between the County and the
Former Agency.
Housing Fund Deposits: 34176.1 (f) (2)
The annual report is to include reporting on the amounts deposited in the Housing Fund each year. Any
amounts received from the Successor Agency for items included on the ROPS are to be reported
separately from other funds. Revenues received during the period were modest with three exceptions.
Proceeds from bond financings that were conducted before dissolution were allowed to be transferred to
the Housing Successor in 2013-14. Secondly, the repayment of a loan from the Housing Fund to the
Former Agency prior to dissolution was repaid through the ROPS process in 2015-16 (“SERAF Loan”).
Finally, during 2016-17, the Agency received nearly $3 million in land sale proceeds. The specific
amounts deposited are shown for each fiscal year on Table 1.
Housing Fund Balance: 34176.1 (f) (3)
SB 341 requires that the annual report include the fund balance in the Housing Fund as of the end of the
year. The balance in the fund as of June 30, 2017 was approximately $10.8 million, of which $7.0 million
are bond proceeds issued prior to dissolution for affordable housing purposes. The balances in the
Housing Fund as of the end of prior fiscal years were lesser amounts and are shown in Table 1. The
value associated with outstanding housing loans and any land owned by the Housing Successor are not
included in this balance as they do not represent cash available to the Successor.
Annual Expenditures: 34176.1 (f) (4)
The annual report is to include a description of expenditures from the Housing Fund by category. As
required, a description of expenditures from the Housing Fund by category is included as items 4 and 7
on Table 1. The amount the Housing Successor is spending for housing monitoring and administrative
costs is well below the then current limit as required by Health and Safety Code 34176.1(a)(1). Allowable
12-4-18 BOS Minutes 880
Annual Report
Contra Costa County Housing Successor
administrative expenses for fiscal years 2013-14 and 2014-15 were limited to an amount equal to 2.0
percent of the total of the amount of loans receivable and statutory value of land held for resale.
Commencing in 2015-16, that limit increased from 2.0 percent to 5.0 percent. Table 1 shows actual
expenditures and the maximum allowable for each fiscal year.
Non-administrative expenditures from the Housing Fund were focused on expenditures related to
Heritage Point Affordable Housing Project. This project will consist of a four story 42 unit multifamily
apartments with one to three bedrooms which will be available to Very Low Income Households. When
completed, residents can take 15-minute AC Transit bus ride directly from the site to the Richmond BART
Station, approximately 2 miles away.
Real Property: 34176.1 (f) (5)
SB 341 requires that the Successor report on the statutory value of any real property that it received from
the Former Agency.
The value of real property owned by the Housing Successor is included in Table 1, item 5, and equals the
total of loans and grants receivable and the statutory value of land held by the Housing Successor, as
required. Pursuant to Health and Safety Code 34176.1, statutory value is the value reported is the value
of the property as reported to the state Department of Finance in its formal Housing Asset Transfer form
(the “statutory value”). For the Housing Successor, the statutory values of its current land holdings vary
somewhat from amounts included in the CAFR. As a result, both the statutory value and the value
included in the CAFR have been included in the detail shown in Appendix A-2. The amounts shown in
Table 1 are the statutory values, as required by the statutes.
Transit Housing: 34176.1 (f) (6)
Housing Successors that are in compliance with housing regulations are permitted under SB 341 to
develop transit housing and are to separately report such expenditures in the annual report. For 2016-17,
the Housing Successor did not develop or assist in the development of any Transit Housing and thus has
no expenditures to report.
ROPS Funding for Housing: 34176.1 (f) (7)
The annual report is to include a description of any project for which the Successor receives revenue
through the ROPS process and the status of that project, which description is included directly below.
The Housing Successor does not have any projects that it is funding through the ROPS process.
The Successor Agency did request and receive approval through the ROPS process to spend Successor
Agency reserves to pay for some of the Housing Successor's property maintenance and development
costs. These monies were paid directly to the vendors by the Successor Agency on behalf of the
Housing Successor and were never actually transferred to or spent by the Housing Successor. The
amounts of such expenditures, which ended in 2015-16, are shown under item 7 on Table 1, but are not
included under the Housing Successor expenditure summary included in item 4, which amounts tie with
the CAFR.
Duration of Land Held: 34176.1 (f) (8)
SB 341 requires that the Agency report on its compliance with new requirements on the amount of time
the Housing Successor can hold property acquired for future development from monies in the Housing
Fund per 33334.16, as modified by SB 341.
A listing of the properties the Successor held as of June 30, 2017 is included in Table 3. Pursuant to
Health and Safety Code Sections 33334.16, housing successors have 5 years to initiate activities
consistent with the development of housing for low and moderated income housing purposes for any
properties that it purchased for that purpose before February 1, 2012. The date that the 5 years is
12-4-18 BOS Minutes 881
Annual Report
Contra Costa County Housing Successor
counted against is the date that is 5 years after the Department of Finance approved the transfer of the
properties to the Housing Successor, or prior to February 6, 2018. The properties still owned by the
Housing Successor as of January 31, 2012 are shown in Table 2 along with the current status of activities
the Housing Successor has undertaken to realize the development of low income housing. While
development-related activities have been initiated for most properties owned, the Housing Successor
plans on seeking a 5-year time extension for those properties still under its ownership as of June 30,
2017, as allowed by Health and Safety Code 33334.16.
Housing Production and Housing Replacement: 34176.1 (f) (9)
SB 341 requires the annual reporting by the housing successor to contain a description of any progress
that has been made on meeting any of the outstanding replacement housing obligations and/or housing
production requirements (pursuant to Health and Safety Code Section 33413) that were outstanding at
the time transfer to the housing successor on February 1, 2012. Housing Successor staff estimate that
the housing projects assisted by the Former Agency and/or the Housing Successor more than met of the
housing production obligation.
The Former Agency did have one replacement housing obligation to meet when it was dissolved in 2012.
Twenty-seven affordable units were supposed to be built to replace the units displaced at the Orbisonia
Heights Project in the former Bay Pointe Project Area. Those units were, and are still, intended to be
replaced onsite in the newly constructed Orbisonia Heights project. Development of the site was delayed
by both the real estate market and the disruption of redevelopment dissolution. As such, the Housing
Successor is just now in exclusive negotiations with a developer for the development of the site. When
the development is completed, the replacement housing obligations for the project and for the Housing
Successor will be fully met.
It should be noted that housing production and replacement requirements ceased when the Former
Agency was dissolved. As such, the Successor does not need to demonstrate its compliance with these
requirements on an annual basis, but will continue to report on the progress in meeting its outstanding
replacement housing requirement.
Expenditure Targeting by Income Level: 34176.1 (f) (10)
Unencumbered funds in the Housing Fund that are not spent on allowable administrative costs must be
spent primarily on extremely low and very low income households.2 In fact, 80 percent of unencumbered
funds must be geared for those households earning 60 percent or less of the median income. This differs
from previous requirements when expenditures for Moderate Income households were permitted.
Demonstration of compliance with these requirements is not required to be reported until 2019. The only
project-related expenditures the Housing Successor has made since the enactment of this requirement in
2014 are dollars related to the Heritage Point Affordable Housing Project, which is rental housing geared
for Very Low Income Households. Year by year expenditures for housing projects is shown in Table 3.
Table 3 does not include expenditures made on behalf of the Housing Successor by the Successor
Agency through the ROPS process.
Expenditure Targeting by Age: 34176.1 (f) (11)
Section 34176.1(b) provides that previous age targeting requirements no longer apply but rather requires
adherence to new restrictions. If the number of assisted units that are restricted for seniors and assisted
individually or jointly by the housing successor, its former redevelopment agency and/or the County within
the previous 10 years exceeds 50 percent of all units assisted, then the housing successor cannot assist
any more senior housing until the number of units assisted for families equal at least 50 percent of total
units.
2 As of September 2015, the statutes allow the expenditure of up to 5 percent of the value of the Successor’s assets to be spent on
administering and monitoring housing projects.
12-4-18 BOS Minutes 882
Annual Report
Contra Costa County Housing Successor
For the County, the Former Agency and the Housing Successor, the last affordable housing project
restricted to seniors was completed in 2002. As such, the Housing Successor is in compliance with this
requirement.
Excess Surplus: 34176.1 (f) (12)
SB 341 changes the definition of excess surplus and the penalties for noncompliance. The term “excess
surplus” applies to any monies in the Housing Fund that are greater than $1 million or the total of the
deposits into the Housing Fund in the previous 4 years. If a housing successor does not spend excess
surplus funds within 3 years after they become excess surplus, the housing successor will have to
transfer the funds to the state Department of Housing and Community Development for use in specified
statewide housing programs. SB 341 requires that the Housing Successor report on the amount of any
excess surplus and its plans for expenditure of those surplus funds, if applicable. As shown in Table 4,
the Housing Successor does not have an excess surplus as of July 1, 2017 because the deposits to the
Housing Fund in the four prior years exceed the adjusted balance in the fund. In prior fiscal years, there
is no excess surplus because the adjusted fund balance is under the $1 million threshold. For the
purpose of calculating the excess surplus, the amount of bond proceeds held by the Housing Successor
is first deducted as they should not be a part of the excess surplus calculation.
Homeownership Unit Inventory: 34176.1 (f) (13)
SB 341 requires that the Housing Successor report on the number of affordable for-sale housing units
(Homeownership Units) the Former Agency or the Housing Successor has assisted that are subject to
covenants and restrictions. The annual reporting is to include the number, reason and dollars received
by the Housing Successor as a result of the loss of any units that has occurred since July 1, 2013 and
annually thereafter. This information is included for the Housing Successor in Table 5 and Appendix A-2.
The Homeownership Units directly assisted by the Former Agency through loans that were transferred to
the Housing Successor as of February 1, 2012 were primarily units assisted by the Agency’s First Time
Homebuyers Program: 21 of the 30 Homeownership Units with Loans were for the First Time
Homebuyer’s Program. In addition to the First Time Homebuyer’s Program, the Agency also transferred
land to Habitat to Humanity for the construction or rehabilitation of nine affordability restricted
Homeownership Units. The Housing Successor loaned money to the Habitat for Humanity for these
units, but did not make individual loans to homeowners. While some of the First Time Homebuyer units
contain equity sharing provisions, many of these loan agreements required the homeowners to sell the
units to income restricted buyers at affordable housing costs when moving. As a result, none of the
Housing Successor’s Homeownership Units were lost to the County’s affordable housing portfolio from
July 1, 2013 through June 30, 2017.
In addition to the Homeownership Units for which the Housing Successor has or had loans outstanding
as of February 1, 2012, there are 66 Homeownership Units for which the Housing Successor does not
have any loans outstanding. It does, however, have covenants recorded on the properties that contain
restrictions on the resale of these units.
If both categories of Homeownership Units are combined, there were a total of 96 restricted
Homeownership Units as of June 30, 2017 in the County of Contra Costa County’s jurisdiction that
contain deed restrictions, some of which had received direct assistance from the Successor or Former
Agency.
Disclosure
This Report was prepared by DHA Consulting from historical records and other information provided by
Former Agency staff. DHA Consulting did not independently verify or otherwise confirm the legality or
accuracy of the data provided.
12-4-18 BOS Minutes 883
Description H & S Code 2013-14 2014-15 2015-16 2016-17 Grand Total Low and Moderate Income Asset Fund AUDITED FINANCIAL STATEMENTS 34176.1 (f) CAFRs for each fiscal year are a integral part of this report but are filed separately1. Amount Received per Special City Loan (34191.4) 34176.1 (f) (1) - - - - Not Applicable(1)2. Amount Deposited During:34176.1 (f) (2)Funding from the ROPS Process (SERAF) - - 502,175 - 502,175 (2)Transfer in Bond Proceeds 7,667,781 - - - 7,667,781 (3)Other Revenues 218,017 76,182 22,416 3,195,259 3,511,874 Total Amount Deposited 7,885,798 76,182 524,591 3,195,259 11,681,830 Add Accounts Reivable3. Cash Balance in the Fund as of Fiscal Year End 34176.1 (f) (3)(4)Bond Proceeds7,668,901 7,670,342 7,674,882 7,022,973 N/A Funding from the ROPS Process (See item 7 on page 2)N/A N/A N/A N/A N/A Other Funds353,360 198,332 477,217 3,892,024 N/A Total Cash Balance 8,022,261 7,868,674 8,152,099 10,914,997 N/A 4a. Expenditures by Category - Non-ROPS Funded34176.1 (f) (4)Administration34,540 65,626 100,085 67,275 267,525 Housing Preservation/Monitoring- - - - - (5)Heritage Point Affordable Housing Project- 166,206 151,889 308,845 626,939 (6)Grand Total Housing Successor Expenditures34,540 231,832 251,973 376,120 894,464 Allowable Administrative Costs @ 2.0% / 5.0% of Assets 34176.1 (a) (2) 326,464 812,403 787,371 767,097 N/ATable 1Contra Costa County Housing SuccessorAnnual Report Required by SB 341 Fiscal Year 2013-14 through 2016-17See page 2 for footnotes.Housing Successor Annual ReportSum Sht Table 1 Multi-Year12-4-18BOS Minutes884
Description H & S Code 2013-14 2014-15 2015-16 2016-17 Grand Total Low and Moderate Income Asset Fund Table 1Contra Costa County Housing SuccessorAnnual Report Required by SB 341 Fiscal Year 2013-14 through 2016-17Other Reporting Requirements5. Non-Cash Assets - Total 34176.1 (f) (5) 16,323,193 16,248,058 15,747,410 15,341,943 N/A Statutory Value of Real Property (Land)8,412,677 8,412,677 8,412,677 8,066,893N/A (7)Loans and Grants Receivable7,910,516 7,835,381 7,334,733 7,275,050N/A 6. Transferred Funds to Develop Transit Housing34176.1 (f) (6)- - - - None 7. Projects with Funding Included on the ROPS34176.1 (f) (7)Development Costs and Property Maintenance339,462 21,483 42,300 - 403,245 (8)8. Duration of Property Held34176.1 (f) (8)See Table 2 9. Obligations Outstanding per 3341334176.1 (f) (9)Housing ProductionSee Narrative (9)Housing ReplacementSee Narrative (9)10. Expenditure Targeting Requirements 34176.1 (f) (10)See Table 3 (10)11. Rental Housing Units Restricted for Seniors34176.1 (f) (11)See Narrative (9)12. Excess Surplus Calculation/Reporting34176.1 (f) (12)See Table 4 13 Homeownership Unit Inventory34176.1 (f) (13)See Table 5 (1) The County and the Successor Agency do not have a loan agreement that is subject to the requirements of 34191.4. (2) The outstanding balance of the SERAF loan was repaid in 2015-16 as shown. No further monies are due from the Successor Agency.(3)(4) Excluded from the fund balance shown above are loans receivables and land held for resale, which are shown separately under 5. above.(5)(6)(7)(8)(9) See preceding narrative for a description of the Housing Successor's compliance with these requirements.(10) Pertains to requirements to target expenditures towards households earning 80% or less of the median income, as outlined in Heath and Safety Code 34176.1(a)(3). See Table 3.Costs associated with maintaining and preserving the Authority's low and moderate income assets are included with amounts reported for other administrative costs.Heritage Point is an affordable housing project that, when completed, will consist of a four story 42 unit multifamily apartments with one to three bedrooms which will be available to Very Low Income HouseholdsInitially the Housing Successor was not allowed to retain housing bond proceeds that were on hand when the Former Agency dissolved, but were allowed to transfer the $7.6 million in 2013-14.The Successor Agency requested and received approval through the ROPS process to spend Successor Agency reserves to pay for some of the Housing Successor's property maintenance and development costs. These monies were spent by the Successor Agency on behalf of the Housing Successor and were never actually transferred to or spent by the Housing Successor. The amounts of such expenditures, which ended in 2015-16, are shown above and include costs for funding housing projects as well as the maintenance of properties held by the Housing Succesor.Equals the total value for all properties held for resale at the end of the fiscal year as reported to the state Department of Finance in the Housing Successor's formal Housing Asset Transfer form, which was approved by the DOF February 6, 2013. This amount varies somewhat from the CAFR.Housing Successor Annual ReportSum Sht Table 1 Multi-Year12-4-18BOS Minutes885
RequiredCAFR (4) (6) HAT (5) (6) CAFR (4) (6) HAT (5) (6)Effective Initiation DateFuture (3)13-14 Carrying 13-14 Carrying 16-17 Carrying 16-17 Carrying Project NameAcq. Date (2) Date (2)StatusDisposition Plans Asset Value Asset Value Asset Value Asset Value Orbisonia Heights (Bay Point) 2/6/2013 2/6/2018 ENA 9/12/2017 Transit Oriented Housing 5,216,376 5,231,380 5,216,376 5,231,380 North Broadway Property2/6/2013 2/6/2018Vacant LandNo Activity Yet55,790 55,790 55,790 55,790 96 Enes2/6/2013 2/6/2018 Sold 3/20/2014Already Sold260,000 260,000 - - Mims / Canal Assemblage2/6/2013 2/6/2018Vacant LandNo Activity Yet76,109 76,109 76,109 76,109 190 Bel Aire2/6/2013 2/6/2018In NegotiationsYouth Homes40,268 40,268 40,268 40,268 Rodeo Town Center2/6/2013 2/6/2018Marketing Site RFQ/RFP issued 12/2016938,792 938,792 938,792 938,792 1250 Las Juntas2/6/2013 2/6/2018 Sold 12/23/2016Habitat for Humanity1,088,405 85,784 - - Heritage Point 2/6/2013 2/6/2018 Under Construction 5/2018 43 Affordable Units901,635 1,281,261 901,635 1,281,261 Vacant Lots2/6/2013 2/6/2018Vacant LandNo Activity Yet443,294 443,294 443,294 443,294 Total Carrying Value/Land Held for Resale9,020,668 8,412,677 7,672,307 8,066,893 (1) Includes properties held by the Housing Successor for transfer to public or private parties for future low and moderate income housing purposes. See Appendix A-2 for parcel level detail.(2)(3)Represents current development related activities. See "Duration of Land Held" in the preceding report for a discussion of the timing of the Housing Successor's disposition plans.(4) Values shown are the values carried in the Housing Succesor's accounting records, or Consolidated Annual Financial Report (CAFR). These values remained the same until fiscal year 2016-17.(5)(6)The Carrying Asset Values shown above may not be reflective of the current market values for the properties.Values shown are the same as those included in the Housing Asset Transfer (HAT) forms that the Former Agency was required to send to the state for approval before property transfers to the Housing Successor could be finalized. These values vary from those included in the Successor's CAFRs for certain properties. See Appendix A for parcel level detail.Table 2Contra Costa County Housing SuccessorLand Held for Resale (1)As of June 30, 2017The "Effective Acquisition Date for properties acquired by the Former Agency prior to dissolution is the date the transfer was approved by DOF, whcih is February 6, 2013. Housing Successor is to have initiated activities related to the future development of affordable housing on these properties within 5 years of the effective date of acquisition, unless certain findings are made. See preceding report.Housing Successor Annual ReportProperty Held for Disposition 12-4-18BOS Minutes886
Year 0 Year 1 Year 2 Year 3 Year 4 Year 5 CumulativeDescription 2013-14 2014-15 2015-16 2016-17 2017-18 2018-19 Total DOLLARS EXPENDED BY PROGRAM (1)Administration / Preservation34,540 65,626 100,085 67,275 267,525 - Youth Facility- Extremely Low (30% or Below)- Very Low (30% to 60%)- Low (60% to 80%)- TOTAL YOUTH FACILITY- - - - - - - Heritage Point Affordable Housing Project- Extremely Low (30% or Below)- Very Low (30% to 60%)- 166,206 151,889 308,845 626,939 Low (60% to 80%)- TOTAL HERITAGE POINT- 166,206 151,889 308,845 - - 626,939 Future Project #1- Extremely Low (30% or Below)- Very Low (30% to 60%)- Low (60% to 80%)- TOTAL FUTURE PROJECT- - - - - - - Future Project #2- Very Low (30% or Below)- Very Low (30% to 60%)- Low (60% to 80%)- TOTAL FUTURE PROJECT #2- - - - - - - MEMO - GRAND TOTAL34,540 231,832 251,973 376,120 - - 894,464 (1) Excludes monies spent by the Successor Agency on the Housing Successor's behalf.Table 3Contra Costa County Housing SuccessorExpenditure Targeting Requirementsby Income GroupSB 341 Report 2013 to 2017.xlsx/Expenditures by Program10/23/2018/8:45 AM12-4-18BOS Minutes887
7/1/2016 (1)7/1/2017 (1)
Description Amount Amount Source
Fund Balance as of 6/30 24,507,544 25,947,354 CAFR 2016-17
Less: Land Held for Resale (2) (9,020,712) (7,672,307) CAFR 2016-17
Less: Bond Proceeds (Restricted Cash) (3)(7,674,882) (7,022,973) CAFR 2016-17
Less: Loans Receivable (7,334,733) (7,275,050) CAFR 2016-17
Less: Prepaid Items - - CAFR 2016-17
Less: Accounts and Deposits Payable - (85,000) CAFR 2016-17
Adjusted Fund Balance 6/30/2017 (4) 477,217 3,892,024 CAFR 2016-17
Amounts Deposited into the Account in Prior Years
2012-13 171,003 CAFR 2012-13 / All Income
2013-14 (5) 218,017 218,017 CAFR 2013-14 / Adjusted
2014-15 76,182 76,182 CAFR 2014-15 / All Income
2015-16 524,591 524,591 CAFR 2015-16 / All Income
2016-17 (6)3,195,259 CAFR 2016-17 / Adjusted
Four Year Total 989,793 4,014,049 Various
Difference (4)Less than $1 million (122,025)
(1)
(2) Value shown for land held for resale is the book value included in the CAFRand may not be indicative of market value.
(3)
(4)
(5)
(6)Varies from the CAFR in that the above number includes 100 percent of the revenue received for property transfers without offset to account for
the loss of an asset.
Table 4
Contra Costa County Housing Successor
Excess Surplus Calculation
Through Fiscal Year 2016-17
Excludes $7.6 million in bond proceeds which were transferred to the Housing Successor in fiscal year 2013-14.
These are funds that are on deposit with the Fiscal Agent and represent bond proceeds, which must be spent in accordance with the bond
document restrictions.
Before fiscal year 2016-17, the Housing Successor's Adjusted Fund Balance did not exceed $1 million, which is the threshold number for which
an excess surplus can exist. For 2016-17, an excess surplus does not exist because the Adjusted Fund Balance is less than the prior four years
of deposits into the Housing Fund.
The adjusted fund balance amounts for all years prior to 7/1/2017 were less than the $1 million threshold and so are not shown individually above.
Housing Authority Annual Report Excess Surplus Calculation
12-4-18 BOS Minutes 888
34716.1(f) (13), subsection:
A. An inventory of homeownerhip units assisted by the Housin Successor (See Appendix)
Units where loans were outstanding as of 2/1/2012 30
Units that were added after 2/1/2012 0
Units where loans where no monies were or are outstanding 66
Total Number of Single Family Homes Restricted 96
B.1 Number of units lost lost since July 1, 2013 No Units Lost
B.2 Reasons for the Losses Not Applicable
C. Any funds returned to the Housing Successor Not Applicable
D. Management of Single-Family Housing Units:County Staff
Table 5
Contra Costa County Housing Successor
Homeownship Inventory Reporting per 34176.1(f)(13)
July 1, 2013 through June 30, 2017
Many of the Former Agency's Single Family Housing Programs resulted in single-family residential units that contained
covenants that required the homes to remain in low and moderate income homeownership even after the units are sold
by the original homeowners. Thus, no revenues that were received by the Housing Successor from any refinancings
are revenues received as the result of losses to the portfolio.
Housing Authority Annual Report SFR Reporting
12-4-18 BOS Minutes 889
Appendix AContra Costa CountyAnnual Report Housing Successor12-4-18BOS Minutes890
Original6/30/2017Original Date6/30/2012 Carrying 6/30/2017 CarryingHAT # AddressParcel No. of AcquisitionStatusCAFR Value Value/HAT CAFR Value Value/HATOrbisonia Heights (Bay Point) 1- 1 530 S Broadway094-012-021 01/03/2001ENA 9/12/20179,525 9,525 9,525 9,525 1- 2 540 S Broadway094-012-022 3/17/2008ENA 9/12/2017124,250 124,250 124,250 124,250 1- 3 550 S Broadway094-012-023 4/10/2008ENA 9/12/2017194,250 194,250 194,250 194,250 1- 4 560 S Broadway094-012-024 10/29/2007ENA 9/12/201764,050 64,050 64,050 64,050 1- 5 570 S Broadway094-012-025 2/29/2008ENA 9/12/2017113,750 113,750 113,750 113,750 1- 6 580 S Broadway094-012-026 11/26/2008ENA 9/12/2017175,000 175,000 175,000 175,000 1- 7 590 S Broadway094-012-027 10/29/2007ENA 9/12/2017133,875 133,875 133,875 133,875 1- 8 531 Bailey Rd094 012 030 01/03/2001ENA 9/12/20173,981 3,981 3,981 3,981 1- 9 541 Bailey Rd094 012 031 01/03/2001ENA 9/12/20174,459 4,459 4,459 4,459 1- 10 551 Bailey Rd094 012 032 01/03/2001ENA 9/12/20175,513 5,513 5,513 5,513 1- 11 561 Bailey Rd094 012 033 01/03/2001ENA 9/12/20179,716 9,716 9,716 9,716 1- 12 571 Bailey Rd094 012 038 01/03/2001ENA 9/12/20174,459 4,459 4,459 4,459 1- 13 581 Bailey Road094-012-039 6/13/2006ENA 9/12/2017165,000 165,000 165,000 165,000 1- 14 591 Bailey Road094-012-040 1/29/2010ENA 9/12/2017192,500 192,500 192,500 192,500 1- 15 610 S Broadway094-013-001 3/17/2006ENA 9/12/2017197,500 197,500 197,500 197,500 1- 16 620 S Broadway094-013-002 2/27/2009ENA 9/12/2017136,500 136,500 136,500 136,500 1- 17 650 S Broadway094-013-003 12/7/2007ENA 9/12/2017157,500 157,500 157,500 157,500 1- 18 660 S Broadway094-013-004 12/7/2007ENA 9/12/2017126,000 126,000 126,000 126,000 1- 19 668 S Broadway094-013-005 10/12/2007ENA 9/12/2017135,450 135,450 135,450 135,450 1- 20 670 S Broadway094-013-006 10/29/2007ENA 9/12/2017161,000 161,000 161,000 161,000 1- 21 641 S Broadway094-014-012 10/31/2007ENA 9/12/2017168,000 183,004 168,000 183,004 2- 1 631 Bailey Road094-013-012 3/17/2008ENA 9/12/201742,350 42,350 42,350 42,350 2- 2 621 Bailey Road094-013-013 12/23/2008ENA 9/12/201759,150 59,150 59,150 59,150 2- 3 615 Bailey Road094-013-014 9/30/2010ENA 9/12/2017227,500 227,500 227,500 227,500 2- 4 611 Bailey Road 094-013-015 2/27/2009ENA 9/12/2017175,000 175,000 175,000 175,000 2- 5 605 Bailey Road 094-013-016 2/27/2009ENA 9/12/2017- - - - 2- 6 671 S Broadway 094-014-001 1/30/2009ENA 9/12/201750,750 50,750 50,750 50,750 2- 7 571 S Broadway 094-014-010 1/30/2009ENA 9/12/2017- - - - 2- 8 51 Maylard St.094-014-011 8/16/2007ENA 9/12/2017157,500 157,500 157,500 157,500 2- 9 651 S Broadway094-014-013 12/7/2007ENA 9/12/2017103,250 103,250 103,250 103,250 2- 10 661 S Broadway094-014-014 6/12/2008ENA 9/12/2017175,000 175,000 175,000 175,000 2- 11 498 Wollam094-015-006 4/11/2008ENA 9/12/2017175,000 175,000 175,000 175,000 2- 12 585 S Broadway094-015-010 10/17/2005ENA 9/12/2017199,500 199,500 199,500 199,500 2- 13 581 S Broadway094-015-011 9/18/2009ENA 9/12/2017176,750 176,750 176,750 176,750 2- 14 571 S Broadway094-015-012 1/29/2010ENA 9/12/2017175,000 175,000 175,000 175,000 2- 15 551 S Broadway094-015-013 10/29/2007ENA 9/12/2017152,250 152,250 152,250 152,250 2- 16 541 S Broadway094-015-014 10/29/2007ENA 9/12/2017105,700 105,700 105,700 105,700 2- 17 591 S Broadway094-015-027 11/28/2007ENA 9/12/2017183,750 183,750 183,750 183,750 2- 18 Memorial Way094 015 028 01/03/2001ENA 9/12/20179,148 9,148 9,148 9,148 2- 19 495 Wollam094-016-002 8/21/2008ENA 9/12/2017213,500 213,500 213,500 213,500 2- 20 680 S Broadway094-026-001 3/17/2008ENA 9/12/201742,000 42,000 42,000 42,000 3- 1 690 S Broadway094-026-002 8/10/2007ENA 9/12/2017182,000 182,000 182,000 182,000 3- 2 671 Bailey Road094-026-007ENA 9/12/2017183,750 183,750 183,750 183,750 3- 3 681 Bailey Road094-026-008 11/7/2008ENA 9/12/2017145,250 145,250 145,250 145,250 Appendix A-1Contra Costa County Housing SuccessorAs of June 30, 2017Land Held for Resale 12-4-18BOS Minutes891
Original6/30/2017Original Date6/30/2012 Carrying 6/30/2017 CarryingHAT # AddressParcel No. of AcquisitionStatusCAFR Value Value/HAT CAFR Value Value/HATAppendix A-1Contra Costa County Housing SuccessorAs of June 30, 2017Land Held for Resale Total Bay Point5,216,376 5,231,380 5,216,376 5,231,380 North Broadway Property- - 3- 4 195 N. Broadway (3) 096 041 001 06/23/2003 Vacant Land 26,790 26,790 26,790 26,790 3- 5 199 N. Broadway (3) 096 041 013 06/23/2003 Vacant Land - - - - 3- 6 187 N. Broadway 096 041 026 11/12/2003 Vacant Land 29,000 29,000 29,000 29,000 Total North Broadway55,790 55,790 55,790 55,790 - - 96 Enes- 3- 7 96 Enes Avenue 097-037-007 4/26/2007 Sold 3/20/2014 260,000 260,000 - - - - Mims / Canal Assemblage- 3- 8 Amerson Ave 097 270 018 04/07/1995 Vacant Land 14,211 14,211 14,211 14,211 3- 9 231Amerson Ave 097 270 021 04/07/1995 Vacant Land 8,526 8,526 8,526 8,526 3- 10 235 Amerson Ave 097 270 022 11/30/1995 Vacant Land 14,056 14,056 14,056 14,056 3- 12 Mims Ave 097 270 074 01/03/2001 Vacant Land 1,700 1,700 1,700 1,700 3- 13 Amerson (Canal Rd) 097 270 076 12/14/1998 Vacant Land 21,221 21,221 21,221 21,221 3- 14 Canal Rd 097 270 078 01/03/2001 Vacant Land 5,998 5,998 5,998 5,998 3- 15 Canal Rd 097 270 080 01/03/2001 Vacant Land 10,397 10,397 10,397 10,397 Total Mims / Canal76,109 76,109 76,109 76,109 - - 190 Bel Aire- - 3- 11 190 Bel Air Ln 097 270 056 12/15/1993 In Negotiations 40,268 40,268 40,268 40,268 - - Rodeo Town Center- 3- 18 233 Parker Ave 357-161-013 3/31/2006 Marketing Site 787,600 787,600 787,600 787,600 3- 19 Railroad Ave., Rodeo 357-161-001-7 4/15/2005 Marketing Site 151,192 151,192 151,192 151,192 3- 20 Railroad Ave., Rodeo 357-161-002-5 4/15/2005Marketing Site- - - - Total Rodeo Town Center938,792 938,792 938,792 938,792 - 1250 Las Juntas4- 1 Las Juntas Way, WC 148 180 050 3/20/2003Sold 12/23/201639,374 39,374 - - 4- 2 Las Juntas Way, WC 148 180 051 3/20/2003Sold 12/23/201613,797 13,797 - - 4- 2 Las Juntas Way, WC 148 180 051 3/20/2003Sold 12/23/20161,002,621 - - - 4- 3 Las Juntas Way, WC 148 180 052 3/20/2003Sold 12/23/201632,613 32,613 - - Total Las Juntas1,088,405 85,784 - - - 12-4-18BOS Minutes892
Original6/30/2017Original Date6/30/2012 Carrying 6/30/2017 CarryingHAT # AddressParcel No. of AcquisitionStatusCAFR Value Value/HAT CAFR Value Value/HATAppendix A-1Contra Costa County Housing SuccessorAs of June 30, 2017Land Held for Resale Heritage Point - 4- 4 Grove, Richmond 409-080-001-4 11/17/2010 Under Construction 5/201874,375 106,250 74,375 106,250 4- 5 Chesley, Richmond 409-080-013-9 6/23/2009 Under Construction 5/2018 146,999 210,000 146,999 210,000 4- 6 3rd, Richmond409-080-014-7 9/17/2009 Under Construction 5/2018 164,500 235,000 164,500 235,000 4- 7 3rd, Richmond409-080-016-2 2/15/2011 Under Construction 5/201890,650 129,500 90,650 129,500 4- 8 3rd, Richmond409-080-020-4 12/23/2009 Under Construction 5/2018 420,000 600,000 420,000 600,000 4- 9 6th, Richmond409-132-015-2 2/19/2004 Under Construction 5/20185,111 511 5,111 511 Total Heritage Point 901,635 1,281,261 901,635 1,281,261 - Vacant Lots- 3- 16 710 Willow Ave 357 120 074 03/05/1998 Vacant Land 188,183 188,183 188,183 188,183 4- 10 4th, Richmond 409-261-015-5 2/19/2004 Vacant Land 5,111 5,111 5,111 5,111 4- 11 1538 3rd, Richmond 409-080-015 7/31/2012 Under Construction 5/2018 250,000 250,000 250,000 250,000 Total Other Vacant Lots443,294 443,294 443,294 443,294 GRAND TOTALTotal9,020,668 8,412,677 7,672,307 8,066,893 12-4-18BOS Minutes893
City/Original Equity Date AddressProjectAPN Loan Amount Sharing? of LoanProgramHomeownership Units with Loans Outstanding (2)1 1726 5THRichmond 409-152-027-2 $23,010 No5/20/19921st Time Homebuyer 1- 101 1736 5THRichmond 409-152-028-031,568 No 11/13/19921st Time Homebuyer 1- 111 1740 5THRichmond 409-152-023-138,400 No4/23/19931st Time Homebuyer 1- 71 1621 6THRichmond 409-141-008-635,000 No8/30/20001st Time Homebuyer 1- 51 1727 Giaramita Richmond 409-152-031-431,950 No3/31/19931st Time Homebuyer 1- 121 1731 Giaramita Richmond 409-152-025-627,500 No4/27/19931st Time Homebuyer 1- 91 1741 Giaramita Richmond 409-152-024-9 375,000 No8/10/19931st Time Homebuyer 1- 81 104 MalcomRichmond 408-230-025-43,000 Yes 12/13/20011st Time Homebuyer 1- 151 110 MalcomRichmond 408-230-024-712,000 Yes7/27/20011st Time Homebuyer 1- 141 116 MalcomRichmond 408-230-023-910,000 Yes2/8/20021st Time Homebuyer 1- 131 356 MalcomRichmond 408-250-076-219,710 Yes 10/15/20081st Time Homebuyer 1- 41 440 MalcomRichmond 408-250-062-238,364 Yes3/11/20091st Time Homebuyer 1- 31 126 MarcusRichmond 408-230-044-510,262 Yes2/9/20011st Time Homebuyer 1- 161 1550 MartinRichmond 408-230-070-010,000 Yes5/9/20011st Time Homebuyer 1- 171 1556 MartinRichmond 408-230-071-820,215 Yes6/20/20011st Time Homebuyer 1- 181 124 ReidRichmond 408-240-016-17,635 No1/5/20071st Time Homebuyer 1- 11 154 ReidRichmond 408-240-021-122,009 No12/7/20061st Time Homebuyer 1- 21 2971 RubyRichmond2,971 Yes10/3/20021st Time Homebuyer 2- 31 3050 RubyRichmond3,050 Yes5/15/20011st Time Homebuyer 2- 21 5000 RubyRichmond5,000 Yes 10/31/20011st Time Homebuyer 2- 41 14604 RubyRichmond14,604 Yes5/2/20011st Time Homebuyer 2- 121 Subtotal First Time Homebuyer Program9 VariousVarious1,036,000 No6/21/2005Habitat for Humanity 2- 1030 Total Number of For-Sale Units with Active Loans (2) $1,777,248Appendix A-2Contra Costa County Housing SuccessorHomeownership Inventory ---------- Continued on Following Page ----------No. ofUnitsHAT#(1)SB 341 Report 2013 to 2017.xlsx/SFR Inventory All Appendix10/23/2018/8:45 AM12-4-18BOS Minutes894
City/Original Equity Date AddressProjectAPN Loan Amount Sharing? of LoanProgramAppendix A-2Contra Costa County Housing SuccessorHomeownership InventoryNo. ofUnitsHAT#(1)Homeownership Units with No Loans Outstanding (3)1 174 AnchorBay Point 098-560-018-8N/A N/A N/A Affordability Covenants Only (3) 6- 81 185 AnchorBay Point 098-560-021-2N/A N/A N/A Affordability Covenants Only (3) 6- 91 191 AnchorBay Point 098-560-022-0N/A N/A N/A Affordability Covenants Only (3) 6- 101 3806 Camino Andres Bay Point 098-560-027-9N/A N/A N/A Affordability Covenants Only (3) 6- 131 3818 Camino Andres Bay Point 098-560-025-3N/A N/A N/A Affordability Covenants Only (3) 6- 121 3824 Camino Andres Bay Point 098-560-024-6N/A N/A N/A Affordability Covenants Only (3) 6- 111 269 FranklinBay Point 095-041-028-2N/A N/A N/A Affordability Covenants Only (3) 6- 141 127 HarrisBay Point 095-420-016-8N/A N/A N/A Affordability Covenants Only (3) 6- 316 Lancaster Bay Point 097-440-019-4N/A N/A N/A Affordability Covenants Only (3) 6- 51 98 PacificaBay Point 098-052-001-9N/A N/A N/A Affordability Covenants Only (3) 6- 61 81 ShelterBay Point 098-560-008-9N/A N/A N/A Affordability Covenants Only (3) 6- 71 96 WaterBay Point 097-021-039-9N/A N/A N/A Affordability Covenants Only (3) 6- 41 182 Catamaran Pittsburg 095-281-001-8N/A N/A N/A Affordability Covenants Only (3) 6- 11 121 EllisonRichmond 408-240-009-6N/A N/A N/A Affordability Covenants Only (3) 7- 201 133 EllisonRichmond 408-240-007-0N/A N/A N/A Affordability Covenants Only (3) 8- 111 151 EllisonRichmond 408-240-004-7N/A N/A N/A Affordability Covenants Only (3) 6- 161 157 EllisonRichmond 408-240-003-9N/A N/A N/A Affordability Covenants Only (3) 6- 151 115 Henry Clark Richmond 408-250-013-5N/A N/A N/A Affordability Covenants Only (3) 5- 191 128 Henry Clark Richmond 408-240-071-6N/A N/A N/A Affordability Covenants Only (3) 5- 111 145 Henry Clark Richmond 408-250-008-5N/A N/A N/A Affordability Covenants Only (3) 5- 181 152 Henry Clark Richmond 408-240-075-7N/A N/A N/A Affordability Covenants Only (3) 5- 121 163 Henry Clark Richmond 408-250-005-1N/A N/A N/A Affordability Covenants Only (3) 5- 171 182 Henry Clark Richmond 408-240-080-7N/A N/A N/A Affordability Covenants Only (3) 5- 131 113 LucyRichmond 408-240-066-6N/A N/A N/A Affordability Covenants Only (3) 5- 101 114 LucyRichmond 408-240-041-9N/A N/A N/A Affordability Covenants Only (3) 5- 41 137 LucyRichmond 408-240-062-5N/A N/A N/A Affordability Covenants Only (3) 5- 91 144 LucyRichmond 408-240-046-8N/A N/A N/A Affordability Covenants Only (3) 5- 51 167 LucyRichmond 408-240-057-5N/A N/A N/A Affordability Covenants Only (3) 5- 81 168 LucyRichmond 408-240-050-0N/A N/A N/A Affordability Covenants Only (3) 5- 61 180 LucyRichmond 408-240-052-6N/A N/A N/A Affordability Covenants Only (3) 5- 71 140 MalcomRichmond 408-230-019-7N/A N/A N/A Affordability Covenants Only (3) 7- 161 146 MalcomRichmond 408-230-018-9N/A N/A N/A Affordability Covenants Only (3) 7- 151 159 MalcomRichmond 408-230-034-6N/A N/A N/A Affordability Covenants Only (3) 7- 111 248 MalcomRichmond 408-230-002-3N/A N/A N/A Affordability Covenants Only (3) 7- 101 254 MalcomRichmond 408-230-001-5N/A N/A N/A Affordability Covenants Only (3) 7- 91 260 MalcomRichmond 408-240-094-8N/A N/A N/A Affordability Covenants Only (3) 5- 161 296 MalcomRichmond 408-240-088-0N/A N/A N/A Affordability Covenants Only (3) 5- 151 308 MalcomRichmond 408-240-086-4N/A N/A N/A Affordability Covenants Only (3) 5- 141 338 MalcomRichmond 408-250-079-6N/A N/A N/A Affordability Covenants Only (3) 7- 11 410 MalcomRichmond 408-250-067-1N/A N/A N/A Affordability Covenants Only (3) 7- 21 413 MalcomRichmond 408-250-053-1N/A N/A N/A Affordability Covenants Only (3) 7- 81 144 MarcusRichmond 408-230-041-1N/A N/A N/A Affordability Covenants Only (3) 7- 141 149 MarcusRichmond 408-230-053-6N/A N/A N/A Affordability Covenants Only (3) 7- 191 167 MarcusRichmond 408-230-050-2N/A N/A N/A Affordability Covenants Only (3) 7- 181 168 MarcusRichmond 408-230-038-7N/A N/A N/A Affordability Covenants Only (3) 7- 13SB 341 Report 2013 to 2017.xlsx/SFR Inventory All Appendix10/23/2018/8:45 AM12-4-18BOS Minutes895
City/Original Equity Date AddressProjectAPN Loan Amount Sharing? of LoanProgramAppendix A-2Contra Costa County Housing SuccessorHomeownership InventoryNo. ofUnitsHAT#(1)1 179 MarcusRichmond 408-230-048-6N/A N/A N/A Affordability Covenants Only (3) 7- 171 180 MarcusRichmond 408-230-036-1N/A N/A N/A Affordability Covenants Only (3) 7- 121 1532 MartinRichmond 408-230-067-6N/A N/A N/A Affordability Covenants Only (3) 6- 171 1717 MartinRichmond 408-250-017-6N/A N/A N/A Affordability Covenants Only (3) 7- 31 1729 MartinRichmond 408-250-019-2N/A N/A N/A Affordability Covenants Only (3) 7- 41 1741 MartinRichmond 408-250-021-8N/A N/A N/A Affordability Covenants Only (3) 7- 51 129 ReidRichmond 408-240-035-1N/A N/A N/A Affordability Covenants Only (3) 5- 31 130 ReidRichmond 408-240-017-9N/A N/A N/A Affordability Covenants Only (3) 5- 11 159 ReidRichmond 408-240-030-2N/A N/A N/A Affordability Covenants Only (3) 5- 21 279 RubyRichmond 408-230-085-8N/A N/A N/A Affordability Covenants Only (3) 8- 11 115 SpearsRichmond 408-250-049-9N/A N/A N/A Affordability Covenants Only (3) 7- 71 152 SpearsRichmond 408-250-038-2N/A N/A N/A Affordability Covenants Only (3) 7- 61 35 Cool Creek Rodeo357-120-027-2N/A N/A N/A Affordability Covenants Only (3) 8- 51 711 Edward Werth Rodeo357-120-070-2N/A N/A N/A Affordability Covenants Only (3) 8- 101 719 Edward Werth Rodeo357-120-068-6N/A N/A N/A Affordability Covenants Only (3) 8- 91 724 Edward Werth Rodeo357-120-019-9N/A N/A N/A Affordability Covenants Only (3) 8- 31 744 Edward Werth Rodeo357-120-026-4N/A N/A N/A Affordability Covenants Only (3) 8- 41 780 Edward Werth Rodeo357-120-036-3N/A N/A N/A Affordability Covenants Only (3) 8- 61 788 Edward Werth Rodeo357-120-038-9N/A N/A N/A Affordability Covenants Only (3) 8- 71 812 Edward Werth Rodeo357-120-044-7N/A N/A N/A Affordability Covenants Only (3) 8- 81 12 Fallen Leaf Rodeo357-120-018-1N/A N/A N/A Affordability Covenants Only (3) 8- 2N/A Not For-Sale Housing Park RegencyN/A N/A N/A 6- 18N/A Not For-Sale Housing Avalon Bay Walnut CreekN/A N/A N/A 6- 19N/A Not For-Sale Housing DeAnza GardensN/A N/A N/A 6- 2066 Total Number of Restricted Units with No Loans Outstanding (3)(1)(2) This category includes affordable restricted Homeownership Units for which loans were outstanding as of February 1, 2012.(3) This category includes affordable restricted Homeownership Units for which no loans were outstanding as of February 1, 2012. Reference to the location in the Housing Successor's Housing Asset Transfer form approved by DOF on February 6, 2013. Units in the first category (1-1 through 2-10represent pages 1 and 2 of the tabs/pages labeled 34176(e)(3) Loans and Grants. Units in the second category (5-1 through 8-10) come from an earlier section of the form, 34176(3)(1) Real Property, pages 5 through 8.SB 341 Report 2013 to 2017.xlsx/SFR Inventory All Appendix10/23/2018/8:45 AM12-4-18BOS Minutes896
RECOMMENDATION(S):
APPROVE clarification of Board action of November 13, 2018, Item number C.38, which approved and
authorized the Employment and Human Service Director, or designee, to execute a contract with Crowne
Plaza Hotel Concord to provide the facility for the Foster Parent Recognition Retention Support Program,
Caregiver Appreciation Recognition event to change the event date from May 20, 2019 to May 16, 2019
with no change to the payment limit of $6,000.
FISCAL IMPACT:
The facility rental charge of $6,000 will be funded from SB 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. This Board order will change the Board action of November 13,
2018, Item number C.38. from the event date of May 20, 2019 to May 16, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Elaine Burres
608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.108
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Clarification of Board action of November 13, 2018, Item C.38, Caregiver Appreciation Recognition Event
12-4-18 BOS Minutes 897
CONSEQUENCE OF NEGATIVE ACTION:
If the corrective action is not approved, the correct event date cannot be reserved.
12-4-18 BOS Minutes 898
RECOMMENDATION(S):
APPROVE AND AUTHORIZE the Auditor-Controller, or his designee, to pay $859,748.25 to
Garland/DBS, Inc. for roofing maintenance services provided to the Public Works Department during the
period July 1, 2018 through October 31, 2018, as recommended by the Public Works Director, Countywide.
FISCAL IMPACT:
100% General Funds
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
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: Diana Oyler,
925.313.2122
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C.109
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:December 4, 2018
Contra
Costa
County
Subject:Payments for Services Provided by the Garland Company
12-4-18 BOS Minutes 899
BACKGROUND:
Garland/DBS, Inc. provided roofing maintenance services for the Public Works on the County buildings
located at 50 Douglas Drive, and the Pinole Library.
The contract with Garland/DBS, Inc. has expired and it 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 person has
been asked to provide services without a valid contract, and the provider does so to the benefit of the
recipient, the provider is entitled to recover the reasonable value of those services. Therefore, Public Works
is legally obligated to reimburse Garland/DBS, Inc. for the reasonable value of the services it provided.
Since Garland/DBS, Inc. performed services at the request of Public Works and with the full expectation
and understanding that it would receive payment for those services, Public Works recommends that the
Board authorize the Auditor-Controller to issue a payment in the amount of $859,748.25.
CONSEQUENCE OF NEGATIVE ACTION:
The service provider will not be paid for services rendered to Public Works.
12-4-18 BOS Minutes 900
RECOMMENDATION(S):
APPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review and
Credentialing Committee on November 6, 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 Peer Review and Credentialing Committee 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: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Marcy Wilhelm, Heather Wong
C.110
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:December 4, 2018
Contra
Costa
County
Subject:Approve New and Recredentialing Providers Contra Costa Health Plan’s Community Provider Network
12-4-18 BOS Minutes 901
ATTACHMENTS
Attachment
12-4-18 BOS Minutes 902
Contra Costa Health Plan
Providers Approved by Peer Review and Credentialing Committee
November 6, 2018
CREDENTIALING PROVIDER S NOVEMBER 2018
Name Specialty
Brooks, Jaclyn, BA, RBT Qualified Autism Professional
Cropper, Charlotte, MS, RBT Qualified A utism Provider
Ding, Lisa, PA Urogynecology &
Pelvic Reconstructive Surgery
Douglas, Allaina, BCBA Qualified Autism Provider
Filosa, Jessica, NP Primary Care Family Medicine
Garrett, Matthew, BCBA Qualified Autism Provider
Rancourt, Lora, PA Mid -Level Orthopaedic Surgery Assistant
Spofforth, Sarah, BCBA Qualified Autism Provider
RECREDENTIALING PROVIDER S NOVEMBER 2018
Name Specialty
Barakeh, Joseph, DO Ophthalmology
Cardoza, Mary, MD Surgery – General
Christian, Darrell, PhD Mental Health Services
Cole, Lauren, BCBA Qualified Autism Provider
Dao, Bao, MD Hematology/Oncology
DeVane, Matthew, DO Cardiovascular Disease
Fenner, Gayle, PA Mid -Level Orthopaedic Surgery Assistant
Fieser, Carl, MD Pain Medicine
Gilbert, Katherine, MD Allergy & Immunology
Karan, John, MD Neurology
Le, Vuong, BCBA Qualified Autism Provider
LeNoir, Denise, NP Primary Care Pediatrics/
Mid-Level Allergy & Immunology
Mathews, Priscilla, LCSW Mental Health Services
Matin, Bita, DDS Dentist
Mbadike-Obiora, Maureen , MD Primary Care Family Medicine
Murray, Dwight, PhD Mental Health Services –
Neuro Psych Testing
Polido, Phillip, MD Surgery – General
Rahman, Sophia, MD Radiation Oncology
Ruzicano, Raymond, MD Psychiatry
Schaefer, Robert, DC Chiropractic Medicine
Shah, Samir, MD Ophthalmology
Sidhu, Pramodh, MD Cardiovascular Disease
Wallace, Shannon, BCBA Qualified Autism Provider
Wulff, Christopher, MD Cardiovascular Disease
12-4-18 BOS Minutes 903
Contra Costa Health Plan
Providers Approved by Peer Review and Credentialing Committee
November 6, 2018
Page 2 of 2
RECREDEN TIALING ORGANIZATIONAL PROVIDER S
NOVEMBER 2018
Provider Name
Provide the Following
Services
Location
Dialysis Newco, Inc.
dba: US Renal Care Berkeley
Dialysis
Dialysis Berkeley
RAI Care Centers of Northern
California II, LLC
dba: RAI-Bancroft Ave.-Oakland
Dialysis Oakland
RAI Care Centers of Northern
California II, LLC
dba: RAI-Telegraph -Piedmont
Dialysis Oakland
Sanhyd, Inc dba Kyakameena Care
Center
Skilled Nursing Facility Berkeley
St. Helena Hospital
dba: St. Helena Hospital Center for
Behavioral Health
Mental Health Services Vallejo
bopl-November 6, 2018
12-4-18 BOS Minutes 904
RECOMMENDATION(S):
COMMIT to the temporary preservation of the historic original 1903 portion of the Downtown Martinez
Jail through April 30, 2021.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
On April 25, 2017, the Board of Supervisors certified the final environmental impact report
for the Downtown Martinez Jail Demolition Project. The Downtown Martinez Jail, located
at 650 Pine Street, consists of the historic original jail, built in 1903, and the jail annex, built
in 1944. The EIR analyzed the environmental impacts of demolishing the jail building. The
EIR also acknowledged that an alternative to demolition is the possible reuse of the historic
original jail. At its April 25, 2017, meeting, the Board committed to the temporary
preservation of the historic original 1903 portion of the jail for a minimum of two years, to
April 25, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Eric Angstadt
925.335.1009
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.111
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:Temporary Preservation of Historic Downtown Martinez Jail
12-4-18 BOS Minutes 905
BACKGROUND: (CONT'D)
Since that Board meeting, County staff has been evaluating options for the possible reuse of
the 1903 portion of the jail. Staff has been negotiating with the City of Martinez regarding
the possible transfer of the 1903 portion of the jail to the City. A commitment by the Board
of Supervisors to preserve the 1903 portion of the jail through April 30, 2021 will allow
these negotiations to continue.
12-4-18 BOS Minutes 906
RECOMMENDATIONS
ADOPT Resolution No. 5216 approving the of Understanding with Public Employees Union, Local
#1/AFSCME (attached), establishing the salary levels to be effective the full pay period of Board approval
and other employment terms for Housing Authority Clerical and Maintenance employees represented by
Local #1/AFSCME for the period July 1, 2018 through June 30, 2021;
AUTHORIZE the Executive Director to execute the Memorandum of Understanding with Public
Employees Union, Local #1/AFSCME on behalf of the Housing Authority; and
ADOPT Resolution No. 5217 establishing comparable salary modifications for the unrepresented
employees of the Housing Authority of the County of Contra Costa to be effective the full pay period of
Board approval.
BACKGROUND
Resolution No. 5216 – Proposed Memorandum of Understanding with Public Employees
Union, Local #1/AFSCME
Negotiations with Public Employees Union, Local #1/AFSME (Union) have resulted in a tentative
agreement for a Memorandum of Understanding (MOU) for the period July 30, 2018 through June 30,
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF COMMISSIONERS
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: 925-957-8028
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
Joseph Villarreal, Executive Director
By: June McHuen, Deputy
cc:
C.112
To:Contra Costa County Housing Authority Board of Commissioners
From:Joseph Villarreal, Housing Authority
Date:December 4, 2018
Contra
Costa
County
Subject:APPROVE MEMORANDUM OF UNDERSTANDING WITH PUBLIC EMPLOYEES UNION, LOCAL
#1/AFSCME AND ESTABLISH SALARY LEVELS FOR UNREPRESENTED EMPLOYEES
12-4-18 BOS Minutes 907
BACKGROUND (CONT'D)
2021. The new MOU provides for a 2.5% cost of living increase effective upon Board approval, a 1.5%
cost of living increase effective the first full pay period including July 1, 2019, and a 2.0% cost of living
increase effective the first full pay period including July 1, 2020. The MOU also calls for a one-time
lump-sum ratification payment of $1000. In addition, salary schedules shall have a 5 step salary range
and will be adjusted to achieve no less than 5% between all steps within the salary range of each
classification. Market Equity adjustments for classifications which are greater than ten (10) percent
below the market average and/or have proven to be essential but hard to recruit at the current salary
levels will be adjusted over the term of the agreement.
The other proposed changes to the economic terms of the agreement includes an increase to current
medical benefits. HACCC will make the following contributions toward medical insurance:
Employee Only = $462.00
Employee +1 = $924.00
Employee +2 = $1205.00
Each member of the bargaining unit shall receive eight (8) additional hours of personal leave time per
year.
The MOU also provides for the following changes:
Include no discrimination on the basis of Union protected activity.
Revision of Union Security to reflect statute revoking Agency Shop provisions.
New employees shall serve a minimum 12 month probationary period.
An employee promoting to a higher paying classification within the bargaining unit
shall serve a probationary period of 9 months.
Absences of 5 or more days during the probationary periods shall extend the
probationary period by the number of days not worked.
Employees must present a physician’s note for the duration of vacation accrual
utilized for sick leave purposes. If employee is unable to provide physician’s note,
time will be deemed unpaid.
Employee is responsible for notifying department supervisor 1 hour prior to the
commencement of their work shift.
Clarify language in regards to Workers Compensation claims and time off from
work for appointments.
Provides duration limits and guidelines for Leaves without Pay requests.
Clarify language in current MOU granting 40 hours of bereavement versus 5 days of
leave.
Clarify Notification of Absence.
Include Labor Code language surrounding Meal and Rest breaks.
Clarification of transfer bid process.
Remove provision providing for removal of disciplinary actions from Employee
Human Resources file.
Provides 8 shirts, 3 work pants, and $400 boot allowance for Maintenance
12-4-18 BOS Minutes 908
employees.
Provides 2 shirts and $200 for Senior Property Assistants, Senior Housing
Assistants, and Housing Program Specialists.
Clarify MOU language for Catastrophic Leave eligibility.
Updates to Maintenance On-Call procedures to reflect practice and necessary
changes.
Resolution No. 5217 – Unrepresented Employee Salary and Benefit Adjustments
The Resolution provides for the following salary and benefit changes for unrepresented employees:
A 2.5% cost of living increase effective upon Board approval;
A 1.5% cost of living increase effective the first full pay period including July 1,
2019;
A 2.0% cost of living increase effective the first full pay period including July 1,
2020;
A $1000 lump-sum payment;
Salary schedules shall have a 5 step salary range and will be adjusted to achieve no
less than 5% between all steps within the salary range of each classification.
Market Equity adjustments for classifications which are greater than ten (10)
percent below the market average and/or have proven to be essential but hard to
recruit at the current salary levels will be adjusted over the term of the agreement.
An increase to the current medical benefit to be made as follows:
Employee Only = $462.00
Employee +1 = $924.00
Employee +2 = $1205.00
Eight (8) additional hours of personal leave time per year.
FISCAL IMPACT
The Housing Authority’s current budget provides for the changes in the economic terms of the proposed
MOU. Assuming current HUD funding levels, staff project that HACCC’s reserve levels will not be
decreased by the proposed salary and benefit modifications for represented and unrepresented employees.
CONSEQUENCE OF NEGATIVE ACTION
Should the Board elect not to adopt these actions, both HACCC’s staff represented by Local
#1/AFSCME would be denied wage enhancements negotiated in good faith and calculated to be
affordable to the agency and unrepresented staff would be denied similar wage increases. Additionally,
HACCC would not have an agreement with Public Employees Union, Local #1/AFSCME and
negotiations would resume.
ATTACHMENTS
Housing Authority Resolution No. 5216
HACCC-Local1/AFSCME MOU 2018-2021
Housing Authority Resolution No. 5217
2018-2020 Exempt Schedule(No ED Equity)
12-4-18 BOS Minutes 909
THE BOARD OF COMMISSIONERS OF THE
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
RESOLUTION NO. 5216
WHEREAS, the Executive Director of the Housing Authority of the County of
Contra Costa has submitted a Memorandum of Understanding to
be entered into with Public Employees Union, Local #1/AFSCME
and the clerical and maintenance employees of the Housing
Authority of the County of Contra Costa, units represented by
Local #1/AFSCME; and,
WHEREAS, the Memorandum of Understanding outlines compensation and
practices for the clerical and maintenance employees of the
Housing Authority of the County of Contra Costa, a unit
represented by Local #1/AFSCME, during the term of the
Memorandum of Understanding; and,
NOW, THEREFORE BE IT RESOLVED that the Memorandum of Understanding
referred to above, having been fully considered, is APPROVED and
is hereby made applicable to the clerical and maintenance
employees of the Housing Authority of the County of Contra
Costa effective July 1, 2018 through June 30, 2021.
PASSED AND ADOPTED ON ______________________________________by
the following vote of the Commissioners.
AYES:
NOES:
ABSENT:
ABSTAIN:
I HEREBY CERTIFY THAT THIS IS A
TRUE AND CORRECT COPY OF AN
ACTION TAKEN AND ENTERED ON THE
MINUTES OF THE BOARD OF
COMMISSIONERS ON THE DATE SHOWN.
ATTESTED______________________________
JOSEPH VILLARREAL, CLERK OF
THE BOARD OF COMMISSIONERS
AND EXECUTIVE DIRECTOR
BY____________________________________
12-4-18 BOS Minutes 910
MEMORANDUM OF UNDERSTANDING
Between
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
And
Public Employees Union, Local #1/AFSCME
July 1, 2018 through June 30, 20 21
12-4-18 BOS Minutes 911
i
HACCC Local #1/AFSCME MOU 2018-2021
MEMORANDUM OF UNDERSTANDING
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
TABLE OF CONTENTS
PREAMBLE _________________________________________________________________ 1
Section 1. Recognition _____________________________________________________ 1
Section 2. Management Rights ______________________________________________ 1
Section 3. Union Security___________________________________________________ 2
Section 4. No Discrimination Provisions ______________________________________ 3
Section 5. No Strike and No Lockout Guarantee________________________________ 4
Section 6. Union Representation_____________________________________________ 4
Section 7. Seniority ________________________________________________________ 5
Section 8. Layoff __________________________________________________________ 7
Section 9. Holidays Observed _______________________________________________ 8
Section 10. Vacation Leave __________________________________________________ 9
Section 11. Paid Sick Leave _________________________________________________ 11
Section 12. Workers' Compensation__________________________________________ 13
Section 13. Jury Duty and Witness Duty ______________________________________ 14
Section 14. Leaves of Absence Without Pay ___________________________________ 15
Section 15. Family Medical Leave ____________________________________________ 16
Section 16. Bereavement Leave _____________________________________________ 17
Section 17. Restoration of Service Credits _____________________________________ 17
Section 18. Days and Hours of Work _________________________________________ 18
Section 19. Rest and Clean-up Periods Rest Periods ___________________________ 18
Section 20. Health and Safety _______________________________________________ 19
Section 21. Wages and Classifications _______________________________________ 19
Section 22. Employment____________________________________________________ 20
12-4-18 BOS Minutes 912
ii
HACCC Local #1/AFSCME MOU 2018-2021
Section 23. Benefits _______________________________________________________ 21
Section 24. Overtime _______________________________________________________ 23
Section 25. Grievance Procedure ____________________________________________ 24
Section 26. Disciplinary Actions _____________________________________________ 27
Section 27. Posting and Filling Vacant Positions _______________________________ 29
Section 28. Working Out of Classification _____________________________________ 32
Section 29. Personnel Files _________________________________________________ 32
Section 30. Miscellaneous Pay Provisions ____________________________________ 33
Section 31. Performance Evaluation__________________________________________ 34
Section 32. Voluntary Demotions ____________________________________________ 35
Section 33. Clothing _______________________________________________________ 36
Section 34. Catastrophic Leave ______________________________________________ 37
Section 35. Miscellaneous Provisions ________________________________________ 38
Section 36. Scope of Agreement _____________________________________________ 40
Section 37. Saving Clause __________________________________________________ 40
Section 38. Term __________________________________________________________ 41
EXHIBIT A REPRESENTED EMPLOYEES SALARIES _________________________ - 42 -
EXHIBIT B _______________________________________________________________ - 45 -
EXHIBIT C _______________________________________________________________ - 48 -
EXHIBIT D _______________________________________________________________ - 53 -
EXHIBIT E________________________________________________________________ - 56 -
SIDE LETTER of AGREEMENT ______________________________________________ - 57 -
12-4-18 BOS Minutes 913
1
HACCC Local #1/AFSCME MOU 2018-2021
MEMORANDUM OF UNDERSTANDING
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
PREAMBLE
This Memorandum of Understanding is made and entered into as of the ___day of
July, 2018 by and between the Housing Authority of the County of Contra Costa
(hereinafter called "Authority") and the Public Employees Union, Local #1/AFSCME
(hereinafter called "Union").
The Authority is a public body, corporate and politic, organized and existing under and
pursuant to the laws of the State of California.
As such, the Authority must comply with all applicable laws of the United States and the
State of California, including provisions of the Meyers-Milias Brown Act, and all
administrative regulations promulgated by the Department of Housing and Urban
Development (hereinafter referred to as "HUD"), pursuant to the Annual Contributions
and Administration Contract between it and the Authority.
Section 1. Recognition
Local #1/AFSCME is hereby recognized as the exclusive bargaining representative for
all employees in the job classifications hereafter set forth in Exhibit A . The term
"employee" as used in this Memorandum of Understanding, unless it is clearly indicated
otherwise, shall be deemed to mean only those employees who are included in the
bargaining unit hereinafter set forth in Exhibit A of this Memorandum of Understanding.
There shall be two (2) bargaining units: Maintenance and Clerical.
Section 2. Management Rights
The Authority has the right to manage the Authority and to direct the work force
including the determination of staffing requirements, classifications and content of job
descriptions.
The Authority has the right to establish reasonable rules and regulations. Such rules
and regulations so established shall be conspicuously posted.
All management rights and functions, except those which are clearly and expressly
abridged by this Memorandum of Understanding, shall remain vested with the Authority.
The Authority shall have full freedom in determining the qualifications and hiring of new
employees for positions covered under this Memorandum of Understanding.
12-4-18 BOS Minutes 914
2
HACCC Local #1/AFSCME MOU 2018-2021
Section 3. Union Rights
3.1 Duty of Fair Representation
Local #1/AFSCME agrees that it has a duty to provide fair and non-discriminatory
representation to all employees in all classes in the unit for which this section is
applicable regardless of whether they are members of Local #1/AFSCME.
3.2 Notice
. An employee employed in or hired into a job class represented by Local
#1/AFSCME shall be notified that the Housing Authority has a Memorandum of
Understanding with the Union regarding wages, benefits and terms and
conditions of employment. The Housing Authority shall provide new employees
with a membership form provided by the Union and an "Employee Authorization
for Payroll Deduction" card. Employees shall be instructed to return completed
forms to the Union in order to authorize membership deductions.
3.3 Indemnification
All provisions regarding Union membership are governed by the Union.
Local #1/AFSCME shall indemnify, defend, and hold the Housing Authority
harmless against any and all claims, demands, suits, orders or judgments,
or other forms of liability that arise out of or by reason of this Local
#1/AFSCME membership section, or action taken or not taken by the
Housing Authority under this Section. This includes, but is not limited to,
the Housing Authority's Attorneys' fees and costs. The provisions of this
subsection shall not be subject to the grievance procedure.
3.4 Bargaining Unit Update
The Housing Authority shall monthly furnish a list of all new hires within the
bargaining unit to Local #1/AFSCME.
3.5 Union Membership
Maintenance of Membership
All employees represented by Local #1/AFSCME who are currently paying
dues to Local #1/AFSCME and all employees in that unit who hereafter
become members of Local #1/AFSCME shall continue to pay dues to
Local #1/AFSCME for the duration of this Memorandum of Understanding
and each year thereafter so long as Local #1/AFSCME continues to
represent the class to which the employee is assigned.
Withdrawal of Membership
Any employee assigned to a classification represented by Local
#1/AFSCME shall notify the Union in writing their request for membership
withdrawal.
12-4-18 BOS Minutes 915
3
HACCC Local #1/AFSCME MOU 2018-2021
Section 4. No Discrimination Provisions
4.1 No Discrimination
There shall be no discrimination because of race, religious creed, color, national
origin, sex or Union protected activity against any employee of the Employer or
by anyone employed by the Authority; and to the extent prohibited by applicable
state and federal law there shall be no discrimination because of age.
4.2 Americans With Disabilities Act (ADA) Accommodation
There shall be no discrimination against any disabled person solely because of
such disability unless that disability prevents the person from meeting the
minimum standards established for the position.
The Employer and the Union recognize that the Authority has an obligation to
reasonably accommodate disabled employees. If by reason of the aforesaid
requirement the Authority contemplates actions to provide reasonable
accommodation to an individual employee in compliance with laws covering
employees with disabilities which are in conflict with any provision of this
Agreement, the Union will be advised of such proposed accommodation. Upon
request, the Authority will meet and confer with the Union on the impact of such
accommodation.
If the Authority and the Union do not reach agreement, the Authority may
implement the accommodation if required by law without further negotiations.
Nothing in this MOU shall preclude the Authority from taking actions necessary to
comply with the requirements of the law.
4.3 No Harassment Provision
The Authority does not tolerate harassment of or by employees at the workplace
or in any work-related situation.
Harassment is any treatment of an employee which has the purpose or effect of
affecting employment decisions concerning an individual, or unreasonably
interfering with an individual's work performance, or creating an intimidating or
hostile work environment. Such conduct includes but is not limited to sexual
harassment, arbitrary or capricious changes of assignments, or conduct of an
Authority employee which creates a hostile work environment.
All employees are required to comply with this provision. Should any employee
learn of or be advised of a possible infraction of this provision, he/she should
immediately report the incident to his /her supervisor or to the Human Resources
Officer.
An employee who witnesses or believes that he/she has been the object of
harassment should notify his/her supervisor or the Human Resources Officer.
The Authority will investigate all reports of harassment and will take appropriate
remedial action. The Authority considers harassment a serious offense and any
employee who is reasonably believed to have violated this provision may be
subject to discipline, up to and including termination.
12-4-18 BOS Minutes 916
4
HACCC Local #1/AFSCME MOU 2018-2021
Section 5. No Strike and No Lockout Guarantee
5.1 No Strike
Union and its officials will not, directly or indirectly, take part in any action or
strike against the operation of the Authority during the term of this Memorandum
of Understanding.
In the event an unauthorized work stoppage occurs, Union shall, as soon as
possible and after written notification by the Authority, post notice at the facilities
that such action is unauthorized and promptly take steps to return its members to
work.
5.2 No Lockout
The Authority shall not conduct a lockout of its employees during the term of this
Memorandum of Understanding.
Section 6. Union Representation
6.1 Official Union Representatives
The Employer recognizes and agrees to deal with the designated Union
Stewards and Representatives of Union in all matters relating to grievances and
the interpretation of this Memorandum of Understanding.
6.2 Shop Stewards
Union may designate three (3) Shop Stewards for each unit. A Steward shall be
allowed reasonable time to investigate a specified grievance, provided it is in
his/her assigned work area or the steward has received advance approval from
the supervisor to leave his/her immediate work area. The shop Steward shall be
allowed to attend meetings with management representatives, to be present at
hearings where matters within the scope of representation are being considered
and at such other times as may be authorized by the Authority. Such
authorization is subject to prior notification and approval of the immediate
supervisor. Supervisors shall not deny Stewards a reasonable time except under
extraordinary circumstances and in no case shall denial be arbitrary or
capricious.
6.3 Union Access
Union representatives shall have access to all employees in the unit on an
individual basis during working hours. Representatives of Union shall be
permitted to enter the premises of the Employer in which Union has members at
any time during regular working hours to conduct business pertaining to the
scope of representation without interference with or interruption of the work effort.
6.4 Unit Authorized Leave
The Employer agrees that upon appropriate request from Union designating the
employee(s) and the date(s), the Employer will grant up to a maximum of three
(3) days' authorized leave with pay annually for the represented unit as a whole.
At least two (2) weeks' notice shall be given by Union and work schedules must
12-4-18 BOS Minutes 917
5
HACCC Local #1/AFSCME MOU 2018-2021
not be unduly interrupted.
6.5 Use of In-House Mailing
Employees designated as Shop Stewards or official representatives of Union
shall be granted the use of the Employer's in-house mailing for Union business.
6.6 Bulletin Boards
The employer shall provide Union with space on bulletin boards in areas where
Union has employees it represents for the purpose of posting non-controversial
Union notices. Such notices may be posted by the Steward, although not limited
to the following notices, they may include:
1) Recreational and social events of Union
2) Union meetings
3) Union elections, appointments
4) Results of Union elections
5) Other matters relating to the scope of representation
In the event a dispute arises concerning the appropriateness of material posted,
the Business Representative of Union will be advised by the Executive Director
of the nature of the dispute and the notices will be removed from the bulletin
boards until the dispute is resolved.
Section 7. Seniority
7.1 Defined
Seniority is defined as the length of service from the date of hire as a permanent
employee. Seniority shall not accrue during periods of leave without pay after an
absence of six (6) months.
7.2 Loss of Seniority
Employees shall lose their seniority for the following reasons:
1) Discharge for just cause
2) Resignation
3) Failure to return to work when recalled from layoff. The employer shall
forward the return-to-work notice to the recalled employee’s last known
address by certified mail, and the recalled employee shall have ten (10)
days to respond after the mailing of the notice
4) Failure to return to work after expiration of a formal leave of absence
5) Retirement
6) Layoff for a continuous period of one (2) years or term of employment,
whichever is longer
7) Constructive Resignation
7.3 New Employee Probation Provisions
1) All new employees shall serve a twelve (12) month probationary period.
The probationary period shall commence on the date of hire and conclude
exactly twelve (12) months later. If this date occurs on a Saturday or
Sunday, the probation period shall end on the preceding Friday.
12-4-18 BOS Minutes 918
6
HACCC Local #1/AFSCME MOU 2018-2021
Absences of five (5) or more days during the probationary period shall
extend the probationary period by the number of days not worked.
2) All newly hired probationary employees shall receive written performance
evaluations at the end of the first three (3) months of employment, at the
end of six (6) months, at the end of nine (9) months, and after the first
twelve (12) months of employment. If either of the first two (2) evaluations
shows less than satisfactory performance, the rater shall comment in
writing on those specific matters raised. The rater shall inform the
employee in writing what improvements should be made to reach a
satisfactory level of performance in order to achieve permanent status.
3) Probationary employees shall be granted access to the grievance
procedures except for probationary releases.
4) A probationary employee may be released from employment at any time
during the initial probationary period without advance notice and without
right of appeal or hearing.
7.4 Promotional Employee Probation Provisions
1) An employee promoting to a higher paying classification within the
bargaining unit shall serve a probation period of nine (9) months.
2) Promotional probationary employees shall be formally evaluated at three
(3) months, six (6) months, and at nine (9) months.
3) Absences of five (5) or more days during the promotional probationary
period shall extend the probationary period by the number of days not
worked. The promotional probationary period may be extended to allow
employee to reach a satisfactory level of performance or obtain required
certifications in order to achieve permanent status in promoted position.
4) Employees may be released from promotional probation without notice
and without right of appeal but shall be returned to the position and step
formerly held. Any employee who promotes and while on probation is
terminated for cause, shall be entitled to notice and appeal as provided in
this Memorandum of Understanding.
7.5 Seniority Upon Break in Bargaining Unit Service
Employees transferred or promoted to other positions within the Authority, but
outside the jurisdiction of this Memorandum of Understanding, will retain, but not
accrue, their seniority in the event of subsequent transfer back to a position
covered by this Memorandum of Understanding. If the transfer or assigned work
out of class is temporary in nature, the employee will continue to accrue seniority
in his/her permanent position.
7.6 Seniority List
The Authority shall prepare and maintain a seniority list which shall show the
names, classification title, seniority unit, and seniority date of hire of all
12-4-18 BOS Minutes 919
7
HACCC Local #1/AFSCME MOU 2018-2021
bargaining unit employees. Union shall be given two (2) copies of the list within
thirty (30) calendar days after the date of this Memorandum of Understanding,
and thereafter a current list upon request.
A copy of this seniority unit list, including the same information, shall be posted
on each employee bulletin board. This list shall be available for inspection by the
employee and his/her Steward.
In the event that two (2) or more employees have the same seniority date (hire
date) and an incident arises which requires a seniority decision affecting those
employees, the respective seniority of such employees shall be determined on
an incident by incident basis.
For each incident, the names of affected employees will be placed in a lot, from
which one name will be drawn by management in the presence of affected
employees. The affected employee whose name is drawn will be deemed to
have seniority rights over the other affected employees for this incident only, and
any remaining ties shall be resolved by repeating the process.
The Authority may determine the required qualifications of employees for the
purpose of promotions, demotions, and employment of new employees. In
determining the employee's qualifications to meet the requirements, the Authority
will take into consideration:
1) The employee's knowledge of the duties to be performed and the
equipment to be used;
2) The employee's performance in his/her current assignment or
employment; and
3) His/her training, ability and experience, if any, in similar lines of work.
Section 8. Layoff
8.1 Notice of Layoff
Permanent employee unit members affected by layoff shall be given no less than
thirty (30) calendar days’ written notice of such action.
8.2 Order of Layoff
When one (1) or more employees performing in the same classification are to be
laid off for lack of work, reorganization, or lack of funds, the order of layoff shall
be as follows:
1) All temporary employees
2) All probationary employees
3) All permanent employees in the inverse order of their seniority
4) Employees affected in (3) above will be allowed to accept demotion to a
lower classification if they have previously held that lower classification for
a period of at least six (6) months, or can meet the qualifications for the
entry level position in any seniority unit, and have seniority over an
incumbent in that position or the position is vacant
12-4-18 BOS Minutes 920
8
HACCC Local #1/AFSCME MOU 2018-2021
When an employee was initially employed in an identifiable entry level position
within an existing specific family grouping of classifications, that employee shall
retain seniority for that entry level position even though the position has been
reclassified and/or the title changed, provided the employee meets minimum
qualifications required for the entry level position.
8.3 Layoff Bumping Order
Employees "bumped" by the foregoing will, for purposes of this Section, be
treated as notified of layoff and the same rights will apply.
The employee may continue to bump into successive lower classes in which
he/she has served and for which he/she is qualified to avoid layoff.
Employees accepting demotion to a classification paid at a lower salary range
will have their salaries adjusted so that they occupy the same step in the new
lower range as they did in their previous range.
An employee may elect to be laid off in lieu of bumping. Accepting such layoff
does not affect the employee's reemployment rights under this Memorandum of
Understanding.
Seniority for permanent part-time employees shall be determined by converting
the employee's total hours to a full-time equivalency.
Employees "bumped" and/or demoted as a result of a reorganization not
associated with lack of work or lack of funds situation shall maintain his/her
present salary and shall not receive any additional compensation until the salary
of the lower position he/she is filling is equal to his/her salary. This procedure is
known as "Y" rating.
8.4 Layoff Unit Transfer Rights
If a vacant position is outside of the laid off employee’s unit, employees who are
laid off may fill any vacant position for which they meet the minimum
qualifications. Such an employee shall have preference over outside applicants.
8.5 Reemployment List
The names of employees laid off shall be entered upon a reemployment list in
the inverse order of seniority that they were laid off and a copy submitted to
Union. The person ranking highest on the reemployment list for a particular
classification shall be offered the appointment when a permanent or permanent
part-ti me or temporary vacancy exists in that classification prior to public
advertising. The reemployment list shall be applicable for twenty four (24)
months.
Section 9. Holidays Observed
9.1 The following holidays shall be observed with pay for full-time and permanent
part-time employees:
12-4-18 BOS Minutes 921
9
HACCC Local #1/AFSCME MOU 2018-2021
New Year's Day January 1
Martin Luther King Jr. Day 3rd Monday in January
Presidents ’ Day 3rd Monday in February
Memorial Day Last Monday in May
Independence Day July 4
Labor Day First Monday in September
Veterans Day November 11
Thanksgiving Day 4th Thursday in November
Day after Thanksgiving Friday following Thanksgiving
Christmas Day December 25
Every day declared by the governing body, by resolution, to be a holiday.
Employees shall be credited with 2.6 7 hours per month for each month of
employment to be used as floating personal holiday leave. Employees shall be
allowed to use such time in increments of no less than one (1) hour. On
separation from Authority service, an employee shall be paid for any unused
floating personal holiday leave at the employee's current pay rate.
Union and the Employer agree that by mutual consent any of the above holidays
can be observed on a date other than listed in this Section.
When a holiday falls on a Sunday, the Monday following shall be observed as the
holiday. When a holiday falls on a Saturday, the preceding Friday will be
observed as the holiday.
If a legal holiday as set forth in this Section falls on a workday for a full-time
employee on an irregular workweek, such employee will be entitled to the
holiday. However, if a holiday falls on one of his/her days off, the employee will
be entitled to a day off and will observe the holiday on the last workday before
the holiday or first workday after the holiday.
9.2 Holiday Pay
Employees who work on a holiday shall be paid one and one-half (1½) times
their regular rate for all hours worked in addition to their earned holiday payment.
Section 10. Vacation Leave
10.1 Vacation Accrual
1) Employees in permanent positions are entitled to vacation with pay.
Accrual is based upon straight time hours of working time per calendar
month of service and begins on the date of appointment to a permanent
position. Increased accruals begin on the first of the month following the
month in which the employee qualifies. Accrual for portions of a month
shall be in minimum amounts of one (1) hour calculated on the same basis
as for partial month compensation. Vacation credits may not be taken
during the first six (6) months of employment except where sick leave has
been exhausted; and none shall be allowed in excess of actual accrual at
the time vacation is taken. Employee must present a physician’s note for
12-4-18 BOS Minutes 922
10
HACCC Local #1/AFSCME MOU 2018-2021
duration of vacation accrual utilized for sick leave purposes. If employee is
unable to provide a physician’s note, time will be deemed unpaid.
2) No employee who has been granted a leave without pay or unpaid military
leave shall accrue any vacation credit during the time of such leave, nor
shall an employee who is absent without pay accrue vacation credit during
the absence.
10.2 Vacation Accrual Rates
Employees' vacation credits accrue and the maximum accumulation thereof is as
follows:
All permanent employees employed under the terms of this Memorandum of
Understanding shall be entitled to vacation pay subject to the following schedule:
Monthly Accrual Max Cumulative
Length of Service Hours Hours
Less than 11 years 10 240
Beginning 11th year 10⅔ 256
Beginning 12th year 11⅓ 272
Beginning 13th year 12 288
Beginning 14th year 12⅔ 304
Beginning 15th through 19th year 13⅓ 320
Beginning 20th through 24th year 16⅔ 400
Beginning 25th through 29th year 20 480
Beginning 30 years and up 23⅓ 560
10.3 Vacation Pay Out for Separated Employees
On separation from Authority service, an employee shall be paid for any unused
vacation credits at the employee's then current pay rate.
10.4 Scheduling of Vacations
By March 1st of each year a vacation schedule shall be drawn up for that year
scheduling vacations on a departmental or operational basis.
The vacation period shall be taken at a time mutually agreeable to the Employer
and the employee and on a seniority basis within the department or property to
which the employee is regularly assigned.
Employee requests for vacation shall be received no later than February 15th of
each year and the approved vacation schedule shall be provided to the
employees, in writing, no later than March 1st.
Employer shall respond, in writing, to initial and subsequent vacation requests
within ten (10) workdays of submission.
10.5 Vacation Pay Option
Employees may elect to receive vacation pay off equal to one-half (½) of his/her
12-4-18 BOS Minutes 923
11
HACCC Local #1/AFSCME MOU 2018-2021
annual vacation accrual. The employee may utilize the vacation payoff option two
times each calendar year. In no event shall an employee be paid in excess of
one-half (½) of the annual accrual.
In order to be eligible for the above payoff the employee must have accrued the
amount of leave requested at the time of payoff. Annual leave balances will be
reduced by the number of hours purchased.
Section 11. Paid Sick Leave
11.1 Sick Leave Accrual
All full-time permanent employees shall accumulate sick leave credit from the
first day of appointment to a permanent position on the basis of eight (8) hours
sick leave credit per month. Effective the first day of appointment to a permanent
position, part-time employees shall accrue pro-rated credit based on the
percentage of full-time hours worked.
11.2 Sick Leave Accrual for Retirement Credit
Sick leave credit earned but not used may be carried from year to year and upon
retirement, may be applied to longevity in the County Retirement Plan as
provided for by the CCCERA Retirement Board.
11.3 Sick Leave Use
Employee is responsible for notifying their department of an absence no less
than one (1) hour prior to the commencement of their work shift or as soon as
possible. Employee is also responsible for keeping their department informed on
a continuing basis of their probable date of return to work.
Paid sick leave time can be used for the following reasons:
Diagnosis, care or treatment of an existing health condition for an
employee or covered family member, as defined below.
Preventive care for an employee or an employee's covered family
member.
For certain, specified purposes when the employee is a victim of
domestic violence, sexual assault or stalking.
For purposes of paid sick leave, a covered family member includes:
A child defined as a biological, foster or adopted child; a stepchild; or
a legal ward, regardless of the age or dependency status of the child.
A "child" also may be someone for whom the employee has accepted
the duties and responsibilities of raising, even if he/ she is not the
employee’s legal child.
A "parent" defined as a biological, foster or adoptive parent; a
stepparent; or a legal guardian of an employee or the employee's
spouse or registered domestic partner. A parent may also be
someone who accepted the duties and responsibilities of raising a
child when the child was a minor, even if the employee is not the legal
parent.
12-4-18 BOS Minutes 924
12
HACCC Local #1/AFSCME MOU 2018-2021
A spouse
A registered domestic partner
A grandparent
A grandchild
A sibling
For eligible employees, sick leave may be taken for one or more of the following
reasons:
The birth of the employee's child, or placement of a child with the
employee for adoption or foster care (FMLA/CFRA); For incapacity due to pregnancy, prenatal medical care or child birth
(FMLA only); For a serious health condition that makes the employee unable to
perform his or her job (FMLA/CFRA); To care for the employee's spouse, child, or parent who has a serious
health condition (FMLA/CFRA); To care for the employee's registered domestic partner (CFRA only).
11.4 Sick Leave Pay
1. For the purpose of this Section, full pay shall mean pay for the regular daily
schedule of working hours for those days which the employee would have
worked had the need for sick leave use not occurred, calculated at the
employee's straight time rate.
2. The amount of sick pay allowance payable to an employee shall be reduced
by any temporary disability benefits or indemnity that the employee may
become entitled to under or by virtue of any federal, state or other statutory
disability benefits. The sum of the two payments will equal no more than full
sick allowance. Benefits derived from temporary disability will be used to
repurchase, on an hourly basis, charges against sick leave.
3. Sick leave will not be paid out at time of employee separation.
11.5 Sick Leave Use Verification
A doctor's certificate or other reasonable proof of illness may be required by the
management for probable cause and may be subject to verification by the
Authority.
11.6 Sick Leave Usage for Medical Appointments
An employee may use accumulated sick leave for the employee's pre-scheduled
medical and dental appointments or pre-scheduled medical and dental
appointments of members of the employee's immediate family (as defined in this
Section). Sick leave shall be charged in no less than one quarter (¼) hour
increments.
11.7 Sick Leave Payout
Employees may, upon request, be paid for unused sick leave to a maximum of
forty (40) hours under the following conditions:
1) The employee must have a minimum balance of 200 hours of sick leave
on November 1st of the year preceding payment.
2) The maximum amount of sick leave that can be used during the payment
12-4-18 BOS Minutes 925
13
HACCC Local #1/AFSCME MOU 2018-2021
year is 56 hours.
3) If an employee uses over 56 hours of sick leave during the year, he/she is
ineligible for payment in that year.
4) The maximum payment of unused sick leave credits for the year is 40
hours. An employee must notify the Fiscal Department by November 5th
of the payment year of his/her intent to receive payment.
5) All unused sick leave credits as of November 1st of the payment year are
accrued to the employee's sick leave account.
6) Sick leave credits are reduced by the number of hours for which he/she is
being paid up to a maximum of 40 hours.
7) Employees eligible for receiving payment of unused sick leave credits and
electing to receive said payment will be paid on the first payday in
December of the year for which the employee qualified for payment.
Section 12. Workers' Compensation
12.1 Employees who leave work as a result of an on-the-job injury or illness will have
the balance of that day charged to sick leave providing the time is four (4) hours
or more. If less than four (4) hours remains in the scheduled work day, no time
will be charged to the sick leave account. Three (3) consecutive calendar days
following the last day worked constitutes a waiting period before Workers'
Compensation starts. The last day worked is the workday prior to the date of
injury or illness. The time the employee was scheduled to work during the
Workers’ Compensation qualifying period will be charged to his/her leave
account.
In order to qualify for Workers' Compensation, the employee must be under the
care of a physician.
Compensable temporary disability absence for the purpose of this section is any
absence due to work connected disability which qualified for temporary disability
compensation under the Workers’ Compensation Law set forth in the Califo rnia
Labor Code. When any disability becomes permanent, the salary provided in this
subsection shall terminate.
Temporary compensation is payable for the first week of disability when the injury
or illness necessitates hospitalization.
1) A permanent employee shall receive seventy five percent (75%) of his/her
regular straight time wages after integration with temporary Workers’
Compensation disability payments during any period of compensable
temporary disability absence, not to exceed six (6) months from the start
of temporary disability. The six (6) month’s pay limitation is per claim, not
per incident. For example: An employee who takes Worker’s
Compensation Leave for five (5) months and returns to work at a later
date and becomes disabled again due to the original injury is only entitled
to another one (1) month of supplemental pay.
2) The employee shall notify the Fiscal Department of all payments received
12-4-18 BOS Minutes 926
14
HACCC Local #1/AFSCME MOU 2018-2021
by him/her from the Employer’s Workers’ Compensation carrier.
3) No charge or accruals will be made to leave accounts while the employee
is receiving temporary disability benefits for the first six (6) months. After
six (6) months of supplemental pay, the employee shall then utilize paid
leave balances to supplement temporary disability payments.
4) Employees receiving Workers' Compensation or State Disability Insurance
Benefits and who are "buying back" paid leave time (either sick or annual
leave) shall have the amounts rounded to the nearest whole number.
5) Whenever an employee who has been injured on the job and has returned
to work is required by an attending physician to leave work for treatment
during working hours, the employee shall be allowed time off up to three
(3) hours for such treatment without loss of pay or benefits. This provision
applies only to claims that have been accepted by the Housing Authority
as job connected injuries and shall terminate three (3) months after the
employee’s return to work or upon the effective date the claim is closed, or
settled, whichever is sooner. Any additional treatments or appointments
outside of this timeframe shall be charged to employee’s sick leave
accrual. If sick leave accrual is exhausted employee may use
compensatory time off or personal leave accruals.
Section 13. Jury Duty and Witness Duty
13.1 Jury Duty
For purposes of this Section, jury duty shall be defined as any time an employee
is obligated to report to the court in response to a jury summons.
When called for jury duty, Authority employees, like other citizens, are expected
to discharge their jury duty responsibilities.
Employees shall advise their supervisor as soon as possible if scheduled to
appear for jury duty.
When an employee is summoned for jury duty selection or is selected as a juror,
employees may remain in a regular pay status if they waive all fees (other than
mileage) and the following shall apply:
1) If an employee elects to remain in a regular pay status and waive or
surrender all fees (other than mileage), the employee shall obtain from the
Clerk or jury Commissioner a certificate indicating the days attended and
noting that fees other than mileage are waived or surrendered. The
employee shall furnish the certificate to his/her supervisor.
2) An employee who elects to retain all fees must take leave (vacation,
floating holiday, etc.) or leave without pay.
3) If more than two hours remain in the workday, employees are to return to
12-4-18 BOS Minutes 927
15
HACCC Local #1/AFSCME MOU 2018-2021
work following release from jury duty to complete a scheduled work day.
Employees are not permitted to engage in any employment occupation before or
after daily jury service that would affect their ability to properly serve as jurors.
An employee on short notice standby to report to court, whose job duties make
short notice response impossible or impractical, shall be given alternate work
assignments for those days to enable them to respond to the court on short
notice.
When an employee is required to serve on jury duty, the Authority will adjust that
employee's work schedule to coincide with a Monday to Friday schedule for the
remainder of their service, unless the employee requests otherwise.
13.2 Witness Duty
Employees called upon as a witness or an expert witness in a case arising in the
course of their work may remain in their regular pay status and turn over to the
Authority all fees and expenses paid to them other than mileage allowance or
they may take vacation leave or leave without pay and retain all fees and
expenses.
Employees called to serve as witnesses in private cases or personal matters
(e.g., accident suits and family relations) shall take vacation leave or leave
without pay and retain all witness fees paid to them.
Employees shall advise their department as soon as possible if scheduled to
appear for witness duty.
Section 14. Leaves of Absence Without Pay
14.1 Leaves and Duration
Upon written request, a Leave of Absence without pay may be granted to any
permanent employee with at least one (1) year of service for a period not to
exceed six (6) months, with prior approval of the Executive Director or designee
for the following reasons:
1. Illness or disability not covered by paid sick leave
2. Pregnancy (in accordance with applicable law)
3. Education which would relate to the employee's career with the Authority
4. Other acceptable reasons
5. Family care
Such leave may be extended beyond the six (6) month period, not to exceed one
(1) year at the sole discretion of the Executive Director.
14.2 Requests
1. Requests for Leave of Absence without pay shall be submitted to the
Executive Director and shall state specifically the reason for the request,
the date when it is desired to begin and the probable date of return.
12-4-18 BOS Minutes 928
16
HACCC Local #1/AFSCME MOU 2018-2021
2. Requests for an extension of approved leave must be made no later than
thirty (30) calendar days before the expiration of the original leave end
date.
Section 15. Family Medical Leave
15.1 Family Care and Medical Leave (FMLA/CFRA)
Upon request to the Executive Director, any eligible employee shall be entitled to
twelve (12) weeks leave (less if so requested by the employee) in any 12-month
period for any of the reasons set forth in the federal Family Medical Leave Act
(FMLA) and California Family Rights Act (CFRA). The 12-month period in which
the 12 week leave entitlement occurs is a “rolling” 12 -month period measured
backward from the date an employee uses any FMLA/CFRA leave. Under the
“rolling” 12-month period, each time an employee takes FMLA/CFRA leave, the
remaining leave entitlement would be any balance of the 12 weeks which has not
been used during the immediately preceding 12 months. FMLA/CFRA leave
eligibility and use will be administered in accordance with the FMLA and CFRA
and their implementing regulations, as may be revised from time to time.
15.2 Intermittent FML
The twelve (12) weeks entitlement may be in broken periods, intermittently on a
regular or irregular basis, or may include reduced work schedules depending on
the specific circumstances and situations surrounding the request for leave. The
twelve (12) weeks may include use of appropriate available paid leave accruals
or may be eligible for Paid Family Leave.
15.3 Dual Coverage
In the situation where husband and wife are both employed by the Authority, the
family care or medical leave entitlement based on the birth, adoption or foster
care of a child is limited to an aggregate for both employees together of twelve
(12) weeks during each rolling 12 month period. Employees requesting family
care leave are required to advise the Executive Director or the Executive
Director’s designee when their spouse is also employed by the Authority.
15.4 Reinstatement from Leave
The Executive Director may assign employees on a temporary basis to perform
the duties of an employee who is on a Leave of Absence. Upon the expiration of
the leave of absence, the returning employee shall be reinstated to his/her former
position and location at the same classification and pay provided that such a
position exists and any employee who was temporarily assigned to that position
shall revert to his/her former classification and location. If no comparable
position exists when the employee returns from Leave of Absence, he/she may
"bump" in accordance with the Layoff provisions contained in this Memorandum
of Understanding.
15.5 Leave Accrual while on Leave
Employees may not accrue annual or sick leave while on Leave of Absence
without pay; however, employees returning to work following a Leave of Absence
without pay shall retain their accumulated sick leave, vacation, and holiday leave
12-4-18 BOS Minutes 929
17
HACCC Local #1/AFSCME MOU 2018-2021
accrual. All accumulated vacation leave shall be used prior to being granted
Leave of Absence without pay. An employee shall not be required to use sick
leave accruals for Family Care Leave, but may elect to do so by mutual
agreement with the Employer.
15.6 Group Health Insurance Plan for Family Medical Leave
During an approved FMLA/CFRA leave, in order to continue to participate in the
Authority’s health and welfare program, the Employee is required to continue to
pay the Employee’s share of the required premium and the Em ployer will pay the
Employer’s share of the required premium. While on unpaid leaves granted in
excess of the FMLA/CFRA leave entitlement, the Employee is responsible for
payment of the full premium cost (no Employer contribution) in order to maintain
benefits.
15.7 Medical Clearance
For an employee granted a Leave of Absence for medical reasons, the Authority
may request said employee to complete satisfactorily an employment health
examination, at the expense of the Authority, before return to active employment.
15.8 Pregnancy Disability Leave
Insofar as pregnancy disability leave is used under this Section for Pregnancy
Disability, that time will not be considered a part of the twelve (12) week family
care leave period.
Section 16. Bereavement Leave
The Authority agrees that it will grant to all employees, upon notification of the
employee's supervisor, leave for up to forty (40) hours with pay at his/her regular rate
for the purpose of arranging for and/or attending the funeral in the event of a death in
the immediate family of such employee. It is understood that "immediate family" shall
mean spouse, domestic partner, father, mother, son, daughter, brother, sister,
grandparents, step parents or step children, grandchild, mother-in-law, father-in law,
son-in-law, daughter-in-law, brother-in-law, sister-in-law, or any relative or dependent
residing in the home of the employee at the time of death. The Employer may require
that the employee provide proof of death and/or relationship of the deceased.
Upon the approval of the Executive Director, accrued sick leave may be used to attend
the funeral of friends and distant relatives.
Leave in excess of forty (40) hours will be charged to the employee's accumulated sick
leave or annual leave account, or approved leave without pay.
Section 17. Restoration of Service Credits
17.1 Voluntary Separation
A separated employee in good standing who returns to active employment with
the Employer within twelve (12) months from date of separation shall have
service credits which were accrued and unused prior to his/her separation
12-4-18 BOS Minutes 930
18
HACCC Local #1/AFSCME MOU 2018-2021
restored for purposes of:
1) Vacation eligibility but not vacation scheduling
2) Sick leave eligibility
3) Service awards
17.2 Layoff Separation
When the separation was due to involuntary layoff, twenty four (24) months shall
apply, provided the employee returns within his/her eligibility period.
Section 18. Days and Hours of Work
18.1 Normal Work Week
The normal work schedule for employees shall be the 9/80 work week as
authorized in the provisions of Exhibit B. In the event the 9/80 work week is
terminated, the work week shall revert to eight (8) hours per day Monday through
Friday.
18.2 Notification of Absence
If unable to report to work, an employee shall notify his/her supervisor no less
than one (1) hour prior to the start of the employee’s scheduled shift.
Section 19. Meal Break, Rest and Clean-up Periods
19.1 Meal Break
Each employee shall have an unpaid, duty-free meal break of thirty (30) minutes.
19.2 Rest Periods
1. All employees shall be granted and take a rest period of fifteen (15)
minutes during each half shift or four (4) hours of work. The rest periods
shall be paid at the employee's prevailing rate.
Rest periods will not be combined or added to the meal breaks. Rest
breaks will not be used to allow an employee to come in fifteen (15)
minutes late or leave fifteen (15) minutes early.
2. When overtime is worked, employees shall have a rest period of fifteen
(15) minutes at the end of their regular shift and one every two (2) hours
thereafter.
19.3 Clean-up Periods
Maintenance employees and other employees who become dirty from the work
environment shall be allowed up to ten (10) minutes immediately prior to the end
of each half of any shift for the purpose of personal clean up. Those ten (10)
minutes shall be paid at the employee's prevailing rate.
12-4-18 BOS Minutes 931
19
HACCC Local #1/AFSCME MOU 2018-2021
Section 20. Health and Safety
20.1 Safety Provisions
The Authority shall make reasonable provisions to ensure the safety and health
of each employee during the hours of their employment. Employees shall be
required to use all safety clothing and protective devices which will be made
available by the Authority and shall also be required to observe safety rules
promulgated for their protection. Each employee shall be expected to
immediately report any unsafe practice or condition of which they are aware to
their supervisor.
20.2 Safety Equipment Requirements
Safety goggles or shields, respirators and other safety equipment shall be
furnished by the Authority and used by employees when required by State or
Federal safety standards and laws or otherwise deemed necessary.
20.3 Joint Labor-Management Safety Committee
A Local 1 safety committee is established to review matters related to employee
safety. Said committee shall consist of two (2) representatives appointed by
Local 1 and two (2) representatives appointed by the Authority.
Section 21. Wages and Classifications
21.1 One-Time Lump-Sum Ratification Payment
Effective following Union ratification and Board of Commissioner approval of this
Agreement, each member of the bargaining unit shall receive a lump-sum
payment of One Thousand Dollars ($1000).
21.2 Salary Schedules
Wages shall be paid in accordance with the salary schedule as set forth in
Exhibit "A" of this Memorandum of Understanding.
Effective the first full pay period following Union ratification and Board approval
Exhibit “A” of this Memorandum of Understanding shall be ad justed to achieve no
less than 5% between all steps within the salary range of each classification.
In addition each classification shall have a 5 step salary range. The affected
classifications are listed below.
Maintenance Mechanic A
Maintenance Mechanic B
Lead Maintenance Mechanic
The first step in each range is the minimum rate and shall normally be the entry
(hiring or promotion) rate for the classifications. The Executive Director may
approve appointment at a higher step. The second step shall be paid after the
completion of twelve (12) months of satisfactory service at the first step for new
employees and at the completion of nine (9) months of satisfactory service for
promotional probation employees. The third step shall be paid at completion of
12-4-18 BOS Minutes 932
20
HACCC Local #1/AFSCME MOU 2018-2021
twelve (12) months of satisfactory service at the previous step.
21.3 Market Equity Adjustments
In an effort to institute a consistent practice of placing new hires at Step 1,
Bargaining Unit classifications which are greater than ten (10) percent below the
market average and/or have proven to be essential to operations but hard to
recruit at the current salary levels and retain through promotion will be subject to
market equity adjustments.
Senior Property Assistant Senior Housing Assistant
Leasing Assistant Senior Office Assistant
Lead Maintenance Mechanic Maintenance Mechanic B
Senior Accounts Clerk
21.4 Salary Upon Promotion or Work in a Higher Classification
An employee promoted or reclassified to a higher classification shall be paid in
the new position at least five percent (5%) above the salary rate he/she was
receiving in the position from which promoted or reclassified.
21.5 Job Classifications
The Employer shall meet and confer with Local #1 regarding salaries, minimum
qualifications and impact on employees prior to the creation of new job
classifications or changes in current job classifications.
21.6 Call Back
Any employee who is called back to duty shall be paid time and one-half (1½) for
the actual time worked. Such employee called back shall be paid a minimum of
two (2) hours at the time and one-half (1½) for each call back.
Section 22. Employment
22.1 Permanent Positions
Permanent positions shall be those positions authorized by the governing board
in its annual operating budget and designated to be filled by the Executive
Director. Only those employees who have satisfactorily completed their
probationary period may be appointed to permanent status.
22.2 Temporary Positions
Temporary positions shall be those positions authorized by the governing board
for a duration not to exceed six (6) months. Employees hired for temporary
positions shall be considered temporary employees.
22.3 Permanent Part-Time Positions
An employee who is assigned to an authorized permanent position and who
works less than forty (40) hours per week can be designated as a permanent
part-time employee. Such positions shall have an authorized number of hours.
Employees filling such positions shall receive benefits in accordance with the
formula followed by Contra Costa Housing Authority for its permanent part-time
employees. Positions filled by permanent part-time employees shall be
12-4-18 BOS Minutes 933
21
HACCC Local #1/AFSCME MOU 2018-2021
designated as X/40 positions, with X being the number of hours worked per
week.
Section 23. Benefits
23.1 The Employer will offer the following benefits:
1) Medical Plan
2) Dental Plan
3) Life and Accidental Death & Dismemberment Plan
4) Long Term Disability Plan
5) I.R.C. 125 Plan (Flexible Spending Plan)
6) Vision Reimbursement Plan
7) Retirement
23.2 Effective Date of Benefit Plans Participation
Generally, commencing with the first day of the following month after the date of
initial employment, employees hired for permanent positions may become
participating members in those plans outlined in the Benefits provisions of this
Memorandum of Understanding.
23.3 Medical Plan Contribution Rates
The Authority shall contribute the following maximum amounts per month for the
purpose of providing medical benefits. If the maximum amount is not sufficient to
provide such benefits, any excess amount necessary shall be paid for by the
employee through payroll deduction.
Employer Maximum Contribution for Medical
Employee Only $345.00
Employee +1 $679.00
Employee +2 $980.00
Effective January 1, 2019, the Authority shall contribute the following maximum
amounts per month for the purpose of providing medical benefits. If the maximum
amount is not sufficient to provide such benefits, any excess amount necessary
shall be paid for by the employee through payroll deduction.
Employer Maximum Contribution for Medical
Employee Only $462.00
Employee +1 $924.00
Employee +2 $1,205.00
23.4 Dental Plan Contribution Rates
The Authority shall contribute the following maximum amounts per month for the
purpose of providing the dental benefits. If the maximum amount is not sufficient
to provide such benefits, any excess amount necessary shall be paid for by the
employee through payroll deduction.
Employer Maximum Contribution for Dental
12-4-18 BOS Minutes 934
22
HACCC Local #1/AFSCME MOU 2018-2021
Employee Only $63.72
Employee +1 $110.81
Employee +2 $186.36
23.5 Life and Accidental Death & Dismemberment Plan
Permanent and Permanent Part-Time employees who regularly work thirty (30)
hours or more per week shall be eligible for Life Insurance in the amount of
Fifteen Thousand Dollars ($15,000.00). Life and AD&D insurance shall be in
accordance with the provisions of the Personnel Policy and Procedures.
23.6 Long Term Disability Plan
Permanent and Permanent Part-Time employees who regularly work thirty (30)
hours or more per week shall be eligible for Long Term Disability and shall be in
accordance with the provisions of the Personnel Policy and Procedures.
23.7 I.R.C. 125 Plan (Flexible Spending Plan)
The Employer shall provide an I.R.C. 125 Plan for Dependent Care and Health
Care Spending. This Plan allows employees to elect to deduct child care costs
and unreimbursed medical costs from their pay on a pre-tax basis in accordance
with the plan provisions and applicable law.
23.8 Vision Reimbursement Plan
The Housing Authority will provide an employee reimbursement up to Three
Hundred Fifty Dollars ($350.00) every two fiscal years (between April 1 st
through March 31st) for the purchase of prescription eye wear and/or frames for
employees and dependents. Expenses for reimbursement must have been
incurred within the two fiscal year period.
23.9 Retirement
1) Employees who became members of the Contra Costa County
Employees’ Retirement Association (CCCERA) on or before December
31, 2012, are included in Tier I, enhanced benefit of 2% at 55.
2) For employees who become members of CCCERA after December 31,
2012, retirement benefits are governed by the California Public
Employees’ Pension Reform Act of 2013 (PEPRA), (Chapters 296, 297,
Statutes of 2012). To the extent PEPRA conflicts with any provision of
this MOU, PEPRA will govern.
23.10 Change in Plans
The right to change medical and/or dental plan contents and providers during
the term of the Agreement in an effort to provide comparable benefits at
reduced costs shall be by agreement of both parties.
12-4-18 BOS Minutes 935
23
HACCC Local #1/AFSCME MOU 2018-2021
23.11 Group Health Insurance Eligibility on Leave of Absence (For other than
FMLA/CFRA/PDL)
Employees on an Authorized Leave of Absence and in paid status, except
those on FMLA/CFRA/PDL, may maintain their health plan coverage and
receive the Authority contribution towards the medical and/or dental plan
premium. Once the employee is on an unpaid status, he/she will be
responsible for the full monthly premium of his/her medical and/or dental
coverage with no Authority contribution and must submit premium payments
directly to the Authority in order to maintain group coverage.
Section 24. Overtime
24.1 Overtime Defined
Each hour worked in excess of eight (8) hours in a day or forty (40) hours in a
week shall be paid at one and one-half (1½) times the employee's regular rate.
Hours paid for but not worked shall not be considered in the computation as time
worked for the purpose of computing overtime.
Overtime relating to 9/80 work schedule is defined in Exhibit B of this
Memorandum of Understanding.
24.2 Distribution of Overtime
The Authority agrees to distribute overtime hours equally whenever practical
among employees in their respective classifications and departments on a
seniority basis. After the first overtime assignment has been made, additional
work will be offered in rotational list order. Notice for scheduled overtime will be
given as soon as possible. An employee on light duty may be deemed ineligible
to work overtime due to work restrictions.
24.3 Compensatory Time Off
The following provisions shall apply:
1) Employees may elect to accrue compensatory time off (CTO) in lieu of
overtime pay. Eligible employees must notify their Department Head or
his/her designee of their intention to accrue CTO or to receive overtime
pay.
2) (CTO) may be accrued at the overtime rate for actual authorized overtime
hours worked by the employee.
3) Employees may not accrue a (CTO) balance that exceeds eighty (80)
hours. Once the maximum balance has been attained, authorized
overtime hours will be paid at the overtime rate. If the employee's balance
falls below eighty (80) hours the employee may again accrue (CTO) for
authorized overtime hours worked until the employee's balance again
reaches eighty (80) hours.
4) Accrued (CTO) shall be carried over for use in the next fiscal year;
however, as provided in 3 above, accrued (CTO) balances may not
12-4-18 BOS Minutes 936
24
HACCC Local #1/AFSCME MOU 2018-2021
exceed eighty (80) hours.
5) Employees may not use more than eighty (80) hours of (CTO) off in any
fiscal year period (April 1 - March 31).
6) The use of accrued (CTO) shall be by mutual agreement between the
Department Head or his/her designee and the employee. (CTO) shall not
be taken when the employee will be replaced by another employee who
would be eligible to receive overtime payment. This provision may be
waived at the discretion of the Department Head or his/her designee.
7) Since employees accrue (CTO) at the rate of one and one-half (1½) hours
for each hour of authorized overtime worked, accrued (CTO) balances will
be paid off accordingly whenever:
a. The employee changes status and is no longer eligible for
compensatory time off
b. The employee separates from Housing Authority service
c. The employee retires
Section 25. Grievance Procedure
25.1 It is the intent of the parties to this Memorandum of Understanding to anticipate
and diminish causes of grievances and to settle any which arise, informally at the
lowest practicable level of supervision and as fairly and promptly as possible.
Therefore, it is agreed that there should be time limits between the initiation of a
grievance and its occurrence, between steps of the grievance procedure and the
time in which each answer must be given. Any grievance not initiated, or
pursued by Local #1, the aggrieved employee, or the Employer, as the case may
be, within these time limits, will be considered settled on the basis of the last
timely demand or answer by the Employer as the case may be, unless the time is
extended by agreement of both parties. At each step of the grievance procedure,
the Employer shall make available any record relied upon to sustain the action
which gave rise to the grievance.
25.2 Definition - Grievance
A grievance is any dispute between (a) the parties, or (b) the Employer and an
employee or employees with respect to the meaning, interpretation, application
or enforcement of this Memorandum of Understanding or any terms or provisions
thereof and the application of the Personnel Policy.
25.3 General
1) Initial Presentation
The initial (or lowest level) presentation of a grievance shall be to the
immediate supervisor of the employee claiming to have a grievance, and it
may be made either orally or in writing. If made in writing, this written
grievance shall comply with paragraph (2)'s requirement for a formally
presented grievance.
12-4-18 BOS Minutes 937
25
HACCC Local #1/AFSCME MOU 2018-2021
2) Formal Presentation
The formal presentation of a grievance shall be written and shall state the
circumstances over which the grievant claims to be aggrieved, how the
meaning, interpretation, application or enforcement of this Memorandum of
Understanding is affecting him/her to his/her detriment, and the redress
he/she seeks.
3) Time Limit
Grievances must be filed within thirty (30) days of the incident or
occurrence about which the employee claims to have a grievance.
4) Filing at Above First Step
Grievances may be filed at Step 2 or Step 3, provided both parties agree
that filing above Step 1 is appropriate.
25.4 Procedure
Step 1
The grievance shall be presented to the immediate supervisor in
accordance with the Causes paragraph of this Section. The immediate
supervisor shall have seven (7) working days to respond. This response
shall be reduced to writing.
Step 2
If the grievance is not settled at Step 1, the grievant shall present his/her
grievance to his/her Department Head. The grievant shall have ten (10)
working days from the time he/she receives the immediate supervisor's
response to grieve to Step 2. The Department Head shall respond in
writing within ten (10) working days after hearing the grievance.
Step 3
If the grievance is not settled at Step 2 above, it shall be presented to the
Executive Director or his/her designated representative within ten (10)
working days following delivery of the Department Head's response. The
grievance shall be presented along with all pertinent written material to
date and testimony from witnesses where required. If the grieving
employee or group of employees wishes Local #1 representation in the
presentation of the case before the Executive Director, or his/her
designated representative, such representation shall consist of not more
than two (2) representatives of Local #1. The Executive Director shall
reply to the grievance in writing to Local #1's office within ten (10) working
days of the date of presentation of the written grievance.
Step 4
A grievance which is not settled by the Executive Director may be
appealed in writing to an Adjustment Board. The written notice of appeal
must be filed with the Executive Director within ten (10) working days of
the receipt of his/her written reply.
12-4-18 BOS Minutes 938
26
HACCC Local #1/AFSCME MOU 2018-2021
The Adjustment Board shall be comprised of three (3) Union
representatives, no more than two (2) of whom shall be either an
employee of the Authority or an elected or appointed official of the Union
presenting the grievance, and three (3) representatives of the Authority,
no more than (2) of whom shall be either an employee of the Authority or a
member of the staff of an organization employed to represent the Authority
in labor relations. The Adjustment Board shall meet and render a
decision within twenty (20) work days of receipt of the written request. If
the Authority fails to meet the timelines specified in Step 4 and the Union
demands in writing that an Adjustment Board be convened, the Authority
will convene an Adjustment Board within ten (10) work days of receipt of
request or the grievance will move to arbitration upon demand.
Step 5
A grievance which is not settled by majority decision of the Adjustment
Board may be appealed in writing for final determination to an arbitrator.
The written notice of appeal must be filed with the Executive Director
within ten (10) working days of receipt of the written decision of the
Adjustment Board.
a. Arbitration Selection
Within ten (10) working days after receipt of the notice of appeal,
the Executive Director and the grievant(s) shall proceed with the
Executive Director and Local #1 trying to select a mutually
acceptable arbitrator who agrees to serve.
If the parties cannot agree, a list of five (5) arbitrators will be
requested from the California State Mediation and Conciliation
Service, American Arbitration Association, or some other source
mutually agreed upon, and each party (beginning by lot) shall
alternately strike one name from the list until one name remains,
who shall be the arbitrator if he/she agrees to serve. If he/she will
not serve, the process shall be repeated until an arbitrator is found.
Notwithstanding the above an arbitrator shall be selected withi n
thirty (30) days.
b. Evidence
Neither party shall be permitted to assert in the arbitration
proceedings any fact or report or written stipulation or any evidence
which has not been submitted to the other party during the prior
levels of the grievance procedure. Should new evidence become
available, the procedure shall revert back to Step 4.
c. The Arbitration
The arbitrator shall promptly hold a hearing and shall issue his/her
decision not later than thirty (30) days from the date of the close of
hearing, or, if the oral hearings have been waived, from the date
the first written statements and arguments are submitted to him/her
by the parties. His/her decision shall be in writing and shall set
12-4-18 BOS Minutes 939
27
HACCC Local #1/AFSCME MOU 2018-2021
forth the findings of fact, reasoning and conclusions on the issues.
It shall be submitted to the Executive Director and to the grievant
and shall be final and binding on the parties.
6) Costs
The costs and/or fees of the arbitration and the arbitrator (including any
per diem expenses, travel and subsistence expenses), the cost of any
hearing room and the cost of preparing the transcript of the hearing, if any,
for the arbitrator shall be borne equally by both parties. All other costs
and expenses shall be borne by the party incurring them.
25.5 Arbitration Decision
Copies of the decision will be furnished to both parties. The arbitrator shall have
no authority to add to, delete from, or alter any provisions of this Memorandum of
Understanding, but shall limit his/her decision to the scope, application and
interpretation of the provisions of this Memorandum of Understanding and shall
make no decisions in violation of existing law. In case of a grievance involving
any money claim against the Employer, no award shall be made by the arbitrator
which shall allow any alleged accruals prior to the date when such grievance
shall have been presented to the Employer in writing, except in cases whereby
the employee or Local #1, due to lack of knowledge, could not know prior to that
date that there were grounds for a claim. In such cases, retroactive claims shall
be limited to a period of sixty (60) calendar days prior to the date the claim was
first filed in writing.
25.6 Time Limits
Grievances not appealed to the next higher step within the time limits as set forth
in the above procedure shall be considered settled on the basis of the last
answer and no further appeal may be made. The above time limits may be
extended by mutual written agreement.
Section 26. Disciplinary Actions
26.1 General Provisions
A permanent employee may be suspended, demoted or dismissed by the
Executive Director for cause.
26.2 Disciplinary actions used by the Employer are as follows:
1) Verbal reprimand
2) Written reprimand
3) Suspension, which shall mean disciplinary leave from work without pay or,
in the alternative, a temporary reduction in pay of not more than five
percent (5%) for a period of time not to exceed three months.
4) Demotion
5) Dismissal
12-4-18 BOS Minutes 940
28
HACCC Local #1/AFSCME MOU 2018-2021
The extent of the disciplinary action taken shall be commensurate with the
offense provided that the prior employment history of the employee may also be
considered pertinent. While it shall be the Employer's policy to use progressive
discipline, discipline may be imposed based on the severity of the offense not
withstanding progressive discipline.
26.3 Causes
The causes which shall be deemed sufficient for suspension, demotion, or
dismissal of permanent employees shall include but are not limited to the
following:
1) Unauthorized Absence without leave
2) Disorderly or immoral conduct
3) Incompetency or inefficiency
4) Insubordination
5) Use of alcoholic beverages or narcotics, or being under the influence of
either or both while on duty
6) Neglect of duty
7) Negligent or willful damage to the Employer's property, or waste of the
Employer's supplies or equipment
8) Willful violation of a reasonable regulation or order given by a supervisor
or department head regarding duties, conduct, or performance of the
employee
9) Dishonesty or theft
10) Violation of Housing Authority policy
11) Excessive tardiness
12) Falsification of forms, records or reports including time cards or
employment records
26.4 Notice of Intent
The Executive Director or designee shall give written notice (Skelly Notice) of
his/her intent to take disciplinary action against any involved employee. Verbal
and written reprimands are not subject to this procedure. Such notice must be
served on the employee in person or by certified or registered mail prior to the
disciplinary action becoming effective. The Skelly notice must be served within
thirty (30) days after the occurrence or first knowledge of the action upon which
the disciplinary action is based and shall include:
1) Statement of the nature of the disciplinary actions
2) Effective date of the action to be taken
3) Statement of the cause thereof
4) Statement in ordinary language of the specific act or the omissions upon
which the cause is based
5) Statement that employee is entitled to review all written materials upon
which the Authority based the decision
6) Statement advising the employee of his/her right to appeal from such
action and the right to representation
12-4-18 BOS Minutes 941
29
HACCC Local #1/AFSCME MOU 2018-2021
26.5 Skelly Hearing
After the Skelly notice has been issued, and prior to the disciplinary action being
initiated, upon the request of the employee, the Executive Director shall conduct
a Skelly hearing. At this hearing, the employee and his/her representative shall
be afforded the opportunity to respond to the charges, either orally or in writing.
The Executive Director may reduce or modify the intended action as a result of
the Skelly hearing.
26.6 Skelly Decision Appeal
Subsequent to the notice of action by the Executive Director, the employee may
appeal the disciplinary order in accordance with the Grievance Procedure in this
Memorandum of Understanding. The appeal of the Executive Director's decision
shall begin at Step 4 of the Grievance Procedure.
Section 27. Posting and Filling Vacant Positions
27.1 Posting of all Vacant Positions
A Permanent position vacancy is defined as an opening in a permanent position
which occurs as a result of a promotion, demotion, transfer, termination or
resignation of the incumbent, or which is a newly budgeted and approved
position for which there is no incumbent.
Posting of all vacant positions shall be for a minimum of seven (7) work days at
all work locations and shall be concurrently posted internally and externally. A
copy of the posting shall be provided to the Union at the time the vacancy is
posted.
The posting shall state:
The worksite of the vacancy
The number of hours and days of work
The job classification and salary range
Minimum qualifications
Closing date of posting
Type of selection process
During the posting period, the vacancy shall not be permanently filled. Any
employee going on leave during the period of posting can request a copy of the
notice by providing the Employer with a means of notifying the employee of the
vacancy.
1) The position(s) shall be posted and all employees who meet the minimum
qualifications will be encouraged to apply for either transfer or promotional
opportunities.
2) Employees must apply in writing for the position, and shall clearly indicate
on their application whether they wish to transfer to the newly vacated
position or be considered for a promotional opportunity.
12-4-18 BOS Minutes 942
30
HACCC Local #1/AFSCME MOU 2018-2021
3) The Housing Authority will consider employees who meet the minimum
qualifications for the position in the following order:
a. Transfer requests
b. Promotional opportunities
c. Voluntary demotions
4) An employee is not eligible for a promotion if he/she already was
promoted once within the last twelve (12) months. An employee is not
eligible for transfer if he/she has received an unsatisfactory performance
evaluation during the most recent evaluation period. An employee is not
eligible for transfer or promotion if he/she was demoted from a position in
the past twelve (12) months or if he/she is currently subject to discipline
for performance.
Upon receipt of all transfer bids, Human Resources will review and determine if
the internal candidate(s) meet requirements one (1) through four (4) listed above.
Qualified internal candidate(s) will be invited to interview for the transfer. Internal
candidate(s) selected for transfer will be placed in vacant position(s); all other
candidate(s) shall be considered for any remaining positions.
27.2 Filling a Vacant Position
The department having the vacancy shall first consider the most qualified
applicant in order of ranking after the testing and evaluation process.
27.3 Voluntary Transfers for Permanent Positions
Prior to filling a vacant permanent position, the Employer shall grant a transfer
request if an employee wishes to transfer from his/her current work site to the
vacancy, provided the vacancy is within the same classification. Voluntary
transfers shall be granted in accordance with the following procedures:
1) Any employee desiring a transfer shall submit a written bid request by the
close of the seven (7) day posting period. The bid request shall list all
desired transfer locations in order of preference.
Any employee on leave may submit a written bid request and employees
about to take leave may submit a written bid request to the Human
Resources Department for positions that may become available while the
employee is on leave. The most senior eligible employee requesting the
transfer shall receive the transfer.
2) Newly hired employees shall be eligible to submit a bid request for a
transfer immediately upon completion of the probationary period.
3) Employees who promote into a new classification shall be eligible to
submit a bid request for transfer in their new classification immediately
upon completion of the probationary period.
12-4-18 BOS Minutes 943
31
HACCC Local #1/AFSCME MOU 2018-2021
27.3 Seniority Used in Filling Position
Where merit and qualifications are equal, preference in hiring permanent and
permanent part-time promotional positions shall be given to the employee with
the greater amount of seniority with the Employer. In the event of a dispute
regarding the filling of a promotional position, the Local One Representative shall
have the right to review the qualification ranking sheet summary.
27.4 External Applicants
Only after all of the provisions mentioned above have been met, may the
Employer recruit individuals who are not current employees for the position.
27.5 Involuntary Transfer
Authority management, at its sole discretion, may determine from time to time
that transfers of staff are required. Transfers are the transfer of permanent
employees in their existing classifications to a new worksite or work schedule.
Such decisions may result from inability to fill a vacancy through the transfer
procedure or from a determination that excess staff are allocated to a certain site
or work schedule. A transfer may also result from an employee returning to work
following an occupational injury or illness and such employee has been
determined to be permanent and stationary pursuant to an ADA accommodation.
This policy shall not apply to temporary transfers of less than eight (8) weeks
duration to cover such things as vacation relief, sick leave/workers’
compensation absence, workload adjustments, or special work assignments as
may be required by the Authority, or temporary short-term assignments to cover
vacant positions which could not be filled through the voluntary transfer policy .
Employees who are subject to temporary (less than eight (8) weeks transfer shall
be eligible for mileage reimbursement for their personal vehicle f or any additional
commute miles caused by the transfer.
If a temporary transfer is expected to exceed eight (8) weeks in duration, the
Housing Authority shall either use the below listed procedure or will meet and
confer with the Union on a case by case basis regarding an alternative approach:
1) Management will identify the classifications and positions/work locations
from which transfers are necessary.
2) Affected employees will be provided with a list of the vacancies for which
they may apply. Volunteers will be considered first in accordance with
Voluntary Transfer Procedures.
3) If there are insufficient or no volunteers for each assignment and
involuntary transfers are still required, the least senior qualified affected
employee shall be transferred to the vacant assignment identified by
management followed by the next least senior employee, in inverse order
of seniority until all necessary transfers are completed. Qualified is
defined as a person possessing the necessary training or experience for
their specific assignment.
4) Seniority for transfer purposes shall be defined as seniority within
classification. Nothing contained in this section shall prohibit the Authority
12-4-18 BOS Minutes 944
32
HACCC Local #1/AFSCME MOU 2018-2021
and the Union from making a mutually agreed upon alternative
arrangement.
Involuntary transfers may not be used for disciplinary purposes.
27.6 Involuntary Transfer for Performance Monitoring
Transfers may not be used for disciplinary purposes. The Authority may
temporarily transfer an employee who has received an unsatisfactory
performance evaluation and/or for whom a Performance Improvement Plan (PIP)
has been implemented if the employee does not have direct supervision at the
employee’s worksite. The temporary transfer shall be to another location where
the employee will have direct supervision until the employee meets performance
requirements. No other employee shall be adversely affected by the transfer.
The Authority may involuntarily transfer an employee who is the subject of a
complaint of unlawful harassment or discrimination of an employee(s) if there is
some basis-in-fact support the complaint. No other employee shall be adversely
affected by the transfer. Any such transfer shall not be considered disciplinary.
27.7 Office Closures and Reorganization
Involuntary transfers that result from a decision of the Authority to reorganize or
to close an office shall be in accordance with the procedures outlined in the
Involuntary Transfer Procedure with the exception that mileage will not be paid.
Section 28. Working Out of Classification
28.1 Temporary Assignment
1) The Executive Director may assign employees to work in a different
classification on a temporary basis. When an employee is assigned work
in a higher classification he/she shall receive the salary for that
classification for the duration of the assignment. When an employee is
assigned work in a lower classification, he/she shall be paid at his/her
present salary for the duration of the assignment.
2) Assignments for ten (10) working days or less may be made by the
Executive Director or his/her designee. If an assignment is to be for a
period of more than ten (10) days, volunteers shall be solicited from the
Unit. If there is more than one volunteer, the most senior qualified
employee shall receive the temporary assignment. The employee must
meet the minimum qualifications for the position to which he/she is to be
assigned. Temporary assignments shall not be made for more than six (6)
months. The Employer shall not make a series of assignments of less
than ten (10) working days to circumvent the intent of this Section.
Section 29. Personnel Files
29.1 Access to Personnel Files
Materials in personnel files of employees which may serve as a basis for
affecting the status of their employment are to be made available for the
12-4-18 BOS Minutes 945
33
HACCC Local #1/AFSCME MOU 2018-2021
inspection of the employee involved.
1) Every employee shall have the right to inspect, examine, and obtain
copies of any materials in his/her employee personnel file by request to
the Executive Director or his/her designated representative.
2) Copies of all materials placed in the personnel file shall be provided to
the employee.
3) An employee shall have the right to enter his/her comments to any and
all materials in his/her personnel file.
29.2 Maintenance of Files
The personnel file of each employee shall be maintained at the Housing
Authority's central administration office. No adverse action shall be based upon
materials which are contained in the personnel file unless the materials had been
previously provided to the employee.
29.3 Examination of Files
An employee shall have the right to any reasonable time to examine and/or
obtain copies of any material from the employee's personnel file.
1) Such review shall take place during normal business hours, and the
employee shall upon approval of his/her supervisor, be released from duty
for a reasonable time for this purpose without salary deduction.
2) With specific written authorization from the employee, authorized
representatives shall also have the right, at any reasonable interval during
the regular business hours of the Housing Authority, to examine and/or
obtain copies of any material from the employee's personnel file.
29.4 Confidentiality
All personnel files shall be kept in confidence and shall be available for
inspection only to other employees designated by the Executive Director when
actually necessary in the proper administration of the Housing Authority's affairs
or the supervision of the employee.
29.5 Discipline and Investigatory Documents
All discipline and investigatory documents placed in an employee's file shall be
signed and dated by the preparer. The employee shall be notified prior to the
material being placed in the file, and shall be given the opportunity to initial and
date same. Refusal to do so shall be noted on the copy placed in the file.
Employee evaluations shall remain in the employee’s file.
Section 30. Miscellaneous Pay Provisions
30.1 Bilingual Pay
A salary differential of One Hundred Dollars ($100.00) per month shall be paid
employees utilizing bilingual proficiency as designated by the Executive Director
or his/her designee. Said differential shall be prorated for employees working
less than full-time and/or who are on an unpaid leave of absence. Designation of
positions for which bilingual proficiency is required is the sole prerogative of the
12-4-18 BOS Minutes 946
34
HACCC Local #1/AFSCME MOU 2018-2021
Employer. The procedure for determining competency and qualifications for
bilingual pay shall be determined by the employer.
30.2 Mileage Reimbursement
The mileage allowance for use of personal vehicles on Authority business shall
be paid according to the rates allowed by the Internal Revenue Service and shall
be adjusted to reflect changes in this rate on the date it becomes effective or the
first of the month following announcement of the changed rate by the Internal
Revenue Service, whichever is later.
30.3 Training and Tuition Reimbursement
Guidelines for reimbursement of training, tuition and book expenses for
employees furthering their professional education or career development are
provided in the Authority’s Policy and Procedures Manual.
30.5 On-Call Pay
Maintenance “B” and Lead employees covered by this Agreement, who have
successfully completed probation, may be assigned On-Call duties. Employees
so assigned, shall be required to carry a beeper and/or cellular phone and
respond within the specified time. Employees assigned On-Call duties shall be
permitted to take home an Authority vehicle or be paid mileage for the use of the
employee’s personal vehicle while responding to calls .
Employees assigned On-Call duties shall be paid one (1) hour of pay for each
weekday and three (3) hours of pay for Saturday, Sunday, 9/80 Friday off and
holidays.
While responding to calls, employees shall be paid pursuant to Callback and
applicable overtime provisions of this Agreement. Specific procedures are
contained in the Maintenance Division’s On-Call Procedures Side Letter (Exhibit
D) attached to this Memorandum of Understanding and incorporated herein.
30.6 Longevity Pay
Employees who have ten (10) or more years of Authority service shall be paid an
additional two and one-half percent (2.5%) longevity pay.
Section 31. Performance Evaluation
31.1 Goal
The basic goal of the employee evaluation process is to help each employee
perform his/her present job more effectively to the mutual benefit of the individual
and the Employer.
31.2 Objectives
1) To provide a means of evaluating each employee's performance in the
specific context of his/her job
2) To determine individual needs for improvement and development
3) To secure continuing communication of individual development
4) To provide a basis for giving recognition for praiseworthy service
12-4-18 BOS Minutes 947
35
HACCC Local #1/AFSCME MOU 2018-2021
31.3 Procedure
1) The immediate supervisor has the major responsibility for the evaluation of
employees under his/her supervision.
2) Initial hire probationary employees shall be evaluated in accordance with
the Probationary Employee Evaluation provisions of this MOU.
3) Promotional probationary employees shall be formally evaluated at three
(3) months and at six (6) months.
4) Permanent employees shall be evaluated once annually.
5) Evaluation forms shall be maintained in the employee's personnel file in
the Central Administration office and are available for the employee's
inspection. A copy of the completed forms shall be given to the employee.
6) Employees will have an opportunity to discuss evaluations with the
evaluator prior to the placement of the evaluation in the employee's
personnel file. Ratings reflecting below average performance shall include
specific recommendations for improvement and such ratings shall be
supported by appropriate prior documentation. The employee shall have
the right to respond in writing to an evaluation and such response shall be
attached to the evaluation and included in the personnel file.
Section 32. Voluntary Demotions
32.1 Definition
A voluntary demotion shall occur when an employee voluntarily vacates his/her
current class and fills a vacant position in a lower paying class for which that
employee meets the qualifications.
32.2 Reasons for Voluntary Demotions
An employee may take a voluntary demotion when a vacancy exists in a lower
classification and the employee desires to demote.
32.3 Procedure for Voluntary Demotions
The procedure in the Posting and Filling Vacancies Section of this MOU shall be
followed. Employees seeking a voluntary demotion under these circumstances
shall be considered after employees eligible for a transfer and after employees
eligible for promotion as provided for in the Posting and Filling Vacancies Section
of this MOU.
Employees seeking a voluntary demotion in accordance with the above
procedure shall be placed in the lower classification at the same step level as
he/she occupied in the higher class.
12-4-18 BOS Minutes 948
36
HACCC Local #1/AFSCME MOU 2018-2021
Section 33. Clothing
33.1 Maintenance Employees
Employees assigned to the Maintenance Classification shall wear long pants,
Authority-provided shirts and appropriate foot gear while working.
1) Shirts
The Authority shall provide Maintenance Unit employees with eight (8)
shirts with Authority identification each year between September and
November. The shirts will be one color and worn at all times while on duty.
The employee may choose any combination of the following, not to
exceed eight (8):
Long sleeve shirt
Short sleeve shirt
“T” shirt (of good quality cotton)
Upon Union ratification and Board of Commissioners’ approval of this
MOU, the Authority shall provide employees in the Housing Program
Specialist, Senior Property Assistant, and Senior Housing Assistant
classification two (2) shirts with Authority identification each year between
September and November. The employee may choose any combination of
the following, not to exceed two (2):
Long sleeve shirt
Short sleeve shirt
“T” shirt (of good quality cotton)
2) Coveralls/overalls/work pants
The Authority will provide a combination of two (2) pairs of regular
coveralls/overalls/work pants to maintenance employees each year
between September and November. In addition, the Employer will supply
disposable coveralls as needed. Upon Union ratification and Board of
Commissioners’ approval of this MOU, the Authority will provide a
combination of three (3) pairs of regular coveralls/overalls/work pants to
maintenance employees each year between September and November.
3) Jacket
The Authority will provide and replace as needed, a jacket with Authority
identification, to be worn by employees during cold weather.
4) Boot Allowance
Effective September 1, 2018, the Authority will reimburse Maintenance
Unit employees up to Four Hundred Dollars ($400) every two (2) years
between September and November for the purchase of Authority
approved safety footwear. This amount shall remain in effect for the term
of this MOU.
12-4-18 BOS Minutes 949
37
HACCC Local #1/AFSCME MOU 2018-2021
Upon Union ratification and Board of Commissioners’ approval of this
MOU, the Authority will reimburse Housing Program Specialist, Senior
Property Assistant, and Senior Housing Assistant classification employees
up to Two Hundred Dollars ($200) every two (2) years between
September and November for the purchase of Authority approved safety
footwear. This amount shall remain in effect for the term of this MOU.
The Authority shall provide a vendor for the purchase of safety boots. The
Authority agrees to coordinate the purchase of safety boots for new hires.
Safety footwear must be worn while on duty and must conform to Authority
safety standards. Safety footwear shall be leather, hard soled, non-slip
with heels and have steel or other approved safety toe and ankle
protection.
5) Protective Clothing
Gloves, rain suites, coveralls and rubber boots shall be furnished by the
Authority where it is deemed necessary by the Authority for protection of
the employee or his/her clothing.
33.2 Non-Maintenance Employees
Employees working in non-maintenance classifications shall wear attire
appropriate for an office environment or suitable for field assignments.
Section 34. Catastrophic Leave
34.1 Eligibility
Permanent employees may be eligible to receive donations of paid leave other
than sick leave, to be included in the recipient employee's sick leave balance if
the employee or immediate family member has suffered a catastrophic illness or
injury resulting in the employee’s inability to work.
34.2 Procedure
1) Recipient Employee
The recipient employee, recipient employee's family or other person
designated in writing by the recipient employee shall submit a request in
writing to the Executive Director or designee.
The recipient employee shall not be eligible so long as she/he has paid
leaves available, however, the request may be initiated prior to the
anticipated date leave balance being exhausted.
A medical verification shall be provided by the recipient employee.
A recipient employee is eligible to receive four hundred eighty (480) hours
of donated time per incident.
2) Donations
Donations shall be made in hourly increments, and are irrevocable. The
12-4-18 BOS Minutes 950
38
HACCC Local #1/AFSCME MOU 2018-2021
donor employee may donate vacation up to any amount so long as the
donor employee retains at least eighty (80) hours of vacation. Sick leave
may not be donated.
Ti me donated will be converted from the type of time donated to sick leave
and credited to the recipient employee's sick leave balance on an hour-for-
hour basis and shall be paid at the rate of pay of the recipient employee.
All sick leave provisions will apply.
Time donated in any pay period may be used in the following pay periods.
No retroactive donations will be permitted.
The determination of the employee's eligibility for Catastrophic Sick Leave
donation shall be at the Executive Director's sole discretion and shall be
final and non-grievable.
Section 35. Miscellaneous Provisions
35.1 Personnel Policies
Where a specific provision contained in a section of this Memorandum of
Understanding conflicts with a specific provision contained in a section of the
Personnel Policies, the provision of this Memorandum of Understanding shall
prevail. Those provisions of the Personnel Policies which are not within the
scope of representation shall be considered in full force and effect. Those
provisions of the Personnel Policies within the scope of representation shall
not be changed, amended or otherwise invalidated without a prior meeting
with Local #1.
35.2 Temporary Employees
It is understood that the Authority may utilize temporary employees to provide
back-up for vacancies in regular bargaining unit positions during the job
recruitment and employee selection process, when regular employees are on
leave or for certain peak workload periods. The Authority agrees to monitor the
usage in an effort to reduce any unnecessary or prolonged assignment of
temporary employees to perform bargaining unit work. Upon request of the
Union, the Authority will meet to review the numbers and assignments of
temporary employees.
35.3 Modified Work/Limited Duty Program
The light Modified Work/Limited Duty Program is attached to this MOU as Exhibit
C and is incorporated herein by reference.
35.4 Rest Rooms
The Authority will provide sufficient sanitary rest room facilities for employees.
Employees will be expected and required to cooperate in maintaining sanitary
facilities for their use.
12-4-18 BOS Minutes 951
39
HACCC Local #1/AFSCME MOU 2018-2021
35.5 Constructive Resignation
Any employee, who is absent without leave for five (5) consecutive workdays, will
be considered to have constructively resigned, provided that the Employer shall
send a Registered/Certified Notice of Resignation to the Employee’s last known
address. The effective date of the constructive resignation shall be five (5)
consecutive workdays after the date the notice was mailed.
35.6 Driver’s License Requirement.
While actively employed by the Authority, employees required to drive Authority
vehicles as part of their job shall maintain:
1) A current valid California driver's license; and
2) A driving record acceptable to the Authority's auto insurance carrier and
which will not cause the Authority to be required to pay excessive
insurance premiums.
If an employee does not have a valid driver’s license, and cannot perform the
functions of his/her job, the Authority will follow the employer’s Vehicle Policy.
35.7 Health Examination
The Housing Authority may require an employee to undergo a medical
examination if the Authority has a reasonable belief that the employee's physical
or mental condition may prevent the employee from safely and productively
performing his/her job. A health examination shall be conducted by a licensed
physician, qualified in industrial medicine. The cost for medical examination shall
be paid by the Authority.
35. 8 Joint Labor Management Committees
The parties agree to schedule regular meetings to discuss issues of mutual
concern. Union representatives shall be allowed release time to attend such
meetings. The parties shall schedule separate meetings for the Clerical and
Maintenance units for the purpose of addressing issues specific to each unit.
The parties agree that these meetings do not constitute meet and confer , or
collective bargaining, nor shall they address issues that fall under the MOU
grievance process. To the extent possible, during each meeting, the Committee
shall set the agenda for the next meeting and any agenda additions shall be
relayed to the Committee members as soon as possible prior to the next
meeting.
Minutes of each Joint Labor Management Committee meeting will be distributed
to the Clerical and/or Maintenance unit employees, respectively.
Recommendations from the Committee will be forwarded to the Executive
Director for review and final decision.
12-4-18 BOS Minutes 952
40
HACCC Local #1/AFSCME MOU 2018-2021
Section 36. Scope of Agreement
Except as otherwise specifically provided herein, this Memorandum of Understanding
fully and completely incorporates the understanding of the parties hereto and
constitutes the sole and entire agreement between the parties in any and all matters
subject to meet and confer. Neither party shall, during the term of this Memorandum of
Understanding demand any change herein, provided that nothing herein shall prohibit
the parties from changing the terms of this Memorandum of Understanding by mutual
agreement.
Section 37. Saving Clause
37.1 Should any part hereof or any provisions herein contained be rendered or
declared invalid by reason of any existing or subsequently enacted legislation or
by a decree of a court of competent jurisdiction, such invalidation of such part or
portion of this Agreement shall not invalidate any remaining portions which shall
continue in full force and effect. Local #1 and the Employer shall, within thirty
(30) days, meet and confer regarding the affected portion of this Memorandum of
Understanding. Any modification or changes in the Memorandum of
Understanding brought about by the above meeting and conferring shall be in
writing and signed by the parties hereto.
37.2 Waiver of Performance
The waiver of performance of any obligations of the Sections of the
Memorandum of Understanding by either party at any time or for any period shall
not be construed as a waiver of the right of such parties to insist upon full
performance of such obligations thereafter.
12-4-18 BOS Minutes 953
41
HACCC Local #1/AFSCME MOU 2018-2021
Section 38. Term
38.1 Unless otherwise provided for in this Memorandum of Understanding, the term of
this Memorandum shall become effective on July 1, 2018 and terminate on June
30, 2021.
38.2 Written notice of desire to negotiate amendments as an extension of this
Memorandum of Understanding or any new Memorandum of Understanding
must be given by either party at least sixty (60) days prior to the expiration date.
Negotiations, therefore, shall commence no less than thirty (30) days prior to the
expiration of said Memorandum of Understanding. If a notice is given, as
specified above, and complete agreement upon modifications or amendments to
this memorandum of Understanding has not been reached by the expiration date,
it may be temporarily extended by mutual agreement.
Dated this day of , 2018
PUBLIC EMPLOYEES UNION HOUSING AUTHORITY OF THE
LOCAL 1/AFSCME COUNTY OF CONTRA COSTA
By:_________________________________ By:_________________________________
Kathy Sosa Joseph Villarreal
Executive Director
By:_________________________________ By:_________________________________
Laurie Kohlweck Charlene Calica
Human Resources Officer
By:_________________________________ By:_________________________________
Rudy Rubio Elizabeth Campbell
Director of Asset Management
By:_________________________________ By:_________________________________
Jaime Cisneros Nataline Jindoian
Administrative Services Officer
By:_________________________________ By:_________________________________
Lorece Crockett Ingrid Layne
Interim Director of Assisted Housing Programs
By:_________________________________ By:_________________________________
Jeff Apkarian, Local #1/AFSCME Fran Buchanan, IEDA
Union Negotiator Authority Negotiator
12-4-18 BOS Minutes 954
- 42 -
HACCC Local #1/AFSCME MOU 2018-2021
EXHIBIT A REPRESENTED EMPLOYEES SALARIES
12-4-18 BOS Minutes 955
- 43 -
HACCC Local #1/AFSCME MOU 2018-2021
12-4-18 BOS Minutes 956
- 44 -
HACCC Local #1/AFSCME MOU 2018-2021
12-4-18 BOS Minutes 957
- 45 -
HACCC Local #1/AFSCME MOU 2018-2021
EXHIBIT B 9/80 WORK SCHEDULE PLAN
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
9/80 WORK SCHEDULE PLAN
The following represents the terms and conditions of a 9/80 Work Schedule Plan, as
agreed to by the Housing Authority and Local 1.
TRANSITION The 9/80 Plan has three optional time shifts: 7:00 a.m. - 4:30 p.m., 7:30
a.m. - 5:00 p.m. or 8:00 a.m. - 5:30 p.m. Authority reserves the right to schedule crews
or work units at the same start and end times. Employer will meet and confer with Union
prior to changing existing work schedules
All offices will be open Monday through Thursday from 8:00 a.m. to 4:30 p.m.during the
first week of the 9/80 schedule and will be closed on the Friday of the first week of the
schedule. All offices will be open from 8:00 a.m. to 4:30 p.m. Monday through Friday of
the second week of the schedule.
I. DURATION AND TERMINATION
The Housing Authority may, at its sole discretion, terminate the 9/80 Plan after
meeting with Local 1 to discuss the reasons for the termination.
In the event the 9/80 plan is terminated, HACCC and the Union will meet and
confer regarding alternate schedules. Two (2) weeks advance notice of 9/80 plan
termination shall be given to the Union and affected employees.
II. PLAN PARTICIPATION
The 9/80 Plan consists of eight nine-hour days, one eight hour day and one
scheduled day off in the 9/80 two week cycle. The scheduled day off will be
Friday and the eight (8) hour day will be the other Friday.
III. WORKWEEK
The 9/80 workweek begins at 12.01 p.m. of the scheduled day off and ends with
the completion of the fourth work hour on the seventh day which is scheduled as
the eight-hour day in the 9/80 cycle.
IV. FEDERAL AND STATE REGULATIONS
All applicable federal and state regulations pertaining to work hours shall be
followed.
V. WORK EXPECTATIONS
Employees are urged to schedule doctor, dental and personal appointments on
their scheduled day off whenever possible.
12-4-18 BOS Minutes 958
- 46 -
HACCC Local #1/AFSCME MOU 2018-2021
Everyone must respect the working time of others. Employees arriving or
leaving should avoid distracting the employees who are working.
VI. SCHEDULING
Adequate daily and weekly coverage in the work site must be maintained and is
the responsibility of the appropriate supervisor. It is understood that an
individual employee's daily and weekly schedule may be changed due to the
requirements of the Department. If an employee requests or is required by the
department to work on a different daily or weekly schedule during that work
week (only) to attend training, meetings, meet work deadlines, appear in court
or for personal reasons, it must be by advance arrangement and with prior
approval of the appropriate supervisor.
In addition, in the event coverage within a work site becomes temporarily
reduced, an employee's schedule may be temporarily changed by the
appropriate supervisor. If the work day modification is for more than five (5)
business days, other than for vacation coverage, the Supervisor shall notify the
Union. The Supervisor will schedule a meeting at the request of either party to
discuss the extended schedule change.
Vacation requests will be closely reviewed by the appropriate supervisor and
approved in accordance with Section 10.5 of the Memorandum of
Understanding.
VII. HOLIDAYS
If a holiday falls on a nine-hour work day, the employee will observe an 8 hour
holiday. The employee has the option to use one (1) hour of accrued leave
time (excluding sick leave) or leave without pay on the holiday or to work an
extra hour in the week the holiday is taken.
Should a holiday fall on a scheduled day off, the employee will take the
preceding or following work day off. All of Section 9, Holidays, of the
Memorandum of Understanding, apply.
VIII. SICK LEAVE AND VACATION
Participants in the 9/80 plan may not use sick leave on their scheduled day off.
Sick leave or vacation time will be charged on an hour-for-hour basis; i.e., if the
employee takes leave on a scheduled nine-hour day, he/she shall be charged
nine hours of leave time.
IX. JURY DUTY AND VOLUNTARY TRAINING
Participants will not receive overtime or compensatory time credit for jury duty
or voluntary training on their scheduled day off.
12-4-18 BOS Minutes 959
- 47 -
HACCC Local #1/AFSCME MOU 2018-2021
X. OVERTIME
Overtime shall be defined as authorized time worked which exceeds the
employee's normal 9/80 work schedule. Such authorized overtime shall be
compensated on the basis set forth in the Memorandum of Understanding.
Adjusted hours that occur within a work week are not considered as overtime.
XI. BEREAVEMENT LEAVE
Employees on the 9/80 plan who utilize bereavement leave shall be entitled to a
maximum of forty hours paid bereavement leave. Employees shall be required to
supplement bereavement leave pursuant to Section VIII.
12-4-18 BOS Minutes 960
- 48 -
HACCC Local #1/AFSCME MOU 2018-2021
EXHIBIT C MODIFIED WORK/LIMITED DUTY PROGRAM
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
MODIFIED WORK/LIMITED DUTY PROGRAM
I. POLICY STATEMENT
The Housing Authority of the County of Contra Costa (HACCC) supports the
intent of the California Workers’ Compensation Laws, which seek to return each
employee who has sustained a work-related injury or illness to suitable, gainful
employment as soon as possible, while treating each employee with dignity and
respect.
The HACCC Modified Work/Limited Duty Program is an early return-to-work
program for those employees who have sustained an injury or illness. This
program will enable employees, whose medical providers have released them to
return to work, with temporary restrictions, to return to the job site in a modified
capacity, remain productive and earn their full rate of pay for those hours worked.
II. PURPOSE
The purpose of the program is to return an injured or ill employee to the usual
and customary job as soon as possible. This program will allow the injured or ill
employee to return to the job site as soon as is medically feasible and to work at
needed temporary tasks, during recuperation. The tasks assigned will be
selected to accommodate the employee’s medical restriction(s), balancing the
medical needs of the employee with the functional needs of the organization,
while allowing the employee to earn a normal rate of pay.
The HACCC Modified Work/Limited Duty Program is a temporary
accommodation of assigned tasks to assist the employee return to work during
recuperation. It is not meant to be a permanent accommodation. It is not a job.
The HACCC Modified Work/Limited Duty Program is designed to promote and
speed recuperation. It is designed to fill the interim time period between the
injury and full recuperation. The HACCC will accommodate as many Limited
Duty employees as is operationally feasible but may not be able to provide for
every and/or all injuries or illnesses. Accommodation of Modified Work/Limited
Duty for qualifying employees shall be that the first employee released for "light
duty" will be the first provided.
III. PARTICIPATION
In order to participate in the HACCC Modified Work/Limited Duty Program, the
employee must obtain a verification of treatment from the medical provider and
present it to their supervisor for immediate forwarding to Human Resources or
the Department Head or designee.
12-4-18 BOS Minutes 961
- 49 -
HACCC Local #1/AFSCME MOU 2018-2021
The verification of treatment form must:
A. be signed by a California-licensed medical provider;
B. state that the employee has been released to return-to -work with
restrictions;
C. specify the work restrictions;
D. state the physical capabilities of the employee;
E. state the anticipated duration of work-related restrictions; and
F. indicate date of the next scheduled visit to the medical provider.
With this information, the supervisor will meet within two (2) business days with
the appropriate Department Head or designee or Human Resources to determine
if the Authority can accommodate the recuperating employee within his/her own
department and work site. If not, attempts will be made to locate tasks at the
work site closest and which may accommodate the employee’s work restrictions.
Final plans shall be documented and sent to Human Resources.
Employees who participate in this Modified Work/ Limited Duty Program may be
deemed ineligible to participate due to work restrictions or program constraints.
IV. LENGTH OF PARTICIPATION
An eligible employee may receive temporary accommodation through
participation in the HACCC Modified Work/Limited Duty Program for the length of
recuperation, as long as:
A. The employee is cooperative, continues specified restrictions/treatment,
and follows HACCC Modified Work/Limited Duty Program guidelines.
B. The employee’s work restrictions can be accommodated by the
employee’s facility or other Housing Authority facility.
C. Full recuperation is expected and recuperation continues to progress.
D. The employee continues to meet the HACCC program participation
guidelines.
E. The employee successfully meets such employment requirements as
attendance and quality of work, etc.
The work assigned to the HACCC Modified Work/Limited Duty Program
participant will be tasks, which are needed by the facility.
V. HACCC MODIFIED WORK/LIMITED DUTY PROGRAM ADMINISTRATION
A “Review Committee” consisting of Human Resources (a non-voting member of
the Committee), three (3) Public Employees Union Local One representatives
and three (3) management representatives will serve as a committee to assist in
the implementation and review of the HACCC Modified Work/Limited Duty
Program.
A. All Housing Authority departments and sites shall participate in the
HACCC Modified Work/Limited Duty program. The Program Administrator
12-4-18 BOS Minutes 962
- 50 -
HACCC Local #1/AFSCME MOU 2018-2021
is the Human Resources & Training Officer.
B. Every reasonable accommodation for an injured employee in his/her
existing job will be considered prior to assigning modified work. Such
accommodations may include equipment or work station modifications.
C. If an employee is not able to perform her/his customary and usual job, the
employee will be assigned to temporary modified work within the same
unit and classification based upon a physician’s statement concerning
her/his ability to work if such a placement is available. The placement
shall be as closely aligned to the employee’s current work schedule and
location as possible.
D. An employee will be assigned limited responsibilities within the same
classification and site first. If there are no light duty tasks available at the
employee’s usual job site or in the employee’s usual classification, another
site, department and job classification in which appropriate limited duty is
available may be utilized.
E. If limited duty within prescribed medical limitations is offered, but the
employee refuses it, the HACCC will be entitled to restrict such leave,
continuing pay and disability benefits as permitted by law and by
governing terms of employment. Any restriction of sick leave will be
subject to mediation by the Review Committee. All such decisions are
subject to the worker’s compensation appeals process.
F. Payment for limited duty shall be at the pay and benefits of the employee’s
regular position. Limited duty work of less than full time shall provide pro-
rata pay and benefits based on time worked.
G. Participation in the limited duty program may extend up to one year.
VI. NON-DISCRIMINATION IN JOB ASSIGNMENTS
Modified work tasks will be assigned on an equal basis to all employees without
discrimination. The essential factor to consider in developing and assigning
tasks is the employee’s ability to perform the tasks assigned within the doctor’s
work restrictions.
VII. NON-COMPLIANCE
Employees on limited duty are expected to comply with the doctor’s work
restrictions and the physician’s approved modified work plan.
Employees participating in limited duty are subject to the same work expectations
regarding performance, attendance, quality of work, etc., as employees who are
not participating in a limited duty program. Work expectations will comply with
doctors work restrictions.
If an employee fails to follow the physician approved modified work plan or meet
work expectations, she/he may be subject to the same disciplinary procedures
outlined in the MOU as employees who are not participating in the light duty
program.
VIII. EMPLOYEE-SUPERVISOR INVOLVEMENT / PHYSICIAN APPROVAL
12-4-18 BOS Minutes 963
- 51 -
HACCC Local #1/AFSCME MOU 2018-2021
A. The treating physician shall specify the work restrictions on the
employee’s release to return to work. The employee and the supervisor
will be involved in monitoring the limited duty tasks included in a modified
work/limited duty work plan.
B. HACCC Modified Work/Limited Duty Program assignments may be
changed once an employee has begun a limited duty assignment. These
changes are to be consistent with the physician’s report and are designed
to address unexpected medical issues which may surface after the initial
start of the limited duty assignment. The limited duty assignment shall be
monitored by the Human Resources & Training Officer and/or the
Department Head.
A Department Head with any available light duty jobs shall provide a brief
description of those to the Human Resources & Training Officer to use in the
event of a request for accommodation.
IX. COMPLAINT PROCEDURE
A. PURPOSE
The purpose of the complaint procedure is to provide a process where
problems with the limited duty program can be mediated in a constructive
manner.
Issues that may include, but not be limited to, a complaint:
1. Failure of a department to provide limited duty when such duty is
feasibly available or failure to comply with other provisions of this
policy
2. Reassignment or removal from a limited duty assignment based on
political or religious or union activities, or race, color, national origin,
sex, age, handicap or sexual orientation.
Any restriction of sick leave, continuing pay or disability benefits associated
with the limited duty program will be referred to the appropriate department
head for resolution through discussion with the Business Agent for Local
One on behalf of an affected employee. If not resolved at this level, a
review committee will be convened to hear the complaint. It will consist of
three union representatives including the Business Agent, a Housing
Authority represented employee, and another union representative. The
Housing Authority will be represented by Human Resources, a
supervisorial Housing Authority employee and one other management
employee at the Assistant Director level or above. Nothing contained in this
section shall prohibit the Authority and the Union from making a mutually
agreed upon alternative arrangement.
The Housing Authority will be entitled to restrict sick leave, continuing pay,
and disability benefits as permitted by law, the MOU, or by other governing
12-4-18 BOS Minutes 964
- 52 -
HACCC Local #1/AFSCME MOU 2018-2021
terms of employment.
B. PROCEDURE:
1. The complaint must be in writing and filed with the Human
Resources & Training Officer and a copy sent by the employee to
the union. The letter or memo must describe the specific complaint
and the relief requested.
2. Within ten (10) days of receipt of the written complaint, members of
the Review Committee will be contacted to schedule a meeting.
The agency and the employee may appear personally, produce
evidence, have union representation, or seek other than union
representation.
The Committee will provide a recommendation to the Executive Director for
decision and implementation and the employee will receive copies of that
decision.
C. APPEAL RIGHTS
In the event that the review Committee cannot reach a majority decision, the
complainant may take the appeal to Step 3 of Section 23 "Grievance
Procedure" of the MOU.
X. WAIVER
The waiver of performance of any obligations of the sections of this HACCC
Modified Work/Limited Duty Program shall not be construed as a waiver of the
right of such parties to insist upon full performance of such obligations thereafter.
12-4-18 BOS Minutes 965
- 53 -
HACCC Local #1/AFSCME MOU 2018-2021
EXHIBIT D MAINTENANCE DIVISION ON-CALL PROCEDURES
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
MAINTENANCE DIVISION ON-CALL PROCEDURES
On Call duty is any time other than time when a maintenance employee is actually on
regular duty. When assigned to On-Call duty, the employee is required to stand ready
to report for duty when contacted by page or phone call.
On -Call Hours
On-Call hours are from the end of the regularly scheduled work day to the beginning of
the next regularly scheduled shift on week days and twenty-four (24) hours on week-
ends and holidays.
Establishment of On-Call List
Maintenance employees who have successfully completed probation as a Maintenance
Mechanic B shall be eligible to volunteer for On-Call duty. The Housing Authority will
semi-annually establish a schedule of On-Call assignments. Employees may switch
weekly assignments among themselves provided management is notified in writing at
least seven (7) days in advance of the change. The On-Call rotation shall remain
voluntary, provided at least nine (9) employees are available to create the semiannual
list. The Housing Authority will meet with the Union should the number of volunteers fall
below nine (9) and prior to making, by inverse order of seniority, the rotation assignment
mandatory.
Each Maintenance Mechanic must be at work during the normal work day and available
for the full period of the On-call assignment. During the On-call assignment period
he/she cannot take any:
a. Vacation leave
b. Personal leave
c. Compensatory leave in lieu of overtime
d. Unpaid leave
e. Sick leave
i. Unless, there is a family matter/ medical emergency and the mechanic
can be fully present for the on-call period following their absence during
the work day to attend to family matters for one day only.
ii. If the family matter/medical emergency continues longer than one day, the
On-Call assignment will be forfeited. The On-call mechanic must
immediately advise the Director of Asset Management, or his/her
designee of his/her inability to continue the assignment. The assignment
will be forfeited for that Mechanic.
iii. The Replacement List will then be accessed by Housing Authority
management to find an alternate mechanic based on rotating seniority
order to complete the rest of the mechanic’s on On-call Call assignment.
12-4-18 BOS Minutes 966
- 54 -
HACCC Local #1/AFSCME MOU 2018-2021
Assignment Period
Each On-Call duty rotation shall consist of no less than two (2) maintenance employees,
one employee responsible for covering all properties in East County through to
Martinez, and the other employee responsible for covering Rodeo through to all West
County properties. Each On-Call duty rotation shall be one (1) week in duration.
Development of the On-Call Assignment List
a. On-call scheduling meetings will be held twice each year at six (6) month
intervals. All Maintenance Mechanics are required to attend the meetings.
Mechanics will sign up for on-call duty.
b. For safety reasons, there will be at least a one week break between
assignments. No self assigned back-to-back assignments will be accepted by the
Housing Authority manager responsible for Facilities Maintenance; however;
back to back assignments may occur only during emergency On-call situations.
Housing Authority management shall determine whether an emergency situation
exists.
On -Call Replacement List
This list is created by order of seniority for all Authority mechanics who wish to take
replacement On-call assignments. This list will be accessed by Housing Authority
management in order to find a replacement if a mechanic on the On-Call assignment list
cannot meet their assignment obligations.
Acknowledgement of Assignments and On-Call Service Response Criteria
Each maintenance employee on rotation shall carry a cellular phone, provided by the
Housing Authority, and shall return a phone call from the on-call service, Bay Alarm, or
other Housing Authority personnel within fifteen (15) minutes. It shall be the On-call
Maintenance employee’s responsibility to ensure that Housing Authority issued
equipment is charged and in working order at all times. All employees on the On-Call list
will receive site specific orientation, training and general instructions regarding the
criteria for immediate versus next day service call response.
On -Call Equipment
a. Vehicles
Employees serving On-Call rotation may take a Housing Authority truck home for
the duration of the assignment or may utilize their personal vehicle and be paid
mileage for all calls. Each site will have a designated On-Call vehicle in good
working condition. The Housing Authority management shall make reasonable
accommodations for vehicle exchange at each rotation. The Housing Authority
management and On-Call employee shall inventory and equip the On-Call trucks
as necessary. A month’s notice will be provided to employees and the Union
prior to changing the existing vehicle policy.
b. Other Equipment
Each work site office shop shall have a lock box for code, gate key and entry key.
Housing Authority management shall arrange for code, gate key and entry key.
12-4-18 BOS Minutes 967
- 55 -
HACCC Local #1/AFSCME MOU 2018-2021
Ensuring Safety When Performing On-Call Assignments
To ensure safety, an employee serving On-Call may call the other On-Call employee or
call a Supervisor for further direction if they believe the work environment is not safe. If
necessary, the On-Call employee may call in another maintenance employee to assist.
Housing Authority management and the Union shall develop training to ensure all
mechanics know how to do their job safely, and how to ensure personal safety on the
job.
Housing Authority management shall develop training to ensure that all mechanics
know how to perform their jobs in a safe manner and know how to ensure their personal
safety while at work. If an employee believes that his/her personal safety is at risk, the
employee shall immediately call 911 to report the incident and remove him/her self from
the unsafe situation. After calling 911, the employee is to utilize the Emergency Contact
List provided and report the situation to Housing Authority management. Housing
Authority management will provide next step instructions to the employee.
If a mechanic performing On-Call duty requires the assistance of another mechanic or
vendor, he/she must first contact Housing Authority management and state the
situation. Housing Authority management will determine if additional assistance is
necessary and authorize services as needed.
These provisions will be reviewed regularly by the Union and Management.
The parties will meet on an as needed basis and at the request of either party to assess
the need for change in these procedures.
Changes may be made to this side letter during the term of this agreement, subject to
meet and confer obligations.
12-4-18 BOS Minutes 968
- 56 -
HACCC Local #1/AFSCME MOU 2018-2021
EXHIBIT E
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
MAINTENANCE MECHANIC PAY LEVEL B QUALIFICATIONS
(Revised December 13, 2011)
Purpose
1.1 In order to promote longevity, consistency, and compensatory equality among
the Maintenance Mechanic classification, the Housing Authority shall administer
a non-competitive test for Maintenance Mechanic up-grade to the higher (Level
B) pay scale.
Qualifications
2.1 A Maintenance Mechanic is eligible for up-grade to Level B after thirty-six (36)
months of consistently acceptable service (as demonstrated by annual
performance evaluations) at pay scale Level A. A Maintenance Mechanic may
make a written request of the Executive Director (or the designee), within six (6)
months of that eligibility, to be tested for the Level B pay scale.
2.2 The eligibility shall be considered completed on the first day of the month
following thirty-six (36) months of unbroken service. The Housing Authority will
then schedule a qualified third-party to administer the pay scale up-grade test
upon receipt of the Maintenance Mechanic’s request for testing, annually during
the month of January. The pay scale increase shall become effective in the first
full pay period following the date that the Maintenance Mechanic passes the
exam.
2.3 The Housing Authority may, at its sole option, elect to administer the test to a
Maintenance Mechanic up to six months prior to her / his eligibility date in order
to test multiple candidates at one time. The Housing Authority will notify those
candidates of its intent to consolidate the test in order to meet the requirements
of this paragraph. The effective date for pay scale increases for mechanics that
test early shall be at the required first date of eligibility. Although the Pay Level
may change, the employee does not need to complete a probation period as the
Job Classification will remain as “Maintenance Mechanic”. The Anniversary da te
will correspond with the Pay Level increase on the first of the month following the
date of eligibility. Thus annual evaluations and subsequent increases will be
given annually by this date.
2.4 Should a candidate fail the skills test, the candidate may request and take the
exam the following year during the month of January or twelve (12) months after
the date of the initial exam, whichever is later.
12-4-18 BOS Minutes 969
- 57 -
HACCC Local #1/AFSCME MOU 2018-2021
Testing
3.1 The test shall consist of two parts, a written test and an ‘on the job’
demonstration of Maintenance Mechanic B skills. The written test and
demonstrated skills shall be consistent with and inclusive of the “Illustrative
Tasks” and “Knowledge, Skills, and Abilities” portion of the Maintenance
Mechanic B job description. The passing score for the written test is seventy-five
percent (75%).
3.2 The skills test shall consist of those abilities that are readily verifiable in a
controlled setting. The skills set tests shall be on a “Pass / Fail” basis. The
passing score for the skills test is one hundred percent (100%) for each skills test
given. The Housing Authority will notify the Maintenance Mechanics of their
scores within five (5) working days of the completed test. Upon request, Housing
Authority management will review test results with unsuccessful candidates.
3.3 The Maintenance Mechanic may request notification of the required
demonstrated skills up to twelve months prior to her/his anniversary date. The
Maintenance Mechanic supervisor shall make reasonable accommodations with
the Maintenance Mechanic to ensure completion of the demonstrated skills
review prior to the practical test date. The demonstrated skills may include the
following: plumbing stoppages; water heater installation; toilet installation; use
and care of tools; spray painting; cabinet refinishing; tenant relations; work
safety; and other areas of the “Illustrative Tasks” and “Knowledge, Skills, and
Abilities” portion of the Maintenance Mechanic job description.
12-4-18 BOS Minutes 970
THE BOARD OF COMMISSIONERS OF THE
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
RESOLUTION NO. 5217
ESTABLISHING SALARY LEVELS FOR UNREPRESENTED EMPLOYEES
EFFECTIVE DECEMBER 1, 2018
The Board of Commissioners of the Housing Authority of the
County of Contra Costa RESOLVES that:
All unrepresented employees will be granted an increase in
salary at two-half percent (2.5%) effective upon resolution, one-
half percent (1.5%) effective the first full pay period including July
1, 2019, and two percent (2%) effective the first full pay period
including July 1, 2020.
PASSED AND ADOPTED ON ______________________________by
the following vote of the Commissioners.
AYES:
NOES:
ABSENT:
ABSTAIN:
I HEREBY CERTIFY THAT THIS IS A
TRUE AND CORRECT COPY OF AN
ACTION TAKEN AND ENTERED ON THE
MINUTES OF THE BOARD OF
COMMISSIONERS ON THE DATE SHOWN.
ATTESTED______________________________
JOSEPH VILLARREAL, CLERK OF
THE BOARD OF COMMISSIONERS
AND EXECUTIVE DIRECTOR
BY____________________________________
12-4-18 BOS Minutes 971
POSITION
$133,691 /yr $140,376 /yr $147,395 /yr $154,765 /yr $162,503 /yr
11,141 /mo 11,698 /mo 12,283 /mo 12,898 /mo 13,542 /mo
64.28 /hr 67.49 /hr 70.87 /hr 74.41 /hr 78.13 /hr$118,855 /yr $124,798 /yr $131,038 /yr $137,590 /yr $144,469 /yr
9,905 /mo 10,400 /mo 10,920 /mo 11,466 /mo 12,040 /mo
57.15 /hr 60.00 /hr 63.00 /hr 66.15 /hr 69.46 /hr$107,453 /yr $112,826 /yr $118,467 /yr $124,390 /yr $130,609 /yr
8,955 /mo 9,403 /mo 9,873 /mo 10,366 /mo 10,885 /mo
51.67 /hr 54.25 /hr 56.96 /hr 59.81 /hr 62.80 /hr$114,923 /yr $120,669 /yr $126,702 /yr $133,037 /yr $139,689 /yr
9,577 /mo 10,056 /mo 10,559 /mo 11,087 /mo 11,641 /mo
55.26 /hr 58.02 /hr 60.92 /hr 63.97 /hr 67.16 /hr$114,923 /yr $120,669 /yr $126,702 /yr $133,037 /yr $139,689 /yr
9,577 /mo 10,056 /mo 10,559 /mo 11,087 /mo 11,641 /mo
55.26 /hr 58.02 /hr 60.92 /hr 63.97 /hr 67.16 /hr$97,653 /yr $102,536 /yr $107,663 /yr $113,046 /yr $118,698 /yr
8,138 /mo 8,545 /mo 8,972 /mo 9,421 /mo 9,892 /mo
46.95 /hr 49.30 /hr 51.77 /hr 54.35 /hr 57.07 /hr$90,295 /yr $94,810 /yr $99,550 /yr $104,528 /yr $109,754 /yr
7,525 /mo 7,901 /mo 8,296 /mo 8,711 /mo 9,147 /mo
43.42 /hr 45.59 /hr 47.87 /hr 50.26 /hr 52.77 /hr$93,000 /yr $97,650 /yr $102,532 /yr $107,659 /yr $113,042 /yr
7,750 /mo 8,138 /mo 8,545 /mo 8,972 /mo 9,421 /mo
44.72 /hr 46.95 /hr 49.30 /hr 51.76 /hr 54.35 /hr$85,469 /yr $89,742 /yr $94,229 /yr $98,940 /yr $103,887 /yr
7,123 /mo 7,479 /mo 7,853 /mo 8,245 /mo 8,658 /mo
41.10 /hr 43.15 /hr 45.31 /hr 47.57 /hr 49.95 /hr$76,829 /yr $80,670 /yr $84,704 /yr $88,939 /yr $93,386 /yr
6,403 /mo 6,723 /mo 7,059 /mo 7,412 /mo 7,783 /mo
36.94 /hr 38.79 /hr 40.73 /hr 42.76 /hr 44.90 /hr$79,762 /yr $83,750 /yr $87,937 /yr $92,334 /yr $96,951 /yr
6,647 /mo 6,980 /mo 7,329 /mo 7,695 /mo 8,080 /mo
38.35 /hr 40.27 /hr 42.28 /hr 44.40 /hr 46.62 /hr$77,816 /yr $81,707 /yr $85,792 /yr $90,082 /yr $94,586 /yr
6,485 /mo 6,809 /mo 7,150 /mo 7,507 /mo 7,883 /mo
37.42 /hr 39.29 /hr 41.25 /hr 43.31 /hr 45.48 /hr$72,858 /yr $76,501 /yr $80,326 /yr $84,342 /yr $88,559 /yr
6,072 /mo 6,376 /mo 6,694 /mo 7,029 /mo 7,380 /mo
35.03 /hr 36.78 /hr 38.62 /hr 40.55 /hr 42.58 /hr$77,816 /yr $81,707 /yr $85,792 /yr $90,082 /yr $94,586 /yr
6,485 /mo 6,809 /mo 7,150 /mo 7,507 /mo 7,883 /mo
37.42 /hr 39.29 /hr 41.25 /hr 43.31 /hr 45.48 /hr$70,504 /yr $74,029 /yr $77,730 /yr $81,617 /yr $85,698 /yr
5,876 /mo 6,170 /mo 6,478 /mo 6,802 /mo 7,142 /mo
33.90 /hr 35.60 /hr 37.38 /hr 39.24 /hr 41.21 /hr$77,816 /yr $81,707 /yr $85,792 /yr $90,082 /yr $94,586 /yr
6,485 /mo 6,809 /mo 7,150 /mo 7,507 /mo 7,883 /mo
37.42 /hr 39.29 /hr 41.25 /hr 43.31 /hr 45.48 /hr$69,081 /yr $72,535 /yr $76,162 /yr $79,970 /yr $83,968 /yr
5,757 /mo 6,045 /mo 6,347 /mo 6,665 /mo 6,998 /mo
33.22 /hr 34.88 /hr 36.62 /hr 38.45 /hr 40.37 /hr$69,081 /yr $72,535 /yr $76,162 /yr $79,970 /yr $83,968 /yr
5,757 /mo 6,045 /mo 6,347 /mo 6,665 /mo 6,998 /mo
33.22 /hr 34.88 /hr 36.62 /hr 38.45 /hr 40.37 /hr$76,483 /yr $80,307 /yr $84,322 /yr $88,538 /yr $92,965 /yr
6,374 /mo 6,693 /mo 7,027 /mo 7,379 /mo 7,748 /mo
36.78 /hr 38.61 /hr 40.54 /hr 42.57 /hr 44.70 /hr$67,197 /yr $70,557 /yr $74,085 /yr $77,789 /yr $81,678 /yr
5,600 /mo 5,880 /mo 6,174 /mo 6,483 /mo 6,807 /mo
32.31 /hr 33.93 /hr 35.62 /hr 37.40 /hr 39.27 /hr$67,197 /yr $70,557 /yr $74,085 /yr $77,789 /yr $81,678 /yr
5,600 /mo 5,880 /mo 6,174 /mo 6,483 /mo 6,807 /mo
32.31 /hr 33.93 /hr 35.62 /hr 37.40 /hr 39.27 /hr$57,090 /yr $59,945 /yr $62,942 /yr $66,089 /yr $69,393 /yr
4,758 /mo 4,996 /mo 5,246 /mo 5,508 /mo 5,783 /mo
27.45 /hr 28.82 /hr 30.27 /hr 31.78 /hr 33.37 /hr$62,825 /yr $65,966 /yr $69,264 /yr $72,727 /yr $76,363 /yr
5,236 /mo 5,498 /mo 5,772 /mo 6,061 /mo 6,364 /mo
30.21 /hr 31.72 /hr 33.30 /hr 34.97 /hr 36.72 /hr$62,825 /yr $65,966 /yr $69,264 /yr $72,727 /yr $76,363 /yr
5,236 /mo 5,498 /mo 5,772 /mo 6,061 /mo 6,364 /mo
30.21 /hr 31.72 /hr 33.30 /hr 34.97 /hr 36.72 /hr$54,345 /yr $57,062 /yr $59,915 /yr $62,911 /yr $66,057 /yr
4,529 /mo 4,756 /mo 4,993 /mo 5,243 /mo 5,505 /mo
26.13 /hr 27.44 /hr 28.81 /hr 30.25 /hr 31.76 /hr
Director of Assisted Housing
Programs
HOUSING AUTHORITY of the COUNTY of CONTRA COSTA
MARKET SALARY SCHEDULES BY CLASSIFICATION
EXEMPT EMPLOYEES : 6/27/20 - 6/25/21
2.00%
STEP 1 STEP 2 STEP 3 STEP 4 STEP 5
Executive Director
Deputy Executive Director for
Housing Operations
Director of Finance
Director of Asset Management
Special Assistant to Executive
Director
Accounting Supervisor
Director of Development
Human Resources Officer
Director of General Services
Asset Manager
Internal Auditor
Housing Development Officer
Housing Manager
Housing Rehabilitation Officer
Maintenance Manager
Program Analyst
Financial Analyst
Computer Support Specialist
Housing Technical Officer
Resident Services Coordinator
Maintenance Supervisor
Family Self Sufficiency Coordinator
Administrative Services Officer
Purchasing Agent
12-4-18 BOS Minutes 972
POSITION
$131,070 /yr $137,624 /yr $144,505 /yr $151,730 /yr $159,316 /yr
10,923 /mo 11,469 /mo 12,043 /mo 12,645 /mo 13,277 /mo
63.02 /hr 66.17 /hr 69.48 /hr 72.95 /hr 76.60 /hr$111,838 /yr $117,430 /yr $123,302 /yr $129,467 /yr $135,940 /yr
9,320 /mo 9,786 /mo 10,276 /mo 10,789 /mo 11,329 /mo
53.77 /hr 56.46 /hr 59.28 /hr 62.25 /hr 65.36 /hr$102,395 /yr $107,515 /yr $112,891 /yr $118,536 /yr $124,463 /yr
8,533 /mo 8,960 /mo 9,408 /mo 9,878 /mo 10,372 /mo
49.23 /hr 51.69 /hr 54.28 /hr 56.99 /hr 59.84 /hr$112,670 /yr $118,303 /yr $124,218 /yr $130,429 /yr $136,950 /yr
9,390 /mo 9,859 /mo 10,352 /mo 10,870 /mo 11,413 /mo
54.17 /hr 56.88 /hr 59.73 /hr 62.71 /hr 65.85 /hr$112,670 /yr $118,303 /yr $124,218 /yr $130,429 /yr $136,950 /yr
9,390 /mo 9,859 /mo 10,352 /mo 10,870 /mo 11,413 /mo
54.17 /hr 56.88 /hr 59.73 /hr 62.71 /hr 65.85 /hr$92,357 /yr $96,975 /yr $101,824 /yr $106,915 /yr $112,261 /yr
7,697 /mo 8,082 /mo 8,486 /mo 8,910 /mo 9,356 /mo
44.41 /hr 46.63 /hr 48.96 /hr 51.41 /hr 53.98 /hr$88,524 /yr $92,950 /yr $97,597 /yr $102,477 /yr $107,601 /yr
7,377 /mo 7,746 /mo 8,134 /mo 8,540 /mo 8,967 /mo
42.56 /hr 44.69 /hr 46.93 /hr 49.27 /hr 51.74 /hr$87,973 /yr $92,372 /yr $96,991 /yr $101,841 /yr $106,933 /yr
7,332 /mo 7,698 /mo 8,083 /mo 8,487 /mo 8,912 /mo
42.30 /hr 44.41 /hr 46.64 /hr 48.97 /hr 51.42 /hr$83,792 /yr $87,982 /yr $92,381 /yr $97,000 /yr $101,850 /yr
6,983 /mo 7,332 /mo 7,699 /mo 8,084 /mo 8,488 /mo
40.29 /hr 42.30 /hr 44.42 /hr 46.64 /hr 48.97 /hr$71,503 /yr $75,078 /yr $78,832 /yr $82,774 /yr $86,913 /yr
5,959 /mo 6,257 /mo 6,570 /mo 6,898 /mo 7,243 /mo
34.38 /hr 36.10 /hr 37.90 /hr 39.80 /hr 41.79 /hr$77,553 /yr $81,431 /yr $85,503 /yr $89,778 /yr $94,267 /yr
6,463 /mo 6,786 /mo 7,126 /mo 7,482 /mo 7,856 /mo
37.29 /hr 39.15 /hr 41.11 /hr 43.17 /hr 45.33 /hr$76,290 /yr $80,105 /yr $84,110 /yr $88,315 /yr $92,731 /yr
6,358 /mo 6,676 /mo 7,010 /mo 7,360 /mo 7,728 /mo
36.68 /hr 38.52 /hr 40.44 /hr 42.46 /hr 44.59 /hr$68,946 /yr $72,393 /yr $76,013 /yr $79,814 /yr $83,805 /yr
5,746 /mo 6,033 /mo 6,335 /mo 6,652 /mo 6,984 /mo
33.15 /hr 34.81 /hr 36.55 /hr 38.38 /hr 40.30 /hr$76,290 /yr $80,105 /yr $84,110 /yr $88,315 /yr $92,731 /yr
6,358 /mo 6,676 /mo 7,010 /mo 7,360 /mo 7,728 /mo
36.68 /hr 38.52 /hr 40.44 /hr 42.46 /hr 44.59 /hr$69,121 /yr $72,577 /yr $76,206 /yr $80,016 /yr $84,017 /yr
5,761 /mo 6,049 /mo 6,351 /mo 6,668 /mo 7,002 /mo
33.24 /hr 34.90 /hr 36.64 /hr 38.47 /hr 40.40 /hr$76,290 /yr $80,105 /yr $84,110 /yr $88,315 /yr $92,731 /yr
6,358 /mo 6,676 /mo 7,010 /mo 7,360 /mo 7,728 /mo
36.68 /hr 38.52 /hr 40.44 /hr 42.46 /hr 44.59 /hr$66,503 /yr $69,828 /yr $73,319 /yr $76,985 /yr $80,834 /yr
5,542 /mo 5,819 /mo 6,110 /mo 6,416 /mo 6,737 /mo
31.98 /hr 33.58 /hr 35.25 /hr 37.02 /hr 38.87 /hr$66,503 /yr $69,828 /yr $73,319 /yr $76,985 /yr $80,834 /yr
5,542 /mo 5,819 /mo 6,110 /mo 6,416 /mo 6,737 /mo
31.98 /hr 33.58 /hr 35.25 /hr 37.02 /hr 38.87 /hr$74,983 /yr $78,732 /yr $82,669 /yr $86,802 /yr $91,142 /yr
6,249 /mo 6,561 /mo 6,890 /mo 7,234 /mo 7,596 /mo
36.05 /hr 37.86 /hr 39.75 /hr 41.74 /hr 43.82 /hr$65,878 /yr $69,172 /yr $72,631 /yr $76,263 /yr $80,076 /yr
5,490 /mo 5,765 /mo 6,053 /mo 6,356 /mo 6,673 /mo
31.68 /hr 33.26 /hr 34.92 /hr 36.67 /hr 38.50 /hr$65,878 /yr $69,172 /yr $72,631 /yr $76,263 /yr $80,076 /yr
5,490 /mo 5,765 /mo 6,053 /mo 6,356 /mo 6,673 /mo
31.68 /hr 33.26 /hr 34.92 /hr 36.67 /hr 38.50 /hr$55,970 /yr $58,769 /yr $61,707 /yr $64,792 /yr $68,032 /yr
4,665 /mo 4,898 /mo 5,143 /mo 5,400 /mo 5,670 /mo
26.91 /hr 28.26 /hr 29.67 /hr 31.15 /hr 32.71 /hr$61,591 /yr $64,671 /yr $67,905 /yr $71,300 /yr $74,865 /yr
5,133 /mo 5,390 /mo 5,659 /mo 5,942 /mo 6,239 /mo
29.62 /hr 31.10 /hr 32.65 /hr 34.28 /hr 36.00 /hr$61,591 /yr $64,671 /yr $67,905 /yr $71,300 /yr $74,865 /yr
5,133 /mo 5,390 /mo 5,659 /mo 5,942 /mo 6,239 /mo
29.62 /hr 31.10 /hr 32.65 /hr 34.28 /hr 36.00 /hr$51,512 /yr $54,088 /yr $56,792 /yr $59,632 /yr $62,614 /yr
4,293 /mo 4,508 /mo 4,733 /mo 4,970 /mo 5,218 /mo
24.77 /hr 26.01 /hr 27.31 /hr 28.67 /hr 30.11 /hr
Director of Assisted Housing
Programs
HOUSING AUTHORITY of the COUNTY of CONTRA COSTA
MARKET SALARY SCHEDULES BY CLASSIFICATION
EXEMPT EMPLOYEES : 6/29/19 - 6/26/20
1.50%
STEP 1 STEP 2 STEP 3 STEP 4 STEP 5
Executive Director
Deputy Executive Director for
Housing Operations
Director of Finance
Director of Asset Management
Special Assistant to Executive
Director
Accounting Supervisor
Director of Development
Human Resources Officer
Director of General Services
Asset Manager
Internal Auditor
Housing Development Officer
Housing Manager
Housing Rehabilitation Officer
Maintenance Manager
Program Analyst
Financial Analyst
Computer Support Specialist
Housing Technical Officer
Resident Services Coordinator
Maintenance Supervisor
Family Self Sufficiency Coordinator
Administrative Services Officer
Purchasing Agent
12-4-18 BOS Minutes 973
POSITION
$129,133 /yr $135,590 /yr $142,369 /yr $149,487 /yr $156,961 /yr
10,762 /mo 11,300 /mo 11,865 /mo 12,458 /mo 13,081 /mo
62.09 /hr 65.19 /hr 68.45 /hr 71.87 /hr 75.47 /hr$105,713 /yr $110,999 /yr $116,549 /yr $122,376 /yr $128,495 /yr
8,810 /mo 9,250 /mo 9,713 /mo 10,198 /mo 10,708 /mo
50.83 /hr 53.37 /hr 56.04 /hr 58.84 /hr 61.78 /hr$98,058 /yr $102,961 /yr $108,109 /yr $113,514 /yr $119,190 /yr
8,172 /mo 8,581 /mo 9,010 /mo 9,460 /mo 9,933 /mo
47.15 /hr 49.51 /hr 51.98 /hr 54.58 /hr 57.31 /hr$111,004 /yr $116,554 /yr $122,382 /yr $128,501 /yr $134,926 /yr
9,251 /mo 9,713 /mo 10,199 /mo 10,709 /mo 11,244 /mo
53.37 /hr 56.04 /hr 58.84 /hr 61.78 /hr 64.87 /hr$111,004 /yr $116,554 /yr $122,382 /yr $128,501 /yr $134,926 /yr
9,251 /mo 9,713 /mo 10,199 /mo 10,709 /mo 11,244 /mo
53.37 /hr 56.04 /hr 58.84 /hr 61.78 /hr 64.87 /hr$87,771 /yr $92,160 /yr $96,768 /yr $101,606 /yr $106,686 /yr
7,315 /mo 7,680 /mo 8,064 /mo 8,468 /mo 8,891 /mo
42.20 /hr 44.31 /hr 46.53 /hr 48.85 /hr 51.30 /hr$87,214 /yr $91,575 /yr $96,154 /yr $100,962 /yr $106,010 /yr
7,268 /mo 7,632 /mo 8,013 /mo 8,414 /mo 8,835 /mo
41.93 /hr 44.03 /hr 46.23 /hr 48.54 /hr 50.97 /hr$83,612 /yr $87,793 /yr $92,183 /yr $96,792 /yr $101,632 /yr
6,968 /mo 7,317 /mo 7,682 /mo 8,066 /mo 8,470 /mo
40.20 /hr 42.21 /hr 44.32 /hr 46.54 /hr 48.87 /hr$82,553 /yr $86,681 /yr $91,015 /yr $95,566 /yr $100,344 /yr
6,880 /mo 7,224 /mo 7,585 /mo 7,964 /mo 8,362 /mo
39.69 /hr 41.68 /hr 43.76 /hr 45.95 /hr 48.25 /hr$66,818 /yr $70,159 /yr $73,667 /yr $77,350 /yr $81,218 /yr
5,569 /mo 5,847 /mo 6,139 /mo 6,446 /mo 6,769 /mo
32.13 /hr 33.74 /hr 35.42 /hr 37.19 /hr 39.05 /hr$75,785 /yr $79,574 /yr $83,553 /yr $87,731 /yr $92,118 /yr
6,316 /mo 6,632 /mo 6,963 /mo 7,311 /mo 7,677 /mo
36.44 /hr 38.26 /hr 40.17 /hr 42.18 /hr 44.29 /hr$75,163 /yr $78,921 /yr $82,867 /yr $87,010 /yr $91,360 /yr
6,264 /mo 6,577 /mo 6,906 /mo 7,251 /mo 7,614 /mo
36.14 /hr 37.95 /hr 39.84 /hr 41.84 /hr 43.93 /hr$65,554 /yr $68,832 /yr $72,274 /yr $75,888 /yr $79,682 /yr
5,463 /mo 5,736 /mo 6,023 /mo 6,324 /mo 6,641 /mo
31.52 /hr 33.10 /hr 34.75 /hr 36.49 /hr 38.31 /hr$75,163 /yr $78,921 /yr $82,867 /yr $87,010 /yr $91,360 /yr
6,264 /mo 6,577 /mo 6,906 /mo 7,251 /mo 7,614 /mo
36.14 /hr 37.95 /hr 39.84 /hr 41.84 /hr 43.93 /hr$68,099 /yr $71,504 /yr $75,079 /yr $78,833 /yr $82,775 /yr
5,675 /mo 5,959 /mo 6,257 /mo 6,570 /mo 6,898 /mo
32.74 /hr 34.38 /hr 36.10 /hr 37.91 /hr 39.80 /hr$75,163 /yr $78,921 /yr $82,867 /yr $87,010 /yr $91,360 /yr
6,264 /mo 6,577 /mo 6,906 /mo 7,251 /mo 7,614 /mo
36.14 /hr 37.95 /hr 39.84 /hr 41.84 /hr 43.93 /hr$64,348 /yr $67,565 /yr $70,943 /yr $74,490 /yr $78,215 /yr
5,363 /mo 5,631 /mo 5,912 /mo 6,208 /mo 6,518 /mo
30.94 /hr 32.49 /hr 34.11 /hr 35.82 /hr 37.61 /hr$64,348 /yr $67,565 /yr $70,943 /yr $74,490 /yr $78,215 /yr
5,363 /mo 5,631 /mo 5,912 /mo 6,208 /mo 6,518 /mo
30.94 /hr 32.49 /hr 34.11 /hr 35.82 /hr 37.61 /hr$73,875 /yr $77,569 /yr $81,447 /yr $85,519 /yr $89,795 /yr
6,157 /mo 6,465 /mo 6,788 /mo 7,127 /mo 7,483 /mo
35.52 /hr 37.30 /hr 39.16 /hr 41.12 /hr 43.18 /hr$64,905 /yr $68,150 /yr $71,557 /yr $75,135 /yr $78,892 /yr
5,409 /mo 5,680 /mo 5,964 /mo 6,262 /mo 6,575 /mo
31.21 /hr 32.77 /hr 34.41 /hr 36.13 /hr 37.93 /hr$64,905 /yr $68,150 /yr $71,557 /yr $75,135 /yr $78,892 /yr
5,409 /mo 5,680 /mo 5,964 /mo 6,262 /mo 6,575 /mo
31.21 /hr 32.77 /hr 34.41 /hr 36.13 /hr 37.93 /hr$55,142 /yr $57,899 /yr $60,794 /yr $63,834 /yr $67,026 /yr
4,596 /mo 4,825 /mo 5,067 /mo 5,320 /mo 5,586 /mo
26.52 /hr 27.84 /hr 29.23 /hr 30.69 /hr 32.23 /hr$60,681 /yr $63,715 /yr $66,901 /yr $70,246 /yr $73,758 /yr
5,057 /mo 5,310 /mo 5,576 /mo 5,854 /mo 6,147 /mo
29.18 /hr 30.64 /hr 32.17 /hr 33.78 /hr 35.47 /hr$60,681 /yr $63,715 /yr $66,901 /yr $70,246 /yr $73,758 /yr
5,057 /mo 5,310 /mo 5,576 /mo 5,854 /mo 6,147 /mo
29.18 /hr 30.64 /hr 32.17 /hr 33.78 /hr 35.47 /hr$49,068 /yr $51,521 /yr $54,097 /yr $56,802 /yr $59,642 /yr
4,089 /mo 4,294 /mo 4,509 /mo 4,734 /mo 4,971 /mo
23.60 /hr 24.77 /hr 26.01 /hr 27.31 /hr 28.68 /hr
Director of Assisted Housing
Programs
HOUSING AUTHORITY of the COUNTY of CONTRA COSTA
MARKET SALARY SCHEDULES BY CLASSIFICATION
EXEMPT EMPLOYEES : 12/01/18 - 6/28/19
2.50%
STEP 1 STEP 2 STEP 3 STEP 4 STEP 5
Executive Director
Deputy Executive Director for
Housing Operations
Director of Finance
Director of Asset Management
Special Assistant to Executive
Director
Accounting Supervisor
Director of Development
Human Resources Officer
Director of General Services
Asset Manager
Internal Auditor
Housing Development Officer
Housing Manager
Housing Rehabilitation Officer
Maintenance Manager
Program Analyst
Financial Analyst
Computer Support Specialist
Housing Technical Officer
Resident Services Coordinator
Maintenance Supervisor
Family Self Sufficiency Coordinator
Administrative Services Officer
Purchasing Agent
12-4-18 BOS Minutes 974
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Librarian, or designee, to close all branches of the County
Library according to the holiday and training schedule outlined in the attached "2019 Library Closures" list.
FISCAL IMPACT:
None
BACKGROUND:
Every year in the Fall, the County Administrator's Office sends out a list to all department heads of the
holidays that will be observed during the following calendar year. Using this information, an annual
Library Closures list is created and submitted, attached, to the Board of Supervisors for approval.
CONSEQUENCE OF NEGATIVE ACTION:
The libraries will remain open and library employees will be unable to observe the holidays observed by
most other county employees.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Walt Beveridge
925-608-7730
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.113
To:Board of Supervisors
From:Melinda Cervantes, County Librarian
Date:December 4, 2018
Contra
Costa
County
Subject:Library Closure List for 2019
12-4-18 BOS Minutes 975
ATTACHMENTS
2019 Library
Closures
2019 Holiday List
12-4-18 BOS Minutes 976
Closures for January 1, 2019 through December 31, 2019:
Tuesday, January 1, 2019 New Year's Day All libraries closed (holiday)
Monday, January 21, 2019 Dr. Martin Luther King Jr. Day All libraries closed (holiday)
Monday, February 18, 2019 Presidents’ Day All libraries closed (holiday)
Sunday, April 21, 2019 Easter All libraries closed
Sunday, May 12, 2019 Mother’s Day All libraries closed
Sunday, May 26, 2019 All libraries closed
Monday, May 27, 2019 Memorial Day All libraries closed (holiday)
Thursday, July 4, 2019 Independence Day All libraries closed (holiday)
Sunday, September 1, 2019 All libraries closed
Monday, September 2, 2019 Labor Day All libraries closed (holiday)
Monday, October14, 2019 All Staff Training Day All libraries closed
Monday, November 11, 2019 Veterans Day All libraries closed (holiday)
Wednesday, November 27, 2019 (day before Thanksgiving) All libraries close at 6:00 p.m.
Thursday, November 28, 2019 Thanksgiving Day All libraries closed (holiday)
Tuesday, December 24, 2019 Christmas Eve All libraries closed (holiday)
Wednesday, December 25, 2019 Christmas Day All libraries closed (holiday)
Tuesday, December 31, 2019 New Year’s Eve All libraries close at 5:00 p.m.
12-4-18 BOS Minutes 977
12-4-18BOS Minutes978
RECOMMENDATION(S):
1. ACKNOWLEDGE that in its role as the Board of Directors of the West Contra Costa Health Care
District ("District") the Board of Supervisors will also become the Board of Directors of WCCHD
Financing Corporation and the Board of Directors of WCCHD Financing Corporation II, both nonprofit
public benefit corporations established to provide financial assistance to the District, effective January 1,
2019.
2. DIRECT the County Administrator, or designee, to make filings with state and federal agencies
indicating the change in governance of each corporation, as necessary, and AUTHORIZE payment of any
related filing fees.
FISCAL IMPACT:
No fiscal impact.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Timothy M. Ewell,
(925)335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C.114
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:GOVERNANCE OF WEST CONTRA COSTA HEALTHCARE DISTRICT FINANCING CORPORATIONS
12-4-18 BOS Minutes 979
BACKGROUND:
West Contra Costa Healthcare District History and Governance
The West Contra Costa Healthcare District (the “District”) struggled financially for
decades, experiencing increasing costs, declining reimbursements, and growing service
demand from uninsured and underinsured populations. After emerging from bankruptcy in
2006, the District fell deeper into debt. In 2015, it closed its hospital, Doctors Medical
Center, which was a full-service acute care facility with 124 general acute care beds.
On October 20, 2016, the District again filed for bankruptcy under chapter 9 of the
Bankruptcy Code. Through the bankruptcy, the District sought the bankruptcy court’s
approval of a plan that allowed the District to modify its debts and on-going costs, emerge
from bankruptcy, and begin the process of repaying creditors. The bankruptcy court
approved the District’s Plan of Adjustment on January 2, 2018, allowing the District to
repay certain creditors over a series of years.
The District is currently governed by an elected board of directors, pursuant to Health and
Safety Code sections 32100 et seq. To reduce expenses, the District will transition to an
appointed board of directors because the cost of electing a board of directors can be
substantial.
Effective January 1, 2019, the Board of Supervisors will become the appointed Board of
Directors for the District. (Agenda Item D.3 on September 11, 2018 agenda.)
Financing Corporations
The District issued municipal securities over time to facilitate capital improvements to its
facilities, specifically the former Doctor's Medical Center. During that period, the WCCHD
Financing Corporation and WCCHD Financing Corporation II (collectively the "Financing
Corporations") were formed to assist with the issuance of those securities. The Financing
Corporations are nonprofit public benefit corporations organized under California
Corporations Code section 5100 et seq. Pursuant to these corporations' respective bylaws,
the District Board of Directors also serves as the Board of Directors for each corporation.
Since the Board of Supervisors has elected to become the District Board of Directors,
effective January 1, 2019, the Board will by operation of law also become the Board of
Directors of each corporation at that time.
Today's action ackowledges the the Board of Supervisors will also assume the role of the
Board of Directors of WCCHD Financing Corporation and the Board of Directors of
WCCHD Financing Corporation II. In accorance with the Board's responsibilities in these
new roles, it also directs staff to make necessary filings with state and federal agencies that
may require a change in governance as a reportable event on or after January 1, 2019. For
12-4-18 BOS Minutes 980
example, the California Secretary of State requires filing of a Statement of Information (CA
Form SI-100) to update business addresses, corporate officers, and contact information for
service of process. Similarly, each corporation is required to file tax returns with the
California Franchise Tax Board (FTB) and the Internal Revenue Service (IRS).
Responsible party and address information will need to be updated for each agency.
Staff will return to the Board after January 1, 2019 to request that regular meeting
schedules be adopted by resolution for each corporation. At that time the Board may
choose to adopt the County Board of Supervisors' meeting schedule as the meeting
schedule of each corporation, similar to special districts and other entities for which the
Board of Supervisors serves as the governing board. This will allow maximum flexibility
for staff and the Board to schedule agenda items from time-to-time as needed. According to
District staff, the Boards of Directors for the Financing Corporations, generally meet one to
two times a year for the purpose of accepting audited financing information and reports,
and to take any other necessary actions.
CONSEQUENCE OF NEGATIVE ACTION:
Staff will not be authorized to submit certain documents to state and federal agencies, or pay related filing
fees, as part of the transition in governance of the District.
CHILDREN'S IMPACT STATEMENT:
No impact.
12-4-18 BOS Minutes 981
RECOMMENDATION(S):
ADOPT Resolution No. 2018/604 authorizing the issuance and sale of "San Ramon Valley Unified School
District General Obligation Bonds, Election of 2012, Series C" in an amount not to exceed $60,005,000 by
the San Ramon Valley Unified School District on its own behalf pursuant to Sections 15140 and 15146 of
the Education Code, as permitted by Section 53508.7(c) of the Government Code.
FISCAL IMPACT:
There is no fiscal impact to the County.
BACKGROUND:
The San Ramon Valley Unified School District intends to issue General Obligation bonds to fund capital
improvements throughout the District. The District has requested that the Board of Supervisors adopt a
resolution authorizing the direct issuance and sale of bonds by the District on its own behalf as authorized
by Section 15140(b) of the Education Code.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 12/04/2018 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Diane Burgis, District III
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
Contact: Timothy Ewell,
925-335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C.115
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 4, 2018
Contra
Costa
County
Subject:San Ramon Valley Unified School District General Obligation Bonds, Election of 2012, Series C
12-4-18 BOS Minutes 982
BACKGROUND: (CONT'D)
The District adopted a resolution on November 13, 2018 authorizing the sale and issuance of the bonds.
This issuance was approved by the voters as part of a bond measure listed on the November 6, 2012
ballot.
CONSEQUENCE OF NEGATIVE ACTION:
Without the Contra Costa County Board of Supervisors authorization, the School District will not be
able to issue the bonds.
CHILDREN'S IMPACT STATEMENT:
The recommendation supports the following Children's Report Card outcome: Communities that are
Safe and Provide a High Quality of Life for Children and Families.
AGENDA ATTACHMENTS
Resolution No. 2018/604
Resolution No. 2018/604 - Clerk's Certificate
District Resolution
MINUTES ATTACHMENTS
Signed Resolution No. 2018/604
12-4-18 BOS Minutes 983
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/04/2018 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2018/604
RESOLUTION AUTHORIZING THE SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT TO ISSUE ITS SAN RAMON VALLEY UNIFIED SCHOOL
DISTRICT (COUNTY OF CONTRA COSTA, CALIFORNIA), GENERAL OBLIGATION BONDS, ELECTION OF 2012, SERIES C, IN AN AGGREGATE
PRINCIPAL AMOUNT NOT TO EXCEED $60,005,000 WITHOUT FURTHER ACTION OF THE BOARD OF SUPERVISORS OR OFFICERS OF THE COUNTY
RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California, that:
WHEREAS, an election was duly and regularly held in the San Ramon Valley Unified School District (the “District”) on November 6, 2012, in accordance with Section 1(b)(3) of
Article XIIIA of the California Constitution, for the purpose of submitting a bond measure to the qualified electors of the District, authorizing the issuance of general obligation bonds in
the aggregate principal amount of $260,000,000 (the “Bonds”), and at least 55% of the votes cast were in favor of the issuance of the Bonds; and
WHEREAS, Sections 53506 and following of the California Government Code (the “Government Code”), including Section 53508.7 thereof, provide that a school district may issue
and sell bonds on its own behalf at a private sale pursuant to Section 15140 and 15146 of the California Education Code (the “Education Code”); and
WHEREAS, Section 15140(b) of the Education Code provides that the board of supervisors of a county may authorize a school district over which the county superintendent of schools
has jurisdiction, and which has not received a qualified or negative certification in its most recent interim report, to issue and sell bonds on its own behalf without further action of the
board of supervisors or officers of the county; and
WHEREAS, the Board of Education of the District, a school district under the jurisdiction of the Superintendent of Schools of the County of Contra Costa, adopted on November 13,
2018, a resolution (the “District Resolution”) providing for the issuance of its “San Ramon Valley Unified School District (County of Contra Costa, California) General Obligation
Bonds, Election of 2012, Series C,” in an aggregate principal amount not to exceed $60,005,000, in one or more series to be designated by the District (the “Series C Bonds”) pursuant to
Section 53506 and following of the Government Code and additionally providing for the negotiated sale thereof pursuant to Sections 15140 and 15146 of the Education Code; and
WHEREAS, by said District Resolution, the District has requested that this Board of Supervisors (the “Board”) of the County of Contra Costa (the “County”) authorize the District on
its own behalf to issue and sell the Series C Bonds at a negotiated sale, all pursuant to Sections 53506 and following of the Government Code and Section 15140(b) of the Education
Code and subject to the terms set forth in the District Resolution, and has represented and warranted to the Board that it has not received a qualified or negative certification in its most
recent interim report;
NOW THEREFORE, IT IS HEREBY DETERMINED AND ORDERED as follows:
Section 1. Recitals. All of the above recitals are true and correct.
Section 2. Authorization of District Issuance and Sale . The Board hereby authorizes the issuance and private negotiated sale of the Series C Bonds by the District on its
own behalf, pursuant to the terms set forth in the District Resolution and as authorized by and in full compliance with all applicable laws, including but not limited to Sections 15140 and
15146 of the Education Code, as permitted by Section 53508.7 of the Government Code, as determined by the District’s bond counsel. This authorization shall only apply to the Series C
Bonds authorized to be issued by said District Resolution.
Section 3. Purpose . The purpose of this action is to permit the District to sell its Series C Bonds in the manner that the District determines is in its best interests and the best
interests of its taxpayers, as provided in the District Resolution.
Section 4. District Responsibilities. Pursuant to Section 15140(c) of the Education Code, the Board of Education of the District shall transmit the District Resolution and a
copy of the final debt service schedule for the Series C Bonds, reflecting the principal amounts and interest rates of such Series C Bonds as determined in the sale thereof, to the
Treasurer-Tax Collector of the County (the “County Treasurer”) and to the County Controller (the “County Controller”), forthwith after the sale of the Series C Bonds, and in any event
no later than the date reasonably requested by such officers, in order to permit the County to establish tax rates and necessary funds or accounts for the Series C Bonds.
Section 5. County Responsibilities . (a) The County, including the officers thereof and this Board of Supervisors, assumes no responsibility for any of the proceedings
following the adoption of this Resolution which involve or result in the sale and issuance of the Series C Bonds, including but not limited to, any proceedings for the sale and issuance of
the Series C Bonds or the validity of the Series C Bonds. (b) The County levies and collects taxes, pays principal and interest on the Series C Bonds when due, and holds the bond
proceeds and tax funds for the Series C Bonds that have been duly issued and sold by the District, as otherwise required by law. (c) The County, including the officers and employees
thereof and this Board of Supervisors, assumes no responsibility for establishing a tax rate for any new issue of bonds in any year in which the information required by Section 4 hereof
to be delivered to the County officers is delivered later than the deadline established by such officers in order to permit compliance with Government Code Section 29100 and following.
(d) Except as otherwise provided by this Resolution and by law, neither the County, this Board or any officers, officials or employees of the County shall have any liability hereunder or
by reason hereof or in connection with the transactions contemplated hereby and the Series C Bonds shall be payable solely from tax proceeds available therefor as set forth in this
Section 5.
Section 6. Indemnification of County. The County acknowledges and relies upon the fact that the District has represented that it shall indemnify and hold harmless, to the
extent permitted by law, the County and its officers and employees (“Indemnified Parties”), against any and all losses, claims, damages or liabilities, joint or several, to which such
Indemnified Parties may become subject because of action or inaction related to the adoption of this Resolution, or related to the proceedings for sale, award, issuance and delivery of
the Series C Bonds in accordance herewith and with the District Resolution and that the District shall also reimburse any such Indemnified Parties for any legal or other expenses incurred
in connection with investigating or defending any such claims or actions.
Section 7. Limited Responsibility for Official Statement. Neither this Board of Supervisors nor any officer of the County has prepared or reviewed the official statement
12-4-18 BOS Minutes 984
of the District describing the Series C Bonds (the “Official Statement”), and this Board of Supervisors and the various officers of the County take no responsibility for the contents or
distribution thereof; provided, however, that solely with respect to a section contained or to be contained therein describing the County’s investment policy, current portfolio holdings and
valuation procedures, as they may relate to funds of the District held by the County Treasurer, the County Treasurer is hereby authorized and directed to prepare and review such
information for inclusion in the District’s Official Statement and in a preliminary Official Statement, and to certify in writing prior to or upon the issuance of the Series C Bonds that the
information contained in such section does not contain any untrue statement of a material fact or omit to state any material fact necessary in order to make the statements made therein,
in the light of the circumstances under which they are made, not misleading.
Section 8. Limited Liability. Notwithstanding anything to the contrary contained herein, in the Series C Bonds or in any other document mentioned herein, neither the
County nor the Board shall have any liability hereunder or by reason hereof or in connection with the transactions contemplated hereby, and the Series C Bonds shall be payable solely
from tax proceeds and any other moneys of the District available therefore as set forth in the District Resolution and herein. This provision in no manner limits the obligations of the
County to levy, collect and hold property taxes for the Series C Bonds as required by law.
Section 9. Delivery of Resolution. The Clerk of the Board of Supervisors is hereby directed to deliver a copy of this Resolution to the Superintendent of the District.
Section 10. Effective Date: This Resolution shall take effect from and after its adoption.
Contact: Timothy Ewell,
925-335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: December 4, 2018
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
12-4-18 BOS Minutes 985
12-4-18 BOS Minutes 986
12-4-18 BOS Minutes 987
4133-9909-2503.3
CLERK’S CERTIFICATE
I, ____________________, Deputy Clerk of the Board of Supervisors (the “Board”) of
the County of Contra Costa, do hereby certify that the attached is a full, true and correct copy of
a resolution and order duly adopted at a regular meeting of the Board duly and regularly and
legally held at the regular meeting place thereof on December 4, 2018, and duly entered in the
minutes of said meeting, of which meeting all the members of the Board had due notice and at
which a quorum thereof was present.
An agenda of said meeting was posted at least 72 hours before said meeting at 651 Pine
Street, Room 107, Martinez, California, a location freely accessible to members of the public,
and a brief description of said resolution appeared on said agenda. A copy of said agenda is
attached hereto.
I further certify that I have carefully compared the attached copy with the original
minutes of said meeting on file and of record in my office. Said resolution has not been
amended, modified or rescinded since the date of its adoption and the same is now in full force
and effect.
WITNESS my hand this ________ day of ___________________, 2018.
Deputy Clerk of the Board of Supervisors
County of Contra Costa
12-4-18 BOS Minutes 988
4140-3505-3847.4
RESOLUTION NO. 41/18-19
RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN RAMON
VALLEY UNIFIED SCHOOL DISTRICT AUTHORIZING THE
ISSUANCE AND SALE OF NOT TO EXCEED $60,005,000 AGGREGATE
PRINCIPAL AMOUNT OF BONDS OF SAN RAMON VALLEY UNIFIED
SCHOOL DISTRICT BY A NEGOTIATED SALE PURSUANT TO A BOND
PURCHASE AGREEMENT PRESCRIBING THE TERMS OF SALE,
APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION
AND DELIVERY OF A BOND PURCHASE AGREEMENT AND A
CONTINUING DISCLOSURE CERTIFICATE, APPROVING THE FORM
OF AND AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL
STATEMENT FOR THE BONDS, AND AUTHORIZING THE
EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND
RELATED ACTIONS
WHEREAS, an election was duly called and regularly held in the San Ramon Valley
Unified School District (the “District”), located in the County of Contra Costa, California (the
“County”), on November 6, 2012, at which the following proposition (as abbreviated pursuant to
Section 13247 of the California Elections Code) was submitted to the electors of the District (the
“Bond Measure”):
“To improve local elementary, middle and high school classrooms,
labs and learning facilities by adding classrooms to prevent school
overcrowding; upgrading fire, security and earthquake safety;
updating science labs, and instructional technology infrastructure
for 21st-century learning; improving energy efficiency; and
renovating, constructing and equipping schools, facilities and
classrooms, shall San Ramon Valley Unified School District issue
$260 million in bonds, at legal rates, with citizens’ oversight, annual
audits, no funds for administrators’ salaries and all funds
benefitting local schools?”
and
WHEREAS, passage of said proposition required a 55% affirmative vote of the votes cast
therein, and at least 55% of the votes cast on said proposition were in favor of issuing said bonds;
and
WHEREAS, on March 13, 2013, pursuant to Resolution No. 35/12-13 of the Board of
Education (the “Board of Education”) of the District, the District issued a portion of such bonds,
designated the “San Ramon Valley Unified School District (County of Contra Costa, California)
General Obligation Bonds, Election of 2012, Series 2013,” in an aggregate principal amount of
$74,995,000; and
WHEREAS, on April 23, 2015, pursuant to Resolution No. 51/14-15 of the Board of
Education of the District, the District issued a portion of such bonds, designated the “San Ramon
Valley Unified School District (County of Contra Costa, California) General Obligation Bonds,
12-4-18 BOS Minutes 989
2
4140-3505-3847.4
Election of 2012, Series 2015,” in an aggregate principal amount of $125,000,000, leaving
$60,005,000 aggregate principal amount authorized but unissued under the Bond Measure; and
WHEREAS, at this time, the Board of Education deems it necessary and desirable to
authorize and consummate the sale of another portion of the bonds, designated the “San Ramon
Valley Unified School District (County of Contra Costa, California) General Obligation Bonds,
Election of 2012, Series C” (the “Series C Bonds”), with such additional or other series or subseries
designations as may be approved as herein provided, in an aggregate principal amount not
exceeding $60,005,000, for purposes of financing projects authorized to be financed under the
Bond Measure, according to the terms and in the manner hereinafter set forth; and
WHEREAS, Sections 53506 and following of the California Government Code (the
“Government Code”), including Section 53508.7 thereof, provide that a school district may issue
and sell bonds on its own behalf at a private or negotiated sale pursuant to Sections 15140 and
15146 of the California Education Code (the “Education Code”); and
WHEREAS, Section 15140(b) of the Education Code provides that the board of
supervisors of a county may authorize a school district in the county to issue and sell its own bonds
without the further action of the board of supervisors or officers of the county if said school district
has not received a qualified or negative certification in its most recent interim report; and
WHEREAS, the District has not received a qualified or negative certification in its most
recent interim report; and
WHEREAS, the Series C Bonds shall be issued and sold by the District on its own behalf
at a negotiated sale pursuant to authorization to be obtained from the Board of Supervisors of the
County (the “Board of Supervisors”); and
WHEREAS, the Board of Education has determined that securing the timely payment of
the principal of and interest on the Series C Bonds by obtaining a municipal bond insurance policy
with respect thereto could be economically advantageous to the District; and
WHEREAS, a form of Bond Purchase Agreement (such Bond Purchase Agreement, in the
form presented to this meeting, with such changes, insertions and omissions as are made pursuant
to this Resolution, being referred to herein as the “Bond Purchase Agreement”) to purchase the
Series C Bonds proposed to be entered into with Stifel, Nicolaus & Company, Incorporated, as
underwriter (the “Underwriter”) has been prepared; and
WHEREAS, Rule 15c2-12 promulgated under the Securities Exchange Act of 1934 (“Rule
15c2-12”) requires that, in order to be able to purchase or sell the Series C Bonds, the Underwriter
must have reasonably determined that the issuer or other obligated person has undertaken in a
written agreement or contract for the benefit of the holders of the Series C Bonds to provide
disclosure of certain financial and operating information and certain enumerated events on an
ongoing basis; and
WHEREAS, in order to cause such requirement to be satisfied, the District desires to
execute and deliver a Continuing Disclosure Certificate (such Continuing Disclosure Certificate,
in the form presented to this meeting, with such changes, insertions and omissions as are made
12-4-18 BOS Minutes 990
3
4140-3505-3847.4
pursuant to this Resolution, being referred to herein as the “Continuing Disclosure Certificate”), a
form of which has been prepared; and
WHEREAS, the Preliminary Official Statement to be distributed in connection with the
public offering of the Series C Bonds has been prepared (such Preliminary Official Statement, in
the form presented to this meeting, with such changes, insertions and omissions as are made
pursuant to this Resolution, being referred to herein as the “Preliminary Official Statement”); and
WHEREAS, Government Code Section 5852.1 requires that the Board of Education
obtain from an underwriter, financial advisor or private lender and disclose, prior to authorization
of the issuance of bonds with a term of greater than 13 months, good faith estimates of the
following information in a meeting open to the public: (a) the true interest cost of the bonds, (b)
the sum of all fees and charges paid to third parties with respect to the bonds, (c) the amount of
proceeds of the bonds expected to be received net of the fees and charges paid to third parties and
any reserves or capitalized interest paid or funded with proceeds of the bonds, and (d) the sum
total of all debt service payments on the bonds calculated to the final maturity of the bonds plus
the fees and charges paid to third parties not paid with the proceeds of the bonds; and
WHEREAS, in compliance with Government Code Section 5852.1, the Board of
Education has obtained from PFM Financial Advisors LLC, as financial advisor under Education
Code Section 15146(b)(1)(C) and as municipal advisor under Section 15B of the Securities
Exchange Act of 1934 (the “Municipal Advisor”), and from the Underwriter the required good
faith estimates and such estimates are disclosed and set forth on Exhibit A attached hereto; and
WHEREAS, the District has previously adopted a local debt policy (the “Debt
Management Policy”) that complies with Government Code Section 8855(i), and the District’s
sale and issuance of the Series C Bonds as contemplated by this Resolution is in compliance with
the Debt Management Policy; and
WHEREAS, the Board of Education has been presented with the form of each document
referred to herein relating to the financing contemplated hereby, and the Board of Education has
examined each document and desires to approve, authorize and direct the execution of such
documents and the consummation of such financing; and
WHEREAS, the District desires that the County levy and collect a tax on all taxable
property within the District sufficient to provide for payment of the Series C Bonds, and intends
by the adoption of this Resolution to notify the Board of Supervisors of the County, the Auditor-
Controller of the County, the Treasurer-Tax Collector of the County and other officials of the
County that they should take such actions as shall be necessary to provide for the levy and
collection of such a tax and payment of principal of and interest on the Series C Bonds, all pursuant
to Sections 15250 and 15251 of the Education Code; and
WHEREAS, the Board of Education, in anticipation of the issuance of the Series C Bonds,
adopted Resolution No. 4/18-19 on July 31, 2018, requesting the County to levy taxes this fiscal
year on behalf of the District for payment of the Series C Bonds and provided to the County a
projected debt service schedule with respect to the Series C Bonds; and
12-4-18 BOS Minutes 991
4
4140-3505-3847.4
WHEREAS, all acts, conditions and things required by the Constitution and laws of the
State of California to exist, to have happened and to have been performed precedent to and in
connection with the consummation of the actions authorized hereby do exist, have happened and
have been performed in regular and due time, form and manner as required by law, and the District
is now duly authorized and empowered, pursuant to each and every requirement of law, to
consummate such actions for the purpose, in the manner and upon the terms herein provided;
NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the San Ramon
Valley Unified School District, as follows:
Section 1. Recitals. All of the above recitals are true and correct and the Board of
Education so finds.
Section 2. Definitions. Unless the context clearly otherwise requires, the terms defined in
this Section shall, for all purposes of this Resolution, have the meanings specified herein, to be
equally applicable to both the singular and plural forms of any of the terms herein defined.
“Auditor-Controller” means the Auditor-Controller of the County or any authorized
deputy thereof.
“Authorized Officers” means the President of the Board of Education, or such other
member of the Board of Education as the President may designate, the Superintendent of the
District, the Chief Business Officer of the District, the Assistant Superintendent, Facilities and
Operations of the District, or such other officer or employee of the District as the Superintendent
may designate.
“Board of Education” means the Board of Education of the District.
“Board of Supervisors” means the Board of Supervisors of the County.
“Bond Purchase Agreement” means the Bond Purchase Agreement relating to the sale of
the Series C Bonds by and between the District and the Underwriter in accordance with the
provisions hereof.
“Bonds” means all bonds, including refunding bonds, of the District heretofore or hereafter
issued pursuant to voter-approved measures of the District, including bonds approved by the voters
of the District on November 5, 2002, and pursuant to the Bond Measure, as all such Bonds are
required by State law to be paid from the interest and sinking fund.
“Cede & Co.” means Cede & Co., the nominee of DTC, and any successor nominee of
DTC with respect to the Series C Bonds.
“Code” means the Internal Revenue Code of 1986.
“Continuing Disclosure Certificate” means the Continuing Disclosure Certificate
executed and delivered by the District relating to the Series C Bonds.
“County” means the County of Contra Costa.
12-4-18 BOS Minutes 992
5
4140-3505-3847.4
“District” means the San Ramon Valley Unified School District.
“DTC” means The Depository Trust Company, a limited-purpose trust company organized
under the laws of the State of New York, and its successors as securities depository for the Series
C Bonds, including any such successor thereto appointed pursuant to Section 9 hereof.
“Interest Payment Date” means February 1 and August 1 of each year, commencing on
February 1, 2019, or such other dates as may be set forth in the Bond Purchase Agreement.
“Investment Agreement” shall have the meaning set forth in Section 15 hereof.
“Official Statement” means the Official Statement of the District relating to the Series C
Bonds.
“Opinion of Bond Counsel” means an opinion of counsel of nationally recognized
standing in the field of law relating to municipal bonds.
“Owner” means, with respect to any Series C Bond, the person whose name appears on
the Registration Books as the registered Owner thereof.
“Paying Agent” means The Bank of New York Mellon Trust Company, N.A., or any bank,
trust company, national banking association or other financial institution appointed as Paying
Agent to act as authenticating agent, bond registrar, transfer agent and paying agent for the Series
C Bonds in accordance with Section 8 hereof.
“Preliminary Official Statement” means the Preliminary Official Statement of the
District relating to the Series C Bonds.
“Record Date” means, with respect to any Interest Payment Date for the Series C Bonds,
the 15th day of the calendar month immediately preceding such Interest Payment Date, whether
or not such day is a business day, or such other date or dates as may be set forth in the Bond
Purchase Agreement.
“Registration Books” means the books for the registration and transfer of the Series C
Bonds maintained by the Paying Agent in accordance with Section 8(d) hereof.
“Series C Bonds” means the bonds authorized and issued pursuant to this Resolution, in
one or more series or subseries, designated the “San Ramon Valley Unified School District
(County of Contra Costa, California) General Obligation Bonds, Election of 2012, Series C,” with
such additional or other series or subseries designations as may be approved as herein provided.
“State” means the State of California.
“Tax Certificate” means the Tax Certificate with respect to the Series C Bonds not issued
as Taxable Bonds, executed by the District, dated the date of issuance of the Series C Bonds.
“Tax-Exempt” means, with respect to interest on any obligations of a state or local
government, that such interest is excluded from the gross income of the holders thereof for federal
12-4-18 BOS Minutes 993
6
4140-3505-3847.4
income tax purposes, whether or not such interest is includable as an item of tax preference or
otherwise includable directly or indirectly for purposes of calculating other tax liabilities, including
any alternative minimum tax or environmental tax under the Code.
“Taxable Bonds” means those Series C Bonds the interest on which is not Tax-Exempt.
“Treasurer” means Treasurer-Tax Collector of the County or any authorized deputy
thereof.
“Underwriter” means Stifel, Nicolaus & Company, Incorporated, as underwriter.
Section 3. Authorization and Designation of Bonds. Subject to the authorization of the
District by the Board of Supervisors of the County to issue and sell the Series C Bonds without the
further action of the Board of Supervisors pursuant to Sections 15140 and 15146 of the Education
Code, as permitted by Section 53508.7 of the Government Code, which authorization is hereby
respectfully requested, the Series C Bonds described herein are being issued pursuant to the
authority of Article 4.5 of Chapter 3, of Part 1 of Division 2 of Title 5 of the Government Code,
and other applicable provisions of law, including applicable provisions of the Education Code. The
Board of Education hereby authorizes the issuance and sale, by a negotiated sale, of not to exceed
$60,005,000 aggregate principal amount of Series C Bonds. The Series C Bonds may be issued in
one or more series or subseries and shall be designated “San Ramon Valley Unified School District
(County of Contra Costa, California) General Obligation Bonds, Election of 2012, Series C,” with
appropriate additional or other series or subseries designations as approved by an Authorized
Officer. The proceeds of the Series C Bonds, exclusive of any premium and accrued interest
received, shall be applied to finance projects authorized to be financed under the Bond Measure.
Section 4. Form of Bonds; Execution. (a) Form of Series C Bonds. The Series C Bonds
shall be issued in fully registered form without coupons. The Series C Bonds and the certificate of
authentication and registration and the form of assignment to appear on each of them, shall be in
substantially the form attached hereto as Exhibit B, with necessary or appropriate variations,
omissions and insertions as permitted or required by this Resolution.
(b)Execution of Bonds. The Series C Bonds shall be signed by the manual or facsimile
signatures of the President of the Board of Education, and countersigned by the manual or facsimile
signature of the Clerk of the Board of Education. The Series C Bonds shall be authenticated by a
manual signature of a duly authorized signatory of the Paying Agent.
(c)Valid Authentication. Only such of the Series C Bonds as shall bear thereon a
certificate of authentication and registration as described in subsection (a) of this Section, executed
by the Paying Agent, shall be valid or obligatory for any purpose or entitled to the benefits of this
Resolution, and such certificate of authentication and registration shall be conclusive evidence that
the Series C Bonds so authenticated have been duly authenticated and delivered hereunder and are
entitled to the benefits of this Resolution.
(d)Identifying Number. The Paying Agent shall assign each Series C Bond
authenticated and registered by it a distinctive letter, or number, or letter and number, and shall
maintain a record thereof at its principal office, which record shall be available to the District and
the County for inspection.
12-4-18 BOS Minutes 994
7
4140-3505-3847.4
Section 5. Terms of Bonds. (a) Date of Series C Bonds. The Series C Bonds shall be dated
the date of their delivery, or such other date as shall be set forth in the Bond Purchase Agreement.
(b)Denominations. The Series C Bonds shall be issued in denominations of $5,000
principal amount or any integral multiple thereof.
(c)Maturity. The Series C Bonds shall mature on the date or dates, in each of the years,
in the principal amounts and in the aggregate principal amount as shall be set forth in the Bond
Purchase Agreement. No Series C Bond shall mature later than the date which is 25 years from the
date of the Series C Bonds, to be determined as provided in subsection (a) of this Section. No
Series C Bond shall have principal maturing on more than one principal maturity date.
(d)Interest. The Series C Bonds shall bear interest at an interest rate or rates not to
exceed 8.00% per annum, payable on the Interest Payment Dates in each year computed on the
basis of a 360-day year of twelve 30-day months. Each Series C Bond shall bear interest from the
Interest Payment Date next preceding the date of authentication thereof, unless it is authenticated
after the close of business on a Record Date and on or prior to the succeeding Interest Payment
Date, in which event it shall bear interest from such Interest Payment Date, or unless it is
authenticated on or before the Record Date preceding the first Interest Payment Date, in which
event it shall bear interest from its dated date; provided, however, that if, at the time of
authentication of any Series C Bond, interest is in default on any outstanding Series C Bonds, such
Series C Bond shall bear interest from the Interest Payment Date to which interest has previously
been paid or made available for payment on the outstanding Series C Bonds.
(e)Interest; Tax-Exempt or Taxable. Each series of Series C Bonds may be issued such
that the interest on such series of Series C Bonds is Tax-Exempt or such that the interest on such
series of Series C Bonds is not Tax-Exempt. The Board of Education hereby finds and determines
that, pursuant to Section 5903 of the Government Code, the interest payable on each series of
Series C Bonds issued as Taxable Bonds will be subject to federal income taxation under the Code
in existence on the date of issuance of such series of Series C Bonds.
Section 6. Payment of Bonds. (a) Request for Tax Levy. The money for the payment of
principal, redemption premium, if any, and interest on the Series C Bonds shall be raised by
taxation upon all taxable property in the District and provision shall be made for the levy and
collection of such taxes in the manner provided by law and for such payment out of the interest
and sinking fund of the District. The Board of Supervisors and officers of the County are obligated
by statute to provide for the levy and collection of property taxes in each year sufficient to pay all
principal and interest coming due on the Series C Bonds in such year, and to pay from such taxes
all amounts due on the Series C Bonds. The District hereby requests the Board of Supervisors to
annually levy a tax upon all taxable property in the District sufficient to redeem the Series C Bonds,
and to pay the principal, redemption premium, if any, and interest thereon, and all fees and
expenses of the Paying Agent as permitted by Section 15232 of the Education Code, as and when
the same become due.
(b)Principal. The principal of the Series C Bonds shall be payable in lawful money of
the United States of America to the Owner thereof, upon the surrender thereof at the principal
corporate trust office of the Paying Agent.
12-4-18 BOS Minutes 995
8
4140-3505-3847.4
(c)Interest; Record Date. The interest on the Series C Bonds shall be payable on each
Interest Payment Date in lawful money of the United States of America to the Owner thereof as of
the Record Date preceding such Interest Payment Date, such interest to be paid by check or draft
mailed on such Interest Payment Date (if a business day, or on the next business day if the Interest
Payment Date does not fall on a business day) to such Owner at such Owner’s address as it appears
on the Registration Books or at such address as the Owner may have filed with the Paying Agent
for that purpose except that the payment shall be made by wire transfer of immediately available
funds to any Owner of at least $1,000,000 of outstanding Series C Bonds who shall have requested
in writing such method of payment of interest prior to the close of business on the Record Date
immediately preceding any Interest Payment Date.
(d)Interest and Sinking Fund. Principal and interest due on the Series C Bonds shall
be paid from the interest and sinking fund of the District as provided in Section 15146 of the
Education Code.
(e)Obligation of the District. No part of any fund or account of the County is pledged
or obligated to the payment of the Series C Bonds. The obligation for repayment of the Series C
Bonds is the sole obligation of the District.
(f)Pledge of Taxes. The District hereby pledges all revenues from the property taxes
collected from the levy by the Board of Supervisors of the County for the payment of Bonds of the
District and amounts on deposit in the interest and sinking fund of the District to the payment of
the principal or redemption price of and interest on the Bonds. This pledge shall be valid and
binding from the date hereof for the benefit of the owners of the Bonds and successors thereto.
The property taxes and amounts held in the interest and sinking fund of the District shall be
immediately subject to this pledge, and the pledge shall constitute a lien and security interest which
shall immediately attach to the property taxes and amounts held in the interest and sinking fund of
the District to secure the payment of the Bonds and shall be effective, binding, and enforceable
against the District, its successors, creditors and all others irrespective of whether those parties
have notice of the pledge and without the need of any physical delivery, recordation, filing, or
further act. The pledge is an agreement between the District and the owners of Bonds to provide
security for the Bonds in addition to any statutory lien that may exist, and the Bonds secured by
the pledge are or were issued to finance one or more of the projects specified in the applicable
voter-approved measure.
(g)Insurance. The payment of principal of and interest on all or a portion of the Series
C Bonds may be secured by a municipal bond insurance policy as shall be described in the Bond
Purchase Agreement. The Bond Purchase Agreement may provide that no municipal bond
insurance policy shall be obtained. The Authorized Officers are each hereby authorized and
directed to qualify the District for municipal bond insurance for the Series C Bonds and authorize
that such insurance be obtained if the present value cost of such insurance is less than the present
value of the estimated interest savings with respect to the Series C Bonds. The Authorized Officers
are each hereby authorized and directed, for and in the name and on behalf of the District, to
execute and deliver a contract or contracts for such insurance if such contract is deemed by the
Authorized Officer executing the same to be in the best interests of the District, such determination
to be conclusively evidenced by such Authorized Officer’s execution and delivery of such contract.
If the Authorized Officers so deem and obtain municipal bond insurance, and such insurance is
12-4-18 BOS Minutes 996
9
4140-3505-3847.4
issued by a mutual insurance company, the Authorized Officers are each hereby authorized and
directed to enter into any required mutual insurance agreement substantially in such insurer’s
standard form with such changes, insertions and omissions therein as the Authorized Officer
executing the same may require or approve, such requirement or approval to be conclusively
evidenced by the execution of such agreement by such Authorized Officer.
Section 7. Redemption Provisions. (a) Optional Redemption. The Series C Bonds may
be subject to redemption, at the option of the District, on the dates and terms as shall be designated
in the Bond Purchase Agreement. The Bond Purchase Agreement may provide that the Series C
Bonds shall not be subject to optional redemption.
(b)Selection. If less than all of the Series C Bonds, if any, are subject to such
redemption and are called for redemption, such Series C Bonds shall be redeemed in inverse order
of maturities or as otherwise directed by the District (or as otherwise set forth in the Bond Purchase
Agreement), and if less than all of the Series C Bonds of any given maturity are called for
redemption, the portions of such bonds of a given maturity to be redeemed shall be determined by
lot (or as otherwise set forth in the Bond Purchase Agreement).
(c)Mandatory Sinking Fund Redemption. The Series C Bonds, if any, which are
designated in the Bond Purchase Agreement as term bonds shall also be subject to redemption
prior to their stated maturity dates, without a redemption premium, in part by lot (or as otherwise
set forth in the Bond Purchase Agreement), from mandatory sinking fund payments in the amounts
and in accordance with the terms to be specified in the Bond Purchase Agreement. Unless
otherwise provided in the Bond Purchase Agreement, the principal amount of each mandatory
sinking fund payment of any maturity shall be reduced proportionately or as otherwise directed by
the District by the amount of any Series C Bonds of that maturity redeemed in accordance with
subsection (a) of this Section prior to the mandatory sinking fund payment date. The Bond
Purchase Agreement may provide that the Series C Bonds shall not be subject to mandatory sinking
fund redemption. The Auditor-Controller is hereby authorized to create such sinking funds or
accounts for the term Series C Bonds as shall be necessary to accomplish the purposes of this
Section.
(d)Notice of Redemption. Notice of any redemption of the Series C Bonds shall be
mailed by the Paying Agent, postage prepaid, not less than 30 nor more than 60 days prior to the
redemption date (i) by first class mail to the County and the respective Owners thereof at the
addresses appearing on the Registration Books, and (ii) as may be further required in accordance
with the Continuing Disclosure Certificate.
Each notice of redemption shall state (i) the date of such notice; (ii) the name of the Series
C Bonds and the date of issue of the Series C Bonds; (iii) the redemption date; (iv) the redemption
price; (v) the series of Series C Bonds and the dates of maturity or maturities of Series C Bonds to
be redeemed; (vi) if less than all of the Series C Bonds of a series of any maturity are to be
redeemed, the distinctive numbers of the Series C Bonds of each maturity of such series to be
redeemed; (vii) in the case of Series C Bonds of a series redeemed in part only, the respective
portions of the principal amount of the Series C Bonds of each maturity of such series to be
redeemed; (viii) the CUSIP number, if any, of each maturity of Series C Bonds of a series to be
redeemed; (ix) a statement that such Series C Bonds must be surrendered by the Owners at the
12-4-18 BOS Minutes 997
10
4140-3505-3847.4
principal corporate trust office of the Paying Agent, or at such other place or places designated by
the Paying Agent; (x) notice that further interest on such Series C Bonds will not accrue after the
designated redemption date; and (xi) in the case of a conditional notice, that such notice is
conditioned upon certain circumstances and the manner of rescinding such conditional notice.
(e)Effect of Notice. A certificate of the Paying Agent that notice of redemption has
been given to Owners as herein provided shall be conclusive as against all parties. Neither the
failure to receive the notice of redemption as provided in this Section, nor any defect in such notice
shall affect the sufficiency of the proceedings for the redemption of the Series C Bonds or the
cessation of interest on the date fixed for redemption.
When notice of redemption has been given substantially as provided for herein, and when
the redemption price of the Series C Bonds called for redemption is set aside for the purpose as
described in subsection (g) of this Section, the Series C Bonds designated for redemption shall
become due and payable on the specified redemption date and interest shall cease to accrue thereon
as of the redemption date, and upon presentation and surrender of such Series C Bonds at the place
specified in the notice of redemption, such Series C Bonds shall be redeemed and paid at the
redemption price thereof out of the money provided therefor. The Owners of such Series C Bonds
so called for redemption after such redemption date shall be entitled to payment thereof only from
the interest and sinking fund or the trust fund established for such purpose. All Series C Bonds
redeemed shall be cancelled forthwith by the Paying Agent and shall not be reissued.
(f)Right to Rescind Notice. The District may rescind any optional redemption and
notice thereof for any reason on any date prior to the date fixed for redemption by causing written
notice of the rescission to be given to the owners of the Series C Bonds so called for redemption.
Any optional redemption and notice thereof shall be rescinded if for any reason on the date fixed
for redemption moneys are not available in the interest and sinking fund or otherwise held in trust
for such purpose in an amount sufficient to pay in full on said date the principal of, interest, and
any premium due on the Series C Bonds called for redemption. Notice of rescission of redemption
shall be given in the same manner in which notice of redemption was originally given. The actual
receipt by the owner of any Series C Bond of notice of such rescission shall not be a condition
precedent to rescission, and failure to receive such notice or any defect in such notice shall not
affect the validity of the rescission.
(g)Funds for Redemption. Prior to or on the redemption date of any Series C Bonds
there shall be available in the interest and sinking fund of the District, or held in trust for such
purpose as provided by law, monies for the purpose and sufficient to redeem, at the redemption
prices as in this Resolution provided, the Series C Bonds designated in the notice of redemption.
Such monies shall be applied on or after the redemption date solely for payment of principal of,
interest and premium, if any, on the Series C Bonds to be redeemed upon presentation and
surrender of such Series C Bonds, provided that all monies in the interest and sinking fund of the
District shall be used for the purposes established and permitted by law. Any interest due on or
prior to the redemption date shall be paid from the interest and sinking fund of the District, unless
otherwise provided to be paid from such monies held in trust. If, after all of the Series C Bonds
have been redeemed and cancelled or paid and cancelled, there are monies remaining in the interest
and sinking fund of the District or otherwise held in trust for the payment of redemption price of
the Series C Bonds, the monies shall be held in or returned or transferred to the interest and sinking
12-4-18 BOS Minutes 998
11
4140-3505-3847.4
fund of the District for payment of any outstanding bonds of the District payable from such fund;
provided, however, that if the monies are part of the proceeds of bonds of the District, the monies
shall be transferred to the fund created for the payment of principal of and interest on such bonds.
If no such bonds of the District are at such time outstanding, the monies shall be transferred to the
general fund of the District as provided and permitted by law.
(h)Defeasance of Bonds. If at any time the District shall pay or cause to be paid or
there shall otherwise be paid to the Owners of any or all of the outstanding Series C Bonds all or
any part of the principal, interest and premium, if any, on the Series C Bonds at the times and in
the manner provided herein and in the Series C Bonds, or as provided in the following paragraph,
or as otherwise provided by law consistent herewith, then such Owners shall cease to be entitled
to the obligation of the District and the County as provided in Section 6 hereof, and such obligation
and all agreements and covenants of the District and of the County to such Owners hereunder and
under the Series C Bonds shall thereupon be satisfied and discharged and shall terminate, except
only that the District shall remain liable for payment of all principal, interest and premium, if any,
represented by the Series C Bonds, but only out of monies on deposit in the interest and sinking
fund or otherwise held in trust for such payment; and provided further, however, that the provisions
of subsection (i) of this Section shall apply in all events.
For purposes of this Section, the District may pay and discharge any or all of the Series C
Bonds by depositing in trust with the Paying Agent or an escrow agent selected by the District, at
or before maturity, money or non-callable direct obligations of the United States of America
(including zero interest bearing State and Local Government Series) or other non-callable
obligations the payment of the principal of and interest on which is guaranteed by a pledge of the
full faith and credit of the United States of America, in an amount which will, together with the
interest to accrue thereon and available monies then on deposit in the interest and sinking fund of
the District, be fully sufficient to pay and discharge the indebtedness on such Series C Bonds
(including all principal, interest and redemption premiums) at or before their respective maturity
dates.
(i)Unclaimed Monies. Any money held in any fund created pursuant to this
Resolution, or by the Paying Agent or an escrow agent in trust, for the payment of the principal
of, redemption premium, if any, or interest on the Series C Bonds and remaining unclaimed for
two years after the principal of all of the Series C Bonds has become due and payable (whether by
maturity or upon prior redemption) shall be transferred to the interest and sinking fund of the
District for payment of any outstanding bonds of the District payable from the fund; or, if no such
bonds of the District are at such time outstanding, the monies shall be transferred to the general
fund of the District as provided and permitted by law.
Section 8. Paying Agent. (a) Appointment; Payment of Fees and Expenses. This Board of
Education does hereby consent to and confirm the appointment of The Bank of New York Mellon
Trust Company, N.A., to act as the initial paying agent for the Series C Bonds. All fees and
expenses of the Paying Agent shall be the sole responsibility of the District, and to the extent not
paid from the proceeds of sale of the Series C Bonds, or from the interest and sinking fund of the
District, insofar as permitted by law, including specifically by Section 15232 of the Education
Code, such fees and expenses shall be paid by the District.
12-4-18 BOS Minutes 999
12
4140-3505-3847.4
(b)Resignation, Removal and Replacement of Paying Agent. The Paying Agent
initially appointed or any successor Paying Agent may resign from service as Paying Agent and
may be removed at any time by the District as provided in the Paying Agent’s service agreement.
If at any time the Paying Agent shall resign or be removed, the District shall appoint a successor
Paying Agent, which shall be any bank, trust company, national banking association or other
financial institution doing business in and having a corporate trust office in California, with at least
$100,000,000 in net assets.
(c)Principal Corporate Trust Office. The initial Paying Agent, and any successor
Paying Agent, shall designate each place or places where it will conduct the functions of transfer,
registration, exchange, payment, and surrender of the Series C Bonds, and any reference herein to
the “principal corporate trust office” of the Paying Agent shall mean the office so designated for a
particular purpose. If no office is so designated for a particular purpose, such functions shall be
conducted at the office of The Bank of New York Mellon Trust Company, N.A., in Dallas, Texas,
or the principal corporate trust office of any successor Paying Agent.
(d)Registration Books. The Paying Agent shall keep or cause to be kept at its principal
corporate trust office sufficient books for the registration and transfer of the Series C Bonds, which
shall at all times be open to inspection by the District and the County, and, upon presentation for
such purpose, the Paying Agent shall, under such reasonable regulations as it may prescribe,
register or transfer or cause to be registered or transferred on the Registration Books, Series C
Bonds as provided in Sections 9 and 10 hereof. The Paying Agent shall keep accurate records of
all funds administered by it and of all Series C Bonds paid and discharged by it. Such records shall
be provided, upon reasonable request, to the District in a format mutually agreeable to the Paying
Agent and the District.
(e)Merger or Consolidation. Any bank, national banking association or trust company
into which the Paying Agent may be merged or converted or with which it may be consolidated or
any bank, national banking association or trust company resulting from any merger, conversion or
consolidation to which it shall be a party or any bank, national banking association or trust
company to which the Paying Agent may sell or transfer all or substantially all of its corporate
trust business, provided such bank, national banking association or trust company shall be eligible
under subsection (b) of this Section shall be the successor to such Paying Agent, without the
execution or filing of any instrument or any further act, deed or conveyance on the part of any of
the parties hereto, anything herein to the contrary notwithstanding.
Section 9. Transfer Under Book-Entry System; Discontinuation of Book-Entry
System. (a) Appointment of Depository; Book-Entry System. Unless otherwise specified in the
Bond Purchase Agreement, DTC is hereby appointed depository for each series of the Series C
Bonds and the Series C Bonds shall be issued in book-entry form only, and shall be initially
registered in the name of “Cede & Co.,” as nominee of DTC. One bond certificate shall be issued
for each maturity of each series or subseries of the Series C Bonds; provided, however, that if
different CUSIP numbers are assigned to Series C Bonds of a series or subseries maturing in a
single year or, if Series C Bonds of the same series or subseries maturing in a single year are issued
with different interest rates, additional bond certificates shall be prepared for each such maturity.
Registered ownership of such Series C Bonds of each such maturity, or any portion thereof, may
not thereafter be transferred except as provided in this Section or Section 10 hereof:
12-4-18 BOS Minutes 1000
13
4140-3505-3847.4
(i) To any successor of DTC, or its nominee, or to any substitute depository
designated pursuant to clause (ii) of this Section (a “substitute depository”); provided,
however that any successor of DTC, as nominee of DTC or substitute depository, shall be
qualified under any applicable laws to provide the services proposed to be provided by it;
(ii) To any substitute depository not objected to by the District, upon (1) the
resignation of DTC or its successor (or any substitute depository or its successor) from its
functions as depository, or (2) a determination by the District to substitute another
depository for DTC (or its successor) because DTC or its successor (or any substitute
depository or its successor) is no longer able to carry out its functions as depository;
provided, that any such substitute depository shall be qualified under any applicable laws
to provide the services proposed to be provided by it; or
(iii) To any person as provided below, upon (1) the resignation of DTC or its
successor (or substitute depository or its successor) from its functions as depository;
provided that no substitute depository which is not objected to by the District can be
obtained, or (2) a determination by the District that it is in the best interests of the District
to remove DTC or its successor (or any substitute depository or its successor) from its
functions as depository.
(b)Transfers. In the case of any transfer pursuant to clause (i) or clause (ii) of
subsection (a) of this Section, upon receipt of the outstanding Series C Bonds by the Paying Agent,
together with a written request of the District to the Paying Agent, a new Series C Bond for each
maturity shall be executed and delivered (in the aggregate principal amount of such Series C Bonds
then outstanding), registered in the name of such successor or such substitute depository, or their
nominees, as the case may be, all as specified in such written request of the District. In the case of
any transfer pursuant to clause (iii) of subsection (a) of this Section, upon receipt of the outstanding
Series C Bonds by the Paying Agent together with a written request of the District to the Paying
Agent, new Series C Bonds shall be executed and delivered in such denominations, numbered in
the manner determined by the Paying Agent, and registered in the names of such persons, as are
requested in such written request of the District, subject to the limitations of Section 5 hereof and
the receipt of such a written request of the District, and thereafter, the Series C Bonds shall be
transferred pursuant to the provisions set forth in Section 10 hereof; provided, however, that the
Paying Agent shall not be required to deliver such new Series C Bonds within a period of less than
60 days after the receipt of any such written request of the District.
(c)Partial or Advance Refundings. In the case of partial redemption or an advance
refunding of the Series C Bonds evidencing all or a portion of the principal amount then
outstanding, DTC shall make an appropriate notation on the Series C Bonds indicating the date
and amounts of such reduction in principal.
(d)Treatment of Registered Owner. The District and the Paying Agent shall be entitled
to treat the person in whose name any Series C Bond is registered as the owner thereof,
notwithstanding any notice to the contrary received by the District or the Paying Agent; and the
District and the Paying Agent shall have no responsibility for transmitting payments to,
communicating with, notifying, or otherwise dealing with any beneficial owners of the Series C
Bonds, and neither the District nor the Paying Agent shall have any responsibility or obligation,
12-4-18 BOS Minutes 1001
14
4140-3505-3847.4
legal or otherwise, to the beneficial owners or to any other party, including DTC or its successor
(or substitute depository or its successor), except for the Owner of any Series C Bonds.
(e)Form of Payment. So long as the outstanding Series C Bonds are registered in the
name of Cede & Co. or its registered assigns, the District and the Paying Agent shall cooperate
with Cede & Co., as sole registered Owner, or its registered assigns in effecting payment of the
principal of and interest on the Series C Bonds by arranging for payment in such manner that funds
for such payments are properly identified and are made immediately available on the date they are
due.
Section 10. Transfer and Exchange. (a) Transfer. Following the termination or removal
of DTC or successor depository pursuant to Section 9 hereof, any Series C Bond may, in
accordance with its terms, be transferred, upon the Registration Books, by the Owner thereof, in
person or by the duly authorized attorney of such Owner, upon surrender of such Series C Bond
to the Paying Agent for cancellation, accompanied by delivery of a duly executed written
instrument of transfer in a form approved by the Paying Agent.
Whenever any Series C Bond or Series C Bonds shall be surrendered for transfer, the
designated District officials shall execute and the Paying Agent shall authenticate and deliver, as
provided in Section 4 hereof, a new Series C Bond or Series C Bonds, of the same maturity, Interest
Payment Date and interest rate or rates (for a like aggregate principal amount). The Paying Agent
may require the payment by any Owner of Series C Bonds requesting any such transfer of any tax
or other governmental charge required to be paid with respect to such transfer.
No transfer of any Series C Bond shall be required to be made by the Paying Agent
(i) during the period established by the Paying Agent for selection of the Series C Bonds for
redemption, and (ii) after any Series C Bond has been selected for redemption.
(b)Exchange. The Series C Bonds may be exchanged for Series C Bonds of other
authorized denominations of the same maturity, Interest Payment Date and interest rate or rates,
by the Owner thereof, in person or by the duly authorized attorney of such Owner, upon surrender
of such Series C Bond to the Paying Agent for cancellation, accompanied by delivery of a duly
executed request for exchange in a form approved by the Paying Agent.
Whenever any Series C Bond or Series C Bonds shall be surrendered for exchange, the
designated District officials shall execute and the Paying Agent shall authenticate and deliver, as
provided in Section 4 hereof, a new Series C Bond or Series C Bonds of the same maturity and
interest payment mode and interest rate or rates (for a like aggregate principal amount). The Paying
Agent may require the payment by the Owner requesting such exchange of any tax or other
governmental charge required to be paid with respect to such exchange.
No exchange of any Series C Bonds shall be required to be made by the Paying Agent
(i) during the period established by the Paying Agent for selection of the Series C Bonds for
redemption, and (ii) after any Series C Bond has been selected for redemption.
Section 11. Bond Purchase Agreement; Sale of Bonds. (a) Bond Purchase Agreement.
The form of Bond Purchase Agreement, in substantially the form submitted to this meeting and
made a part hereof as though set forth herein, is hereby approved, and the Authorized Officers are
12-4-18 BOS Minutes 1002
15
4140-3505-3847.4
each hereby authorized and directed, for and in the name and on behalf of the District, to execute
and deliver the Bond Purchase Agreement in substantially said form, with such changes, insertions
and omissions therein as the Authorized Officer executing the same may require or approve, such
approval to be conclusively evidenced by the execution and delivery thereof; provided, however,
that (a) the true interest cost for the Series C Bonds shall not be in excess of 3.50%, (b) the interest
rates on the Series C Bonds shall not exceed 8.00% per annum, (c) the ratio of total debt service
to principal of the Series C Bonds shall not exceed four to one, (d) the Underwriter’s discount for
the sale of Series C Bonds shall not exceed 0.275% of the principal amount of such Series C Bonds
(exclusive of any costs of issuance the Underwriter contracts to pay), and (e) the Series C Bonds
shall otherwise conform to the limitations specified herein.
The Bond Purchase Agreement shall recite the aggregate principal amount of the Series C
Bonds, and the date thereof, the maturity dates, principal amounts and annual rates of interest of
each maturity thereof, the initial and semiannual Interest Payment Dates thereof, and the terms of
optional and mandatory sinking fund redemption thereof, if any.
(b) Method of Sale. The Board of Education hereby finds and determines that the sale
of the Series C Bonds at negotiated sale as contemplated herein and by the Bond Purchase
Agreement will provide more flexibility in the timing of the sale, an ability to implement the sale
in a shorter time period, an increased ability to structure the Series C Bonds to fit the needs of
particular purchasers, and greater opportunity for the Underwriter to pre-market the Series C
Bonds to potential purchasers prior to the sale, all of which will contribute to the District’s goal of
achieving the lowest overall cost of funds.
(c) Reserves and Capitalized Interest. In accordance with subsections (i) and (j) of
Section 15146 of the Education Code, the Authorized Officers are each hereby authorized to cause
to be deposited in the interest and sinking fund of the District proceeds of sale of the Series C
Bonds (in addition to any premium or accrued interest received) to fund (i) an annual reserve
permitted by Section 15250 of the Education Code, and/or (ii) capitalized interest in an amount
not exceeding the interest scheduled to become due on the Series C Bonds for a period of two
years from the date of issuance of the Series C Bonds, as shall be set forth in the Bond Purchase
Agreement, if any such a deposit is deemed by the Authorized Officer executing the same to be in
the best interests of the District.
(d) Good Faith Estimates. In accordance with Government Code Section 5852.1 and
subsection (b) of Section 15146 of the Education Code, good faith estimates of the following have
been obtained from the Municipal Advisor and the Underwriter and are set forth on Exhibit A
attached hereto: (a) the true interest cost of the Series C Bonds, (b) the sum of all fees and charges
paid to third parties with respect to the Series C Bonds, (c) the amount of proceeds of the Series C
Bonds expected to be received net of the fees and charges paid to third parties and any reserves or
capitalized interest paid or funded with proceeds of the Series C Bonds, and (d) the sum total of
all debt service payments on the Series C Bonds calculated to the final maturity of the Series C
Bonds plus the fees and charges paid to third parties not paid with the proceeds of the Series C
Bonds. In accordance with Section 15146(b)(4) of the Education Code, the actual costs associated
with the issuance of the Series C Bonds shall be presented to this Board of Education at its next
scheduled public meeting following the sale of the Series C Bonds.
12-4-18 BOS Minutes 1003
16
4140-3505-3847.4
(e) Costs of Issuance. In accordance with subsection (h) of Section 15146 of the
Education Code, to the extent not contracted to be paid by the Underwriter, the Authorized Officers
are each hereby authorized to cause to be deposited in a costs of issuance account, which may be
held by a bank, national banking association or trust company meeting the qualifications necessary
to be a paying agent set forth in Section 8, as cost of issuance administrator, proceeds of sale of
the Series C Bonds (exclusive of any premium or accrued interest received) in an amount not
exceeding 2.00% of the principal amount of the Series C Bonds sold, as shall be set forth in the
Bond Purchase Agreement, for the purposes of paying the costs associated with the issuance of the
Series C Bonds.
Section 12. Continuing Disclosure Certificate. The Continuing Disclosure Certificate,
in substantially the form submitted to this meeting and made a part hereof as though set forth
herein, is hereby approved, and the Authorized Officers are each hereby authorized and directed,
for and in the name and on behalf of the District, to execute and deliver the Continuing Disclosure
Certificate in substantially said form, as is necessary to cause the requirements of Rule 15c2-12 to
be satisfied, with such changes, insertions and omissions as the Authorized Officer executing the
same may require or approve, such determination, requirement or approval to be conclusively
evidenced by the execution of the Continuing Disclosure Certificate by such Authorized Officer.
Section 13. Preliminary Official Statement. The Preliminary Official Statement to be
distributed in connection with the public offering of the Series C Bonds, in substantially the form
submitted to this meeting and made a part hereof as though set forth herein, with such changes,
insertions and omissions as may be approved by an Authorized Officer, is hereby approved, and
the use of such Preliminary Official Statement in connection with the offering and sale of the Series
C Bonds is hereby authorized and approved. The Authorized Officers are each hereby authorized
to certify on behalf of the District that such Preliminary Official Statement is deemed final as of
its date, within the meaning of Rule 15c2-12 (except for the omission of certain final pricing, rating
and related information as permitted by Rule 15c2-12).
Section 14. Official Statement. The preparation and delivery of an Official Statement
with respect to the Series C Bonds, and its use by the Underwriter in connection with the offering
and sale of the Series C Bonds, is hereby authorized and approved. Such Official Statement shall
be in substantially the form of the Preliminary Official Statement distributed in connection with
the public offering of the Series C Bonds with such changes, insertions and omissions as may be
approved by an Authorized Officer, such approval to be conclusively evidenced by the execution
and delivery thereof. The Authorized Officers are each hereby authorized and directed, for and in
the name of and on behalf of the District, to execute the final Official Statement with respect to
the Series C Bonds and any amendment or supplement thereto and thereupon to cause such final
Official Statement and any such amendment or supplement to be delivered to the Underwriter.
Section 15. Investment of Proceeds. (a) Deposit of Proceeds. As provided in subsection
(g) of Section 15146 of the Education Code, (i) the proceeds of the sale of the Series C Bonds,
exclusive of any premium or accrued interest received, shall be deposited in the County treasury
to the credit of the building fund of the District, (ii) the proceeds deposited in the building fund of
the District shall be drawn out as other school moneys are drawn out, and (iii) the bond proceeds
withdrawn shall not be applied to any purposes other than those for which the Series C Bonds were
issued. In accordance with subsection (g) of Section 15146 of the Education Code, at no time shall
12-4-18 BOS Minutes 1004
17
4140-3505-3847.4
the proceeds of the Series C Bonds be withdrawn by the District for investment outside the County
treasury. Amounts in the building fund of the District shall be invested so as to be available for the
aforementioned disbursements and the District shall keep a written record of such disbursements.
Pursuant to subsection (g) of Section 15146 of the Education Code, any premium or accrued
interest received by the District from the sale of the Series C Bonds, shall be deposited in the
interest and sinking fund of the District.
(b)Investment of Proceeds. All funds held in the interest and sinking fund of the
District shall be invested at the sole discretion of the Treasurer of the County pursuant to State
law, including Government Code Section 53601 et. seq., and the investment policy of the County,
as either may be amended or supplemented from time to time. Proceeds of the Series C Bonds
held in the building fund of the District shall be invested at the sole discretion of the Treasurer of
the County pursuant to State law, including Government Code Section 53601 et. seq., and the
investment policy of the County, as either may be amended or supplemented from time to time.
(c)Investment Agreements. To the extent permitted by law, at the written request of
an Authorized Officer, each of whom is hereby expressly authorized to make such request, all or
any portion of the building fund of the District may be invested on behalf of the District, in
investment agreements, including guaranteed investment contracts, float contracts or other
investment products (collectively, “Investment Agreements”), which comply with the
requirements of each rating agency then rating the Series C Bonds necessary in order to maintain
the then-current rating on the Series C Bonds. Pursuant to Section 5922 of the Government Code,
the Board of Education hereby finds and determines that the Investment Agreements will reduce
the amount and duration of interest rate risk with respect to amounts invested pursuant to the
Investment Agreements and are designed to reduce the amount or duration of payment, rate, spread
or similar risk or result in a lower cost of borrowing when used in combination with the Series C
Bonds or enhance the relationship between risk and return with respect to investments of proceeds
of the Series C Bonds and funds held to pay the Series C Bonds.
Section 16. Tax Covenants. (a) General. The District shall not take any action, or fail to
take any action, if such action or failure to take such action would adversely affect the exclusion
from gross income of the interest payable on a Tax-Exempt series of Series C Bonds under Section
103 of the Code. Without limiting the generality of the foregoing, the District hereby covenants
that it will comply with the requirements of the Tax Certificate to be executed by the District on
the date of issuance of each Tax-Exempt series of Series C Bonds. The provisions of this
subsection (a) shall survive payment in full or defeasance of the Series C Bonds.
(b)Yield Restriction. In the event that at any time the District is of the opinion that for
purposes of this Section it is necessary or helpful to restrict or limit the yield on the investment of
any monies held by the Treasurer of the County on behalf of the District, in accordance with this
Resolution or pursuant to law, the District shall so request of the Treasurer in writing, and the
District shall make its best efforts to ensure that the Treasurer shall take such action as may be
necessary in accordance with such instructions.
(c)Reliance on Opinion of Bond Counsel. Notwithstanding any provision of this
Section, if the District shall provide to the Treasurer of the County an Opinion of Bond Counsel
that any specified action required under this Section is no longer required or that some further or
12-4-18 BOS Minutes 1005
18
4140-3505-3847.4
different action is required to maintain the exclusion from federal income tax of interest on Series
C Bonds not issued as Taxable Bonds under Section 103 of the Code, the Treasurer may
conclusively rely on such Opinion of Bond Counsel in complying with the requirements of this
Section and of each Tax Certificate with respect to the Series C Bonds not issued as Taxable Bonds,
and the covenants hereunder shall be deemed to be modified to that extent.
Section 17. Professional Services. PFM Financial Advisors LLC, shall serve as
Municipal Advisor to the District for the Series C Bonds. Orrick, Herrington & Sutcliffe LLP
shall serve as bond counsel and disclosure counsel to the District for the Series C Bonds. Stifel,
Nicolaus & Company, Incorporated, shall serve as Underwriter for the Series C Bonds.
Section 18. Delegation of Authority. The Authorized Officers are hereby authorized and
directed, jointly and severally, to do any and all things which they may deem necessary or
advisable in order to consummate the transactions herein authorized and otherwise to carry out,
give effect to and comply with the terms and intent of this Resolution, including, without limitation
negotiating the terms of the insurance policy, if any, referred to herein.
Section 19. Approval of Actions. All actions heretofore taken by the officers, employees
and agents of the District with respect to the transactions set forth above are hereby approved,
confirmed and ratified.
Section 20. Debt Management Policy; Notice to California Debt and Investment
Advisory Commission. With the passage of this Resolution, the Board of Education hereby
certifies that the Debt Management Policy complies with Government Code Section 8855(i), and
that the Series C Bonds authorized to be issued pursuant to this Resolution are consistent with such
policy, and instructs Bond Counsel, on behalf of the District, with respect to each series of Series
C Bonds issued pursuant to this Resolution, (a) to cause notices of the proposed sale and final sale
of the Series C Bonds to be filed in a timely manner with the California Debt and Investment
Advisory Commission pursuant to Government Code Section 8855, and (b) to check, on behalf of
the District, the “Yes” box relating to such certifications in the notice of proposed sale filed
pursuant to Government Code Section 8855.
Section 21. Filing with County. The Superintendent, or such other officer or employee
of the District as the Superintendent may designate, is hereby authorized and directed to report to
the Auditor-Controller of the County the final terms of sale of the Series C Bonds, and to file with
the Auditor-Controller and with the Treasurer of the County a copy of the executed Bond Purchase
Agreement and this Resolution, and the schedule of amortization of the principal of and payment
of interest on the Series C Bonds, and to file with the Treasurer of the County a proposed schedule
of draws on the building fund of the District, and this Resolution shall serve as the notice required
to be given by Section 15140(c) of the Education Code and as the District’s request to the Auditor-
Controller of the County and the Board of Supervisors of the County to propose and adopt in each
year a tax rate applicable to all taxable property of the District for payment of the Series C Bonds,
pursuant to law; and to the other officers of the County to levy and collect said taxes for the
payment of the Series C Bonds, to pay in a timely manner to the Paying Agent on behalf of the
Owners of the Series C Bonds the principal, interest, and premium, if any, due on the Series C
Bonds in each year, and to create in the County treasury to the credit of the District a building fund
and an interest and sinking fund pursuant to Section 15146 of the Education Code.
12-4-18 BOS Minutes 1006
19
4140-3505-3847.4
Section 22. Contract with Bondholders. The provisions of this Resolution shall be a
contract with each and every owner of Bonds and the duties of the District and of the Board of
Education and the officers of the District shall be enforceable by any owner of Bonds by mandamus
or other appropriate suit, action or proceeding in any court of competent jurisdiction.
Section 23. Amendments. This Resolution may be modified or amended without the
consent of the Owners in order to cure ambiguities or provide clarification, provided that such
modification or amendment does not materially adversely affect the rights of owners of Bonds.
For any other purpose, this Resolution may be modified or amended only with the consent of the
Owners of a majority of the aggregate principal amount of all Series C Bonds then outstanding;
provided that any such modification or amendment to Section 6(f) or Section 22 shall require the
consent of the owners of a majority of the aggregate principal amount of all Bonds then
outstanding. No such modification or amendment shall extend the maturity of, reduce the interest
rate or redemption premium on or principal amount of any Series C Bond or reduce the percentage
of consent required for amendment hereof without the express consent of all the owners so
affected.
Section 24. Indemnification of County. The District shall indemnify and hold harmless,
to the extent permitted by law, the County and its officers and employees (“Indemnified Parties”),
against any and all losses, claims, damages or liabilities, joint or several, to which such
Indemnified Parties may become subject because of action or inaction related to the adoption of
any resolution by the Board of Supervisors of the County authorizing the District to issue and sell
the Series C Bonds without the further action of the Board of Supervisors pursuant to Sections
15140 and 15146 of the Education Code, as permitted by Section 53508.7 of the Government
Code. The District shall also reimburse any such Indemnified Parties for any legal or other
expenses incurred in connection with investigating or defending any such claims or actions.
Section 25. Effective Date. This Resolution shall take effect from and after its date of
adoption.
PASSED AND ADOPTED this day, November 13, 2018.
President of the Board of Education of the
San Ramon Valley Unified School District
ATTEST:
Clerk of the Board of Education of the San
Ramon Valley Unified School District
12-4-18 BOS Minutes 1007
12-4-18 BOS Minutes 1008
A-1
4140-3505-3847.4
EXHIBIT A
GOOD FAITH ESTIMATES
The good faith estimates set forth herein are provided with respect to the Series C Bonds
in compliance with Section 15146(b)(1)(D) of the California Education Code and Section 5852.1
of the California Government Code. Such good faith estimates have been provided to the District
by PFM Financial Advisors LLC, as the District’s financial advisor under Education Code Section
15146(b)(1)(C) and as Municipal Advisor under Section 15B of the Securities Exchange Act of
1934 (the “Municipal Advisor”), and by Stifel, Nicolaus & Company, Incorporated, the
underwriter of the Series C Bonds (the “Underwriter”).
Principal Amount. The Municipal Advisor and the Underwriter have informed the District
that, based on the District’s financing plan and current market conditions, their good faith estimate
of the aggregate principal amount of the Series C Bonds to be sold is $60,005,000 (the “Estimated
Principal Amount”).
True Interest Cost of the Series C Bonds. The Municipal Advisor and the Underwriter have
informed the District that, assuming that the Estimated Principal Amount of the Series C Bonds is
sold, and based on market interest rates prevailing at the time of preparation of such estimate, their
good faith estimate of the true interest cost of the Series C Bonds, which means the rate necessary
to discount the amounts payable on the respective principal and interest payment dates to the
purchase price received for the Series C Bonds, is 2.962%.
Finance Charge of the Series C Bonds. The Municipal Advisor and the Underwriter have
informed the District that, assuming that the Estimated Principal Amount of the Series C Bonds is
sold, and based on market interest rates prevailing at the time of preparation of such estimate, their
good faith estimate of the finance charge for the Series C Bonds, which means the sum of all fees
and charges paid to third parties (or costs associated with the Series C Bonds), is $391,013.75, as
follows:
a) Underwriter’s Discount $165,013.75
b) Credit Enhancement N/A*
c) Bond Counsel and Disbursements 47,500.00
d) Disclosure Counsel and Disbursements 25,000.00
e) Municipal Advisor and Disbursements 55,000.00
f) Rating Agency 55,000.00
g) Other Expenses 43,500.00
_________________
* A municipal bond insurance policy with respect to the Series C Bonds is not expected to be obtained.
Amount of Proceeds to be Received. The Municipal Advisor and the Underwriter have
informed the District that, assuming that the Estimated Principal Amount of the Series C Bonds is
sold, and based on market interest rates prevailing at the time of preparation of such estimate, their
good faith estimate of the amount of proceeds expected to be received by the District for sale of
the Series C Bonds, less the finance charge of the Series C Bonds, as estimated above, and any
reserves or capitalized interest paid or funded with proceeds of the Series C Bonds, is $60,005,000.
12-4-18 BOS Minutes 1009
A-2
4140-3505-3847.4
Total Payment Amount. The Municipal Advisor and the Underwriter have informed the
District that, assuming that the Estimated Principal Amount of the Series C Bonds is sold, and
based on market interest rates prevailing at the time of preparation of such estimate, their good
faith estimate of the total payment amount, which means the sum total of all payments the District
will make to pay debt service on the Series C Bonds, plus the finance charge for the Series C
Bonds, as described above, not paid with the proceeds of the Series C Bonds, calculated to the
final maturity of the Series C Bonds, is $67,705,617.18.
The foregoing estimates constitute good faith estimates only. The actual principal amount
of the Series C Bonds issued and sold, the true interest cost thereof, the finance charges thereof,
the amount of proceeds received therefrom and total payment amount with respect thereto may
differ from such good faith estimates due to (a) the actual date of the sale of the Series C Bonds
being different than the date assumed for purposes of such estimates, (b) the actual principal
amount of Series C Bonds sold being different from the Estimated Principal Amount, (c) the actual
amortization of the Series C Bonds being different than the amortization assumed for purposes of
such estimates, (d) the actual market interest rates at the time of sale of the Series C Bonds being
different than those estimated for purposes of such estimates, (e) other market conditions, or (f)
alterations in the District’s financing plan, or a combination of such factors. The actual date of sale
of the Series C Bonds and the actual principal amount of Series C Bonds sold will be determined
by the District based on the need for project funds and other factors. The actual interest rates borne
by the Series C Bonds will depend on market interest rates at the time of sale thereof. The actual
amortization of the Series C Bonds will also depend, in part, on market interest rates at the time of
sale thereof. Market interest rates are affected by economic and other factors beyond the control
of the District. The Board of Education has approved the issuance of the Series C Bonds with a
maximum true interest cost of 3.50%.
12-4-18 BOS Minutes 1010
B-1
4140-3505-3847.4
EXHIBIT B
FORM OF SERIES C BOND
Number UNITED STATES OF AMERICA Amount
R-__ STATE OF CALIFORNIA $__________
COUNTY OF CONTRA COSTA
SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT
(COUNTY OF CONTRA COSTA, CALIFORNIA)
GENERAL OBLIGATION BONDS, ELECTION OF 2012, SERIES C
Maturity Date Interest Rate Dated as of CUSIP No.
August 1, 20__ ____% _______ __, 2018 __________
Registered Owner: CEDE & CO.
Principal Amount: ________________________________________ DOLLARS
San Ramon Valley Unified School District, County of Contra Costa, State of California
(the “District”), acknowledges itself obligated to and promises to pay to the Registered Owner
identified above or registered assigns, on the Maturity Date set forth above or upon prior
redemption hereof, the Principal Amount specified above in lawful money of the United States of
America, and to pay interest thereon in like lawful money from the interest payment date next
preceding the date of authentication of this Bond (unless this bond is authenticated after the close
of business on a Record Date (as defined herein) and on or prior to the succeeding interest payment
date, in which event it shall bear interest from such interest payment date, or unless this Bond is
authenticated on or before [January 15], 2019, in which event it shall bear interest from the date
hereof) at the Interest Rate per annum stated above, payable commencing on [February 1, 2019],
and thereafter on February 1 and August 1 in each year, until payment of the Principal Amount.
This Bond is issued pursuant to a Resolution adopted by the Board of Education of the District on
November 13, 2018 (the “Resolution”). Capitalized undefined terms used herein have the
meanings ascribed thereto in the Resolution.
The principal hereof is payable to the Registered Owner hereof upon the surrender hereof
at the principal corporate trust office of The Bank of New York Mellon Trust Company, N.A., the
paying agent/registrar and transfer agent of the District (the “Paying Agent”). The interest hereon
is payable to the person whose name appears on the bond registration books of the Paying Agent
as the Registered Owner hereof as of the close of business on the 15th day of the month preceding
an interest payment date (the “Record Date”), whether or not such day is a business day, such
interest to be paid by check or draft mailed to such Registered Owner at the owner’s address as it
appears on such registration books, or at such other address filed with the Paying Agent for that
purpose. Upon written request, given no later than the Record Date immediately preceding an
interest payment date, of the owner of bonds aggregating at least $1,000,000 in principal amount,
interest will be paid by wire transfer in immediately available funds to an account maintained in
the United States as specified by the Registered Owner in such request. So long as Cede & Co. or
12-4-18 BOS Minutes 1011
B-2
4140-3505-3847.4
its registered assigns shall be the Registered Owner of this Bond, payment shall be made in
immediately available funds as provided in the Resolution hereinafter described.
This Bond is one of a duly authorized issue of bonds of like tenor (except for such
variations, if any, as may be required to designate varying series, numbers, denominations, interest
rates, interest payment modes, maturities and redemption provisions), in the aggregate principal
amount of $__________, and designated as “San Ramon Valley Unified School District (County
of Contra Costa, California) General Obligation Bonds, Election of 2012, Series C” (the “Bonds”).
The Bonds were authorized by a vote of at least 55% percent of the voters voting at an election
duly and legally called, held and conducted in the District on November 6, 2012. The Bonds are
issued and sold by the Board of Education of the District pursuant to and in strict conformity with
the provisions of the Constitution and laws of the State, and of the Resolution, and subject to the
more particular terms specified in the Bond Purchase Agreement, dated __________, 2018 (the
“Bond Purchase Agreement”), by and between the District and Stifel, Nicolaus & Company,
Incorporated, as underwriter.
The Bonds are issuable as fully registered bonds without coupons in the denomination of
$5,000 principal amount or any integral multiple thereof, provided that no Bond shall have
principal maturing on more than one principal maturity date. Subject to the limitations and
conditions and upon payment of the charges, if any, as provided in the Resolution, Bonds may be
exchanged for a like aggregate principal amount of Bonds of the same tenor, interest payment
mode, and maturity of other authorized denominations.
This Bond is transferable by the Registered Owner hereof, in person or by attorney duly
authorized in writing, at the principal corporate trust office of the Paying Agent, but only in the
manner, subject to the limitations and upon payment of the charges provided in the Resolution,
and upon surrender and cancellation of this Bond. Upon such transfer, a new Bond or Bonds of
authorized denomination or denominations of the same tenor, interest payment mode, and same
aggregate principal amount will be issued to the transferee in exchange herefor.
The District and the Paying Agent may treat the registered owner hereof as the absolute
owner hereof for all purposes, and the District and the Paying Agent shall not be affected by any
notice to the contrary.
[The Bonds are subject to optional and mandatory sinking fund redemption on the terms
and subject to the conditions specified in the Resolution and the Bond Purchase Agreement. If this
Bond is called for redemption and payment is duly provided therefor, interest shall cease to accrue
hereon from and after the date fixed for redemption.]
The Board of Education of the District hereby certifies and declares that the total amount
of indebtedness of the District, including the amount of this Bond, is within the limit provided by
law; that all acts, conditions and things required by law to be done or performed precedent to and
in the issuance of this Bond have been done and performed in strict conformity with the laws
authorizing the issuance of this Bond; and that this Bond is in substantially the form prescribed by
order of the Board of Education duly made and entered on its minutes. The Bonds represent an
obligation payable out of the interest and sinking fund of the District, and the money for the
12-4-18 BOS Minutes 1012
B-3
4140-3505-3847.4
payment of principal of, premium, if any, and interest hereon, shall be raised by taxation upon the
taxable property of the District.
Unless this Bond is presented by an authorized representative of The Depository Trust
Company, a New York corporation (“DTC”), to the Paying Agent for registration of transfer,
exchange, or payment, and any Bond issued is registered in the name of Cede & Co. or in such
other name as is requested by an authorized representative of DTC (and any payment is made to
Cede & Co. or to such other entity as is requested by an authorized representative of DTC), ANY
TRANSFER, PLEDGE, OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO
ANY PERSON IS WRONGFUL inasmuch as the Registered Owner hereof, Cede & Co., has an
interest herein.
This Bond shall not be entitled to any benefit under the Resolution, or become valid or
obligatory for any purpose, until the certificate of authentication and registration hereon endorsed
shall have been signed by the Paying Agent.
IN WITNESS WHEREOF, the Board of Education of the San Ramon Valley Unified
School District, County of Contra Costa, State of California, has caused this bond to be signed by
its President and countersigned by the Clerk of said Board, as of the date set forth above.
President of the Board of Education of the
San Ramon Valley Unified School District
Countersigned:
Clerk of the Board of Education of the San
Ramon Valley Unified School District
12-4-18 BOS Minutes 1013
B-4
4140-3505-3847.4
CERTIFICATE OF AUTHENTICATION AND REGISTRATION
This is one of the Bonds described in the within-mentioned Resolution and authenticated
and registered on ______________.
THE BANK OF NEW YORK MELLON
TRUST COMPANY, N.A., AS PAYING
AGENT
By:
Authorized Officer
12-4-18 BOS Minutes 1014
B-5
4140-3505-3847.4
ASSIGNMENT
For value received the undersigned do(es) hereby sell, assign and transfer unto
______________________________ the within-mentioned Bond and hereby irrevocably
constitute(s) and appoint(s) ______________________________ attorney, to transfer the same on
the books of the Paying Agent with full power of substitution in the premises.
________________________
I.D. Number
_________________________________________
Note: The signature(s) on this Assignment must correspond
with the name(s) as written on the face of the within Bond in
every particular, without alteration or enlargement or any
change whatsoever.
Dated: __________________
Signature Guarantee:
Note: Signature must be guaranteed by an
eligible guarantor institution.
12-4-18 BOS Minutes 1015
12-4-18 BOS Minutes 1016